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, Richard Lawrence

    Related profiles found in government register
  • Cohen, Richard Lawrence
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Broadhurst Avenue, Edgware, Middlesex, HA8 8TS

      IIF 1
    • Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 2
  • Cohen, Richard Lawrence
    British accountant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Broadhurst Avenue, Edgware, Middlesex, HA8 8TS

      IIF 3
    • 36, Broadhurst Avenue, Edgware, Middlesex, HA8 8TS, United Kingdom

      IIF 4
  • Cohen, Richard Lawrence
    British chartered accountant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Broadhurst Avenue, Edgware, Middlesex, HA8 8TS

      IIF 5 IIF 6
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 7 IIF 8
  • Cohen, Richard Lawrence
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Broadhurst Avenue, Edgware, Middlesex, HA8 8TS, United Kingdom

      IIF 9
  • Cohen, Richard Lawrence
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 10
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 11
    • Floor 2 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 12
  • Cohen, Richard Lawrence
    born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 13
  • Cohen, Richard
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Cohen, Richard
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Cohen, Richard Lawrence
    British accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Cohen, Richard Lawrence
    British chartered accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • Victoria House , 18 Dalston Gardens, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 20
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, England

      IIF 21
  • Mr Richard Cohen
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Richard Lawrence Cohen
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 23
  • Cohen, Richard
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 36, Broadhurst Avenue, Middlesex, Edgware, HA8 8TS, United Kingdom

      IIF 24
  • Cohen, Richard
    British accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, HA7 1BU, England

      IIF 25
  • Mr Richard Cohen
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 36, Broadhurst Avenue, Middlesex, Edgware, HA8 8TS, United Kingdom

      IIF 26
  • Mr Richard Lawrence Cohen
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, England

      IIF 27
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 28
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 2
    WESSEX SECURITIES LIMITED - 2013-09-26
    NEWHAVEN SECURITIES LIMITED - 2013-07-29
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2017-07-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    9 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -239,436 GBP2025-03-31
    Officer
    2022-03-30 ~ now
    IIF 14 - Director → ME
  • 6
    RJA CONSULTANTS AND TAX ADVISERS LTD LTD. - 2017-08-16
    RJA CAPITAL LIMITED - 2017-08-01
    Victoria House, Dalston Gardens, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,431 GBP2024-10-31
    Officer
    2016-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    Victoria House, 18 Dalston Gardens, Stanmore, Bushey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -914,430 GBP2021-01-31
    Officer
    2018-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,746 GBP2021-01-31
    Officer
    2018-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 11
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 13
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    2017-05-17 ~ now
    IIF 2 - Director → ME
  • 14
    4th Floor Brook Point, 1412 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    GDC CONSULTING LTD - 2017-06-21
    Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    7,066,285 GBP2022-08-31
    Officer
    2017-06-05 ~ 2017-08-18
    IIF 7 - Director → ME
    2017-08-18 ~ 2018-02-19
    IIF 12 - Director → ME
  • 2
    57 Bow Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,747 GBP2023-07-31
    Officer
    2017-05-24 ~ 2017-08-18
    IIF 8 - Director → ME
  • 3
    Unit 2, Greystone's Court Towthorpe Lane, Towthorpe, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,518 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-04-30
    IIF 4 - Director → ME
  • 4
    WESSEX SECURITIES LIMITED - 2013-09-26
    NEWHAVEN SECURITIES LIMITED - 2013-07-29
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    2016-09-23 ~ 2016-09-23
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    RELIABLE MANAGEMENT CONSULTANTS LIMITED - 2004-07-15
    Brook Point, 1412 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-05-28 ~ 2006-02-03
    IIF 3 - Director → ME
  • 6
    Brook Point, 1412 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-09-20 ~ 2006-02-03
    IIF 5 - Director → ME
  • 7
    RELIABLE SERVICES LIMITED - 2004-08-12
    19 North Lodge 19 North Lodge, Somerset Road, New Barnet, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,537 GBP2021-08-31
    Officer
    2003-06-02 ~ 2006-02-03
    IIF 1 - Director → ME
  • 8
    2nd Floor, C/o Niren Blake Llp Solar House, 915 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,360 GBP2019-03-31
    Officer
    2004-10-25 ~ 2006-02-03
    IIF 6 - Director → ME
  • 9
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,746 GBP2021-01-31
    Person with significant control
    2018-09-06 ~ 2021-09-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -19,550 GBP2020-10-01 ~ 2021-09-30
    Officer
    2017-03-31 ~ 2017-05-30
    IIF 11 - 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.