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 Max Cohen

    Related profiles found in government register
  • Mr Max Cohen
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedman Frankl & Taylor, Accountants, 31 King Street West, Manchester, M3 2PJ

      IIF 1
    • icon of address Pin Mill House, Priestley Road, Wardley Industrial Estate, Manchester, M28 2LX, England

      IIF 2
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 3
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 4 IIF 5
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 28, New Hall Road, Salford, M7 4HS, United Kingdom

      IIF 8 IIF 9
    • icon of address Pin Mill House, Priestley Road, Worsley, Manchester, M28 2LX, England

      IIF 10
  • Max Cohen
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 11
  • Cohen, Max
    British co director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pin Mill House, Priestley Road, Wardley Industrial Estate, Manchester, M28 2LX, England

      IIF 12
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 13
    • icon of address 28 New Hall Road, Salford, Lancashire, M7 4HS

      IIF 14 IIF 15
  • Cohen, Max
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 16
    • icon of address 28, New Hall Road, Salford, M7 4HS, United Kingdom

      IIF 17 IIF 18
    • icon of address Pin Mill House, Priestley Road, Worsley, Manchester, M28 2LX, England

      IIF 19
  • Cohen, Max
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 20
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 21
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 22 IIF 23
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Cohen, Max
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Singleton Lodge, Cavendish Road, Salford, M7 4NB, United Kingdom

      IIF 29
  • Cohen, Max
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE

      IIF 30
    • icon of address 28, New Hall Road, Salford, M7 4HS, England

      IIF 31
  • Cohen, Max
    British

    Registered addresses and corresponding companies
    • icon of address Pin Mill House, Priestley Road, Wardley Industrial Estate, Manchester, M28 2LX, England

      IIF 32
  • Cohen, Max
    British co director

    Registered addresses and corresponding companies
    • icon of address 28 New Hall Road, Salford, Lancashire, M7 4HS

      IIF 33
  • Cohen, Max
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 New Hall Road, Salford, Lancashire, M7 4HS

      IIF 34
  • Cohen, Max

    Registered addresses and corresponding companies
    • icon of address 28, New Hall Road, Salford, M7 4HS, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Chartwell Partnership Ltd, 47 Bury New Road, Prestwich, Manchester
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    85,139 GBP2024-10-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 31 - LLP Member → ME
  • 2
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 28 New Hall Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    656,997 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pin Mill House, Priestley Road, Worsley, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,000,900 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Pin Mill House, Priestley Road, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 10
    MAGMAC LIMITED - 2020-08-06
    icon of address Pin Mill House, Priestley Road, Worsley, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,578,865 GBP2025-01-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Pin Mill House Priestley Road, Wardley Industrial Estate, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,566,198 GBP2025-01-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    255,364 GBP2025-01-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 16 - Director → ME
  • 13
    PIN MILL TEXTILES (MANCHESTER) LIMITED - 2003-08-11
    LEMA MANUFACTURING CO. (MANCHESTER) LIMITED - 1990-01-15
    icon of address Pin Mill House Priestley Road, Wardley Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,066 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar 1996-07-11 ~ now
    IIF 32 - Secretary → ME
  • 14
    icon of address 28 New Hall Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,899 GBP2023-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-09-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 3 Singleton Lodge, Cavendish Road, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,037 GBP2024-11-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 4 The Cottages Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 17
    icon of address Pin Mill House, Priestley Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,217,631 GBP2025-01-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Pin Mill House, Priestley Road, Worsley, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,698 GBP2025-01-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Director → ME
  • 19
    Company number 03263267
    Non-active corporate
    Officer
    icon of calendar 1996-10-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 1996-10-14 ~ now
    IIF 34 - Secretary → ME
  • 20
    Company number 04605694
    Non-active corporate
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-12-02 ~ now
    IIF 33 - Secretary → ME
Ceased 5
  • 1
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2017-12-01
    IIF 27 - Director → ME
  • 2
    MAGMAC LIMITED - 2020-08-06
    icon of address Pin Mill House, Priestley Road, Worsley, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,578,865 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2022-09-08
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address Pin Mill House Priestley Road, Wardley Industrial Estate, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,566,198 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-07-03 ~ 2024-04-19
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    255,364 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2024-04-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PIN MILL TEXTILES (MANCHESTER) LIMITED - 2003-08-11
    LEMA MANUFACTURING CO. (MANCHESTER) LIMITED - 1990-01-15
    icon of address Pin Mill House Priestley Road, Wardley Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,066 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-12-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.