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

Bloomhill, Garry Dean

    Related profiles found in government register
  • Bloomhill, Garry Dean
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marlborough Mews, Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

      IIF 1
  • Bloomhill, Garry Dean
    British finance director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Dartmouth Walk, Basingstoke, Hants, RG22 6QX

      IIF 2 IIF 3
  • Bloomhill, Garry
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Marborough Mews, Crockford Lane, Basingstoke, Hants, RG24 8NA, United Kingdom

      IIF 4
    • icon of address Unit 1, Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA

      IIF 5
    • icon of address Unit 1, Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA, England

      IIF 6
    • icon of address 5 Forge Close, Bramley, Tadley, RG26 5UF, England

      IIF 7
  • Bloomhill, Garry
    British chartered accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cabin Vale Farm, Enmill Lane, Pitt, Winchester, Hampshire, SO22 5QR, England

      IIF 8
  • Bloomhill, Garry Dean
    British

    Registered addresses and corresponding companies
    • icon of address Bmsc Unit 1, Marlborough Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA, England

      IIF 9
    • icon of address Unit 1, Marlborough Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA, England

      IIF 10
  • Bloomhill, Garry
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basingstoke Mot And Servicing Centre, Unit 1 Marlborough Trading Mews, Crockford Lane, Basingstoke, Hampshire, RG24 8NA, United Kingdom

      IIF 11
  • Mr Garry Bloomhill
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Marborough Mews, Crockford Lane, Basingstoke, RG24 8NA, United Kingdom

      IIF 12
    • icon of address Unit 1, Marlborough Mews, Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

      IIF 13
    • icon of address Unit 1, Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA

      IIF 14
  • Smith, Julie
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA

      IIF 15
  • Bloomhill, Garry Dean

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marlborough Mews, Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

      IIF 16
  • Smith, Julie
    British accounts manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westcroft, Thorpe Road, Mattersey, Doncaster, South Yorkshire, DN10 5ED, United Kingdom

      IIF 17 IIF 18
  • Smith, Julie
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 19 IIF 20
    • icon of address Bankwood Processing Site, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 21 IIF 22
    • icon of address Bankwood Processing Site, Bankwood Lane, Rossington, Doncaster, DN11 0PS, United Kingdom

      IIF 23
    • icon of address Westcroft, Thorpe Road, Mattersey, Doncaster, DN10 5ED, England

      IIF 24 IIF 25 IIF 26
    • icon of address Westcroft, Thorpe Road, Mattersey, Doncaster, DN10 5ED, United Kingdom

      IIF 27
  • Mrs Julie Smith
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 28 IIF 29 IIF 30
    • icon of address Bankwood Processing Site, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 31
    • icon of address Westcroft, Thorpe Road, Mattersey, Doncaster, DN10 5ED, England

      IIF 32 IIF 33 IIF 34
    • icon of address Westcroft, Thorpe Road, Mattersey, Doncaster, DN10 5ED, United Kingdom

      IIF 35
    • icon of address Westcroft, Thorpe Road, Mattersey, Doncaster, South Yorkshire, DN10 5ED, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 38
  • Bloomhill, Garry

    Registered addresses and corresponding companies
    • icon of address 1 Marborough Mews, Crockford Lane, Basingstoke, Hants, RG24 8NA, United Kingdom

      IIF 39
    • icon of address Basingstoke Mot And Servicing Centre, Unit 1 Marlborough Trading Mews, Crockford Lane, Basingstoke, Hampshire, RG24 8NA, United Kingdom

      IIF 40
    • icon of address Unit 1 Marlborough Mews, Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

      IIF 41
    • icon of address Unit 1, Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA

      IIF 42
    • icon of address 5 Forge Close, Bramley, Tadley, RG26 5UF, England

      IIF 43
  • Smith, Julie
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire, RG24 8NA, England

      IIF 44
  • Mr Garry Bloomhill
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basingstoke Mot And Servicing Centre, Unit 1 Marlborough Trading Mews, Crockford Lane, Basingstoke, RG24 8NA, United Kingdom

      IIF 45
  • Smith, Julie
    British manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenbank Gardens, Stourbridge, DY8 5TB, United Kingdom

      IIF 46
  • Smith, Julie
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marlborough Trading Mews, Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

      IIF 47
  • Smith, Julie
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmes Estate, Moorhill Road, West End, Southampton, Hampshire, SO30 3AY, England

      IIF 48
  • Smith, Julie
    British landlord born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Anstis Street, Plymouth, PL1 5JT, England

