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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cohen, Daniel

    Related profiles found in government register
  • Cohen, Daniel
    British born in July 1987

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 5, Cranwood Street, London, EC1V 9GR, United Kingdom

      IIF 6
    • Purpose Group, Unit 10, Fountayne Road, The High Cross Centre, London, N15 4QN, United Kingdom

      IIF 7
  • Cohen, Daniel
    British accountant born in July 1987

    Resident in United Kingdom

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

      IIF 8
    • 7, Bianca Court, 3 Marchant Close, Mill Hill, London, NW7 2GD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Cohen, Daniel
    British chartered accountant born in July 1987

    Resident in United Kingdom

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

      IIF 12
  • Cohen, Daniel
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 13
  • Cohen, Daniel
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 14
    • Ground Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 15
    • 117, Wallis Road, London, E9 5LN

      IIF 16
    • 27, Tennyson Road, London, NW7 4AB, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Studio 311/312 The Archives, Unit 10 High Cross Centre, Tottenham Hale, London, N15 4BE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • The Archives, Unit 10, High Cross Centre, London, N15 4BE, United Kingdom

      IIF 22
  • Cohen, Daniel
    British general manager born in July 1987

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 24
    • 35-39, Holmdale Road, London, NW6 1BJ, United Kingdom

      IIF 25 IIF 26
  • Cohen, Daniel
    British acoountant born in July 1987

    Resident in England

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

      IIF 27
  • Cohen, Daniel
    British company director born in July 1987

    Resident in England

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

      IIF 28
  • Daniel Cohen
    British born in July 1987

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Daniel Cohen
    British born in July 1987

    Resident in United Kingdom

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

      IIF 33
    • Ground Floor, Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 34
    • Hygeia Building, Ground Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 35 IIF 36
    • 42, Weston Street, London, SE1 3QD, United Kingdom

      IIF 37
  • Comen, Daniel
    British accountant born in July 1987

    Resident in Uk

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

      IIF 38
  • Mr Daniel Cohen
    British born in July 2019

    Resident in United Kingdom

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

      IIF 39
  • Cohen, Daniel

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

      IIF 40
    • Ground Floor Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 41
    • 27, Tennyson Road, London, NW7 4AB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 35-39, Holmdale Road, London, NW6 1BJ, United Kingdom

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • Purpose Group, Unit 10, Fountayne Road, The High Cross Centre, London, N15 4QN, United Kingdom

