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

Ms Abigail Abigail Simon

    Related profiles found in government register
  • Ms Abigail Abigail Simon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Yard, Needham Market, Suffolk, IP6 8AS, England

      IIF 1
  • Ms Abigail Dawn Simon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Butterworths Accountants & Tax Advisers, 5 Station Yard, Needham Market, Ipswich, Suffolk, IP6 8AS, England

      IIF 2
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 3
    • icon of address 31a, Dollis Avenue, London, N3 1BY, United Kingdom

      IIF 4
    • icon of address 81, Lullington Garth, London, N12 7BL, England

      IIF 5
    • icon of address 81 Lullington Garth, Woodside Park, London, N12 7BL, England

      IIF 6 IIF 7
  • Miss Abigail Dawn Simon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Lullington Garth, Woodside Park, London, N12 7BL, England

      IIF 8
  • Miss Abigail Simon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lullington Garth, London, N12 7BL, England

      IIF 9 IIF 10
  • Ms Abigail Simon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lullington Garth, London, N12 7BL, England

      IIF 11
  • Simon, Abigail Dawn
    British caterer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lullington Garth, London, N12 7BL, England

      IIF 12 IIF 13
  • Simon, Abigail Dawn
    British catering director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview New Homes Ltd, Former British Newspaper Library Site, Colindale Avenue, London, Uk, NW9 5HE, United Kingdom

      IIF 14
  • Simon, Abigail Dawn
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 15
    • icon of address 31a, Dollis Avenue, London, N3 1BY, United Kingdom

      IIF 16
    • icon of address 81, Lullington Garth, London, N12 7BL, England

      IIF 17 IIF 18
    • icon of address 5, Station Yard, Needham Market, Suffolk, IP6 8AS, England

      IIF 19
    • icon of address 81 Lullington Garth, Woodside Park, London, N12 7BL, England

      IIF 20 IIF 21
  • Simon, Abigail Dawn
    British director born in January 1972

    Resident in England

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

      IIF 22
    • icon of address 81 Lullington Garth, 81 Lullington Garth, London, N12 7BL, England

      IIF 23
    • icon of address 81 Lullington Garth, Woodside Park, London, N12 7BL, England

      IIF 24
  • Ms Abigail Dawn Simon
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview New Homes Ltd, Former British Newspaper Library Site, Colindale Avenue, London, NW9 5HE, United Kingdom

      IIF 25
  • Abigail Dawn Simon
    British born in January 1972

    Resident in United Kingdom

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

      IIF 26
  • Simon, Abigail Dawn
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Windermere Avenue, London, N3 3RA, United Kingdom

      IIF 27
  • Simon, Abigail Dawn
    British management consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Sedgemere Avenue, London, N2 0SX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 81 Lullington Garth, Woodside Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,377 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 81 Lullington Garth, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 31a Dollis Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,016 GBP2016-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 81 Lullington Garth, Woodside Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,878 GBP2023-01-30
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 81 Lullington Garth 81 Lullington Garth, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 81 Lullington Garth, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    THE YUM YUM PROVISIONS COMPANY LTD - 2023-05-01
    icon of address 81 Lullington Garth, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,211 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5 Station Yard, Needham Market, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,746 GBP2020-11-28
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 81 Lullington Garth, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,116 GBP2023-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 84 Windermere Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 22 West Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address The Manor House, 80 East End Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,915 GBP2024-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2010-01-01
    IIF 28 - Director → ME
  • 2
    THE COFFEE CLUB (LONDON) LTD - 2020-01-30
    icon of address Office 403, Screenworks, 22 Highbury Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,000 GBP2024-05-31
    Officer
    icon of calendar 2012-12-14 ~ 2017-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.