      IIF 49
  • Mrs Julie Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin Vale Farm, Enmill Lane, Winchester, SO22 5QR, United Kingdom

      IIF 50
  • Smith, Julie

    Registered addresses and corresponding companies
    • icon of address Unit 1 Marborough Mews, Crockford Lane, Basingstoke, Hants, RG24 8NA, England

      IIF 51
    • icon of address Holmes Estate, Moorhill Road, West End, Southampton, Hampshire, SO30 3AY, England

      IIF 52
    • icon of address Peter Street Centre, Peter Street, St Helens, Merseyside, WA10 2EQ

      IIF 53
    • icon of address 14, Greenbank Gardens, Stourbridge, DY8 5TB, United Kingdom

      IIF 54
    • icon of address The Cabin, Enmill Lane, Winchester, SO22 5QR, United Kingdom

      IIF 55 IIF 56
    • icon of address Vale Farm, Enmill Lane, Pitt, Winchester, Hampshire, SO22 5QW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Westcroft Thorpe Road, Mattersey, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1 Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    236,120 GBP2023-12-31
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Marborough Mews, Crockford Lane, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,719 GBP2019-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1 Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    37,303 GBP2024-09-30
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-10-08 ~ now
    IIF 9 - Secretary → ME
  • 5
    icon of address Unit 1, Marlborough Trading Mews, Crockford Lane, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address Unit 1, Marlborough Mews Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,614 GBP2019-03-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 14 Greenbank Gardens, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address Westcroft Thorpe Road, Mattersey, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 13a Anstis Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address Bankwood Processing Site Bankwood Lane, Rossington, Doncaster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,069 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address Westcroft Thorpe Road, Mattersey, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Marborough Mews, Crockford Lane, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,300 GBP2019-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    icon of address Westcroft Thorpe Road, Mattersey, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,774 GBP2020-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 59 Cromwell Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,848 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 56 - Secretary → ME
  • 18
    BLOOMHILL & CO. LTD - 2013-11-29
    BLOOMHILL ACCOUNTING SOLUTIONS LTD - 2011-06-16
    icon of address Unit 1, Marlborough Trading Mews Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,368 GBP2015-08-31
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-09-15 ~ dissolved
    IIF 41 - Secretary → ME
  • 19
    icon of address 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Westcroft Thorpe Road, Mattersey, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address Westcroft Thorpe Road, Mattersey, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    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 directorsOE
  • 22
    icon of address Unit 1 Marlborough Mews, Crockford Lane, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    icon of address Holmes Estate Moorhill Road, West End, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,718 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-10-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Charwell House, Wilsom Road, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,336,128 GBP2024-04-30
    Officer
    icon of calendar 2008-09-15 ~ 2011-07-22
    IIF 2 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-07-22
    IIF 10 - Secretary → ME
  • 2
    icon of address Unit 1 Marlborough Trading Mews, Crockford Lane Chineham, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    236,120 GBP2023-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2016-11-01
    IIF 44 - Secretary → ME
  • 3
    PRIME PROPERTIES MANAGEMENT LIMITED - 2022-11-29
    icon of address Bankwood Processing Site Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,056,209 GBP2024-04-30
    Officer
    icon of calendar 2021-02-23 ~ 2022-12-18
    IIF 22 - Director → ME
    icon of calendar 2018-12-18 ~ 2021-01-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2024-01-18
    IIF 31 - Has significant influence or control OE
  • 4
    icon of address C/o Eco Power Group Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2025-03-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    icon of address Peter Street Centre, Peter Street, St Helens, Merseyside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2022-04-01
    IIF 53 - Secretary → ME
  • 6
    BLOOMHILL & CO. LTD - 2013-11-29
    BLOOMHILL ACCOUNTING SOLUTIONS LTD - 2011-06-16
    icon of address Unit 1, Marlborough Trading Mews Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,368 GBP2015-08-31
    Officer
    icon of calendar 2013-11-29 ~ 2016-10-17
    IIF 47 - Director → ME
  • 7
    icon of address Woodhams Farm New Barn Off Springvale Road, Kings Worthy, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    205,979 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2016-09-30
    IIF 55 - Secretary → ME
  • 8
    icon of address The Lab Crest House, Salisbury Hill, Middle Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,612 GBP2023-11-30
    Officer
    icon of calendar 2014-01-23 ~ 2016-09-30
    IIF 57 - Secretary → ME
  • 9
    icon of address 1 Chapel Field, Easton, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-03-17
    IIF 51 - Secretary → ME
  • 10
    icon of address 37 Dakota Way, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,223 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2013-01-14
    IIF 3 - 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.