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, Daniel

    Related profiles found in government register
  • Cohen, Daniel

    Registered addresses and corresponding companies
    • icon of address Hygeia Building, Ground Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
    • icon of address Ground Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 2
    • icon of address 27, Tennyson Road, London, NW7 4AB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 35-39, Holmdale Road, London, NW6 1BJ, United Kingdom

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

      IIF 9
    • icon of address Purpose Group, Unit 10, Fountayne Road, The High Cross Centre, London, N15 4QN, United Kingdom

      IIF 10
    • icon of address Studio 311/312 The Archives, Unit 10 High Cross Centre, Tottenham Hale, London, N15 4BE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 7, Bianca Court, 3 Marchant Close, Mill Hill, London, NW7 2GD, United Kingdom

      IIF 14
  • Comen, Daniel
    British accountant born in July 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 35-39, Holmdale Road, West Hampstead, London, NW6 1BJ, England

      IIF 15
  • Cohen, Daniel
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Holmdale Road, West Hampstead, London, NW6 1BJ, England

      IIF 16
    • icon of address 35-39, Holmdale Road, London, NW6 1BJ, United Kingdom

      IIF 17 IIF 18
  • Cohen, Daniel
    British acoountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Holmdale Road, West Hampstead, London, NW6 1BJ, England

      IIF 19
  • Cohen, Daniel
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-39, Holmdale Road, London, NW6 1BJ, England

      IIF 20
  • Cohen, Daniel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 311/312 The Archives, Unit 10 High Cross Centre, Tottenham Hale, London, N15 4BE, United Kingdom

      IIF 21
    • icon of address 7, Bianca Court, 3 Marchant Close, Mill Hill, London, NW7 2GD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Cohen, Daniel
    British chartered accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Marchant Close, London, NW7 2GD, England

      IIF 25
  • Cohen, Daniel
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 26
  • Cohen, Daniel
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia Building, Ground Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27
    • icon of address Ground Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 28
    • icon of address 117, Wallis Road, London, E9 5LN

      IIF 29
    • icon of address 27, Tennyson Road, London, NW7 4AB, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 5, Cranwood Street, London, EC1V 9GR, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address Purpose Group, Unit 10, Fountayne Road, The High Cross Centre, London, N15 4QN, United Kingdom

      IIF 38
    • icon of address Studio 311/312 The Archives, Unit 10 High Cross Centre, Tottenham Hale, London, N15 4BE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address The Archives, Unit 10, High Cross Centre, London, N15 4BE, United Kingdom

      IIF 42
  • Cohen, Daniel
    British general manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bianca Court, Marchant Close, London, NW7 2GD, England

      IIF 43
  • Daniel Cohen
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Tennyson Road, London, NW7 4AB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Daniel Cohen
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Hygeia Building, 66-68, College Road, Harrow, HA1 1BE, England

      IIF 48
    • icon of address Ground Floor, Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 49
    • icon of address Hygeia Building, Ground Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 50 IIF 51
    • icon of address 42, Weston Street, London, SE1 3QD, United Kingdom

      IIF 52
  • Mr Daniel Cohen
    British born in July 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 311/312 The Archives, Unit 10 High Cross Centre, Tottenham Hale, London, N15 4BE, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 183 Trafalgar Street Trafalgar Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Cranwood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-03-08 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address 5 Cranwood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 44 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2021-02-17 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 117 Wallis Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 5 Cranwood Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    195,410 GBP2024-07-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hygeia Building Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-05-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address 5 Cranwood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -159,827 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 5 Cranwood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,882 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 27 Tennyson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -892 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-09-29 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    SHAPES HOLDING LIMITED - 2016-10-25
    icon of address 42 Weston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    NEASDEN ONE LTD - 2024-12-13
    icon of address 5 Cranwood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-09-22 ~ now
    IIF 4 - Secretary → ME
Ceased 16
  • 1
    icon of address The Archives Unit 10, High Cross Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2022-09-29
    IIF 42 - Director → ME
  • 2
    icon of address Flat 15 Chaplin Apartments, 5 Sylvester Path, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-06-20
    IIF 18 - Director → ME
  • 3
    HACKNEY WICK ARTS & MUSIC LIMITED LIMITED - 2013-12-20
    icon of address 42 Weston Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,968 GBP2019-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2014-04-01
    IIF 25 - Director → ME
    icon of calendar 2013-06-17 ~ 2013-06-20
    IIF 20 - Director → ME
  • 4
    icon of address 117 Wallis Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-04-18
    IIF 15 - Director → ME
  • 5
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2022-09-29
    IIF 38 - Director → ME
    icon of calendar 2021-12-06 ~ 2022-09-29
    IIF 10 - Secretary → ME
  • 6
    icon of address 117 Wallis Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-01
    IIF 29 - Director → ME
  • 7
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,753 GBP2023-12-31
    Officer
    icon of calendar 2020-04-07 ~ 2022-09-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2021-04-22
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address Alpha House, Regis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2022-09-29
    IIF 39 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-09-29
    IIF 11 - Secretary → ME
  • 9
    PG ALDGATE LTD - 2020-05-20
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,889 GBP2023-12-31
    Officer
    icon of calendar 2020-02-25 ~ 2022-09-29
    IIF 28 - Director → ME
    icon of calendar 2020-02-25 ~ 2022-09-29
    IIF 2 - Secretary → ME
  • 10
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-08-27 ~ 2022-09-29
    IIF 40 - Director → ME
    icon of calendar 2019-08-27 ~ 2022-09-29
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-02-14
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Cranwood Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    195,410 GBP2024-07-31
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-30
    IIF 6 - Secretary → ME
  • 12
    icon of address Hygeia Building Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-02-14
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -101,879 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2022-09-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2022-11-08
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Flat 15 Chaplin Apartments 5 Sylvester Avenue, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-20
    IIF 17 - Director → ME
    icon of calendar 2013-02-07 ~ 2013-09-10
    IIF 8 - Secretary → ME
  • 15
    URBAN SS LIMITED - 2020-01-13
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,172,203 GBP2023-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2022-09-29
    IIF 21 - Director → ME
    icon of calendar 2017-10-23 ~ 2022-09-29
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2020-02-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-06-20
    IIF 19 - Director → ME
    icon of calendar 2013-04-18 ~ 2013-06-01
    IIF 16 - 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.