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

Cohen, Steven Lee

    Related profiles found in government register
  • Cohen, Steven Lee
    British trainee lawyer born in December 1981

    Registered addresses and corresponding companies
    • icon of address Flat 4 Paul Court, Windsor Road Finchley, London, N3 3SP

      IIF 1
  • Cohen, Steven Lee
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbow House, 20 Chiswell Street, London, EC1Y 4TW, England

      IIF 2
  • Cohen, Steven Lee
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 3
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 4
    • icon of address 56, Northiam, London, N12 7HJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 12
  • Cohen, Steven Lee
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Walmington Fold, London, N12 7LH, United Kingdom

      IIF 13
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 14
  • Cohen, Steven Lee
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Northiam, London, N12 7HJ, England

      IIF 15
    • icon of address Unit 3, Edge Business Centre, Humber Road, London, NW2 6EW, United Kingdom

      IIF 16
  • Mr Steven Lee Cohen
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Lee Cohen
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 26
    • icon of address 56, Northiam, London, N12 7HJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,113 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 46 Brassie Wood, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,547 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3, Edge Business Centre, Humber Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 56 Northiam, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,972 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 56 Northiam, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 56 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,382 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 56 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    AMBERDENE INVESTMENTS LIMITED - 2019-02-15
    icon of address 56 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,618 GBP2024-03-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 56 Northiam, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 56 Northiam, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ADDICTED AWARE LIMITED - 2024-02-18
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,007,817 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 4 - Director → ME
  • 14
    SPENCER WYATT LLP - 2017-07-25
    SPENCER LUFIA LLP - 2013-05-02
    icon of address Longbow House, 20 Chiswell Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,803,201 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2 - LLP Designated Member → ME
  • 15
    icon of address 56 Northiam, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 46 Brassie Wood, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,547 GBP2017-10-31
    Officer
    icon of calendar 2015-10-04 ~ 2019-02-12
    IIF 13 - Director → ME
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    246 GBP2023-11-30
    Officer
    icon of calendar 2007-02-20 ~ 2008-12-08
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.