Alexis Oliver ABRAHAM

Total number of appointments 10, 9 active appointments

FORBAE LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
13 September 2023
Nationality
British
Occupation
Company Director

FORTYFIVE 10 LIMITED

Correspondence address
16 Farmstead Road, Harrow, England, HA3 5HQ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
23 December 2020
Resigned on
19 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode HA3 5HQ £409,000

PHOENIX DIGITAL ASSETS PLC

Correspondence address
16 Great Queen Street, 9th Floor, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
3 March 2020
Resigned on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

CEL AI PLC

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
3 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

GOOGLY ESPORTS PLC

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
26 October 2019
Resigned on
13 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

ONETIX LIMITED

Correspondence address
Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 June 2017
Nationality
British
Occupation
Brand Development

81 OXFORD GARDENS RTM COMPANY LIMITED

Correspondence address
C/O Bright Grahame Murray 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 December 2013
Nationality
British
Occupation
Technology

VERY IMPORTANT ANNOUNCEMENTS LIMITED

Correspondence address
Roundhill Banbury Road, Great Tew, Oxon, United Kingdom, OX7 4BJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
22 October 2010
Nationality
British
Occupation
Brand Consultant

Average house price in the postcode OX7 4BJ £8,378,000

8 LADBROKE SQUARE LIMITED

Correspondence address
8 Ladbroke Square, London, W11 3LX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
15 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 3LX £1,465,000


COMPANIES WITH GRACE LIMITED

Correspondence address
The Old Bakehouse Course Road, Ascot, Berkshire, England, SL5 7HL
Role RESIGNED
director
Date of birth
February 1981
Appointed on
28 March 2015
Resigned on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 7HL £726,000