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 Eric Meir Abraham

    Related profiles found in government register
  • Mr Eric Meir Abraham
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 1
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 3
  • Mr Eric Meir Abraham
    British born in January 1964

    Registered addresses and corresponding companies
    • icon of address 26, Acacia Road, London, NW8 6AR, United Kingdom

      IIF 4
    • icon of address 26, Acacia Road, London, NW86AR, United Kingdom

      IIF 5
  • Eric Meir Abraham
    British born in January 1964

    Registered addresses and corresponding companies
    • icon of address Plaza House, Elizabeth Avenue, St Peter Port, GY1 2HU, Guernsey

      IIF 6
  • Mr Eric Meir Abraham
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-72 Tabernacle Street, London, EC2A 4LR

      IIF 7 IIF 8 IIF 9
    • icon of address 26, Acacia Road, London, NW8 6AR, United Kingdom

      IIF 10
    • icon of address 3rd Floor, 107 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 11
    • icon of address 62-72, Tabernacle Street, London, EC2A 4LR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 15
  • Abraham, Eric Meir
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Prince Albert Road, London, NW1 7SR

      IIF 16
  • Abraham, Eric Meir
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Abraham, Eric Meir
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-72 Tabernacle Street, London, EC2A 4LR

      IIF 24 IIF 25
    • icon of address 26, Acacia Road, London, NW8 6AR, England

      IIF 26 IIF 27
    • icon of address 26, Acacia Road, London, NW8 6AR, United Kingdom

      IIF 28
    • icon of address 3rd Floor, 107 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 29
    • icon of address 62-72, Tabernacle Street, London, EC2A 4LR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 33
  • Abraham, Eric Meir
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 72 Tabernacle Street, London, EC2A 4LR

      IIF 34
  • Abraham, Eric Meir
    British manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-72 Tabernacle Street, London, EC2A 4LR

      IIF 35
  • Abraham, Eric Meir

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 73 Cornhill, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 62-72 Tabernacle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    998 GBP2024-06-30
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Plaza House, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-01-26 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 62-72 Tabernacle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,935,796 GBP2024-12-31
    Officer
    icon of calendar 1995-10-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-05-05 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 62-72 Tabernacle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62-72 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62-72 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 62-72 Tabernacle Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,232,737 GBP2024-01-20
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-05-05 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,373,483 GBP2024-03-31
    Officer
    icon of calendar 1998-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CENTA PROMOTIONS LIMITED - 1999-08-24
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 21 - LLP Designated Member → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address Lynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 17 - LLP Designated Member → ME
  • 16
    icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-09-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Ownership of shares - More than 25%OE
  • 17
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 19 - LLP Designated Member → ME
  • 18
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-04-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 20
    TWO BUCKS LIMITED - 2015-04-20
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    KEZIAH DESIGN LIMITED - 2008-05-27
    icon of address 74 Mount Pleasant Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    924,407 GBP2017-03-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 3rd Floor 107 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,547,888 GBP2024-07-31
    Officer
    icon of calendar 2000-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    CROFTON MASTROM LIMITED - 2010-06-14
    CROFTON LIMITED - 2007-05-02
    LEO MANAGEMENT SERVICES LIMITED - 2004-08-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2010-05-18
    IIF 16 - Director → ME
  • 2
    icon of address 16 Upper Grosvenor Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2014-12-01
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.