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

Abramson, John Matthew

    Related profiles found in government register
  • Abramson, John Matthew
    British

    Registered addresses and corresponding companies
  • Abramson, John Matthew
    British solicitor born in August 1961

    Registered addresses and corresponding companies
    • 6 College Court, College Crescent, London, NW3 5LD

      IIF 14
  • Abramson, John Matthew

    Registered addresses and corresponding companies
    • Avaya House, 2 Cathedral Hill, Guildford, Surrey, GU2 7YL

      IIF 15 IIF 16
    • 23-27, Alie Street, London, E1 8DS

      IIF 17
    • 23-27, Alie Street, London, E1 8DS, England

      IIF 18
    • Mill House, Watery Lane, Marsworth, Tring, Hertfordshire, HP23 4LY

      IIF 19
  • Abramson, John Matthew
    British lawyer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bishop Kirk Place, Oxford, OX2 7HJ

      IIF 20
  • Abramson, John Matthew
    British solicitor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Abramson, John Matthew
    British lawyer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgwarebury Cemetery, Edgwarebury Lane, Edgware, HA8 8QP, England

      IIF 28
  • Abramson, John Matthew
    British solicitor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Belsize Square, London, NW3 4HX

      IIF 29
    • Mill House, Watery Lane, Marsworth, Tring, HP23 4LY, England

      IIF 30
    • Mill House, Watery Lane, Marsworth, Tring, Hertfordshire, HP23 4LY

      IIF 31
  • Mr John Matthew Abramson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Watery Lane, Marsworth, Tring, HP23 4LY, England

      IIF 32
  • John Matthew Abramsom
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Watery Lane, Marsworth, Tring, Hertfordshire, HP23 4LY

