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, Menashy David

    Related profiles found in government register
  • Cohen, Menashy David
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, England

      IIF 1 IIF 2
  • Cohen, Menashy David
    British co director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, England

      IIF 3
  • Cohen, Menashy David
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, Essex, IG7 5BB, United Kingdom

      IIF 4
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, England

      IIF 5
    • icon of address 29, Whitehall Gardens, London, W4 3LT, England

      IIF 6
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 7
  • Cohen, Menashy David
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, United Kingdom

      IIF 8
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Cohen, Menashy David
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, Essex, IG7 5BB

      IIF 10
  • Cohen, Menashy David
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lyndhurst Rise, Chigwell, Essex, IG7 5BB

      IIF 11
    • icon of address 13, Lyndhurst Rise, Chigwell, Essex, IG7 5BB, United Kingdom

      IIF 12
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 13
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 14 IIF 15
  • Cohen, Menashy David
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, England

      IIF 16
    • icon of address 8, Parke Road, Barnes, London, SW13 9NE, England

      IIF 17
  • Cohen, Menashy David

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, United Kingdom

      IIF 18
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 19 IIF 20
  • Mr Menashy David Cohen
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, England

      IIF 21
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 22
  • Menashy David Cohen
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lyndhurst Rise, Chigwell, IG7 5BB, United Kingdom

      IIF 23 IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Epping Lane, Stapleford Tawney, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    129,730 GBP2024-05-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 1 - Director → ME
  • 2
    ENDENE LIMITED - 2001-07-27
    icon of address Epping Lane, Stapleford Tawney, Essex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    428,890 GBP2024-05-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - LLP Member → ME
  • 4
    icon of address 13 Lyndhurst Rise, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,006 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 7a Connaught Road, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 13 Lyndhurst Rise, Chigwell, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -675 GBP2025-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 13 Lyndhurst Rise, Chigwell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address 13 Lyndhurst Rise, Chigwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,541 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SDS SOLUTIONS (UK) LIMITED - 2002-10-18
    SDS E-SERVICES LIMITED - 2001-03-01
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    E-MONEY SOLUTIONS LIMITED - 2018-10-10
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,214 GBP2024-02-29
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SHELMEN PROPERTIES LTD - 2023-12-07
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,465 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,210 GBP2019-10-31
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Parke Road, Barnes, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address 29 Whitehall Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,977 GBP2024-11-30
    Officer
    icon of calendar 2021-12-02 ~ 2024-10-29
    IIF 6 - Director → ME
  • 2
    icon of address 29 Whitehall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,353 GBP2024-10-31
    Officer
    icon of calendar 2021-12-02 ~ 2024-10-29
    IIF 7 - Director → ME
  • 3
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2002-08-30 ~ 2012-05-01
    IIF 11 - Director → ME
  • 4
    THE SPICE TAILOR (DIRECT) LIMITED - 2025-09-25
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -463 GBP2021-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-05-09
    IIF 20 - Secretary → ME
  • 5
    SPICE TAILOR LIMITED - 2010-05-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,100,881 GBP2021-03-31
    Officer
    icon of calendar 2013-08-08 ~ 2019-06-12
    IIF 14 - Director → ME
    icon of calendar 2015-04-01 ~ 2022-04-21
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.