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

Mr Jamie Howard Bloom

    Related profiles found in government register
  • Mr Jamie Howard Bloom
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 1
    • 36, Hewer Street, London, W10 6DU, England

      IIF 2
    • 36, Hewer Street, North Kensington, London, W10 6DU

      IIF 3
    • 54 Montagu Square, Flat 5, London, W1H 2LP, England

      IIF 4
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 5
  • Mr James Howard Bloom
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 54 Montagu Square, London, W1H 2LP, United Kingdom

      IIF 6
  • Mr Jamie Bloom
    British born in March 1950

    Resident in United Kingdom

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

      IIF 7
  • Bloom, Jamie Howard
    British company director born in March 1950

    Resident in United Kingdom

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

      IIF 8
    • Glazers, 843 Finchley Road, London, NW11 8NA, England

      IIF 9
  • Bloom, Jamie Howard
    British director born in March 1950

    Resident in United Kingdom

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

      IIF 10
    • 36, Hewer Street, North Kensington, London, W10 6DU

      IIF 11
    • 46 Crawford Street, Crawford Street, London, W1H 1JU, United Kingdom

      IIF 12
    • 46, Crawford Street, London, W1H 1JU, England

      IIF 13
    • 54 Montagu Square, Flat 5, London, W1H 2LP, England

      IIF 14
    • 54 Montagu Square, London, W1H 2LP, England

      IIF 15
    • 6, Great Cumberland Mews, London, W1H 7DZ, United Kingdom

      IIF 16
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 17
    • Flat 1, 54, Montagu Square, London, W1H 2LP, United Kingdom

      IIF 18
  • Bloom, Jamie Howard
    British none born in March 1950

    Resident in United Kingdom

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

      IIF 19
  • Mr Jamie Howard Bloom
    British born in March 1950

    Resident in England

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

      IIF 20
    • 104 York Street, London, London, W1H 4QL

      IIF 21
    • 36, Hewer Street, London, W10 6DU, England

      IIF 22
    • Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH, England

      IIF 23
    • Flat 9, Harmont House, 20 Harley Street, London, W1G 9PH, England

      IIF 24
    • Flore House, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 25
    • Flore Retreat, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 26
  • Bloom, Jamie Howard
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flore Retreat, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 27
  • Bloom, Jamie Howard
    British director born in March 1950

    Resident in England

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

      IIF 28
    • Flat 20 Harmont House, 20 Harley Street, London, W1G 9PH, England

      IIF 29
    • Huntershields, The Avenue, Flore, Northampton, NN7 4LZ, England

      IIF 30
  • Bloom, James Howard
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, James Howard
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 54, Montagu Square, London, W1H 2LP, England

      IIF 40
    • Flat 1, 5 Dunraven Street, London, City Of Westminster, W1K 7FD

      IIF 41 IIF 42 IIF 43
    • Flat 1, 5 Dunraven Street, Mayfair, London, W1K 7FD

      IIF 46
    • Flat 5, 52 Montague Square, London, W1H 2LP, United Kingdom

      IIF 47
    • Flat 5, 54 Montague Square, London, City Of Westminster, W1H 2LP, United Kingdom

      IIF 48
    • Flat 5, 54 Montague Square, London, W1H 2LP, United Kingdom

      IIF 49
  • Bloom, James Howard
    British leisure company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, 1 - 4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 50
  • Bloom, Jamie
    British company director born in March 1950

