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, Geoffrey Stephen

    Related profiles found in government register
  • Bloom, Geoffrey Stephen
    British business consultant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 1
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 2
  • Bloom, Geoffrey Stephen
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 3
  • Bloom, Geoffrey Stephen
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Gainsborough House Frognal Rise, London, NW3 6PZ

      IIF 4
  • Bloom, Geoffrey
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 5
    • icon of address Academic House, 24-28 Oval Road, London, NW1 7DJ, England

      IIF 6
  • Bloom, Geoffrey
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bloom, Geoffrey Stephen
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 16
  • Mr Geoffrey Bloom
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 17
  • Bloom, Geoffrey Stephen
    British company director born in January 1944

    Registered addresses and corresponding companies
    • icon of address 5 Maytrees, Loom Lane, Radlett, Hertfordshire, WD7 8AW

      IIF 18 IIF 19
  • Bloom, Geoffrey Stephen
    British financier born in January 1944

    Registered addresses and corresponding companies
    • icon of address 19 Mountview Close, London, NW11 7HG

      IIF 20
  • Bloom, Geoffrey Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 26 Gainsborough House Frognal Rise, London, NW3 6PZ

      IIF 21
  • Mr Geoffrey Stephen Bloom
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 22
  • Bloom, Geoffrey Stephen

    Registered addresses and corresponding companies
    • icon of address 60, Lombard Street, London, EC3V 9EA

      IIF 23
  • Bloom, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,854,086 GBP2025-02-28
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 6 - Director → ME
  • 2
    DISPUTE RESOLUTION ADVISORY SERVICES LTD - 2021-11-05
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,531 GBP2025-02-28
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,044,095 GBP2015-08-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-08-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 6
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 8
    MASTHAVEN GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 9
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    MASTHAVEN SECURED FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MASTHAVEN SECURED LOANS GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 12
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 8 - Director → ME
  • 13
    MASTHAVEN SECURED PROPERTY LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 1996-04-23
    IIF 18 - Director → ME
  • 2
    MONTAGUE PROPERTY LENDING LIMITED - 2018-05-03
    MASTHAVEN PROPERTY LENDING LIMITED - 2017-03-16
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,447 GBP2024-06-30
    Officer
    icon of calendar 2011-10-20 ~ 2018-04-23
    IIF 5 - Director → ME
  • 3
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    193,007 GBP2024-12-31
    Officer
    icon of calendar 2005-02-23 ~ 2005-10-20
    IIF 20 - Director → ME
  • 4
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-08-21
    IIF 21 - Secretary → ME
  • 5
    LEGIONMADE LIMITED - 1985-11-05
    icon of address 1 Maytrees, Radlett, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-06-07
    IIF 19 - Director → ME
  • 6
    GB NURSERY PRODUCTS LTD - 2007-02-19
    MASTHAVEN FINANCE LTD - 2017-03-16
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    icon of calendar ~ 2023-11-14
    IIF 1 - Director → ME
    icon of calendar ~ 2009-10-01
    IIF 23 - Secretary → ME
  • 7
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    63,689 GBP2021-12-31
    Officer
    icon of calendar 2007-02-03 ~ 2008-12-01
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.