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 Benjamin Adam Cohen

    Related profiles found in government register
  • Mr Benjamin Adam Cohen
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 1
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 2
  • Mr Benjamin Adam Cohen
    Welsh born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Business Park, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 3
  • Mr Benjamin Cohen
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Holly Bank Avenue, Liverpool, L14 7AG, England

      IIF 4
  • Mr Benjamin Marc Cohen
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 5
    • 2, Carrwood, Hale Barns, Altrincham, WA15 0EE, England

      IIF 6
  • Cohen, Benjamin Adam
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 7
  • Mr Benjamin Cohen
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagley Road Business Hub, 8 Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 8
    • Hagley Road Business Hub, Hagley Road, Stourbridge, West Midlands, DY8 1PS, United Kingdom

      IIF 9
  • Cohen, Benjamin Adam
    Welsh director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Benjamin Adam
    Welsh managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Business Park, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 16
  • Benjamin Adam Cohen
    Welsh born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Burton Road, Manchester, Greater Manchester, M20 1HZ, United Kingdom

      IIF 17
  • Cohen, Benjamin
    British importer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Colville Court, Winwick Quay, Warrington, WA2 8QT, United Kingdom

      IIF 18
  • Cohen, Benjamin
    British personal trainer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Holly Bank Avenue, Liverpool, L14 7AG, England

      IIF 19
  • Cohen, Benjamin Marc
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 20
  • Cohen, Benjamin Marc
    British sales director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 21
  • Mr Benjamin Cohen
    Canadian born in November 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 22
  • Mr Benjamin Cohen
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenwood Street, Altrincham, WA14 1RZ, United Kingdom

      IIF 23
  • Cohen, Benjamin Adam
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagley Road Business Hub, 8 Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 24
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 25
  • Cohen, Benjamin
    British engineer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, HA1 3EX, United Kingdom

      IIF 26
  • Cohen, Benjamin Adam
    Welsh director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Burton Road, Manchester, Greater Manchester, M20 1HZ, United Kingdom

      IIF 27
  • Cohen, Benjamin Marc
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 803, London Road, Westcliff-on-sea, SS0 9SY, England

      IIF 28
  • Cohen, Benjamin Marc
    British email marketing born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86d, Salusbury Road, London, NW6 6PA, United Kingdom

      IIF 29
  • Cohen, Benjamin Marc
    British it consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D, 86 Salusbury Road, London, NW6 6PA, England

      IIF 30
  • Cohen, Benjamin
    British sales director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenwood Street, Altrincham, WA14 1RZ, United Kingdom

      IIF 31
  • Cohen, Benjamin

    Registered addresses and corresponding companies
    • 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    803 London Road, Westcliff-on-sea, England
    Corporate (7 parents)
    Equity (Company account)
    58,967 GBP2024-03-31
    Officer
    2014-01-22 ~ now
    IIF 28 - director → ME
  • 2
    EMPIRE PROCESSING LTD - 2021-02-23
    5 Holly Bank Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,394 GBP2020-04-30
    Officer
    2018-11-30 ~ dissolved
    IIF 18 - director → ME
  • 3
    105 Burton Road, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,211 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    10 Greenwood Street, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 20 - director → ME
    2022-03-30 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    10 Greenwood Street, Altrincham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    76,210 GBP2024-02-29
    Officer
    2018-02-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-05 ~ dissolved
    IIF 24 - director → ME
  • 7
    Azzurri House, Business Park, Walsall Road, Walsall, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    BSN MEP LIMITED - 2024-05-11
    ELECTRICAL SERVICES NOW LTD - 2022-01-28
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    225,988 GBP2024-01-31
    Officer
    2019-12-05 ~ now
    IIF 12 - director → ME
  • 9
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-21 ~ now
    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
  • 10
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 7 - director → ME
  • 11
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2019-05-31
    Officer
    2015-12-08 ~ dissolved
    IIF 26 - director → ME
  • 12
    Flat D, 86 Salusbury Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 30 - director → ME
  • 13
    10 Greenwood Street, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    4,233 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    208 Ferme Park Mansions, Ferme Park Road, London, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 29 - director → ME
  • 15
    5 Holly Bank Avenue, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 19 - director → ME
Ceased 8
  • 1
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Officer
    2023-10-02 ~ 2024-09-20
    IIF 14 - director → ME
  • 2
    BUILDING SERVICES NOW LTD - 2024-04-12
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    1,184,638 GBP2024-01-31
    Officer
    2018-01-29 ~ 2024-09-20
    IIF 25 - director → ME
    Person with significant control
    2018-01-29 ~ 2023-03-17
    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
    IIF 8 - Right to appoint or remove directors OE
  • 3
    BSN MINOR WORKS LIMITED - 2024-10-23
    ENGINEERING SERVICES NOW LTD - 2022-01-26
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    91,637 GBP2024-01-31
    Officer
    2019-12-05 ~ 2024-09-20
    IIF 13 - director → ME
  • 4
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    6,818 GBP2024-01-31
    Officer
    2019-12-04 ~ 2024-09-20
    IIF 11 - director → ME
    Person with significant control
    2019-12-04 ~ 2024-09-19
    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
    IIF 9 - Right to appoint or remove directors OE
  • 5
    JACKWOLF INVESTMENTS LTD - 2022-01-27
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    137 GBP2024-01-31
    Officer
    2019-12-05 ~ 2024-09-20
    IIF 15 - director → ME
  • 6
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-09-19 ~ 2024-09-20
    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
  • 7
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,169 GBP2023-12-31
    Person with significant control
    2022-10-18 ~ 2023-02-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    5 Holly Bank Avenue, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2022-11-02 ~ 2024-04-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
© 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.