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 Glenn Howard Cohen

    Related profiles found in government register
  • Mr Glenn Howard Cohen
    British born in March 1970

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Regent Court, 68 Caroline Street, Birmingham, B3 1UG, United Kingdom

      IIF 4
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 5
    • 08993272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 416 Green Lane, Ilford, Essex, IG3 9JX

      IIF 7
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 8
    • Suite 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 9
    • Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 10
    • 416, Green Lane, Ilford, Essex, IG3 9JX

      IIF 11
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 416, Green Lane, Ilford, IG3 9JX, England

      IIF 15 IIF 16
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA

      IIF 17
    • Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 18
    • Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 19
    • Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 20
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 21
  • Mr Glenn Howard Cohen
    English born in March 1970

    Resident in England

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

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

    Resident in England

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

      IIF 23
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 24
    • 416, Green Lane, Ilford, IG3 9JX, England

      IIF 25 IIF 26 IIF 27
    • 25, Hill Street, Mayfair, London, W1J 5LW, England

      IIF 32
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 33
  • Cohen, Glenn Howard
    British director born in March 1970

    Resident in England

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

    Resident in England

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

      IIF 49
  • Cohen, Glenn Howard
    British property developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 50
    • Suite 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 51
    • Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 52
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, Uk

      IIF 53
    • 1, Red Lion Court, London, EC4A 3EB, England

      IIF 54
    • Countrywide Developments Plc, Elmhurst 98-106, London, E18 2QH, England

      IIF 55
    • Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 56
  • Cohen, Glenn Howard
    English property developer born in March 1970

    Resident in England

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

      IIF 57
  • Cohen, Glenn Howard
    British

    Registered addresses and corresponding companies
    • 416 Green Lane, Ilford, Essex, IG3 9JX

      IIF 58
    • Newlands, 47 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 59
  • Cohen, Glenn Howard
    British director

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

      IIF 60
  • Cohen, Glenn Howard
    British film making

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

      IIF 61
  • Cohen, Glenn Howard

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

      IIF 62
    • Suite 1elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 63
  • Cohen, Glenn

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

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    Countrywide Developments, Suite 1 Elmhurst 98-106, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    COUNTRYWIDE DEVELOPMENTS (UK) PLC - 2019-03-21
    COUNTRYWIDE DEVELOPMENTS (UK) LTD - 2006-10-26
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,365,594 GBP2024-03-29
    Officer
    2002-02-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    416 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    17,775 GBP2024-03-31
    Officer
    2006-03-10 ~ now
    IIF 36 - director → ME
    2008-08-22 ~ now
    IIF 58 - secretary → ME
  • 4
    416 Green Lane, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 55 - director → ME
    2019-09-30 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    416 Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2003-04-01 ~ dissolved
    IIF 49 - director → ME
    2003-04-01 ~ dissolved
    IIF 61 - secretary → ME
  • 6
    1 Canada Square, Floor 37, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-08-19 ~ dissolved
    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
  • 7
    416 Green Lane, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    11,507 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Regent Court, 68 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -78,128 GBP2024-03-31
    Officer
    1998-05-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    4385, 08993272 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -2,404 GBP2023-09-29
    Officer
    2014-04-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Aegis House, 491 London Road, Isleworth, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -1,102 GBP2024-03-31
    Officer
    2003-10-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 12
    416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,720 GBP2018-09-30
    Officer
    2015-06-03 ~ dissolved
    IIF 42 - director → ME
  • 13
    416 Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 39 - director → ME
  • 14
    416 Green Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-05-07 ~ 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
  • 15
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Corporate (2 parents)
    Officer
    2023-06-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    455,604 GBP2023-08-30
    Officer
    2018-03-05 ~ now
    IIF 34 - director → ME
  • 17
    416 Green Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 27 - director → ME
  • 18
    416 Green Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 26 - director → ME
  • 19
    416 Green Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 25 - director → ME
  • 20
    416 Green Lane, Ilford, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 30 - director → ME
  • 21
    416 Green Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 28 - director → ME
  • 22
    416 Green Lane, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 31 - director → ME
  • 23
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Suite 1 Elmhurst, 98-106, High Road, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 25
    Unit 1 Elmhurst, 98-106, High Road, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 26
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 56 - director → ME
    2023-07-12 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 41 - director → ME
    2012-03-12 ~ dissolved
    IIF 64 - secretary → ME
  • 29
    416 Green Lane, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2014-09-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    416 Green Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    Company number 06403851
    Non-active corporate
    Officer
    2007-10-19 ~ now
    IIF 47 - director → ME
    2008-08-22 ~ now
    IIF 59 - secretary → ME
Ceased 8
  • 1
    416 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    60,656 GBP2024-03-31
    Officer
    2006-11-07 ~ 2014-01-01
    IIF 44 - director → ME
    2006-11-07 ~ 2014-01-01
    IIF 60 - secretary → ME
  • 2
    416 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    17,775 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,969 GBP2023-09-30
    Officer
    2007-09-26 ~ 2008-05-06
    IIF 45 - director → ME
  • 4
    591 London Road, Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    -472 GBP2023-11-30
    Officer
    2022-11-16 ~ 2023-02-17
    IIF 33 - director → ME
    Person with significant control
    2022-11-16 ~ 2023-02-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,720 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    Care Of: Suite Lg3, 25 Hill Street, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ 2015-10-30
    IIF 32 - director → ME
  • 7
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    455,604 GBP2023-08-30
    Person with significant control
    2018-03-05 ~ 2020-07-20
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    Company number 00414987
    Non-active corporate
    Officer
    2009-01-30 ~ 2009-06-26
    IIF 48 - 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.