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, Edward Maxwell

    Related profiles found in government register
  • Bloom, Edward Maxwell
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Crawford Street, London, W1H 2HR, England

      IIF 1 IIF 2
    • icon of address 9, Holles Street, London, W1G 0BD, United Kingdom

      IIF 3
    • icon of address Brymon Court, 31-32 Montagu Square, London, W1H 2LH, United Kingdom

      IIF 4 IIF 5
  • Bloom, Edward Maxwell
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 9, Holles Street, London, London, W1G 0BD

      IIF 6
    • icon of address 31, - 32, Montagu Square, London, W1H 2LH, United Kingdom

      IIF 7
    • icon of address 98, Crawford Street, London, W1H 2HL, England

      IIF 8
    • icon of address Brymon Court 31-32, Montagu Square, London, W1H 2LH, England

      IIF 9
    • icon of address Flat 3, Brymon Court, 31-32 Montagu Square, London, W1H 2LH, United Kingdom

      IIF 10
    • icon of address Global Business Centres, 1st Floor, 9 Holles Street, London, W1G 0BD, England

      IIF 11
  • Bloom, Edward Maxwell
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Macready House, 75 Crawford Street, London, W1H 5LP, England

      IIF 12
  • Bloom, Edward Maxwell
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Harcourt Street, London, W1H 4AA, England

      IIF 13
    • icon of address 97, Kingsley Way, London, N2 0EL, England

      IIF 14
    • icon of address Glazers, 843 Finchley Road, London, NW11 8NA, United Kingdom

      IIF 15
  • Bloom, Edward Maxwell
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 16
  • Bloom, Edward Maxwell
    British none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, United Kingdom

      IIF 17
  • Mr Edward Maxwell Bloom
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Crawford Street, London, W1H 2HR, England

      IIF 18
  • Mr Edwad Maxwell Bloom
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crawford Street, London, W1H 1JU, England

      IIF 19
  • Mr Edward Maxwell Bloom
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 20
    • icon of address Flat 54 Macready House, Crawford Street, London, W1H 5LP, England

      IIF 21
  • Bloom, Edward
    British director born in August 1986

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2, Dunraven Street Mayfair, London, London, W1K 7FD

      IIF 22
    • icon of address Flat 1, 5 Dunraven Street, London, W1K 7FD

      IIF 23 IIF 24
  • Bloom, Edward Maxwell
    English commercial director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, York Street, London, W1H 4QL, England

      IIF 25
  • Bloom, Edward Maxwell
    English company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Crawford Street, London, London, W1U 6BZ, England

      IIF 26
    • icon of address Flat 54, Macready House, 75 Crawford Street, London, W1H 5LP, England

      IIF 27
  • Bloom, Edward Maxwell
    English director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843 Finchley Road, London, NW11 8NA

      IIF 28
    • icon of address 30, Harcourt Street, London, W1H 4AA, England

      IIF 29
  • Bloom, Edward Maxwell

    Registered addresses and corresponding companies
    • icon of address 30, Harcourt Street, London, W1H 4AA, England

      IIF 30
    • icon of address 36 Hewer Street, London, W10 6DU, England

      IIF 31
  • Bloom, Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5 Dunraven Street, London, W1K 7FD

      IIF 32
  • Mr Edward Maxwell Bloom
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Glazers, 843 Finchley Road, London, NW11 8NA, United Kingdom

      IIF 33
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 34
  • Mr Edward Maxwell Bloom
    English born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, Macready House, 75 Crawford Street, London, W1H 5LP, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 46 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,330 GBP2017-05-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 97 Kingsley Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Edward Bloom, 102 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,135,860 GBP2023-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 36 Hewer Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    WEST ONE WORKING LIMITED - 2016-07-01
    icon of address 102 Crawford Street Crawford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,778 GBP2024-02-28
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor 9, Holles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address 1st Floor 9 Holles Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 9 Holles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 9 Holles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Global Business Centres, 1st Floor, 9 Holles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 98 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    icon of address 4385, 11939533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    67,821 GBP2023-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2024-09-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2022-12-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-01 ~ 2024-09-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 2
    THE REAL RETREAT RECOVERY LTD - 2015-01-14
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    58,610 GBP2019-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2020-07-01
    IIF 25 - Director → ME
    icon of calendar 2015-10-26 ~ 2016-02-16
    IIF 26 - Director → ME
  • 3
    icon of address 36 Hewer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-30
    Officer
    icon of calendar 2016-05-18 ~ 2022-03-30
    IIF 31 - Secretary → ME
  • 4
    icon of address 9 Holles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2009-07-02
    IIF 24 - Director → ME
    icon of calendar 2008-07-28 ~ 2012-08-17
    IIF 32 - Secretary → ME
  • 5
    icon of address 1st Floor 9 Holles Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-08-04
    IIF 23 - Director → ME
  • 6
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,213 GBP2024-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-30
    IIF 28 - Director → ME
  • 7
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-12-01
    IIF 10 - Director → ME
  • 8
    icon of address Jim Singh, 30 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-04-20
    IIF 5 - Director → ME
  • 9
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,712 GBP2023-11-30
    Officer
    icon of calendar 2012-11-22 ~ 2022-02-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-07-30
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.