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, Glenn Howard

    Related profiles found in government register
  • Cohen, Glenn Howard
    British

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 1
    • icon of address Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 2
  • Cohen, Glenn Howard
    British director

    Registered addresses and corresponding companies
    • icon of address Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 3
  • Cohen, Glenn Howard
    British film making

    Registered addresses and corresponding companies
    • icon of address Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 4
  • Cohen, Glenn Howard

    Registered addresses and corresponding companies
    • icon of address Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 5
    • icon of address Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 6
  • Cohen, Glenn Howard
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Court, 68 Caroline Street, Birmingham, B3 1UG, United Kingdom

      IIF 7
  • Cohen, Glenn Howard
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 8 IIF 9
  • Cohen, Glenn Howard
    British property developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 10
  • Cohen, Glenn

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 11
  • Cohen, Glenn Howard
    English property developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Developments, Suite 1 Elmhurst 98-106, London, E18 2QH, England

      IIF 12
  • Cohen, Glenn Howard
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 19
    • icon of address 25, Hill Street, Mayfair, London, W1J 5LW, England

      IIF 20
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 22
  • Cohen, Glenn Howard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cohen, Glenn Howard
    British film making born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 36
  • Cohen, Glenn Howard
    British property developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 37 IIF 38
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 39
    • icon of address Suite 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 40
    • icon of address Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 41
    • icon of address 1, Red Lion Court, London, EC4A 3EB, England

      IIF 42
    • icon of address Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 43
  • Mr Glenn Howard Cohen
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 44 IIF 45
    • icon of address Regent Court, 68 Caroline Street, Birmingham, B3 1UG, United Kingdom

      IIF 46
    • icon of address Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 47
    • icon of address Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 48
  • Mr Glenn Howard Cohen
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Developments, Suite 1 Elmhurst 98-106, London, E18 2QH, England

      IIF 49
  • Mr Glenn Howard Cohen
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 50
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 416 Green Lane, Ilford, Essex, IG3 9JX

      IIF 58
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 59
    • icon of address Suite 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 60
    • icon of address Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 61
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 62 IIF 63
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 64
    • icon of address Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 65
    • icon of address 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    COUNTRYWIDE DEVELOPMENTS (UK) LTD - 2006-10-26
    COUNTRYWIDE DEVELOPMENTS (UK) PLC - 2019-03-21
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,365,594 GBP2024-03-29
    Officer
    icon of calendar 2002-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,775 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-08-22 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address 416 Green Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-09-30 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 6
    icon of address 416 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 1 Canada Square, Floor 37, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,507 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    icon of address Regent Court, 68 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,128 GBP2024-03-31
    Officer
    icon of calendar 1998-05-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Globewide Property Ltd, Suite 1 Elmhurst 98-106, High Road, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2024-09-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,102 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,720 GBP2018-09-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 416 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite 1 Elmhurst, 98-106, High Road, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 26
    icon of address Unit 1 Elmhurst, 98-106, High Road, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 27
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-07-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 28
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 59 - Has significant influence or controlOE
  • 29
    icon of address 416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-03-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 32
    Company number 06403851
    Non-active corporate
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2008-08-22 ~ now
    IIF 2 - Secretary → ME
Ceased 8
  • 1
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    60,656 GBP2024-03-31
    Officer
    icon of calendar 2006-11-07 ~ 2014-01-01
    IIF 31 - Director → ME
    icon of calendar 2006-11-07 ~ 2014-01-01
    IIF 3 - Secretary → ME
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,775 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-11
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,295 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2008-05-06
    IIF 32 - Director → ME
  • 4
    icon of address 591 London Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,119 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-02-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2023-02-17
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,720 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    icon of address Care Of: Suite Lg3, 25 Hill Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2015-10-30
    IIF 20 - Director → ME
  • 7
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-07-20
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    Company number 00414987
    Non-active corporate
    Officer
    icon of calendar 2009-01-30 ~ 2009-06-26
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.