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

Tan, Abigail Hui Xian

    Related profiles found in government register
  • Tan, Abigail Hui Xian
    Malaysian company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St.giles Hotel, Bedford Avenue, London, WC1B 3GH, England

      IIF 1
  • Tan, Abigail Hui Xian
    Malaysian hotelier born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Giles Hotel, Bedford Avenue, London, WC1B 3GH, United Kingdom

      IIF 2
  • Ms Abigail Hui Xian Tan
    Malaysian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 3
  • Ms Abigail Tan Hui Xian
    Malaysian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th, Floor Apartment, St Giles Hotel Bedford Avenue, London, WC1B 3GH, England

      IIF 4
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 5
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 6
  • Tan, Abigail Hui Xian
    Malaysian business born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 7
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Tan, Abigail Hui Xian
    Malaysian company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Coach House, Rg9 4qg, Henley-on-thames, Oxon, RG9 4QG, United Kingdom

      IIF 12
    • icon of address 10th, Floor Apartment, St Giles Hotel Bedford Avenue, London, WC1B 3GH, England

      IIF 13 IIF 14
  • Tan, Abigail Hui Xian
    Malaysian director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW

      IIF 15
    • icon of address St Giles Hotel, Bedford Avenue, London, WC1B 3GH, United Kingdom

      IIF 16 IIF 17
  • Ms Abigail Hui Xian Tan
    Malaysian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Coach House, Rg9 4qg, Henley-on-thames, Oxon, RG9 4QG, United Kingdom

      IIF 18
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 19
  • Ms Abigail Hui Xian Tan
    Malaysian born in August 1985

    Registered addresses and corresponding companies
  • Abigail Tan Hui Xian
    Malaysian born in August 1985

    Registered addresses and corresponding companies
    • icon of address First Floor, 18-20 North Quay, Douglas, IM1 4LE, Isle Of Man

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 3, Watergardens Block 4, Gibraltar, Gibraltar
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-05-29 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    285 GBP2022-06-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-29 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 13 Pollen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,937 GBP2024-04-29
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 17 - Director → ME
  • 5
    SAPUCHIN LIMITED - 1994-10-05
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -19,944 GBP2023-12-31
    Officer
    icon of calendar 2017-01-08 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Suite 3, Watergardens Block 4, Gibraltar, Gibraltar
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-05-29 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,294,835 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address The Coach House The Coach House, Rg9 4qg, Henley-on-thames, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-15 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Suite 3, Watergardens Block 4, Gibraltar, Gibraltar
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-05-29 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address St Giles Hotel, Bedford Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257,953 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    WYLMORE LIMITED - 1999-10-20
    icon of address St Giles Hotel, Bedford Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,814,827 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 13 - Director → ME
  • 16
    EVAMODE LIMITED - 1994-11-03
    icon of address St Giles Hotel, Bedford Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,542,939 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 5 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,176 GBP2024-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    285 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-11-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,156 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-01-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,294,835 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address Ground Floor, Nautica House, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,053 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-09-15
    IIF 1 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.