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, David Geoffrey

    Related profiles found in government register
  • Cohen, David Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address The Manor House, North Rode, Congleton, Cheshire, CW12

      IIF 1
    • icon of address Great Tidnock Farm, Tidnock Lane Gawsworth, Macclesfield, Cheshire, SK11 9JD

      IIF 2
    • icon of address Whatcroft Hall, Whatcroft, Cheshire, CW9 7SQ

      IIF 3 IIF 4 IIF 5
  • Cohen, David Geoffrey

    Registered addresses and corresponding companies
    • icon of address Great Tidnock Farm, Tidnock Lane Gawsworth, Macclesfield, Cheshire, SK11 9JD

      IIF 6
    • icon of address Whatcroft Hall, Whatcroft, Cheshire, CW9 7SQ

      IIF 7 IIF 8
  • Cohen, David Geoffrey
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds House 22, Lloyd Street, Manchester, M2 5WA

      IIF 9
  • Cohen, David Geoffrey
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Over Tabley Hall Farm, Old Hall Lane, Knutsford, WA16 0PW, England

      IIF 10
  • Cohen, David Geoffrey
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds House, 22 Lloyd Street, Manchester, M2 5WA, England

      IIF 11 IIF 12
  • Cohen, David Geoffrey
    British property consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over Tabley Hall, Old Hall Lane, Over Tabley, Knutsford, Cheshire, WA16 0PW, United Kingdom

      IIF 13
  • Cohen, David Geoffrey
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 14
  • Cohen, David Geoffrey
    British property consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260-268, Chapel Street, Salford, Greater Manchester, M3 5JZ

      IIF 15
  • Mr David Geoffrey Cohen
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Adam Geoffrey & Co, Lloyds House 22 Lloyd Street, Manchester, M2 5WA

      IIF 16
    • icon of address C/o Adam Geoffrey Management Ltd, Lloyds House, 18-22 Lloyd Street, Manchester, M2 5WA

      IIF 17
    • icon of address Lloyds House, 22 Lloyd Street, Manchester, M2 5WA, England

      IIF 18
    • icon of address Lloyds House, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 19
    • icon of address Alex House, 260/8, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Adam Geoffrey Management Ltd Lloyds House, 18-22 Lloyd Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 2
    PARADELAND LIMITED - 1996-02-02
    icon of address C/o Adam Geoffrey & Co, Lloyds House 22 Lloyd Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    488,675 GBP2024-04-05
    Officer
    icon of calendar 1994-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address Alex House 260/8, Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,117,668 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove membersOE
  • 4
    icon of address The Squirrels Hotel, Green Lane, Chinley, Derbyshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-07 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address 5 Over Tabley Hall Farm, Old Hall Lane, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,143 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 10 - Director → ME
  • 6
    TANTRAVIBE LIMITED - 2007-02-06
    icon of address Lloyds House, 22 Lloyd Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    TANTRICVIBE LIMITED - 2007-02-06
    icon of address Lloyds House, 22 Lloyd Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Lloyds House, Lloyd Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    419,601 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
Ceased 7
  • 1
    SPI HOLDINGS LIMITED - 1998-11-12
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    10,070,849 GBP2023-09-29
    Officer
    icon of calendar 1998-03-31 ~ 2011-03-01
    IIF 4 - Secretary → ME
  • 2
    ENERTEL LIMITED - 2017-06-30
    COMPUTER ASSISTED MARKETING COMPANY LTD - 2001-04-06
    SPI (COMMUNICATIONS) LIMITED - 1998-11-10
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,887 GBP2024-09-29
    Officer
    icon of calendar 1998-03-31 ~ 2004-06-09
    IIF 5 - Secretary → ME
  • 3
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,473 GBP2024-09-29
    Officer
    icon of calendar 1998-12-03 ~ 2004-06-09
    IIF 3 - Secretary → ME
  • 4
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-03-01 ~ 2011-12-27
    IIF 6 - Secretary → ME
  • 5
    04198322 LIMITED - 2011-06-16
    ENATEL LIMITED - 2008-07-02
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -751,777 GBP2024-09-30
    Officer
    icon of calendar 2001-04-11 ~ 2008-06-27
    IIF 8 - Secretary → ME
  • 6
    SPI (MATERIALS) LIMITED - 2022-01-10
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,097 GBP2024-09-29
    Officer
    icon of calendar 1998-03-31 ~ 2004-06-09
    IIF 7 - Secretary → ME
  • 7
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2016-05-08
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.