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

Abel, Herman

    Related profiles found in government register
  • Abel, Herman
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Abel, Herman
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 16
  • Abel, Herman
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 17
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 21
    • icon of address 1st Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 22 IIF 23
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 24
    • icon of address 16 Morley Crescent, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8PA, England

      IIF 25
    • icon of address 16, Morley Crescent, Old Farm Park, Milton Keynes, MK7 8PA, England

      IIF 26
  • Abel, Herman
    British none born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aleron House, 4 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 27
  • Mr Herman Abel
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 28
    • icon of address 4, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 29
    • icon of address Aleron House, 4 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 30
  • Abel, Herman
    Estonian marketing manager born in November 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Willen Park Avenue, Willen Park, Milton Keynes, Buckinghamshire, MK15 9HF

      IIF 31
  • Mr Herman Abel
    Estonian born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 32
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 33
    • icon of address 16, Morley Crescent, Old Farm Park, Milton Keynes, MK7 8PA, United Kingdom

      IIF 34
  • Herman Abel
    Estonian born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aleron House, 4 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 35
  • Mr Herman Abel
    Estonian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 36
    • icon of address 1st Floor, 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 37 IIF 38
    • icon of address 218, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QH, England

      IIF 39
  • Herman Abel
    Estonian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aleron House, 4 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    LAROUGE COSMETICS LIMITED - 2022-07-19
    SKINLINE LIMITED - 2018-09-11
    icon of address 16 Morley Crescent, Old Farm Park, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALERON CONSTRUCTION LIMITED - 2019-06-03
    ALERON JOINERY LIMITED - 2018-10-23
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,799 GBP2024-07-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -180,521 GBP2024-07-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,299 GBP2024-07-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -12,391 GBP2024-07-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -633,331 GBP2024-07-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ 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
  • 8
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,091 GBP2024-07-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 8 - Director → ME
  • 10
    INDF2 INVESTMENTS LIMITED - 2024-07-11
    icon of address Aleron House, 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 11 - Director → ME
  • 11
    INDOME INVESTMENTS LIMITED - 2022-01-04
    INDOME CAPITAL LIMITED - 2023-09-08
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -41,419 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,430 GBP2024-07-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 15 - Director → ME
  • 13
    INDOME SECURITY TRUSTEE LIMITED - 2023-02-23
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,895 GBP2024-07-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 5 - Director → ME
  • 14
    ACTON TECHNOLOGY LIMITED - 2012-12-05
    ALERON TECHNOLOGY LIMITED - 2012-07-18
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,430 GBP2024-07-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    INDOME CAPITAL LIMITED - 2024-07-10
    icon of address Aleron House, 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,420 GBP2024-07-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 10 - Director → ME
Ceased 13
  • 1
    icon of address 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,955 GBP2023-07-31
    Officer
    icon of calendar 2019-02-04 ~ 2021-09-29
    IIF 20 - Director → ME
  • 2
    icon of address 1st Floor 3/4/ Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,824 GBP2024-07-31
    Officer
    icon of calendar 2019-02-13 ~ 2021-09-29
    IIF 18 - Director → ME
  • 3
    icon of address 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,136 GBP2021-07-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-09-29
    IIF 23 - Director → ME
  • 4
    icon of address 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,077 GBP2024-07-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-09-29
    IIF 22 - Director → ME
  • 5
    ALERON ELECTRICAL LIMITED - 2019-07-30
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,371 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-11-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-10-17
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ALERON CONSTRUCTION LIMITED - 2015-11-10
    ATRICA ELECTRICAL SERVICES LIMITED - 2011-08-24
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -168,176 GBP2022-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2022-05-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-10-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALERON CONSTRUCTION LIMITED - 2019-06-03
    ALERON JOINERY LIMITED - 2018-10-23
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,799 GBP2024-07-31
    Officer
    icon of calendar 2016-03-16 ~ 2019-06-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-13
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-14 ~ 2019-10-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Booth And Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2011-10-01
    IIF 31 - Director → ME
  • 9
    INDOME CONSTRUCTION LIMITED - 2021-11-15
    icon of address 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,950 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-02-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-12-22
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INDOME DEVELOPMENTS LIMITED - 2021-11-15
    ALERON DEVELOPMENTS LIMITED - 2019-11-20
    icon of address 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -154,834 GBP2024-07-31
    Officer
    icon of calendar 2018-06-27 ~ 2021-09-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-12-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CARM CAPITAL LIMITED - 2022-06-30
    INDOME CAPITAL LIMITED - 2021-11-15
    icon of address 1st Floor 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -525 GBP2024-07-31
    Officer
    icon of calendar 2019-05-09 ~ 2021-09-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2021-12-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address The Barn, Nearton End, Swanbourne, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-03-20
    IIF 25 - Director → ME
  • 13
    icon of address Flat 3 18a Woodland House, Fairhaven Avenue, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,845 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2021-09-29
    IIF 24 - 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.