logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bloom, Andrew Jonathan

    Related profiles found in government register
  • Bloom, Andrew Jonathan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Andrew Jonathan
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 19
  • Bloom, Andrew Jonathan
    British business owner born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 8 Mill Street, London, SE1 2BA, England

      IIF 20
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21 IIF 22
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Registered addresses and corresponding companies
    • 148 Willifield Way, Hampstead Garden Suburb, London, NW11 6YD

      IIF 30
  • Bloom, Andrew
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 31
  • Bloom, Andrew Jonathan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 32
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 33
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Silver Street, Dursley, Gloucestershire, GL11 4ND, England

      IIF 34
    • 98 Millway, London, NW7 3JJ

      IIF 35
    • C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 36
    • Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 37
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Mimosa House 12, Princes Street, London, W1B 2LL

      IIF 38
  • Mr Andrew Jonathan Bloom
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 39 IIF 40
    • Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 41
    • 11, Soho Street, London, W1D 3AD, United Kingdom

      IIF 42 IIF 43
    • 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 44
    • Academic House, 24-28 Oval Road, London, NW1 7DJ, England

      IIF 45 IIF 46 IIF 47
    • C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 51
  • Bloom, Andrew Jonathan
    British

    Registered addresses and corresponding companies
    • Academic House, 24-28 Oval Road, London, NW1 7DJ, England

      IIF 52 IIF 53
    • C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 54
    • Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 55
  • Bloom, Andrew Jonathan
    British accountant

    Registered addresses and corresponding companies
    • 148 Willifield Way, Hampstead Garden Suburb, London, NW11 6YD

      IIF 56
  • Bloom, Andrew Jonathan
    British director

    Registered addresses and corresponding companies
    • C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 57
  • Mr Andrew Bloom
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Soho Street, London, W1D 3AD, England

      IIF 58
  • Bloom, Andrew Jonathan

    Registered addresses and corresponding companies
    • 5th, Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 59
    • Academic House, 24-28 Oval Road, London, NW1 7DJ, England

      IIF 60
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 61
  • Bloom, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-12-07 ~ now
    IIF 18 - Director → ME
  • 2
    Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,854,086 GBP2025-02-28
    Officer
    2011-02-23 ~ now
    IIF 9 - Director → ME
    2011-02-23 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    MASTHAVEN LIMITED - 2024-11-13
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2015-06-26 ~ now
    IIF 32 - Director → ME
  • 4
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 36 - Director → ME
    2007-03-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    SPRING FINANCE GROUP LTD - 2025-02-07
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,296,518 GBP2024-06-30
    Officer
    2022-05-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    2021-12-20 ~ now
    IIF 5 - Director → ME
  • 8
    SPRING FINANCE M1 LTD - 2025-02-07
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -296,643 GBP2024-06-30
    Officer
    2022-05-17 ~ now
    IIF 16 - Director → ME
  • 9
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    1995-12-13 ~ dissolved
    IIF 33 - Director → ME
    2007-08-16 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-20 ~ now
    IIF 13 - Director → ME
  • 12
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 23 - Director → ME
  • 13
    MASTHAVEN FINANCE LTD - 2017-03-16
    GB NURSERY PRODUCTS LTD - 2007-02-19
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    1993-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 14
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 15
    MASTHAVEN GROUP LIMITED - 2017-03-16
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2010-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Third Floor Mimosa House 12, Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-25 ~ dissolved
    IIF 38 - Director → ME
  • 17
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 26 - Director → ME
  • 18
    Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    110 GBP2023-04-30
    Officer
    2017-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    MASTHAVEN SECURED FINANCE LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 20
    MASTHAVEN SECURED LOANS GROUP LIMITED - 2017-03-16
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 21
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    MASTHAVEN SECURED PROPERTY LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 23
    Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,302,371 GBP2025-03-31
    Officer
    2002-04-09 ~ now
    IIF 10 - Director → ME
    2002-04-09 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,796,219 GBP2024-06-30
    Officer
    2021-12-20 ~ now
    IIF 6 - Director → ME
  • 25
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -132,944 GBP2024-06-30
    Officer
    2021-12-20 ~ now
    IIF 11 - Director → ME
  • 26
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,425 GBP2024-06-30
    Officer
    2023-01-12 ~ now
    IIF 12 - Director → ME
  • 27
    3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-07-31 ~ now
    IIF 3 - Director → ME
  • 29
    Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,142,538 GBP2025-03-31
    Officer
    2004-12-10 ~ now
    IIF 8 - Director → ME
    2004-12-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,380 GBP2025-03-31
    Officer
    2003-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    26 Little Common, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2000-09-20 ~ 2004-10-25
    IIF 30 - Director → ME
  • 2
    1st Floor, Commodity Quay, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    25,081,888 GBP2025-02-28
    Officer
    2022-12-19 ~ 2023-12-13
    IIF 20 - Director → ME
  • 3
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,109,656 GBP2025-02-28
    Officer
    2021-09-01 ~ 2023-01-12
    IIF 22 - Director → ME
    2023-01-12 ~ 2023-06-19
    IIF 21 - Director → ME
  • 4
    MASTHAVEN LIMITED - 2024-11-13
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    2023-06-26 ~ 2023-07-06
    IIF 61 - Secretary → ME
  • 6
    MONTAGUE PROPERTY LENDING LIMITED - 2018-05-03
    MASTHAVEN PROPERTY LENDING LIMITED - 2017-03-16
    21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,447 GBP2024-06-30
    Officer
    2011-10-20 ~ 2018-04-23
    IIF 2 - Director → ME
    2011-10-20 ~ 2014-01-01
    IIF 66 - Secretary → ME
  • 7
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    958,592 GBP2024-06-30
    Person with significant control
    2021-10-15 ~ 2022-08-16
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-05-20 ~ 2025-07-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-03 ~ 2014-01-01
    IIF 64 - Secretary → ME
  • 10
    MASTHAVEN FINANCE LTD - 2017-03-16
    GB NURSERY PRODUCTS LTD - 2007-02-19
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    2009-10-01 ~ 2014-01-01
    IIF 59 - Secretary → ME
  • 11
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-02-02 ~ 2014-01-01
    IIF 63 - Secretary → ME
  • 12
    MASTHAVEN GROUP LIMITED - 2017-03-16
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2010-12-03 ~ 2014-01-01
    IIF 67 - Secretary → ME
  • 13
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-03 ~ 2014-01-01
    IIF 65 - Secretary → ME
  • 14
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-08-09 ~ 2014-01-01
    IIF 62 - Secretary → ME
  • 15
    431-435 London Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6,206 GBP2024-08-31
    Officer
    2007-06-15 ~ 2015-08-26
    IIF 37 - Director → ME
    2007-06-15 ~ 2015-08-26
    IIF 55 - Secretary → ME
  • 16
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-03-12 ~ 2015-08-31
    IIF 35 - Director → ME
  • 17
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,628 GBP2024-06-30
    Officer
    2013-03-20 ~ 2022-05-31
    IIF 34 - Director → ME
  • 18
    Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,380 GBP2025-03-31
    Officer
    2003-01-30 ~ 2004-07-01
    IIF 56 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.