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

Mr Stanley Solomon Cohen

    Related profiles found in government register
  • Mr Stanley Solomon Cohen
    British born in July 1926

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Stanley Solomon
    British company director born in July 1926

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Stanley Solomon
    British director born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 2RU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 18 IIF 19
    • icon of address 28 Walled Garden Court, Hampton Road, Stanmore, Middlesex, HA7 3GE, England

      IIF 20
  • Cohen, Stanley Solomon
    British none born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 2RU

      IIF 21
  • Cohen, Stanley Solomon
    born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Linden Lea, Hampstead Garden Suburb, London, N2 0RG

      IIF 22
  • Cohen, Stanley Solomon
    British company chairman born in July 1926

    Registered addresses and corresponding companies
    • icon of address 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP

      IIF 23
  • Cohen, Stanley Solomon
    British company director born in July 1926

    Registered addresses and corresponding companies
    • icon of address 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP

      IIF 24
  • Cohen, Stanley Solomon
    British director born in July 1926

    Registered addresses and corresponding companies
  • Cohen, Stanley Solomon
    British merchant born in July 1926

    Registered addresses and corresponding companies
    • icon of address 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP

      IIF 29
  • Cohen, Stanley Solomon, Obe
    British company director born in July 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 27
  • 1
    REFAL 168 LIMITED - 1987-04-09
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-04-18
    IIF 8 - Director → ME
  • 2
    BARKOTON LIMITED - 1982-03-16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,762,451 GBP2025-03-31
    Officer
    icon of calendar 1998-01-13 ~ 2005-03-31
    IIF 32 - Director → ME
  • 3
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-22
    IIF 26 - Director → ME
  • 4
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC - 1998-04-09
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    ACTIONSTART LIMITED - 1986-08-18
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-22
    IIF 28 - Director → ME
  • 5
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-22
    IIF 25 - Director → ME
  • 6
    LANECROSS ESTATES LIMITED - 1999-02-10
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2014-02-28
    IIF 9 - Director → ME
  • 7
    icon of address 38 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2010-03-12
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2017-05-10
    IIF 16 - Director → ME
  • 9
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    445,561 GBP2024-12-31
    Officer
    icon of calendar 2011-04-26 ~ 2017-05-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2018-09-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1995-07-12 ~ 2017-05-10
    IIF 6 - Director → ME
  • 11
    MEAUJO (717) LIMITED - 2006-04-26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    34,304,323 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2017-05-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-09-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MEAUJO (718) LIMITED - 2006-01-11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,463,091 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2017-05-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-10-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GLENMORE LEASING (2007) LIMITED - 2008-02-11
    GLENMORE BRENTWOOD LIMITED - 2007-11-07
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2017-05-10
    IIF 17 - Director → ME
  • 14
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED - 2001-05-01
    REGALPACE LIMITED - 1996-06-12
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,488 GBP2024-12-31
    Officer
    icon of calendar 1996-05-29 ~ 2017-05-10
    IIF 7 - Director → ME
  • 15
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2017-05-10
    IIF 18 - Director → ME
  • 16
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,906,233 GBP2024-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2017-05-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-04-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Watling Street, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,484,679 GBP2024-08-31
    Officer
    icon of calendar 1997-02-24 ~ 2017-05-11
    IIF 14 - Director → ME
  • 18
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2003-10-13
    IIF 31 - Director → ME
  • 19
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 1993-11-10 ~ 1997-07-29
    IIF 23 - Director → ME
  • 20
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-22
    IIF 27 - Director → ME
  • 21
    icon of address 37 Danbury Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2014-08-29
    IIF 5 - Director → ME
  • 22
    icon of address Gkp House, Spring Villa Park, Edgware, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-15
    IIF 29 - Director → ME
  • 23
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-05-10
    IIF 11 - Director → ME
  • 24
    icon of address 71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2017-05-10
    IIF 20 - Director → ME
  • 25
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    K & S (170) LIMITED - 1992-07-13
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-03-06 ~ 2017-05-10
    IIF 10 - Director → ME
  • 26
    icon of address 1 Aldenham Avenue, Radlett, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2001-09-12
    IIF 30 - Director → ME
    icon of calendar 1994-03-28 ~ 1995-09-06
    IIF 24 - Director → ME
  • 27
    GLENMORE CAPITAL PLC - 2011-04-20
    VICEROY CAPITAL PLC - 2011-12-20
    VICEROY CAPITAL PLC - 2011-04-19
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,335 GBP2023-12-31
    Officer
    icon of calendar 2003-03-27 ~ 2017-05-10
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.