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 Samuel Abramson

    Related profiles found in government register
  • Mr David Samuel Abramson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Japonica House, 8 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 1
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 2
    • icon of address 12, Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 3
    • icon of address 16, Cedars Close, Hendon, London, NW4 1TR, England

      IIF 4
    • icon of address 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 5
    • icon of address 30, Berwich Street, London, W1F 8RH, United Kingdom

      IIF 6
    • icon of address 30, Berwick Street, London, W1F 8RH, United Kingdom

      IIF 7
    • icon of address 72 Charteris Road, Charteris Road, London, NW6 7EX, England

      IIF 8
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 9 IIF 10
  • Mr David Samuel Abramson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 11
    • icon of address 72, Charteris Road, London, London, NW6 7EX, United Kingdom

      IIF 12
  • Abramson, David Samuel
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cedars Close, Hendon, London, NW4 1TR

      IIF 13
  • Abramson, David Samuel
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 14
    • icon of address 16 Cedars Close, London, NW4 1TR, England

      IIF 15
    • icon of address 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 16
    • icon of address 3-5, Bateman Street, London, W1D 4AG, England

      IIF 17
    • icon of address 4, Breasy Place, Burroughs Gardens, London, NW4 4AT, England

      IIF 18
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 19
    • icon of address Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, M27 4EQ, England

      IIF 20
  • Abramson, David Samuel
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 16 Cedars Close, Hendon, London, NW4 1TR

      IIF 24 IIF 25
    • icon of address 72, Charteris Road, London, London, NW6 7EX, United Kingdom

      IIF 26
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 27 IIF 28
  • Abramson, David Samuel
    British directors born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, NW6 7EX, England

      IIF 29
  • Abramson, David Samuel
    British managing director (property broker) born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cedars Close, Hendon, London, NW4 1TR

      IIF 30
  • Abramson, David Samuel
    British none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 31 IIF 32
    • icon of address 16, Cedars Close, Hendon, London, NW4 1TR, England

      IIF 33
    • icon of address 16, Cedars Close, London, NW4 1TR, United Kingdom

      IIF 34
    • icon of address 30, Berwick Street, London, W1F 8RH, England

      IIF 35
    • icon of address 3-5, Bateman Street, London, W1D 4AG, England

      IIF 36
    • icon of address 72 Charteris Road, Charteris Road, London, NW6 7EX, England

      IIF 37
  • Abramson, David Samuel
    British property director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cedars Close, Hendon, London, NW4 1TR

      IIF 38 IIF 39
    • icon of address 16, Cedars Close, London, NW4 1TR, United Kingdom

      IIF 40
  • Abramson, David Samuel
    British property professional born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cedars Close, London, NW4 1TR, United Kingdom

      IIF 41
  • Abramson, David Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 16 Cedars Close, Hendon, London, NW4 1TR

      IIF 42
  • Abramson, David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-144 Golders Green Road, London, NW11 8HB, England

      IIF 43
  • Abramson, David Samuel

    Registered addresses and corresponding companies
    • icon of address 30, Berwich Street, London, W1F 8RH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,583,496 GBP2023-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Enterprise House 21, Buckle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address 136-144 Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 43 - Director → ME
  • 4
    RENT RE-FORM LONDON LIMITED - 2013-11-05
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    193,748 GBP2024-09-30
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 72 Charteris Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 72 Charteris Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2024-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 3-5 Bateman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 272 Regents Park Road, Finchley Central, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 72 Charteris Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,579,798 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,999 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 14
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 21 - Director → ME
  • 16
    KF LOWESTOFT LIMITED - 2023-06-30
    KF LOWENSOFT LIMITED - 2023-03-25
    icon of address 72 Charteris Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    47,712 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,814,084 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    TENLAND BAKER STREET LIMITED - 2025-03-13
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 23 - Director → ME
  • 19
    ANCHOR ROAD STOKE LIMITED - 2024-01-31
    icon of address 72 Charteris Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 72 Charteris Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 26 - Director → ME
  • 21
    BRENCHLEY PUB MAIDSTONE LIMITED - 2024-02-22
    icon of address 72 Charteris Road Charteris Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2018-04-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-04-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    198 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2023-10-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2023-10-04
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 72 Charteris Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,536 GBP2024-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2019-04-16
    IIF 36 - Director → ME
    icon of calendar 2019-04-16 ~ 2023-10-17
    IIF 44 - Secretary → ME
  • 4
    RENT RE-FORM LONDON LIMITED - 2013-11-05
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    193,748 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-11-30 ~ 2024-07-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 34 Bloomsbury Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,693 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-12-01
    IIF 41 - Director → ME
  • 6
    icon of address Japonica House, 8 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    903 GBP2016-08-31
    Officer
    icon of calendar 2011-05-17 ~ 2019-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    YEARMART LIMITED - 1991-02-08
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-01 ~ 2011-04-05
    IIF 25 - Director → ME
  • 8
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-05
    IIF 42 - Secretary → ME
  • 9
    icon of address 12 Russell Parade, Golders Green Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,814,084 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ 2023-09-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 72 Charteris Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-11 ~ 2025-03-12
    IIF 12 - Right to appoint or remove directors OE
  • 11
    icon of address 72 Charteris Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-02-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-02-06
    IIF 9 - Has significant influence or control OE
  • 12
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,623,129 GBP2021-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2019-05-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 13
    RENT RE-FORM COMMUNITY SOLUTIONS LIMITED - 2010-03-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    226,060 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ 2010-05-07
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.