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, Karen

    Related profiles found in government register
  • Abramson, Karen

    Registered addresses and corresponding companies
    • icon of address Cregneish 2 Ringley Park, Whitefield, Manchester, M25 7NT

      IIF 1
  • Abramson, Karen
    British

    Registered addresses and corresponding companies
    • icon of address Cregneish 2 Ringley Park, Whitefield, Manchester, M25 7NT

      IIF 2
  • Abramson, Karen
    born in September 1951

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 3
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, Israel

      IIF 4
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, United Kingdom

      IIF 5
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 6
  • Abramson, Karen
    British company director born in September 1951

    Registered addresses and corresponding companies
    • icon of address Gregneish, 47 Carr Wood, Hale, Cheshire, WA15 0EN

      IIF 7
    • icon of address Cregneish 2 Ringley Park, Whitefield, Manchester, M25 7NT

      IIF 8
  • Abramson, Karen
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 19 Whalley Road, Hale, Altrincham, WA15 9DF

      IIF 9
  • Abramson, Karen
    British photographer born in September 1951

    Registered addresses and corresponding companies
    • icon of address Gregneish, 47 Carr Wood, Hale, Cheshire, WA15 0EN

      IIF 10 IIF 11
  • Abramson, Karen
    British company director born in September 1951

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 39 Shazar Street, Herzliyah, Pituach 46743, Israel

      IIF 12
  • Karen Abramson
    British born in September 1951

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13
  • Mrs Karen Abramson
    British born in September 1951

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 39, Shazar Street, Herzliyah Pituach, 46743, Israel

      IIF 14
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, England

      IIF 15
  • Ms. Karen Abramson
    British,israeli born in September 1951

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,172,845 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    C4NDY LIMITED - 2015-05-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    339,188 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    BAI INTERNATIONAL PLC - 2007-01-22
    BRENNAN ATKINSON INTERNATIONAL PLC - 2006-03-06
    SNOWORB LIMITED - 1989-09-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1998-10-29
    IIF 8 - Director → ME
    icon of calendar 1995-10-31 ~ 1998-10-29
    IIF 2 - Secretary → ME
  • 2
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2013-10-01
    IIF 5 - LLP Designated Member → ME
  • 3
    icon of address 95 Church Road, London, London, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2005-11-16 ~ 2008-02-11
    IIF 9 - Director → ME
  • 4
    YEARMART LIMITED - 1991-02-08
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-01-06
    IIF 12 - Director → ME
    icon of calendar ~ 1996-11-06
    IIF 1 - Secretary → ME
  • 5
    icon of address Grafix House Boundary Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2017-03-23
    IIF 3 - LLP Designated Member → ME
  • 6
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ 2013-10-01
    IIF 4 - LLP Designated Member → ME
  • 7
    CHECKTAX LIMITED - 1994-08-08
    CHECKTAX LIMITED - 2016-10-06
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-08 ~ 2007-03-06
    IIF 10 - Director → ME
  • 8
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-23 ~ 2007-03-06
    IIF 7 - Director → ME
  • 9
    RMS INTERNATIONAL LIMITED - 2007-01-26
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-08 ~ 2007-03-06
    IIF 11 - Director → ME
  • 10
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2013-10-01
    IIF 6 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.