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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Glenn Howard Cohen

    Related profiles found in government register
  • Mr Glenn Howard Cohen
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 1 IIF 2
    • Regent Court, 68 Caroline Street, Birmingham, B3 1UG, United Kingdom

      IIF 3
    • Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 4
    • Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 5
  • Mr Glenn Howard Cohen
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide Developments, Suite 1 Elmhurst 98-106, London, E18 2QH, England

      IIF 6
  • Mr Glenn Howard Cohen
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 7
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 416 Green Lane, Ilford, Essex, IG3 9JX

      IIF 15
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 16
    • Suite 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 17
    • Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 18
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 19 IIF 20
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21
    • Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 22
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 23
  • Cohen, Glenn Howard
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 416, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 24 IIF 25
  • Cohen, Glenn Howard
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, 68 Caroline Street, Birmingham, B3 1UG, United Kingdom

      IIF 26
  • Cohen, Glenn Howard
    British property developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 27
  • Cohen, Glenn Howard
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide Developments, Suite 1 Elmhurst 98-106, London, E18 2QH, England

      IIF 28
  • Cohen, Glenn Howard
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 29
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 41
    • 416, Green Lane, Ilford, IG3 9JX, England

      IIF 42
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 43
    • Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 44
    • Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 45
  • Cohen, Glenn Howard
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 46
    • 25, Hill Street, Mayfair, London, W1J 5LW, England

      IIF 47
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 48
  • Cohen, Glenn Howard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cohen, Glenn Howard
    British film making born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 56
  • Cohen, Glenn Howard
    British property developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 57
    • Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 58
    • 1, Red Lion Court, London, EC4A 3EB, England

      IIF 59
  • Cohen, Glenn Howard
    British

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 60
    • Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 61
  • Cohen, Glenn Howard
    British director

    Registered addresses and corresponding companies
    • Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 62
  • Cohen, Glenn Howard
    British film making

    Registered addresses and corresponding companies
    • Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 63
  • Cohen, Glenn Howard

    Registered addresses and corresponding companies
    • Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 64
    • Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 65
  • Cohen, Glenn

    Registered addresses and corresponding companies
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 37
  • 1
    ALBERT LAND INVESTMENTS LTD
    16516505
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    B3 INVESTMENTS LIMITED
    12653890
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 6 - Has significant influence or control OE
  • 3
    COUNTRYWIDE COMMERCIAL (UK) LIMITED
    05979948
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2006-11-07 ~ 2014-01-01
    IIF 52 - Director → ME
    2006-11-07 ~ 2014-01-01
    IIF 62 - Secretary → ME
  • 4
    COUNTRYWIDE DEVELOPMENTS (UK) LIMITED
    - now 04362239
    COUNTRYWIDE DEVELOPMENTS (UK) PLC
    - 2019-03-21 04362239
    COUNTRYWIDE DEVELOPMENTS (UK) LTD
    - 2006-10-26 04362239
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2002-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    COUNTRYWIDE PROPERTY SOLUTIONS (EAST LONDON) LTD
    06403851
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-10-19 ~ dissolved
    IIF 54 - Director → ME
    2008-08-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    CWP SOLUTIONS LTD
    05738821
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-03-10 ~ now
    IIF 24 - Director → ME
    2008-08-22 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    D&G VENTURES LTD
    12233498
    416 Green Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 27 - Director → ME
    2019-09-30 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 8
    DIAMOND PRODUCTIONS (U.K.) LTD
    04653052
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 56 - Director → ME
    2003-04-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    DJG EMPIRE LTD
    12825439
    1 Canada Square, Floor 37, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DUNCAN PHILLIPS MANAGEMENT LIMITED
    12942124
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    EVECROSS LIMITED
    06381204
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2007-09-26 ~ 2008-05-06
    IIF 53 - Director → ME
  • 12
    FARRINDON INVESTMENTS LIMITED
    11515771
    Regent Court, 68 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    G.A.D. (UK) LTD
    03566037
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    1998-05-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GLOBEWIDE PROPERTY LTD
    08993272
    Globewide Property Ltd, Suite 1 Elmhurst 98-106, High Road, South Woodford, London
    Active Corporate (3 parents)
    Officer
    2014-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOLLY-ASH INVESTMENTS LIMITED
    04928183
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 16
    KILMAR HOUSE LIMITED
    14487751
    591 London Road, Cheam, Sutton, England
    Active Corporate (3 parents)
    Officer
    2022-11-16 ~ 2023-02-17
    IIF 48 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-02-17
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KURTIS WANSTEAD LIMITED
    09620250
    416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    LANDLORD ADVICE LIMITED
    07323950 12592289
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 49 - Director → ME
  • 19
    LANDLORDS ADVICE LIMITED
    12592289 07323950
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    MAYFAIR LINK LTD
    08690202
    Care Of: Suite Lg3, 25 Hill Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-03 ~ 2015-10-30
    IIF 47 - Director → ME
  • 21
    NEO-CHEMICALS LIMITED
    00414987
    645-647 High Road, Seven Kings, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ 2009-06-26
    IIF 55 - Director → ME
  • 22
    NORTHWOOD BIRMINGHAM BUILD LIMITED
    14914496
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    NORTHWOOD BIRMINGHAM LTD
    11233281
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-07-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    NW CENTRAL LIMITED
    15913036
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 37 - Director → ME
  • 25
    NW EAST LIMITED
    15912935
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 30 - Director → ME
  • 26
    NW NORTH LIMITED
    15912743
    416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 42 - Director → ME
  • 27
    NW PW HOLDING LIMITED
    15911754
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 39 - Director → ME
  • 28
    NW SOUTH LIMITED
    15912845
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 38 - Director → ME
  • 29
    NW WEST LIMITED
    15912988
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 40 - Director → ME
  • 30
    PROPERTY ALLIANCE WORLDWIDE LTD
    10051582
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-03-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STONARD HILL LTD
    12653932 12471656
    Suite 1 Elmhurst, 98-106, High Road, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 32
    STONARDS HILL LTD
    12471656 12653932
    Unit 1 Elmhurst, 98-106, High Road, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 33
    TENTERDEN DAGENHAM LTD
    14998041
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 44 - Director → ME
    2023-07-12 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    THE PRESSWORKS MANAGEMENT LTD
    13262582
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 16 - Has significant influence or control OE
  • 35
    VISION PM LIMITED
    07904828
    416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 50 - Director → ME
    2012-03-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 36
    WILLCOH LIMITED
    09234988
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    WILLECO LIMITED
    09858498
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.