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

Abrahams, Russell Mark

    Related profiles found in government register
  • Abrahams, Russell Mark

    Registered addresses and corresponding companies
    • icon of address 99, Uphill Road, Mill Hill, London, NW7 4OD

      IIF 1
  • Abrahams, Russell Mark
    British

    Registered addresses and corresponding companies
  • Abrahams, Russell Mark
    British solicitor

    Registered addresses and corresponding companies
  • Abrahams, Russell Mark
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Charterhouse Street, London, EC1M 6AW, England

      IIF 12
  • Abrahams, Russell Mark
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Charterhouse Street, London, EC1M 6AW, England

      IIF 13
  • Abrahams, Russell Mark
    British lawyer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Charterhouse Street, London, EC1M 6AW, England

      IIF 14
  • Abrahams, Russell Mark
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Charterhouse Street, London, EC1M 6AW

      IIF 15 IIF 16
    • icon of address 111, Charterhouse Street, London, EC1M 6AW, England

      IIF 17
    • icon of address 111, Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 18
    • icon of address Abrahams Dresden Llp 111 Charterhouse Street, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 19
  • Abrahams, Russell Mark
    British solicitor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elms Crescent, London, SW4 8RB, England

      IIF 20
  • Mr Russell Mark Abrahams
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Charterhouse Street, London, EC1M 6AW

      IIF 21 IIF 22
    • icon of address 111, Charterhouse Street, London, EC1M 6AW, England

      IIF 23
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 111 Charterhouse Street, London
    Active Corporate (7 parents)
    Current Assets (Company account)
    525,526 GBP2023-10-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 111 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    BART'S FLOWERS LIMITED - 2015-08-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,901 GBP2017-10-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 111 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Maytree Crescent, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,316 GBP2019-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 17 - Director → ME
Ceased 15
  • 1
    icon of address 13 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2003-01-07 ~ 2012-11-02
    IIF 6 - Secretary → ME
  • 2
    icon of address 6 Elms Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2015-03-23
    IIF 20 - Director → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Herts
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2006-05-16
    IIF 7 - Secretary → ME
  • 4
    STOREVISION-EUROPE LIMITED - 2009-05-07
    icon of address 2nd Floor, 111 Charterhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-30 ~ 2012-03-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2005-09-30
    IIF 15 - Director → ME
  • 6
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2008-05-11
    IIF 5 - Secretary → ME
  • 7
    icon of address 272 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2010-05-27
    IIF 3 - Secretary → ME
  • 8
    ID - EAS (RF) LIMITED - 2010-02-09
    icon of address Unit B2 Brookside Business Park, Greengate Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-06-06
    IIF 9 - Secretary → ME
  • 9
    READYTRACE LIMITED - 2009-10-17
    ID.TECHNOLOGY GROUP PLC - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-11 ~ 2000-06-06
    IIF 8 - Secretary → ME
  • 10
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-08-28
    IIF 10 - Secretary → ME
  • 11
    SHIELDWELL LIMITED - 1980-12-31
    icon of address 1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    461,844 GBP2019-12-31
    Officer
    icon of calendar 2008-11-13 ~ 2019-11-13
    IIF 1 - Secretary → ME
  • 12
    TYNDALE MAINTENANCE LIMITED - 2002-09-24
    SIRIUS CARPET CARE LIMITED - 2015-03-09
    SIRIUS FLOOR CARE LIMITED - 2021-09-21
    PROBERT LIMITED - 1993-11-02
    icon of address 177-185 Hornchurch Road Hornchurch Road, Hornchurch, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,077,317 GBP2024-12-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-08-02
    IIF 11 - Secretary → ME
  • 13
    icon of address Grant House 56-60 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -424,364 GBP2024-06-30
    Officer
    icon of calendar 2021-03-11 ~ 2025-01-07
    IIF 14 - Director → ME
  • 14
    icon of address 11 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    283,912 GBP2024-11-30
    Officer
    icon of calendar 2004-05-26 ~ 2024-10-13
    IIF 4 - Secretary → ME
  • 15
    icon of address Ground Floor, 7 Winchester Street, Whitchurch, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2008-02-08
    IIF 16 - 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.