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 John Anthony Bloor

    Related profiles found in government register
  • Mr John Anthony Bloor
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dell Quay Yahct Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 1
  • John Anthony Bloor
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG, England

      IIF 2
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 3
  • Mr John Bloor
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE

      IIF 4
  • Bloor, John Anthony
    British builder born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hatches Farm House, Hatches Farm Road, Billericay, Essex, CM12 9SG

      IIF 5 IIF 6
    • Hatches Farm, House, Hatches Farm Road Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 7
    • Hatches Farm, House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, United Kingdom

      IIF 8
    • Units 3-6, The Kingfishers, Hodgson Way Wickford Business Park, Wickford, Essex, SS11 8YN, United Kingdom

      IIF 9 IIF 10
  • Bloor, John Anthony
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dell Quay Yahct Marina, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 11
  • Bloor, John Anthony
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG, England

      IIF 12
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 13
  • Mr Jason Anthony Bloor
    British born in July 1984

    Resident in United Kingdom

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

      IIF 14
    • Heathfield, Dowsett Lane, Ramsden Heath, Billericay, Essex, CM11 1JH, England

      IIF 15
    • Southbourne, Colchester Road, Chappel, Essex, CO6 2DQ, United Kingdom

      IIF 16
    • Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, England

      IIF 17
  • Bloor, John
    British building contractor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 18
  • Bloor, Jason Anthony
    English builder born in July 1984

    Resident in England

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

      IIF 19
  • Mr Jason Bloor
    British born in July 1984

    Resident in United Kingdom

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

      IIF 20
  • Bloor, John Anthony
    British builder

    Registered addresses and corresponding companies
    • Hatches Farm House, Hatches Farm Road, Billericay, Essex, CM12 9SG

      IIF 21
  • Bloor, John
    British company director born in June 1955

    Registered addresses and corresponding companies
    • 54 Station Road, Billericay, Essex, CM12 9DR

      IIF 22
  • Bloor, Jason Anthony
    British

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

      IIF 23
  • Bloor, Jason Anthony
    British builder born in July 1984

    Resident in United Kingdom

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

      IIF 24
  • Bloor, Jason Anthony
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 25
    • Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, England

      IIF 26 IIF 27
  • Bloor, Jason Anthony
    British limousine operator born in July 1984

    Resident in United Kingdom

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

      IIF 28
  • Bloor, Jason Anthony
    British manager born in July 1984

    Resident in United Kingdom

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

      IIF 29
  • Bloor, Jason Anthony
    British property developer born in July 1984

    Resident in United Kingdom

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

      IIF 30
  • Bloor, John Anthony

    Registered addresses and corresponding companies
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 31
  • Bloor, Jason
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 32
    • The Hut, Central Avenue, Hockley, SS5 6AU, United Kingdom

      IIF 33
  • Bloor, Jason
    British property developer born in July 1984

    Resident in United Kingdom

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

      IIF 34
  • Bloor, John

    Registered addresses and corresponding companies
    • Hatches Farm House, Hatches Farm Road, Little Bursetad, Billericay, Essex, CM12 9SG, England

      IIF 35
    • Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG

      IIF 36
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG, England

      IIF 37
    • Hatches Farm, House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    Southbourne Colchester Road, Chappel, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-03-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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
    2020-01-31 ~ dissolved
    IIF 30 - director → ME
  • 3
    Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-05-31
    Officer
    2017-05-11 ~ now
    IIF 12 - director → ME
    2017-05-11 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    Dell Quay Yahct Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -37,857 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 34 - director → ME
  • 6
    GREENACRE PLANT HIRE LIMITED - 2008-03-31
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-10-03 ~ dissolved
    IIF 29 - director → ME
    IIF 6 - director → ME
    2007-10-03 ~ dissolved
    IIF 21 - secretary → ME
  • 7
    Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 18 - director → ME
    2015-09-29 ~ dissolved
    IIF 35 - secretary → ME
  • 8
    GREENACRE DEVELOPMENTS (BLOOR) LTD - 2008-03-31
    Hatches Farm House, Hatches Farm Road, Little Burstead, Essex
    Dissolved corporate (1 parent)
    Officer
    2003-07-23 ~ dissolved
    IIF 5 - director → ME
    2012-09-03 ~ dissolved
    IIF 36 - secretary → ME
  • 9
    First Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-26 ~ dissolved
    IIF 28 - director → ME
  • 10
    Company House 6 Chorley Close, Langdon Hills, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 32 - director → ME
  • 11
    BLOOR DEVELOPMENTS LIMITED - 2019-01-17
    J BLOOR OAK LIMITED - 2018-11-08
    Heathfield Dowsett Dowsett Lane, Ramsden Heath, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    Heathfield Dowsett Dowsett Lane, Ramsden Heath, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    -46,455 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    Heathfield Dowsett Lane, Ramsden Heath, Billericay, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    218,273 GBP2023-10-31
    Officer
    2015-10-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    1-5 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 9 - director → ME
  • 15
    Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,490 GBP2015-11-30
    Officer
    2013-11-05 ~ dissolved
    IIF 8 - director → ME
    2013-11-05 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-30 ~ dissolved
    IIF 13 - director → ME
    2018-01-30 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    65 Crouch Avenue, Hullbridge, Hockley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    Suite 1, Company House Chorley Close, Langdon Hills, Basildon, Essex, England
    Dissolved corporate
    Officer
    2012-11-01 ~ 2015-10-09
    IIF 19 - director → ME
    2011-11-16 ~ 2012-11-01
    IIF 7 - director → ME
  • 2
    BELLWOOD CONSTRUCTION LIMITED - 1986-07-03
    DEEDSLODGE LIMITED - 1986-02-26
    Rsm Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (3 parents)
    Equity (Company account)
    207,175 GBP2017-04-30
    Officer
    1996-07-29 ~ 2001-10-10
    IIF 22 - director → ME
  • 3
    GREENACRE DEVELOPMENTS (BLOOR) LTD - 2008-03-31
    Hatches Farm House, Hatches Farm Road, Little Burstead, Essex
    Dissolved corporate (1 parent)
    Officer
    2003-07-23 ~ 2012-09-03
    IIF 23 - secretary → ME
  • 4
    1-5 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ 2010-04-01
    IIF 10 - 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.