    Resident in England

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

      IIF 51
  • Bloom, James Howard
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    46 Crawford Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,330 GBP2017-05-31
    Officer
    2008-12-01 ~ dissolved
    IIF 37 - director → ME
  • 2
    CHARTERHOUSE CLINIC TORQUAY LTD - 2022-01-26
    843 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,738 GBP2022-09-30
    Officer
    2017-10-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE REAL RETREAT RECOVERY LTD - 2015-01-14
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    58,610 GBP2019-12-31
    Person with significant control
    2017-06-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    36 Hewer Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,832 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    30 Harcourt Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 31 - director → ME
  • 6
    CHATERHOUSE FLORE FREEHOLD LTD - 2016-07-01
    102 Crawford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 7
    98 Crawford Street London, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    104 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    36 Hewer Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2023-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ANAGOLD LIMITED - 2008-01-31
    None Field Place, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 46 - director → ME
  • 11
    46 Crawford Street Crawford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 12 - director → ME
  • 12
    C/o - Global Business Centres, 1st Floor, 9 Holles Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 47 - director → ME
  • 13
    Global Business Centres, 1st Floor, 9 Holles Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 49 - director → ME
  • 14
    36 Hewer Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    843 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    1994-09-23 ~ dissolved
    IIF 53 - secretary → ME
  • 16
    9 Holles Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 33 - director → ME
  • 17
    36 Hewer Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2 GBP2023-04-30
    Officer
    2021-04-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    Glazers, 843 Finchley Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 9 - director → ME
  • 19
    Jim Singh, 30 Harcourt Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 34 - director → ME
  • 20
    104 York Street London, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2009-02-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    36 Hewer Street, North Kensington, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    843 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -178,712 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    46 Crawford Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,330 GBP2017-05-31
    Officer
    1994-03-18 ~ 2000-03-13
    IIF 52 - secretary → ME
  • 2
    4385, 11939533 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    67,821 GBP2023-04-30
    Person with significant control
    2019-04-11 ~ 2024-09-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1st Floor, 9 Holles Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-04-01
    IIF 16 - director → ME
  • 4
    CATENAE INNOVATION P.L.C. - 2024-03-05
    MILESTONE GROUP PLC - 2018-03-26
    ELEGY (NO.9) PLC - 2003-05-22
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2008-01-15 ~ 2008-03-06
    IIF 44 - director → ME
  • 5
    THE REAL RETREAT RECOVERY LTD - 2015-01-14
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    58,610 GBP2019-12-31
    Officer
    2017-10-12 ~ 2018-07-31
    IIF 28 - director → ME
    2015-01-12 ~ 2015-10-26
    IIF 8 - director → ME
  • 6
    The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2009-01-02 ~ 2010-06-30
    IIF 42 - director → ME
  • 7
    C/o Moore (south) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-01-02 ~ 2010-07-14
    IIF 43 - director → ME
  • 8
    C/o Glazers, 843 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    1993-07-14 ~ 1998-03-16
    IIF 35 - director → ME
  • 9
    Field Place, Broadbridge Heath, Horsham, West Sussex
    Corporate (2 parents)
    Officer
    1992-11-01 ~ 1993-12-13
    IIF 36 - director → ME
  • 10
    Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2002-04-24 ~ 2010-05-11
    IIF 50 - director → ME
  • 11
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-12-14 ~ 2009-12-09
    IIF 41 - director → ME
  • 12
    PANAMERICA RESTAURANTS LIMITED - 2008-12-01
    364 High Street, Harlington Heathrow, Hayes
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,317,000 GBP2023-03-26 ~ 2024-03-30
    Officer
    1994-07-06 ~ 1995-03-17
    IIF 39 - director → ME
  • 13
    36 Hewer Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,255 GBP2024-04-30
    Officer
    2021-03-03 ~ 2022-07-07
    IIF 30 - director → ME
  • 14
    843 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    70,131 GBP2023-12-31
    Officer
    2006-07-10 ~ 2006-10-23
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    C/o Global Business Centres, 1st Floor 9 Holles Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-11 ~ 2011-12-01
    IIF 18 - director → ME
  • 16
    35 Grafton Way, London
    Dissolved corporate (2 parents)
    Officer
    1995-01-01 ~ 2003-01-14
    IIF 54 - secretary → ME
  • 17
    30 Harcourt Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-12 ~ 2014-06-01
    IIF 40 - director → ME
  • 18
    DELSTAR LIMITED - 2006-12-15
    150 Aldersgate Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-10-02 ~ 2008-02-12
    IIF 38 - director → ME
  • 19
    30 Harcourt Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ 2015-01-04
    IIF 32 - director → ME
  • 20
    843 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -178,712 GBP2023-11-30
    Officer
    2013-07-03 ~ 2022-04-19
    IIF 51 - director → ME
  • 21
    104 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ 2017-11-09
    IIF 13 - director → ME
  • 22
    The Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2010-02-19 ~ 2018-01-29
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.