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, Jonathan

    Related profiles found in government register
  • Cohen, Jonathan
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dancing Hill, High Street East Hendred, Wantage, Oxfordshire, OX12 8JY

      IIF 1
  • Cohen, Jonathan
    British banker born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Cornhill, London, EC3V 3PQ, United Kingdom

      IIF 2
    • Dancing Hill, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 3
  • Cohen, Jonathan
    British ceo born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 4
  • Cohen, Jonathan
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dancing Hill, High Street East Hendred, Wantage, Oxfordshire, OX12 8JY

      IIF 5
  • Cohen, Jonathan
    British consultant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Jonathan
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Jonathan
    British executive search consultant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dancing Hill, High Street East Hendred, Wantage, Oxfordshire, OX12 8JY

      IIF 18
  • Cohen, Jonathan
    British financier born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Jonathan
    British investment consultant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dancing Hill, High Street East Hendred, Wantage, Oxfordshire, OX12 8JY

      IIF 25
  • Cohen, Jonathan
    British recruitment consultant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dancing Hill, High Street East Hendred, Wantage, Oxfordshire, OX12 8JY

      IIF 26
  • Mr Jonathan Cohen
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bennett House, The Dean, Alresford, Hampshire, SO24 9BH, England

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    B CONSULTING LIMITED - 2001-05-23
    Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Bennett House, The Dean, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2017-12-31
    Officer
    2014-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ADVICEPART LIMITED - 2012-07-05
    Related registration: 03061642
    CATALIS RAIL TRAINING LIMITED - 2010-09-14
    Related registrations: 04086015, 03061642, 03652344
    ADVICEPART LIMITED - 2008-04-29
    Related registration: 03061642
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1997-05-12
    Related registrations: 03061642, 03652344
    COLLEGE OF RAIL TECHNOLOGY LIMITED - 1995-11-09
    Related registrations: 03061642, 03652344
    The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    1997-12-10 ~ 2001-09-07
    IIF 24 - Director → ME
  • 2
    BANNER CHEMICALS LIMITED
    - now
    Other registered number: 03502248
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    Related registrations: 01612670, 01614393, 02908113, 03502248
    2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    1995-06-28 ~ 1998-07-31
    IIF 25 - Director → ME
  • 3
    BERWICK INTERIM MANAGEMENT LIMITED - 1994-02-11
    CORALSTATE LIMITED - 1993-11-29
    20 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-11-09 ~ 1995-10-01
    IIF 26 - Director → ME
  • 4
    THE RAILWAY COLLEGE LIMITED - 1999-03-29
    RAIL INVESTMENTS LIMITED - 1998-03-10
    CHADWAND LIMITED - 1997-05-01
    The Derby Conference Centre, London Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    1997-05-22 ~ 2001-09-07
    IIF 21 - Director → ME
  • 5
    CATALIS TRAINING LIMITED - 2008-05-21
    CATALIS RAIL TRAINING LIMITED - 2008-04-29
    Related registrations: 03061642, 03125335, 03652344
    ATA RAIL TRAINING LIMITED - 2001-03-09
    Cartwright House, Tottle Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2001-02-17 ~ 2001-09-07
    IIF 14 - Director → ME
  • 6
    FAIRPLACE CAREER MANAGEMENT LIMITED - 2007-09-10
    DIPLEMA 355 LIMITED - 1997-05-06
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    69,014 GBP2016-03-31
    Officer
    2007-09-20 ~ 2014-04-01
    IIF 7 - Director → ME
  • 7
    MOUNTSTREAM LIMITED - 2007-04-24
    36 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    881,680 GBP2025-01-31
    Officer
    2007-07-11 ~ 2019-06-21
    IIF 13 - Director → ME
  • 8
    MEADSTYLE LIMITED - 2017-05-05
    36 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2008-04-05 ~ 2019-06-21
    IIF 12 - Director → ME
  • 9
    HAWES & CURTIS (GROUP) LIMITED - 2000-05-08
    19 Piccadilly, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107 GBP2024-04-30
    Officer
