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, Joe Edward

    Related profiles found in government register
  • Cohen, Joe Edward
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 47 Dorset Street, London, W1U 7ND, England

      IIF 1
    • 47, Dorset Street, London, W1U 7ND, England

      IIF 2 IIF 3
    • Unit 4, 122a Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 4
  • Cohen, Joe Edward
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 5
    • Unit 4, 122a Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 6
  • Cohen, Joe Edward
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 7
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 8
    • 3rd Floor, 47 Dorset Street, London, W1U 7ND, England

      IIF 9
    • C/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 10
    • Suite 2, Third Floor, 47, Dorset Street, London, W1U 7NB, United Kingdom

      IIF 11
    • Unit 4, 122a Gloucester Avenue, London, NW1 8HX, England

      IIF 12 IIF 13 IIF 14
    • Unit 4, 122a Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 4, Gloucester Avenue, London, NW1 8HX, England

      IIF 23
  • Cohen, Edward
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Carewell Lodge, Racecourse Road, Dormansland, Lingfield, Surrey, RH7 6PP

      IIF 24
  • Cohen, Edward
    British financial adviser born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 4th Floor, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 25
  • Cohen, Joe Edward
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Norfolk Crescent, London, W2 2DN

      IIF 26
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 27
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 28
    • Resolve Partners Limited, 48 Warwick Street, London, W1B 5NL

      IIF 29
  • Cohen, Joe Edward
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Norfolk Crescent, London, W2 2DN

      IIF 30
  • Mr Joe Edward Cohen
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 47 Dorset Street, London, W1U 7ND, England

      IIF 31 IIF 32
    • 47, Dorset Street, London, W1U 7ND, England

      IIF 33 IIF 34
    • 47, Dorset Street, London, W1U 7ND, United Kingdom

      IIF 35
  • Cohen, Joseph Edward
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 36
  • Cohen, Joe Edward Nesim
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Welbeck House, 62 Welbeck Street, London, W1G 9XE, England

      IIF 37 IIF 38
  • Cohen, Joe Edward Nesim

    Registered addresses and corresponding companies
    • 2a, Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 39
  • Cohen, Edward Solomon
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carlyle Close, East Finchley, London, England And Wales, N2 0QU, United Kingdom

      IIF 40
    • 7, Chalton Drive, London, N2 0QW, United Kingdom

      IIF 41
  • Mr Edward Solomon Cohen
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carlyle Close, East Finchley, London, England And Wales, N2 0QU, United Kingdom

      IIF 42
  • Cohen, Edward
    British director born in March 1988

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, ., W1F 7LN, England

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    3rd Floor 47 Dorset Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    47 Dorset Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 4
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 5
    Ramillies House, 2 Ramillies Street, London, ., England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 37 - Director → ME
  • 6
    3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,199 GBP2024-12-31
    Person with significant control
    2023-01-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    47 Dorset Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,246 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    THE HAMPSTEAD SEPHARDI COMMUNITY - 2002-09-12
    7 Chalton Drive, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    99,454 GBP2024-09-30
    Officer
    2025-09-04 ~ now
    IIF 41 - Director → ME
  • 9
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,589 GBP2024-12-30
    Officer
    2012-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 7 - Director → ME
Ceased 25
  • 1
    13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2012-12-18 ~ 2013-08-05
    IIF 24 - Director → ME
  • 2
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2022-08-31 ~ 2023-01-12
    IIF 12 - Director → ME
  • 3
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    2021-04-16 ~ 2023-01-12
    IIF 14 - Director → ME
  • 4
    C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,137 GBP2020-12-31
    Officer
    2021-10-01 ~ 2023-01-12
    IIF 4 - Director → ME
  • 5
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    960,119 GBP2021-12-31
    Officer
    2021-06-14 ~ 2023-01-12
    IIF 6 - Director → ME
  • 6
    CGD7 LTD
    - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED - 2019-07-04
    32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Officer
    2019-07-04 ~ 2020-10-05
    IIF 5 - Director → ME
    2019-07-04 ~ 2020-10-05
    IIF 39 - Secretary → ME
  • 7
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ 2023-01-12
    IIF 13 - Director → ME
  • 8
    C/o Interpath Advisory, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -744,112 GBP2021-12-31
    Officer
    2021-10-01 ~ 2023-01-12
    IIF 20 - Director → ME
  • 9
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-08-30 ~ 2022-09-13
    IIF 15 - Director → ME
  • 10
    NEWCO ACQUISITIONS LIMITED - 2016-05-25
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,944,204 GBP2021-12-31
    Officer
    2021-12-22 ~ 2023-01-12
    IIF 17 - Director → ME
  • 11
    Ramillies House, 2 Ramillies Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ 2013-05-14
    IIF 27 - Director → ME
  • 12
    Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,991 GBP2018-04-30
    Officer
    2010-04-23 ~ 2013-04-17
    IIF 28 - Director → ME
  • 13
    3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,199 GBP2024-12-31
    Officer
    2023-01-01 ~ 2024-07-22
    IIF 9 - Director → ME
    2011-10-19 ~ 2012-10-17
    IIF 38 - Director → ME
    2012-10-17 ~ 2013-10-17
    IIF 25 - Director → ME
  • 14
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    623,438 GBP2021-12-31
    Officer
    2015-06-15 ~ 2023-01-12
    IIF 22 - Director → ME
  • 15
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    2016-04-22 ~ 2023-01-12
    IIF 18 - Director → ME
  • 16
    KOBOX LONDON LIMITED - 2016-02-27
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    2015-06-04 ~ 2023-01-12
    IIF 23 - Director → ME
  • 17
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -263,262 GBP2021-12-31
    Officer
    2018-08-07 ~ 2023-01-12
    IIF 19 - Director → ME
  • 18
    Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2023-01-12
    IIF 21 - Director → ME
  • 19
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-12-13 ~ 2011-11-11
    IIF 30 - Director → ME
  • 20
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,589 GBP2024-12-30
    Officer
    2012-09-13 ~ 2012-09-13
    IIF 43 - Director → ME
  • 21
    3rd Floor 47 Dorset Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,400 GBP2024-12-31
    Officer
    2021-04-15 ~ 2023-02-13
    IIF 11 - Director → ME
  • 22
    47 Dorset Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ 2021-12-29
    IIF 8 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-12-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 23
    SOLARTREND LIMITED - 1999-12-03
    C/o Quantuma Advisory Limited, 20 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,357,489 GBP2021-12-31
    Officer
    2021-12-22 ~ 2022-09-01
    IIF 10 - Director → ME
  • 24
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    2021-03-09 ~ 2022-09-05
    IIF 16 - Director → ME
  • 25
    CAVENDISH WEALTH MANAGEMENT LIMITED - 2011-05-05
    116b Friary Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-07-17 ~ 2005-06-01
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.