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

Spencer Cohen

    Related profiles found in government register
  • Spencer Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 1
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 2
  • Spencer Amicam Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 3
    • 28, Osborne Heights, Warley, Essex, CM14 5UZ, England

      IIF 4
  • Mr Spencer Amicam Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 5
  • Cohen, Spencer
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 6
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 7
  • Cohen, Spencer
    British entrepreneur born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 77, Queen's Rd, Buckhurst Hill, Essex Ig9, Buckhurst Hill, Essex, IG9 5BW, England

      IIF 8
  • Cohen, Spencer Amicam
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 9
    • 6, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 10
  • Cohen, Spencer Amicam
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 11
    • 28, Osborne Heights, Warley, Essex, CM14 5UZ, England

      IIF 12
  • Mr Spencer Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brick Cottage, Newmans End, Matching Tye, Harlow, CM17 0QX, England

      IIF 13
  • Spencer Amicam Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, United Kingdom

      IIF 14
  • Mr Spencer Amicam Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 15
  • Cohen, Spencer Amicam
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 16
  • Cohen, Spencer Amicam
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 17
    • 28, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, United Kingdom

      IIF 18
  • Cohen, Spencer Amicam
    British entrepreneur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Queens Road, Buckhurst Hill, Essex, IG9 5BW

      IIF 19
  • Cohen, Spencer Amicam
    British marketing born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, England

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    CHOOSE M.A.D LTD
    08602954
    77 Queens Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ECO HOLDINGS GROUP LTD
    14131395
    6 Cecil Square, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ECO SPRAY-FOAM SYSTEMS LTD
    - now 12669630 08319467
    SPRAY FOAM INSULATION LTD
    - 2023-10-11 12669630
    6 Cecil Square, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    ECO SYSTEMS GROUP LTD
    - now 08319467 14132155
    ECO SPRAY-FOAM SYSTEMS LTD
    - 2023-10-11 08319467 12669630
    BEAUMONT INSULATION & RENDER LIMITED - 2013-11-25
    PROFIT FROM GOLF LIMITED - 2013-07-09
    6 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ECO SYSTEMS ROMFORD LTD
    - now 14132155
    ECO SYSTEMS GROUP LTD
    - 2023-10-10 14132155 08319467
    6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ENERGY FOAM INSULATION LTD
    10009839 11308705
    The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 7
    INSULATION CENTRAL LTD
    - now 11308705
    ENERGY FOAM INSULATION LIMITED
    - 2020-12-16 11308705 10009839
    The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    KAYA STONE WORKTOPS LIMITED - now
    KAYA NATURAL STONE LIMITED - 2018-03-14
    LOREN HOME DESIGNS LTD
    - 2017-10-27 10596418
    7 Raven Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-02 ~ 2017-06-08
    IIF 16 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-06-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    MUCO INVESTMENTS LTD
    15068499
    6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ 2025-05-02
    IIF 18 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NANOPRO-TECH LTD
    10290465
    6-7 Cecil Square, Margate, England
    Active Corporate (4 parents)
    Officer
    2022-09-08 ~ 2023-12-18
    IIF 11 - Director → ME
  • 11
    SELLCOMMS LIMITED
    07650240
    Finance House, 77 Queens Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 20 - Director → ME
  • 12
    SELLCOMMS RECRUITMENT LIMITED
    08223720
    98 Hornchurch Road, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.