    2000-07-20 ~ 2001-11-15
    IIF 20 - Director → ME
  • 10
    CORDINGS HOLDINGS PLC - 2010-04-22
    19-20 Piccadilly, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    217,152 GBP2024-04-30
    Officer
    2000-08-14 ~ 2001-11-15
    IIF 22 - Director → ME
  • 11
    ELECOSOFT PLC - 2020-07-17
    Related registration: 02734227
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    2002-11-11 ~ 2015-06-08
    IIF 16 - Director → ME
  • 12
    FAIRPLACE LIMITED - 2011-07-13
    Related registration: 02675970
    SAVILE HOLDINGS LIMITED - 2007-12-20
    Related registration: 02675970
    WORKING CAREERS LIMITED - 2007-11-05
    DIPLEMA 451 LIMITED - 2000-02-08
    Related registration: 03747731
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-09-13 ~ 2014-02-28
    IIF 11 - Director → ME
  • 13
    LAIRD STRATEGIC LIMITED - 2005-10-27
    Related registration: 03518731
    WICHENMINSTER INVESTMENTS LIMITED - 2000-09-12
    6th Floor Dean Park House, Dean Park Crescent, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    1996-07-22 ~ 2005-02-09
    IIF 5 - Director → ME
  • 14
    LAIRD NO. 2 LIMITED
    - now
    Other registered number: 06504853
    LAIRD CAPITAL LIMITED - 2008-10-09
    Related registration: 06504853
    CASEBEACH LIMITED - 2004-06-22
    Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2004-06-22 ~ 2008-03-31
    IIF 8 - Director → ME
    2008-04-01 ~ 2008-06-19
    IIF 6 - Director → ME
  • 15
    IMERGE LTD - 2010-11-19
    GENERICS DIGITAL SYSTEMS LIMITED - 1998-12-09
    21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-12-18 ~ 2002-12-17
    IIF 15 - Director → ME
  • 16
    IDDAS LIMITED - 2014-09-15
    Related registration: 09188239
    INDEPENDENT DIRECTION DIRECTORS ADVISORY SERVICE LIMITED - 2006-08-23
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2002-03-14 ~ 2014-02-28
    IIF 2 - Director → ME
  • 17
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,812 GBP2016-03-31
    Officer
    2007-09-13 ~ 2014-02-28
    IIF 17 - Director → ME
  • 18
    SAVILE HOLDINGS PLC - 2008-05-19
    Related registration: 03890839
    FAIRPLACE PLC - 2007-12-20
    Related registration: 03890839
    FAIRPLACE CONSULTING PLC - 2006-12-29
    ADENCROWN BUSINESS SERVICES LIMITED - 1992-02-25
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2007-02-20 ~ 2013-12-12
    IIF 9 - Director → ME
  • 19
    SPEED 3152 LIMITED - 1993-02-05
    20 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1993-01-25 ~ 1995-10-01
    IIF 18 - Director → ME
  • 20
    CRT TRAINING LIMITED - 2007-01-10
    CATALIS RAIL TRAINING LIMITED - 2001-03-09
    Related registrations: 04086015, 03125335, 03652344
    COLLEGE OF RAILWAY TECHNOLOGY LIMITED - 1998-11-26
    Related registrations: 03125335, 03652344
    ADVICEPART LIMITED - 1997-05-12
    Related registration: 03125335
    The Derby Conference Centre, London Road, Derby
    Active Corporate (3 parents)
    Officer
    1997-12-10 ~ 2001-09-07
    IIF 23 - Director → ME
  • 21
    PHILIPPA ROSE & PARTNERS LIMITED - 1994-04-21
    VIVIDROSE LIMITED - 1981-12-31
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-04-24 ~ 2010-04-08
    IIF 19 - Director → ME
  • 22
    TOWER GATE CAPITAL LIMITED
    - now
    Other registered numbers: 04284871, OC346822, 03924137
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER GATE CAPITAL PLC - 2017-07-26
    Related registrations: 04284871, OC346822, 03924137
    TOWER PLATFORM PLC - 2015-06-03
    TGC VENTURES PLC - 2013-10-11
    Related registration: 03924137
    TOWER GATE CAPITAL PLC - 2013-05-20
    Related registrations: 04284871, OC346822, 03924137
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    Related registrations: 04284871, OC346822, 03924137
    TOWER GATE LIMITED - 2005-08-25
    Related registration: 03924318
    TOWER GATE PLC - 2004-11-25
    Related registration: 03924318
    FAR BLUE PLC - 2004-02-05
    Related registrations: 04027198, OC333309
    1 Apsley Road, Oxford, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2000-12-05 ~ 2002-01-31
    IIF 1 - Director → ME
  • 23
    WORKING TRANSITIONS LIMITED
    - now
    Other registered numbers: 05421754, 11131445, 11132306
    HOWPER 125 LIMITED - 1993-06-16
    Millennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    6,870 GBP2016-03-31
    Officer
    2007-09-13 ~ 2014-02-28
    IIF 10 - 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.