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 Adrian Arnold Cohen

    Related profiles found in government register
  • Mr Adrian Arnold Cohen
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, Finchley, N3 1QA

      IIF 1
    • icon of address 3rd, Floor Lawford House, Albert Place, London, N3 1QA

      IIF 2
    • icon of address Appt 6 Lansdowne Court, 114 Nether Street, West Finchley, London, N12 8EU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Lawford House, Albert Place, London, N3 1QA

      IIF 9
  • Adrian Arnold Cohen
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 10
  • Adrian Cohen
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 11
  • Mr Adrian Arnold Cohen
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 6 Lansdowne Court, 114 Nether Street, West Finchley, London, N12 8EU, England

      IIF 12
  • Cohen, Adrian Arnold
    British accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cohen, Adrian Arnold
    British chartered accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, Finchley, N3 1QA

      IIF 17
    • icon of address 35 Wroxham Way, Ilford, Essex, IG6 2GG

      IIF 18 IIF 19
    • icon of address 3rd Floor Lawford House, Albert Place, Finchley, London, N3 1QA

      IIF 20
    • icon of address 3rd, Floor Lawford House, Albert Place, London, N3 1QA

      IIF 21
    • icon of address 3rd, Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 22
    • icon of address 5, Holmdene Avenue, London, NW7 2LY, England

      IIF 23
    • icon of address Appt 6 Lansdowne Court, 114 Nether Street, West Finchley, London, N12 8EU, England

      IIF 24 IIF 25
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 26 IIF 27
    • icon of address Sterlings Ltd, Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 28
  • Cohen, Adrian Arnold
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 29
    • icon of address Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 30
  • Cohen, Adrian Arnold
    British chartered accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA

      IIF 31
    • icon of address Appt 6 Lansdowne Court, 114 Nether Street, West Finchley, London, N12 8EU, England

      IIF 32
  • Cohen, Adrian Arnold
    British chartered accountant born in June 1949

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Court, Buckhurst Hill, Essex, IG9 5UE

      IIF 33
  • Cohen, Adrian
    British accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 34
  • Cohen, Adrian Arnold
    British

    Registered addresses and corresponding companies
    • icon of address Lawford House, Albert Place, Finchley, N3 1QA

      IIF 35
  • Cohen, Adrian Arnold

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Court, Buckhurst Hill, Essex, IG9 5UE

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    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
  • 2
    icon of address Appt 6 Lansdowne Court 114 Nether Street, West Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    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
  • 3
    icon of address Appt 6 Lansdowne Court 114 Nether Street, West Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 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
  • 4
    icon of address Appt 6 Lansdowne Court 114 Nether Street, West Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 3rd Floor Lawford House Albert Place, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    SAIL LIMITED - 2009-06-08
    icon of address 3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Appt 6 Lansdowne Court 114 Nether Street, West Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Appt 6 Lansdowne Court 114 Nether Street, West Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 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 directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address Appt 6 Lansdowne Court 114 Nether Street, West Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    SPIRIT INTERNATIONAL GROUND TRANSPORT LTD - 2016-05-24
    CUB EURPOE LTD - 2013-12-10
    icon of address 7 Langley Hill, Kings Langley, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,837 GBP2024-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2016-06-06
    IIF 28 - Director → ME
  • 2
    icon of address 203 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-03 ~ 2004-09-20
    IIF 33 - Director → ME
  • 3
    LUNATIC FILMS LTD. - 2015-03-28
    LONE WOLF EDITING LTD - 2009-05-29
    icon of address Sterlings Ltd Lawford House, Albert Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-22
    IIF 18 - Director → ME
  • 4
    INTUITIVE TRAVEL SYSTEMS LIMITED - 2003-09-16
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,724,301 GBP2021-12-31
    Officer
    icon of calendar 2003-08-12 ~ 2004-06-29
    IIF 36 - Secretary → ME
  • 5
    icon of address Lawford House, Albert Place, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    597,561 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Lawford House, Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2015-12-15
    IIF 27 - Director → ME
  • 7
    icon of address Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2023-06-28
    IIF 26 - Director → ME
  • 8
    LONE WOLF LTD - 2009-07-08
    icon of address Sterlings Ltd Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-06-25
    IIF 19 - Director → ME
  • 9
    QS BUSINESS HOLDINGS LIMITED - 2020-05-21
    icon of address Unit 35 C. P. House, Otterspool Way, Watford, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,187 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2018-07-20
    IIF 22 - Director → ME
  • 10
    QUICKPAYE LTD - 2022-11-15
    icon of address Unit 35 C.p. House, Otterspool Way, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2018-07-20
    IIF 23 - Director → ME
  • 11
    BERKELEY SECURITIES (BELGRAVIA) LIMITED - 2003-01-14
    TRUSTDOVE LIMITED - 1978-12-31
    icon of address Lawford House, Albert Place, Finchley
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    295,829 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-06-28
    IIF 17 - Director → ME
    icon of calendar 2003-04-01 ~ 2023-06-28
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-09-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Lawford House, Albert Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,049 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-06-28
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-06-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    TAFFIOSA LTD - 2024-01-17
    icon of address 1st Floor 11 High Street, Tring, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,200 GBP2024-03-31
    Officer
    icon of calendar 2017-08-14 ~ 2022-04-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-04-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.