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

Mr David William Abrahamovitch

    Related profiles found in government register
  • Mr David William Abrahamovitch
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, New North Place, Shoreditch, London, EC2A 4JA, United Kingdom

      IIF 1
  • Mr David William Abrahamovitch
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Flat 3, 239 Hackney Road, London, E2 8NA, England

      IIF 2 IIF 3
    • icon of address 8-10, New North Place, London, EC2A 4JA, England

      IIF 4
    • icon of address Telephone House, Paul Street, London, EC2A 4NG, England

      IIF 5
  • Abrahamovitch, David William
    British ceo born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, New North Place, London, EC2A 4JA, England

      IIF 6
  • Abrahamovitch, David William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 New North Place, London, EC2A 4JA, United Kingdom

      IIF 7
  • Abrahamovitch, David William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, New North Place, Shoreditch, London, EC2A 4JA, United Kingdom

      IIF 8
  • Abrahamovitch, David William
    British ceo born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 New North Place, New North Place, London, EC2A 4JA, England

      IIF 9
    • icon of address Telephone House, Paul Street, London, EC2A 4NG, England

      IIF 10
  • Abrahamovitch, David William
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • icon of address 8-10, New North Place, London, EC2A 4JA

      IIF 12
    • icon of address 8-10, New North Place, London, EC2A 4JA, England

      IIF 13
    • icon of address 8-10, New North Place, Shoreditch, London, EC2A 4JA, England

      IIF 14
    • icon of address Telephone House, Paul Street, London, EC2A 4NG, England

      IIF 15
  • Abrahamovitch, David William
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Flat 3, 239 Hackney Road, London, E2 8NA, England

      IIF 16
    • icon of address 43, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 17
  • Abrahamovitch, David William
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 18
    • icon of address Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 19
  • Abrahamovitch, David William

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Telephone House Paul Street, Shoreditch, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -26,176 GBP2022-11-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Telephone House, Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,455 GBP2024-04-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 20 - Secretary → ME
  • 4
    PISTOU RESTAURANTS LIMITED - 2017-01-24
    PROVENCAL RESTAURANTS LIMITED - 2014-06-11
    icon of address 8-10 New North Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-31 ~ now
    IIF 12 - Director → ME
  • 5
    WILLOUGHBY (610) LIMITED - 2014-01-31
    icon of address Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    660,364 GBP2024-04-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 19 - Director → ME
  • 6
    AUBAINE (BROADGATE) LIMITED - 2019-03-04
    icon of address 8-10 New North Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 8-10 New North Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,048,591 GBP2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 8 - Director → ME
  • 10
    CHAILEY LIMITED - 1997-06-24
    icon of address 8-10 New North Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2018-05-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2020-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 21 - Secretary → ME
  • 12
    icon of address 8-10 New North Place, Shoreditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    THE DOING GOOD FOUNDATION - 2023-10-27
    icon of address Telephone House, Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74 GBP2024-04-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,455 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-08-01
    IIF 11 - Director → ME
  • 2
    icon of address Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-08-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    ESOLVE LEGAL SERVICES LIMITED - 2014-11-18
    MYCLAIMSOLICITOR LTD - 2012-05-22
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-05-26 ~ 2010-01-13
    IIF 18 - Director → ME
  • 4
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2020-04-30
    Officer
    icon of calendar 2013-01-18 ~ 2019-04-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-01-02 ~ 2019-04-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE

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.