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, Spencer Amicam

    Related profiles found in government register
  • Cohen, Spencer Amicam
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 1
    • 6, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 2
    • 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 3
    • 28, Osborne Heights, Warley, Essex, CM14 5UZ, England

      IIF 4
  • Cohen, Spencer
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 5
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 6
  • Cohen, Spencer
    British entrepreneur born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 77, Queen's Rd, Buckhurst Hill, Essex Ig9, Buckhurst Hill, Essex, IG9 5BW, England

      IIF 7
  • Cohen, Spencer Amicam
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 8 IIF 9
    • 28, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, United Kingdom

      IIF 10
  • Cohen, Spencer Amicam
    British entrepreneur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Queens Road, Buckhurst Hill, Essex, IG9 5BW

      IIF 11
  • Cohen, Spencer Amicam
    British marketing born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, England

      IIF 12
  • Spencer Amicam Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 13
    • 28, Osborne Heights, Warley, Essex, CM14 5UZ, England

      IIF 14
  • Spencer Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 15
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 16
  • Mr Spencer Amicam Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 17
  • Mr Spencer Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brick Cottage, Newmans End, Matching Tye, Harlow, CM17 0QX, England

      IIF 18
  • Spencer Amicam Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    77 Queens Road, Buckhurst Hill, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 11 - director → ME
  • 2
    6 Cecil Square, Margate, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -273 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPRAY FOAM INSULATION LTD - 2023-10-11
    6 Cecil Square, Margate, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2020-06-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    ECO SPRAY-FOAM SYSTEMS LTD - 2023-10-11
    BEAUMONT INSULATION & RENDER LIMITED - 2013-11-25
    PROFIT FROM GOLF LIMITED - 2013-07-09
    6 Cecil Square, Margate, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    546,118 GBP2024-03-31
    Officer
    2021-04-07 ~ now
    IIF 2 - director → ME
  • 5
    ECO SYSTEMS GROUP LTD - 2023-10-10
    6 Cecil Square, Margate, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    ENERGY FOAM INSULATION LIMITED - 2020-12-16
    The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -71,233 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    6 Cecil Square, Margate, Kent, England
    Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Finance House, 77 Queens Road, Buckhurst Hill, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 12 - director → ME
  • 10
    98 Hornchurch Road, Hornchurch, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 9 - director → ME
Ceased 2
  • 1
    KAYA NATURAL STONE LIMITED - 2018-03-14
    LOREN HOME DESIGNS LTD - 2017-10-27
    7 Raven Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -82,200 GBP2023-02-28
    Officer
    2017-02-02 ~ 2017-06-08
    IIF 8 - director → ME
    Person with significant control
    2017-02-02 ~ 2017-06-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    6-7 Cecil Square, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    185,351 GBP2024-07-31
    Officer
    2022-09-08 ~ 2023-12-18
    IIF 3 - director → ME
© 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.