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

Abraham, Simon

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

    Resident in England

    Registered addresses and corresponding companies
  • Abraham, Simon
    British chief executive born in August 1974

    Resident in England

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

      IIF 18
  • Abraham, Simon
    British company director born in August 1974

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

      IIF 23 IIF 24
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3PF

      IIF 25
    • icon of address Athene House, Suite Q, 86 The Broadway, London, NW7 3TD, England

      IIF 26 IIF 27
  • Abraham, Simon
    British director born in August 1974

    Resident in England

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

      IIF 28 IIF 29
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 30
    • icon of address C/o Fox Sharer Llp, 5 Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 31
  • Abraham, Simon
    British head of technical development born in August 1974

    Resident in England

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

      IIF 32
  • Abraham, Simon
    British company director born in August 1974

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

      IIF 33
  • Mr Simon Abraham
    British born in August 1974

    Resident in England

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

      IIF 34
  • Mr Simon Abraham
    British born in April 1974

    Resident in England

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

      IIF 35
  • Abraham, Simon

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

      IIF 36
  • Mr Simon Abraham
    British born in August 1974

    Resident in London, England

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

      IIF 37
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 38 IIF 39
    • icon of address C/o Fox Sharer Llp, 5 Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 40
  • 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
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 43
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St Albans, AL1 3TF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,818 GBP2024-08-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 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
    icon of calendar 2008-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    BEMROSEBOOTH TICKETING LIMITED - 2013-05-08
    icon of address Molteno House, 302 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,248,191 GBP2022-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,608 GBP2024-08-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,487 GBP2024-08-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    12,195,198 GBP2024-08-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Athene House Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Athene House, Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Athene House Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,248,496 GBP2017-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,935,452 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,953,334 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42 GBP2019-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -842,259 GBP2024-08-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Molteno House, 302 Regents Park Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Molteno House, 302 Regents Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Molteno House, 302 Regents Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Molteno House, 302 Regents Park Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    602,982 GBP2024-08-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302,882 GBP2024-08-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,577 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 25
    ENERGY SAVING TECHNOLOGIES LIMITED - 2017-01-04
    icon of address 188 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,831 GBP2023-08-31
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,686,319 GBP2024-08-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 24 - Director → ME
Ceased 8
  • 1
    BEMROSEBOOTH TICKETING LIMITED - 2013-05-08
    icon of address Molteno House, 302 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,248,191 GBP2022-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2023-04-04
    IIF 18 - Director → ME
    icon of calendar 2009-10-01 ~ 2023-04-04
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2023-04-04
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AISH INTERNATIONAL (LEADERSHIP) LIMITED - 2015-12-09
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    68,277 GBP2024-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2018-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-06-25
    IIF 25 - Director → ME
  • 4
    icon of address Athene House Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-01-31
    IIF 26 - Director → ME
  • 5
    icon of address Athene House, Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2023-01-31
    IIF 29 - Director → ME
  • 6
    icon of address Athene House Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,248,496 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-01-31
    IIF 27 - Director → ME
  • 7
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-03-15 ~ 2000-11-16
    IIF 33 - Director → ME
  • 8
    ENERGY SAVING TECHNOLOGIES LIMITED - 2017-01-04
    icon of address 188 Brent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,831 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.