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, Eli

    Related profiles found in government register
  • Cohen, Eli
    British born in February 1987

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Cohen, Eli
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 3
  • Cohen, Eli
    British marketing consultant born in February 1987

    Resident in United Kingdom

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

      IIF 4
  • Cohen, Eli
    British property surveyor born in February 1987

    Resident in United Kingdom

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

      IIF 5
  • Cohen, Eli
    British the suburb circular born in February 1987

    Resident in United Kingdom

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

      IIF 6
  • Cohen, Michael
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 7
  • Mr Eli Cohen
    British born in February 1987

    Resident in United Kingdom

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

      IIF 8
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 9 IIF 10 IIF 11
  • Cohen, Eli
    British born in February 1987

    Resident in England

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

      IIF 12
    • 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 13 IIF 14
    • Alexander House, 228 Golders Green Road, London, NW11 9AT, England

      IIF 15
  • Cohen, Eli
    British company director born in February 1987

    Resident in England

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

      IIF 16
    • Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 17
  • Cohen, Eli
    British marketing manager born in February 1987

    Resident in England

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

      IIF 18
  • Cohen, Shirley Helen
    British born in June 1947

    Resident in United Kingdom

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

      IIF 19
  • Cohen, Shirley Helen
    British none born in June 1947

    Resident in United Kingdom

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

      IIF 20
  • Cohen, Michael
    British

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

      IIF 21
  • Mr Eli Cohen
    British born in February 1987

    Resident in England

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

      IIF 22
    • 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 23 IIF 24 IIF 25
    • Alexander House, 228 Golders Green Road, London, NW11 9AT, England

      IIF 26
  • Cohen, Michael
    British born in November 1941

    Resident in England

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

      IIF 27
  • Cohen, Michael
    British education born in November 1941

    Resident in England

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

      IIF 28
  • Cohen, Michael
    British educational administrator born in November 1941

    Resident in England

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

      IIF 29
  • Cohen, Michael
    British educational consultant born in November 1941

    Resident in England

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

      IIF 30
  • Mr Michael Cohen
    British born in November 1941

    Resident in England

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

      IIF 31
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments 18
  • 1
    14 LEESIDE CRESCENT LIMITED
    06955564
    14 Leeside Crescent, London, England
    Active Corporate (8 parents)
    Officer
    2009-07-08 ~ 2015-07-03
    IIF 20 - Director → ME
  • 2
    COHEN & KARP LIMITED
    11917389
    50 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-05-14
    IIF 7 - Director → ME
    2019-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    ECO LONDON ESTATES LTD
    13497532
    93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    ELSCO LIMITED
    08611656
    Mr M Cohen, 50 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 28 - Director → ME
  • 5
    ESL ESTATES LTD
    15927121
    93 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    IRONVALE INVESTMENTS LIMITED
    09981616 13494555
    Ironvale Investments, 43-45 Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (12 parents)
    Officer
    2018-01-05 ~ 2018-12-01
    IIF 16 - Director → ME
  • 7
    MARKELI TAX & FINANCE LTD
    14814427
    Alexander House, 228 Golders Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MARS ESTATES LIMITED
    - now 01433152
    BRILLCHAIN LIMITED
    - 1979-12-31 01433152
    9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 29 - Director → ME
  • 9
    NORTH WEST CIRCULAR LTD
    08571794
    93 Princes Park Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2014-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 31 - Ownership of shares – 75% or more OE
    2020-12-18 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    NWC PRINT LTD
    09492035
    50 Princes Park Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    2021-01-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    SEAD PROPERTIES LIMITED
    05266925
    41 Ashbourne Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2004-11-01 ~ 2005-07-13
    IIF 19 - Director → ME
    2005-07-13 ~ now
    IIF 12 - Director → ME
    2004-11-01 ~ 2017-09-28
    IIF 27 - Director → ME
    2004-11-01 ~ 2020-01-01
    IIF 21 - Secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STAMP DUTY REBATE LTD
    - now 13586055
    STAMP DUTY RECLAIM LTD
    - 2022-03-16 13586055
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2022-03-14 ~ 2023-03-30
    IIF 17 - Director → ME
  • 13
    THE DIAMOND VILLAGE LTD
    08601812
    88 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-09 ~ 2021-07-09
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-06-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE SEASONAL CIRCULAR LTD
    09492069
    29 Pembroke Hall, Mulberry Close, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    THE SUBURB CIRCULAR LTD
    09247573
    32 Highfield Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-03 ~ 2016-04-11
    IIF 6 - Director → ME
  • 16
    THESHUK LIMITED
    07995789
    50 Princes Park Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 17
    UTILITY TRACKER GROUP LIMITED
    11885555
    50 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    WINDSOR COURT (GOLDERS GREEN ROAD NW11) SOUTH BLOCK MANAGEMENT LIMITED
    01263343 01263377
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2019-05-30 ~ 2023-06-29
    IIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.