      IIF 49
    • Studio 311/312 The Archives, Unit 10 High Cross Centre, Tottenham Hale, London, N15 4BE, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 7, Bianca Court, 3 Marchant Close, Mill Hill, London, NW7 2GD, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 27
  • 1
    CLUEDUP AT THE TOP LIMITED
    11213220
    183 Trafalgar Street Trafalgar Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COLLIER STREET LTD
    15547570
    5 Cranwood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-08 ~ now
    IIF 5 - Director → ME
    2024-03-08 ~ now
    IIF 44 - Secretary → ME
  • 3
    FIELDS OPCO LTD
    15800252
    5 Cranwood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 4 - Director → ME
    2024-06-24 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 29 - Has significant influence or control OE
  • 4
    FLEX WORKSPACE LTD
    13207860
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 18 - Director → ME
    2021-02-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    FULL STEAM TRADING LTD
    12960814
    The Archives Unit 10, High Cross Centre, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-19 ~ 2022-09-29
    IIF 22 - Director → ME
  • 6
    HACKNEY STAFFED LIMITED
    08502107
    Flat 15 Chaplin Apartments, 5 Sylvester Path, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ 2013-06-20
    IIF 26 - Director → ME
  • 7
    HACKNEY WICK ARTS & MUSIC LIMITED
    - now 08571550
    HACKNEY WICK ARTS & MUSIC LIMITED LIMITED
    - 2013-12-20 08571550
    42 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ 2014-04-01
    IIF 12 - Director → ME
    2013-06-17 ~ 2013-06-20
    IIF 28 - Director → ME
  • 8
    HACKNEY WICK ARTS & MUSIC PROJECT CIC
    08380269
    117 Wallis Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-18 ~ 2013-04-18
    IIF 38 - Director → ME
  • 9
    KG LOVE LIMITED
    10106992
    7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 10
    MILO OFFICES LTD
    13783199
    Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-06 ~ 2022-09-29
    IIF 7 - Director → ME
    2021-12-06 ~ 2022-09-29
    IIF 49 - Secretary → ME
  • 11
    MOVING SHAPES (LONDON) CIC
    09021404
    117 Wallis Road, London
    Dissolved Corporate (6 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 23 - Director → ME
    2014-05-01 ~ 2015-05-01
    IIF 16 - Director → ME
  • 12
    PG HIGH CROSS LTD
    12550167
    Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-07 ~ 2022-09-29
    IIF 13 - Director → ME
    Person with significant control
    2020-04-07 ~ 2021-04-22
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 13
    PG KENTISH LTD
    13427123
    Alpha House, Regis Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-28 ~ 2022-09-29
    IIF 19 - Director → ME
    2021-05-28 ~ 2022-09-29
    IIF 50 - Secretary → ME
  • 14
    PG REPURPOSE LTD
    - now 12482227
    PG ALDGATE LTD
    - 2020-05-20 12482227
    Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2022-09-29
    IIF 15 - Director → ME
    2020-02-25 ~ 2022-09-29
    IIF 41 - Secretary → ME
  • 15
    PG SITE I LTD
    12174612
    Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-27 ~ 2022-09-29
    IIF 20 - Director → ME
    2019-08-27 ~ 2022-09-29
    IIF 52 - Secretary → ME
    Person with significant control
    2019-08-27 ~ 2020-02-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 16
    PLATFORM MANCO LTD
    14486624
    5 Cranwood Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2022-11-15 ~ now
    IIF 1 - Director → ME
    2022-11-15 ~ 2022-11-30
    IIF 45 - Secretary → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PURPOSE PLATFORM LTD
    11974678
    Hygeia Building Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 14 - Director → ME
    2019-05-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2019-05-02 ~ 2020-02-14
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    PURPOSE SERVICED OFFICES LIMITED
    12342237
    Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2019-12-02 ~ 2022-09-29
    IIF 21 - Director → ME
    Person with significant control
    2019-12-02 ~ 2022-11-08
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SADBOYS LIMITED
    08392036
    Flat 15 Chaplin Apartments 5 Sylvester Avenue, Hackney, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ 2013-06-20
    IIF 25 - Director → ME
    2013-02-07 ~ 2013-09-10
    IIF 47 - Secretary → ME
  • 20
    SHOREDITCH ONE LTD
    14997652
    5 Cranwood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 2 - Director → ME
  • 21
    SHOREDITCH X OPCO LTD
    15270752
    5 Cranwood Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ now
    IIF 6 - Director → ME
  • 22
    TEAM SHAPES LIMITED
    10107013
    7 Bianca Court, 3 Marchant Close, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 23
    THEOPCO LTD
    14384793
    27 Tennyson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 17 - Director → ME
    2022-09-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 24
    URBAN SPACE SOLUTIONS LTD
    - now 11027479
    URBAN SS LIMITED
    - 2020-01-13 11027479
    Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-10-23 ~ 2022-09-29
    IIF 8 - Director → ME
    2017-10-23 ~ 2022-09-29
    IIF 51 - Secretary → ME
    Person with significant control
    2017-10-23 ~ 2020-02-14
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    WAREHOUSE SPACE LIMITED
    - now 09816069
    SHAPES HOLDING LIMITED
    - 2016-10-25 09816069
    42 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 11 - Director → ME
    2015-10-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    WEST LONDON OPCO LTD
    - now 15157323
    NEASDEN ONE LTD
    - 2024-12-13 15157323
    5 Cranwood Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-22 ~ now
    IIF 3 - Director → ME
    2023-09-22 ~ now
    IIF 43 - Secretary → ME
  • 27
    WICK SPACE LTD
    08054762
    117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-18 ~ 2013-06-01
    IIF 24 - Director → ME
    2013-04-24 ~ 2013-06-20
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.