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

Abraham, Simon

    Related profiles found in government register
  • Abraham, Simon
    British chief executive born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Molteno House, 302 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 1
  • Abraham, Simon
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 2 IIF 3 IIF 4
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

      IIF 6 IIF 7
    • Horton House, Exchange Flags, Liverpool, Merseyside, L2 3PF

      IIF 8
    • Athene House, Suite Q, 86 The Broadway, London, NW7 3TD, England

      IIF 9 IIF 10
    • Molteno House, 302 Regents Park Road, London, N3 2JX, England

      IIF 11 IIF 12 IIF 13
  • Abraham, Simon
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Abraham, Simon
    British head of technical development born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 28
  • Abraham, Simon
    British company director born in August 1974

    Registered addresses and corresponding companies
    • 26 Elliot Road, Hendon, London, NW4 3DL

      IIF 29
  • Mr Simon Abraham
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 167-169, Great Portland Street, London, W1W 5PF

      IIF 30
  • Mr Simon Abraham
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 31
  • Abraham, Simon

    Registered addresses and corresponding companies
    • Molteno House, 302 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 32
  • Mr Simon Abraham
    British born in August 1974

    Resident in London, England

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 33
    • 188, Brent Street, London, NW4 1BE, England

      IIF 34 IIF 35
    • C/o Fox Sharer Llp, 5 Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 36
  • Simon Abraham
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Abraham
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 39
    • Fountain Court, 2 Victoria Square, Victoria Street, St Albans, AL1 3TF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 23
  • 1
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    282,861 GBP2023-08-31
    Officer
    2017-01-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 2
    C/o Fox Sharer Llp 5 Broadbent Close, Highgate, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,729 GBP2022-09-30
    Officer
    2008-09-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    188 Brent Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,620 GBP2023-08-31
    Officer
    2019-06-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    188 Brent Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    162,817 GBP2023-08-31
    Officer
    2023-03-14 ~ now
    IIF 25 - director → ME
  • 6
    188 Brent Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    12,709,989 GBP2023-08-31
    Officer
    2017-01-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 7
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 15 - director → ME
  • 8
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,935,452 GBP2017-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 3 - director → ME
  • 9
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,953,334 GBP2017-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 4 - director → ME
  • 10
    188 Brent Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2019-06-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    42 GBP2019-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 2 - director → ME
  • 12
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,179,143 GBP2023-08-31
    Officer
    2019-05-24 ~ now
    IIF 23 - director → ME
  • 13
    Molteno House, 302 Regents Park Road, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-03-22 ~ now
    IIF 11 - director → ME
  • 14
    Molteno House, 302 Regents Park Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-03-22 ~ now
    IIF 12 - director → ME
  • 15
    Molteno House, 302 Regents Park Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-03-22 ~ now
    IIF 13 - director → ME
  • 16
    Molteno House, 302 Regents Park Road, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2019-03-22 ~ now
    IIF 14 - director → ME
  • 17
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    612,112 GBP2023-09-30
    Officer
    2023-09-15 ~ now
    IIF 18 - director → ME
  • 18
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,587,768 GBP2023-08-31
    Officer
    2021-12-24 ~ now
    IIF 19 - director → ME
  • 19
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -47,577 GBP2017-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 5 - director → ME
  • 20
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 6 - director → ME
  • 21
    ENERGY SAVING TECHNOLOGIES LIMITED - 2017-01-04
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,831 GBP2023-08-31
    Officer
    2011-08-15 ~ now
    IIF 17 - director → ME
  • 22
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,686,166 GBP2023-08-31
    Officer
    2017-01-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 7 - director → ME
Ceased 8
  • 1
    BEMROSEBOOTH TICKETING LIMITED - 2013-05-08
    Molteno House, 302 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,248,191 GBP2022-03-31
    Officer
    2009-10-01 ~ 2023-04-04
    IIF 1 - director → ME
    2009-10-01 ~ 2023-04-04
    IIF 32 - secretary → ME
    Person with significant control
    2019-09-04 ~ 2023-04-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AISH INTERNATIONAL (LEADERSHIP) LIMITED - 2015-12-09
    First Floor, Winston House, 349 Regents Park Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-02-27 ~ 2018-02-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11
    Horton House, Exchange Flags, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    2019-03-22 ~ 2019-06-25
    IIF 8 - director → ME
  • 4
    Athene House Suite Q, 86 The Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    2019-03-22 ~ 2023-01-31
    IIF 9 - director → ME
  • 5
    Athene House, Suite Q, 86 The Broadway, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2017-11-03 ~ 2023-01-31
    IIF 16 - director → ME
  • 6
    Athene House Suite Q, 86 The Broadway, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,248,496 GBP2017-03-31
    Officer
    2019-03-22 ~ 2023-01-31
    IIF 10 - director → ME
  • 7
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1995-03-15 ~ 2000-11-16
    IIF 29 - director → ME
  • 8
    ENERGY SAVING TECHNOLOGIES LIMITED - 2017-01-04
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,831 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.