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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Stuart Cohen

    Related profiles found in government register
  • 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 1
    • 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 2 IIF 3
    • 2, Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • 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 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Cohen, Jonathan Stuart
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
    • Prestige House 142, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 16
  • 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 17
    • 52 Ferndale Avenue, Whitefield, Manchester, M45 7QP

      IIF 18 IIF 19
    • Prestige House 142, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 20
  • 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 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Prestige House 142, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 23 IIF 24
  • Cohen, Jonathan
    British born in November 1978

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • 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 28 IIF 29
    • Prestige House, 142 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 30
  • 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 31
  • Cohen, Jonathan Stuart
    British

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

      IIF 32
  • Cohen, Jonathan
    British company director born in November 1978

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

      IIF 33
  • Cohen, Jonathan

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

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 142, Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments 21
  • 1
    BRAND DR LTD
    11030214 12697270
    Office, 52 Ferndale Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    BRANDDR LTD
    12697270 11030214
    2 Heap Bridge, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-25 ~ now
    IIF 13 - 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 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CABO CONCEPTS LIMITED
    10335168
    2 Heap Bridge, Bury, England
    Active Corporate (6 parents)
    Officer
    2019-07-12 ~ now
    IIF 12 - Director → ME
  • 4
    HERBAL HEATPACK LIMITED
    06860415
    The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (4 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 23 - Director → ME
  • 5
    HILTON VENTURES FINANCE LIMITED
    05962387
    Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2007-09-03 ~ 2011-03-31
    IIF 31 - Director → ME
  • 6
    HILTON VENTURES MANAGEMENT LIMITED
    06884371
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2009-07-21 ~ 2011-03-31
    IIF 19 - Director → ME
  • 7
    HILTON VENTURES PLC
    05865059
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2007-09-03 ~ 2011-03-28
    IIF 16 - Director → ME
  • 8
    JOREN PROPS LTD
    14534408
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-11 ~ now
    IIF 27 - Director → ME
    2022-12-11 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-12-11 ~ 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
  • 9
    JOREN SERVICES LTD
    07899558
    52 Ferndale Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    MAYFAIR LIFESTYLE LTD
    13816796
    2 Heap Bridge, Bury, England
    Active Corporate (1 parent)
    Officer
    2021-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    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
  • 11
    MYKI PRODUCTS LTD
    - now 15158079
    MKYI PRODUCTS LTD
    - 2024-07-11 15158079
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-23 ~ now
    IIF 26 - Director → ME
    2023-09-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NLX LIMITED
    - now 05569146
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (15 parents)
    Officer
    2007-05-04 ~ 2009-04-01
    IIF 18 - Director → ME
  • 13
    SERENE HOUSE UK LIMITED
    07174132
    2 Heap Bridge, Bury, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-03-02 ~ 2010-07-01
    IIF 28 - Director → ME
    2010-03-02 ~ 2010-07-01
    IIF 36 - Secretary → ME
  • 14
    SOURCECOMPANY.CO.UK LIMITED
    05309796
    Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-09-06 ~ dissolved
    IIF 20 - Director → ME
    2004-12-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    THE BRAND FACTORY LTD
    07188559
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 30 - Director → ME
  • 16
    THE HEATPACK COMPANY LTD
    07812120
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    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
  • 17
    THE HEATPACK COMPANY MANUFACTURING LTD
    13945532
    2 Heap Bridge, Bury, England
    Active Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 11 - Director → ME
    2022-03-01 ~ 2022-06-22
    IIF 22 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    THE LICENCE WORLD LTD
    10794132
    2 Heap Bridge, Bury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 5 - Right to appoint or remove directors OE
  • 19
    THE MAKE UP FACTORY LIMITED
    - now 04135559
    CHESTNUT SOLUTIONS LIMITED - 2001-04-23
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-03 ~ dissolved
    IIF 24 - Director → ME
    2005-01-01 ~ 2005-09-06
    IIF 33 - Director → ME
  • 20
    THE MAKE UP FACTORY MANAGEMENT LIMITED
    07452518
    1st Floor, Oddfellows House, 94 Manchester Road, Bury
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 29 - Director → ME
    2010-11-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 21
    THERMODR LTD
    14906216
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.