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

Bloor, Jason Anthony

    Related profiles found in government register
  • Bloor, Jason Anthony
    British builder born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, United Kingdom

      IIF 1
  • Bloor, Jason Anthony
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbourne, Colchester Road, Chappel, Essex, CO6 2DQ, United Kingdom

      IIF 2
    • icon of address Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, England

      IIF 3 IIF 4
  • Bloor, Jason Anthony
    British limousine operator born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG

      IIF 5
  • Bloor, Jason Anthony
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG

      IIF 6
  • Bloor, Jason Anthony
    British property developer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, United Kingdom

      IIF 7
  • Bloor, Jason
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 8
    • icon of address The Hut, Central Avenue, Hockley, SS5 6AU, United Kingdom

      IIF 9
  • Bloor, Jason
    British property developer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 10
  • Mr Jason Anthony Bloor
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield Dowsett, Dowsett Lane, Ramsden Heath, Billericay, CM11 1JH, England

      IIF 11
    • icon of address Heathfield, Dowsett Lane, Ramsden Heath, Billericay, Essex, CM11 1JH, England

      IIF 12
    • icon of address Southbourne, Colchester Road, Chappel, Essex, CO6 2DQ, United Kingdom

      IIF 13
    • icon of address Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, England

      IIF 14
  • Mr Jason Bloor
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hut, Central Avenue, Hockley, SS5 6AU, United Kingdom

      IIF 15
  • Bloor, Jason Anthony
    English builder born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Company House, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 16
  • Bloor, Jason Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Southbourne Colchester Road, Chappel, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    687,903 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Wakerings Farm Barns Leighs Road, Little Waltham, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,857 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 10 - Director → ME
  • 4
    GREENACRE PLANT HIRE LIMITED - 2008-03-31
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address First Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-26 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Company House 6 Chorley Close, Langdon Hills, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    J BLOOR OAK LIMITED - 2018-11-08
    BLOOR DEVELOPMENTS LIMITED - 2019-01-17
    icon of address Heathfield Dowsett Dowsett Lane, Ramsden Heath, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Heathfield Dowsett Dowsett Lane, Ramsden Heath, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,455 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Heathfield Dowsett Lane, Ramsden Heath, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    210,824 GBP2024-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Suite 1, Company House Chorley Close, Langdon Hills, Basildon, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-01 ~ 2015-10-09
    IIF 16 - Director → ME
  • 2
    GREENACRE DEVELOPMENTS (BLOOR) LTD - 2008-03-31
    icon of address Hatches Farm House, Hatches Farm Road, Little Burstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-23 ~ 2012-09-03
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.