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

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
    • icon of address 6 College Court, College Crescent, London, NW3 5LD

      IIF 14
  • Abramson, John Matthew

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 51, Belsize Square, London, NW3 4HX

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

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

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Edgwarebury Cemetery, Edgwarebury Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Mill House Watery Lane, Marsworth, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Mill House Watery Lane, Marsworth, Tring, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 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
    icon of address 23-27 Alie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    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
    icon of address 23-27 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    ST. PAUL TRAVELERS PROFESSIONAL RISKS LIMITED - 2008-02-01
    icon of address 23-27 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 17
  • 1
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2022-09-30
    IIF 23 - Director → ME
    icon of calendar 2012-09-07 ~ 2022-09-30
    IIF 6 - Secretary → ME
  • 2
    icon of address Suite L-100 32 Lockerman Square, City Of Dover, 19904 County Of Kent, Delaware, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2022-09-30
    IIF 22 - Director → ME
  • 3
    TASKMART SERVICES LIMITED - 1995-11-17
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2022-09-30
    IIF 25 - Director → ME
    icon of calendar 2012-09-07 ~ 2022-09-30
    IIF 10 - Secretary → ME
  • 4
    JAGO CAPITAL LIMITED - 2013-04-11
    DLCM NO. 1 LIMITED - 2020-01-21
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2013-03-14
    IIF 1 - Secretary → ME
  • 5
    MARKETFORM CORPORATE MEMBER LIMITED - 2005-12-22
    MFCM LIMITED - 2013-04-11
    DLCM NO. 2 LIMITED - 2020-01-23
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-03-14
    IIF 16 - Secretary → ME
  • 6
    DOMTRADE LIMITED - 1999-07-15
    JAGO UNDERWRITING LIMITED - 1999-07-29
    DLCM NO. 3 LIMITED - 2020-01-23
    GULF UNDERWRITING LIMITED - 2013-04-11
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-03-14
    IIF 15 - Secretary → ME
  • 7
    AGF MANAGEMENT LIMITED - 2016-02-20
    icon of address 21 Bishop Kirk Place, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -984,231 GBP2017-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-12-29
    IIF 20 - Director → ME
  • 8
    BELSIZE SQUARE SYNAGOGUE - 2012-01-27
    THE BELSIZE SQUARE SYNAGOGUE LIMITED - 2012-01-27
    icon of address 51 Belsize Square, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2025-06-09
    IIF 29 - Director → ME
  • 9
    icon of address 43 White Horse Road, Stepney, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1992-09-21 ~ 1993-05-13
    IIF 14 - Director → ME
  • 10
    SPT CORPORATE TRUSTEE LTD - 2008-02-01
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2022-09-30
    IIF 5 - Secretary → ME
  • 11
    ST. PAUL TRAVELERS INSURANCE COMPANY LIMITED - 2008-02-01
    ST. KATHERINE INSURANCE COMPANY LIMITED - 1992-10-01
    ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED - 2004-10-29
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2022-09-30
    IIF 8 - Secretary → ME
  • 12
    icon of address Third Floor Block 8, Harcourt Centre, Charlotte Way, Dublin 2, Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2022-09-30
    IIF 17 - Secretary → ME
  • 13
    ST. PAUL LONDON LIMITED - 2004-10-29
    UNCERTAINTY LIMITED - 2002-07-22
    ST. PAUL TRAVELERS LONDON LIMITED - 2008-02-01
    CUSIHUD LIMITED - 2000-11-17
    UNCERTAINTY LIMITED - 2002-01-25
    HEALTHCARE RISK RESOURCES LIMITED - 2002-04-15
    SOLICITORS PROFESSIONAL INDEMNITY LIMITED - 2000-04-19
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2022-09-30
    IIF 24 - Director → ME
    icon of calendar 2012-06-28 ~ 2022-09-30
    IIF 9 - Secretary → ME
  • 14
    ST. PAUL MANAGEMENT LIMITED - 2004-10-29
    PRESCOT UNDERWRITING & MANAGEMENT SERVICES LIMITED - 1988-01-04
    PRESCOT UNDERWRITING AGENCIES LIMITED - 1979-12-31
    ST PAUL MANAGEMENT LIMITED - 1988-01-29
    ST. PAUL TRAVELERS MANAGEMENT LIMITED - 2008-02-01
    J. AKIN GEORGE, MINET & CO. LIMITED - 1976-12-31
    MINET UNDERWRITING SERVICES LIMITED - 1977-12-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2022-09-30
    IIF 27 - Director → ME
    icon of calendar 2012-07-12 ~ 2022-09-30
    IIF 11 - Secretary → ME
  • 15
    ST. PAUL SPECIALIST SERVICES LIMITED - 2006-01-13
    ST. PAUL TRAVELERS SPECIAL SERVICES LIMITED - 2008-02-01
    UA MANAGEMENT COMPANY - 1998-03-31
    UNIONAMERICA MANAGEMENT COMPANY LIMITED - 2003-06-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2022-09-30
    IIF 12 - Secretary → ME
  • 16
    ST PAUL SYNDICATE MANAGEMENT LIMITED - 2000-02-02
    ST. PAUL SYNDICATE MANAGEMENT LIMITED - 2004-10-29
    MINMAR (336) LIMITED - 1996-06-24
    ST. PAUL TRAVELERS SYNDICATE MANAGEMENT LIMITED - 2008-02-01
    GRAVETT & TILLING SYNDICATE MANAGEMENT LIMITED - 1998-11-06
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2022-09-30
    IIF 13 - Secretary → ME
  • 17
    GALATEA UNDERWRITING AGENCIES LIMITED - 2009-02-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2022-09-30
    IIF 26 - Director → ME
    icon of calendar 2012-09-18 ~ 2022-09-30
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.