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    Edgwarebury Cemetery, Edgwarebury Lane, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-10-06 ~ now
    IIF 28 - director → ME
  • 2
    Mill House Watery Lane, Marsworth, Tring, England
    Corporate (1 parent)
    Equity (Company account)
    3,305 GBP2023-12-31
    Officer
    2022-07-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-07-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Mill House Watery Lane, Marsworth, Tring, Hertfordshire
    Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    IIF 31 - director → ME
    2024-07-08 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Exchequer Court, 33 St Mary Axe, London
    Dissolved corporate (6 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 4 - secretary → ME
  • 5
    ST. KATHERINE INSURANCE SERVICES COMPANY LIMITED - 1997-07-18
    ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED - 1992-10-01
    PERMITROLE LIMITED - 1992-07-20
    23-27 Alie Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 21 - director → ME
    2012-07-06 ~ dissolved
    IIF 2 - secretary → ME
  • 6
    51 Belsize Square, London
    Corporate (27 parents)
    Officer
    2011-11-01 ~ now
    IIF 29 - director → ME
  • 7
    ST. PAUL TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED - 2007-04-27
    ST PAUL TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED - 2005-02-24
    TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE, LIMITED - 2004-12-21
    GULF INSURANCE COMPANY U.K. LIMITED - 2003-07-18
    AETNA NATIONAL ACCOUNTS U.K. LIMITED - 1997-11-25
    LAW 421 LIMITED - 1992-08-13
    23-27 Alie Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 18 - secretary → ME
  • 8
    ST. PAUL TRAVELERS PROFESSIONAL RISKS LIMITED - 2008-02-01
    23-27 Alie Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 3 - secretary → ME
Ceased 16
  • 1
    30 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-07 ~ 2022-09-30
    IIF 23 - director → ME
    2012-09-07 ~ 2022-09-30
    IIF 6 - secretary → ME
  • 2
    Suite L-100 32 Lockerman Square, City Of Dover, 19904 County Of Kent, Delaware, United States
    Corporate (4 parents)
    Officer
    2012-07-02 ~ 2022-09-30
    IIF 22 - director → ME
  • 3
    TASKMART SERVICES LIMITED - 1995-11-17
    30 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-07 ~ 2022-09-30
    IIF 25 - director → ME
    2012-09-07 ~ 2022-09-30
    IIF 10 - secretary → ME
  • 4
    DLCM NO. 1 LIMITED - 2020-01-21
    JAGO CAPITAL LIMITED - 2013-04-11
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-18 ~ 2013-03-14
    IIF 1 - secretary → ME
  • 5
    DLCM NO. 2 LIMITED - 2020-01-23
    MFCM LIMITED - 2013-04-11
    MARKETFORM CORPORATE MEMBER LIMITED - 2005-12-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-14 ~ 2013-03-14
    IIF 16 - secretary → ME
  • 6
    DLCM NO. 3 LIMITED - 2020-01-23
    GULF UNDERWRITING LIMITED - 2013-04-11
    JAGO UNDERWRITING LIMITED - 1999-07-29
    DOMTRADE LIMITED - 1999-07-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-04 ~ 2013-03-14
    IIF 15 - secretary → ME
  • 7
    AGF MANAGEMENT LIMITED - 2016-02-20
    21 Bishop Kirk Place, Oxford
    Dissolved corporate (3 parents)
    Equity (Company account)
    -984,231 GBP2017-12-31
    Officer
    2017-03-10 ~ 2017-12-29
    IIF 20 - director → ME
  • 8
    43 White Horse Road, Stepney, London
    Corporate (11 parents)
    Officer
    1992-09-21 ~ 1993-05-13
    IIF 14 - director → ME
  • 9
    SPT CORPORATE TRUSTEE LTD - 2008-02-01
    30 Fenchurch Street, London, England
    Corporate (7 parents)
    Officer
    2012-07-06 ~ 2022-09-30
    IIF 5 - secretary → ME
  • 10
    ST. PAUL TRAVELERS INSURANCE COMPANY LIMITED - 2008-02-01
    ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED - 2004-10-29
    ST. KATHERINE INSURANCE COMPANY LIMITED - 1992-10-01
    30 Fenchurch Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2012-07-18 ~ 2022-09-30
    IIF 8 - secretary → ME
  • 11
    Third Floor Block 8, Harcourt Centre, Charlotte Way, Dublin 2, Ireland
    Corporate (7 parents)
    Officer
    2019-05-20 ~ 2022-09-30
    IIF 17 - secretary → ME
  • 12
    ST. PAUL TRAVELERS LONDON LIMITED - 2008-02-01
    ST. PAUL LONDON LIMITED - 2004-10-29
    UNCERTAINTY LIMITED - 2002-07-22
    HEALTHCARE RISK RESOURCES LIMITED - 2002-04-15
    UNCERTAINTY LIMITED - 2002-01-25
    CUSIHUD LIMITED - 2000-11-17
    SOLICITORS PROFESSIONAL INDEMNITY LIMITED - 2000-04-19
    30 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2012-06-28 ~ 2022-09-30
    IIF 24 - director → ME
    2012-06-28 ~ 2022-09-30
    IIF 9 - secretary → ME
  • 13
    ST. PAUL TRAVELERS MANAGEMENT LIMITED - 2008-02-01
    ST. PAUL MANAGEMENT LIMITED - 2004-10-29
    ST PAUL MANAGEMENT LIMITED - 1988-01-29
    PRESCOT UNDERWRITING & MANAGEMENT SERVICES LIMITED - 1988-01-04
    PRESCOT UNDERWRITING AGENCIES LIMITED - 1979-12-31
    MINET UNDERWRITING SERVICES LIMITED - 1977-12-31
    J. AKIN GEORGE, MINET & CO. LIMITED - 1976-12-31
    30 Fenchurch Street, London, England
    Corporate (7 parents)
    Officer
    2012-07-12 ~ 2022-09-30
    IIF 27 - director → ME
    2012-07-12 ~ 2022-09-30
    IIF 11 - secretary → ME
  • 14
    ST. PAUL TRAVELERS SPECIAL SERVICES LIMITED - 2008-02-01
    ST. PAUL SPECIALIST SERVICES LIMITED - 2006-01-13
    UNIONAMERICA MANAGEMENT COMPANY LIMITED - 2003-06-02
    UA MANAGEMENT COMPANY - 1998-03-31
    30 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2012-07-09 ~ 2022-09-30
    IIF 12 - secretary → ME
  • 15
    ST. PAUL TRAVELERS SYNDICATE MANAGEMENT LIMITED - 2008-02-01
    ST. PAUL SYNDICATE MANAGEMENT LIMITED - 2004-10-29
    ST PAUL SYNDICATE MANAGEMENT LIMITED - 2000-02-02
    GRAVETT & TILLING SYNDICATE MANAGEMENT LIMITED - 1998-11-06
    MINMAR (336) LIMITED - 1996-06-24
    30 Fenchurch Street, London, England
    Corporate (9 parents)
    Officer
    2012-07-18 ~ 2022-09-30
    IIF 13 - secretary → ME
  • 16
    GALATEA UNDERWRITING AGENCIES LIMITED - 2009-02-27
    30 Fenchurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-09-18 ~ 2022-09-30
    IIF 26 - director → ME
    2012-09-18 ~ 2022-09-30
    IIF 7 - secretary → ME
© 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.