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 Jonathan Martin Cohen

    Related profiles found in government register
  • Mr Jonathan Martin Cohen
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Jonathan Stuart Cohen
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 35, Ardent Way, Manchester, M25 9WE, England

      IIF 4
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 5 IIF 6
  • Mr Jonathan Cohen
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Mr Jonathan Martin Cohen
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 11
  • Cohen, Jonathan Martin
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Cohen, Jonathan Martin
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 13
    • 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 14
  • Cohen, Jonathan Stuart
    British business director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ardent Way, Prestwich, Manchester, M25 9WE, England

      IIF 15
  • Cohen, Jonathan Stuart
    British co director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Bury Old Road, Manchester, M45 6AT, England

      IIF 16
    • Prestige House 142, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 17
  • Cohen, Jonathan Stuart
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 52 Ferndale Avenue, Whitefield, Manchester, M45 7QP

      IIF 20 IIF 21
    • Prestige House 142, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 22
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 23
  • Cohen, Jonathan Stuart
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 35, Ardent Way, Manchester, M25 9WE, England

      IIF 26
    • Prestige House 142, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 27 IIF 28
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 29
  • Cohen, Jonathan
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Cohen, Jonathan Cohen
    Uk director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 33 IIF 34
    • Prestige House, 142 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 35
  • Cohen, Jonathan Martin
    British

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 36
  • Cohen, Jonathan Stuart
    British co director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 37
  • Cohen, Jonathan
    British company director born in November 1978

    Registered addresses and corresponding companies
    • 19 Hampstead Drive, Whitefield, Manchester, Lancashire, M45 7YA

      IIF 38
  • Cohen, Jonathan Stuart
    British

    Registered addresses and corresponding companies
    • 52 Ferndale Avenue, Whitefield, Manchester, M45 7QP

      IIF 39
  • Cohen, Jonathan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 142, Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Office, 52 Ferndale Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    35 Ardent Way, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -32,061 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -395,734 GBP2023-08-31
    Officer
    2019-07-12 ~ now
    IIF 15 - director → ME
  • 4
    The Old Bank 187a Ashley Road, Hale
    Dissolved corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 27 - director → ME
  • 5
    CHAMBERMAIDS AT HOME LTD - 2007-01-02
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,501 GBP2024-03-31
    Officer
    2006-11-14 ~ now
    IIF 13 - director → ME
    2006-11-14 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-11-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    2022-12-11 ~ now
    IIF 32 - director → ME
    2022-12-11 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2022-12-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    52 Ferndale Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 24 - director → ME
  • 8
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2021-12-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    MKYI PRODUCTS LTD - 2024-07-11
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 31 - director → ME
    2023-09-23 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Immaculate House Catalyst House, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Griffin Court, 201 Chapel Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-09-06 ~ dissolved
    IIF 22 - director → ME
    2004-12-10 ~ dissolved
    IIF 39 - secretary → ME
  • 12
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 35 - director → ME
  • 13
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    448 GBP2020-12-31
    Officer
    2011-10-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-03-01 ~ now
    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
  • 15
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2017-05-30 ~ now
    IIF 23 - director → ME
  • 16
    CHESTNUT SOLUTIONS LIMITED - 2001-04-23
    Langley House Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-03 ~ dissolved
    IIF 28 - director → ME
  • 17
    1st Floor, Oddfellows House, 94 Manchester Road, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 34 - director → ME
    2010-11-26 ~ dissolved
    IIF 43 - secretary → ME
  • 18
    293 Kenton Lane, Harrow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,392,663 GBP2024-01-31
    Officer
    2009-01-20 ~ now
    IIF 14 - director → ME
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,105 GBP2016-03-29
    Officer
    2007-09-03 ~ 2011-03-31
    IIF 37 - director → ME
  • 2
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-21 ~ 2011-03-31
    IIF 21 - director → ME
  • 3
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-03 ~ 2011-03-28
    IIF 17 - director → ME
  • 4
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-04 ~ 2009-04-01
    IIF 20 - director → ME
  • 5
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,398,065 GBP2023-12-31
    Officer
    2010-03-02 ~ 2010-07-01
    IIF 33 - director → ME
    2010-03-02 ~ 2010-07-01
    IIF 42 - secretary → ME
  • 6
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-06-22
    IIF 25 - director → ME
  • 7
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 3 - Right to appoint or remove directors OE
  • 8
    CHESTNUT SOLUTIONS LIMITED - 2001-04-23
    Langley House Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2005-01-01 ~ 2005-09-06
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.