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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bloor, John Anthony

    Related profiles found in government register
  • Bloor, John Anthony
    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 1
  • 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 2 IIF 3
    • Hatches Farm, House, Hatches Farm Road Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 4
    • Hatches Farm, House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, United Kingdom

      IIF 5
    • Units 3-6, The Kingfishers, Hodgson Way Wickford Business Park, Wickford, Essex, SS11 8YN, United Kingdom

      IIF 6 IIF 7
  • 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 8
  • 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, Billericay, Essex, CM12 9SG, England

      IIF 9
  • 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 10
  • 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 11
  • Bloor, Jason
    British born in July 1984

    Resident in England

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

      IIF 12
    • Wakerings Farm Barns, Leighs Road, Little Waltham, Chelmsford, CM3 3NH, England

      IIF 13
  • Bloor, John Anthony
    British builder

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, England

      IIF 18
  • Bloor, Jason Anthony
    British

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

      IIF 19
  • Bloor, John
    British company director born in June 1955

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

      IIF 20
  • Bloor, Jason Anthony
    British born in July 1984

    Resident in United Kingdom

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

      IIF 21
    • Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, England

      IIF 22
    • Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Mr Jason Bloor
    British born in July 1984

    Resident in England

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

      IIF 28
  • Bloor, John
    British born in June 1955

    Resident in United Kingdom

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

      IIF 29
  • Bloor, John Anthony

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

      IIF 30
  • Bloor, Jason
    British born in July 1984

    Resident in United Kingdom

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

      IIF 31
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 32
  • 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 33
  • Mr John Bloor
    British born in June 1955

    Resident in United Kingdom

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

      IIF 34
  • Bloor, John

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

      IIF 35
    • Hatches Farm House, Hatches Farm Road, Little Bursetad, Billericay, Essex, CM12 9SG, England

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

      IIF 37
    • Unit 2, Hatches Farm House, Hatches Farm Road, Little Burstead, Essex, CM12 9SG, England

      IIF 38
    • Hatches Farm, House, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, United Kingdom

      IIF 39
  • 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 40
    • Heathfield, Dowsett Lane, Ramsden Heath, Billericay, Essex, CM11 1JH, England

      IIF 41
    • Southbourne, Colchester Road, Chappel, Essex, CO6 2DQ, United Kingdom

      IIF 42
    • Southbourne, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ, England

      IIF 43
  • 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 44
child relation
Offspring entities and appointments 21
  • 1
    2 BROS BREWERY LIMITED
    10046702
    Southbourne Colchester Road, Chappel, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLOOR BUILDERS LTD
    07849861
    Suite 1, Company House Chorley Close, Langdon Hills, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2015-10-09
    IIF 10 - Director → ME
    2011-11-16 ~ 2012-11-01
    IIF 4 - Director → ME
  • 3
    CAMWAY CONTRACTS LIMITED
    - now 01966655 11572004
    BELLWOOD CONSTRUCTION LIMITED - 1986-07-03
    DEEDSLODGE LIMITED - 1986-02-26
    Rsm Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1996-07-29 ~ 2001-10-10
    IIF 20 - Director → ME
  • 4
    COPLAND CLOSE DEVELOPMENT COMPANY LTD
    12436458
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 5
    FAST OAK LTD
    10766122
    Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2017-05-11 ~ now
    IIF 1 - Director → ME
    2017-05-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    FAST OAKWORKS LTD
    12582368
    Dell Quay Yahct Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    GD CHL LTD.
    13956907
    Wakerings Farm Barns Leighs Road, Little Waltham, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2026-03-20 ~ now
    IIF 13 - Director → ME
    2022-03-05 ~ 2026-03-20
    IIF 32 - Director → ME
  • 8
    GREENACRE DEVELOPMENTS (BLOOR) LIMITED
    - now 06388979 04841801... (more)
    GREENACRE PLANT HIRE LIMITED
    - 2008-03-31 06388979 04841801
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 26 - Director → ME
    IIF 3 - Director → ME
    2007-10-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    GREENACRE DEVELOPMENTS LIMITED
    09799991 06388979... (more)
    Hatches Farm House, Hatches Farm Road, Little Burstead, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 11 - Director → ME
    2015-09-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    GREENACRE PLANT HIRE LIMITED
    - now 04841801 06388979
    GREENACRE DEVELOPMENTS (BLOOR) LTD
    - 2008-03-31 04841801 06388979... (more)
    Hatches Farm House, Hatches Farm Road, Little Burstead, Essex
    Dissolved Corporate (3 parents)
    Officer
    2003-07-23 ~ dissolved
    IIF 2 - Director → ME
    2012-09-03 ~ dissolved
    IIF 37 - Secretary → ME
    2003-07-23 ~ 2012-09-03
    IIF 19 - Secretary → ME
  • 11
    HUMMER2GO LIMITED
    05887544 09095170
    First Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 12
    HUMMER2GO LIMITED
    09095170 05887544
    Company House 6 Chorley Close, Langdon Hills, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 33 - Director → ME
  • 13
    J BLOOR OAK LIMITED
    - now 10046502
    BLOOR DEVELOPMENTS LIMITED
    - 2019-01-17 10046502
    J BLOOR OAK LIMITED
    - 2018-11-08 10046502
    Heathfield Dowsett Dowsett Lane, Ramsden Heath, Billericay, England
    Active Corporate (1 parent)
    Officer
    2016-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    J BLOOR PLANT LIMITED
    13162842
    Heathfield Dowsett Dowsett Lane, Ramsden Heath, Billericay, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    J. BLOOR CONSTRUCTION LIMITED
    09814336
    Heathfield Dowsett Lane, Ramsden Heath, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    PATTEN PENGUIN LEISURE LIMITED
    05085727
    1-5 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 6 - Director → ME
    2009-01-07 ~ 2010-04-01
    IIF 7 - Director → ME
  • 17
    PATTEN PENGUIN POOLS LTD
    08762085 16772154
    Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 5 - Director → ME
    2013-11-05 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    PATTEN PENGUIN POOLS LTD
    16772154 08762085
    Rutter & Co Dell Quay Yacht Marina, Dell Quay Road, Chichester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 29 - Director → ME
    2025-10-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 19
    PENGUIN POOLS LTD
    11176592
    Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 9 - Director → ME
    2018-01-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    QUIETWAYS LTD
    16916165
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-17 ~ 2026-02-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VIBETAP LTD
    13078421
    65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.