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

Mr Michael Cohen

    Related profiles found in government register
  • Mr Michael Cohen
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Windsor Court, Golders Green Road, London, NW11 9PP, United Kingdom

      IIF 1
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 2 IIF 3
  • Mr Eli Cohen
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Windsor Court, Golders Green Road, London, NW11 9PP, England

      IIF 4
    • icon of address 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Alexander House, 228 Golders Green Road, London, NW11 9AT, England

      IIF 8
  • Cohen, Michael
    British consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Princes Park Avenue, London, NW11 0JT

      IIF 9
  • Cohen, Michael
    British education born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 10
  • Cohen, Michael
    British educational administrator born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Princes Park Avenue, London, NW11 0JT

      IIF 11
  • Cohen, Michael
    British educational consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 12
  • Cohen, Eli
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Windsor Court, Golders Green Road, London, NW11 9PP, England

      IIF 13
    • icon of address 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 14 IIF 15
    • icon of address Alexander House, 228 Golders Green Road, London, NW11 9AT, England

      IIF 16
  • Cohen, Eli
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironvale Investments, 43-45 Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 17
    • icon of address Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 18
  • Cohen, Eli
    British marketing manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Windsor Court, Golders Green Road, London, Barnet, NW11 9PP, England

      IIF 19
  • Mr Eli Cohen
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ashbourne Avenue, London, NW11 0DT, England

      IIF 20
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 21 IIF 22 IIF 23
  • Cohen, Michael
    British consultant

    Registered addresses and corresponding companies
    • icon of address 50 Princes Park Avenue, London, NW11 0JT

      IIF 24
  • Cohen, Michael
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 25
  • Cohen, Shirley Helen
    British housewife born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Princes Park Avenue, London, NW11 0JT

      IIF 26
  • Cohen, Shirley Helen
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT

      IIF 27
  • Cohen, Eli
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 28 IIF 29
  • Cohen, Eli
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 30
  • Cohen, Eli
    British marketing consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 31
  • Cohen, Eli
    British property surveyor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 32
  • Cohen, Eli
    British the suburb circular born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, 50 Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,860 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Mr M Cohen, 50 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 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
  • 5
    icon of address Alexander House, 228 Golders Green Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    119,964 GBP2024-07-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    BRILLCHAIN LIMITED - 1979-12-31
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    983,427 GBP2023-07-02
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,880 GBP2024-06-30
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 50 Princes Park Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    132,812 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 Ashbourne Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    264,873 GBP2024-10-31
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50 Princes Park Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 50 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 14 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2015-07-03
    IIF 27 - Director → ME
  • 2
    icon of address 50 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-14
    IIF 25 - Director → ME
  • 3
    icon of address Ironvale Investments, 43-45 Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-01-05 ~ 2018-12-01
    IIF 17 - Director → ME
  • 4
    icon of address 93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,880 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Princes Park Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    132,812 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 41 Ashbourne Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    264,873 GBP2024-10-31
    Officer
    icon of calendar 2004-11-01 ~ 2005-07-13
    IIF 26 - Director → ME
    icon of calendar 2004-11-01 ~ 2017-09-28
    IIF 9 - Director → ME
    icon of calendar 2004-11-01 ~ 2020-01-01
    IIF 24 - Secretary → ME
  • 7
    STAMP DUTY RECLAIM LTD - 2022-03-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    865,035 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2023-03-30
    IIF 18 - Director → ME
  • 8
    icon of address 88 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,191 GBP2022-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2021-07-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 29 Pembroke Hall, Mulberry Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,030 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 32 Highfield Gardens, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,064 GBP2015-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2016-04-11
    IIF 33 - Director → ME
  • 11
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2023-06-29
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.