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 January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 1
  • Cohen, Michael
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caldy Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 2 IIF 3
  • Cohen, Michael
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Michael
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, United Kingdom

      IIF 9
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, United Kingdom

      IIF 10
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 11
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 12
    • icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

      IIF 13
    • icon of address Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

      IIF 14
    • icon of address Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Lingley House, 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire, WA3 7QH

      IIF 20
  • Cohen, Michael
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 21
  • Cohen, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Caldy Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 22
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 23
  • Cohen, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address Caldy Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 24
  • Cohen, Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Caldy Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 25 IIF 26
  • Cohen, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Caldy Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 27
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    CONTRACT PROJECT SERVICES LIMITED - 2010-01-11
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    LOLA NEWCO LIMITED - 2012-07-06
    icon of address One New Ludgate, 60 Ludgate Hill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    STURMAN JOHNSON ASSOCIATES LIMITED - 2012-02-22
    icon of address Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -785 GBP2022-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 7
    JOHNSON KNIGHT INTERNATIONAL LIMITED - 2009-06-11
    TRINITY RECRUITMENT LIMITED - 2008-11-19
    GREAT NORTHERN EVENTS LIMITED - 2007-12-19
    icon of address Lingley House, 120 Birchwood Boulevard, Warrington, Cheshsire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-09-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 21 - Director → ME
Ceased 13
  • 1
    CONTRACT PROJECT SERVICES LIMITED - 2010-01-11
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2009-04-01
    IIF 2 - Director → ME
  • 2
    icon of address Oldfield Lane, Altrincham, Cheshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,325,374 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ 2009-04-06
    IIF 3 - Director → ME
    icon of calendar 2005-04-19 ~ 2007-04-01
    IIF 22 - Secretary → ME
  • 3
    icon of address Freemasons' Hall, 36 Bridge, Street, Manchester, Lancashire
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    -212,666 GBP2014-12-31
    Officer
    icon of calendar 1993-12-22 ~ 1996-07-18
    IIF 8 - Director → ME
  • 4
    OIL AND GAS JOB SEARCH.COM LIMITED - 2025-01-20
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    855,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2013-04-10
    IIF 7 - Director → ME
    icon of calendar 2007-03-01 ~ 2013-04-10
    IIF 26 - Secretary → ME
  • 5
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2020-09-18
    IIF 17 - Director → ME
  • 6
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2020-09-18
    IIF 16 - Director → ME
  • 7
    SCANDIA ENGINEERING SERVICES LIMITED - 2005-03-16
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2020-09-18
    IIF 19 - Director → ME
    icon of calendar 2005-05-01 ~ 2012-06-21
    IIF 27 - Secretary → ME
  • 8
    EVERCLASS LIMITED - 2012-06-12
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ 2020-09-18
    IIF 14 - Director → ME
  • 9
    TRINITY RECRUITMENT LIMITED - 2009-06-11
    icon of address Lingley House 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2020-09-18
    IIF 20 - Director → ME
    icon of calendar 2009-05-08 ~ 2012-06-21
    IIF 28 - Secretary → ME
  • 10
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-04 ~ 2020-09-18
    IIF 18 - Director → ME
    icon of calendar 1995-10-04 ~ 2012-06-21
    IIF 25 - Secretary → ME
  • 11
    PRIBBITTY LIMITED - 1982-10-01
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2020-09-18
    IIF 15 - Director → ME
  • 12
    LAWGRA (NO.1156) LIMITED - 2005-06-15
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2020-09-18
    IIF 13 - Director → ME
  • 13
    EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) - 2006-03-07
    icon of address Hewlett Court Newcombe Road, Ramsbottom, Bury, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2002-05-15
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.