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, Johannah Caroline

    Related profiles found in government register
  • Cohen, Johannah Caroline
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King Georges Chambers, St. James Square, Bacup, OL13 9AA

      IIF 1
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 2
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 3
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 4
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 5
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 6
  • Cohen, Johannah Caroline
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Cohen, Johannah
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 8
  • Cohen, Johannah
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 9
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 10
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 11
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 12 IIF 13 IIF 14
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 15
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 16
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 17
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 18
    • 57, Park Road, Ratby, Leicester, LE6 0JL

      IIF 19
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 20 IIF 21
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 22
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 23
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 24
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 25
  • Johannah Cohen
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King Georges Chambers, St. James Square, Bacup, OL13 9AA

      IIF 26
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 27
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 28 IIF 29
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 30
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 31
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 32 IIF 33 IIF 34
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 35
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 36
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 37
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 39
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 40
    • 57, Park Road, Ratby, Leicester, LE6 0JL

      IIF 41
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 42 IIF 43 IIF 44
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 45
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 46
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 47
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 48
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 49
  • Mrs Johannah Caroline Cohen
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    CHABLIA LTD - now
    SNAPDRAGONWILLOW LTD
    - 2020-08-10 12557890
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-15 ~ 2020-06-23
    IIF 21 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-06-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    CHAXAKAWK LTD
    13162348
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 3 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    COMRADINAST LTD
    13178735
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-02-18
    IIF 5 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    COMYDALISM LTD
    13164791
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 6 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    CORYDALISER LTD
    13172356
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-02-16
    IIF 2 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    CRONOKROALMER LTD
    13175056
    Office 4 Suite 2 King Georges Chambers, St. James Square, Bacup
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-02-17
    IIF 1 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    CUGGRURRA LTD
    13167606
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 4 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    DREMBINAPAN LTD
    13026098
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 17 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    DUENOI LTD - now
    STARRYSMILE LTD
    - 2020-10-15 12564922
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ 2020-06-24
    IIF 13 - Director → ME
    Person with significant control
    2020-04-20 ~ 2020-06-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    IBISTUNDRA LTD
    12909680
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ 2020-10-14
    IIF 22 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    INSOVARIX LTD
    12912773
    57 Park Road, Ratby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-10-19
    IIF 19 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    JICEDOLPHIN LTD
    12919100
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ 2020-10-29
    IIF 11 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-29
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    JICEDUSKY LTD
    12898160
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-10-02
    IIF 25 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-02
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    KAGUANVIL LTD
    12902155
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-06
    IIF 23 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    KOBENATION LTD
    12904590
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-09
    IIF 24 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-09
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    MAGUITT LTD - now
    SPRINKLESNOWFLAKE LTD
    - 2020-07-27 12562575
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-17 ~ 2020-06-24
    IIF 12 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    MIGAMB LTD - now
    SUGARPLUMASTER LTD
    - 2020-10-15 12566765
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-21 ~ 2020-06-25
    IIF 14 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-06-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    OVRIAPPEN LTD
    13019931
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ 2020-12-03
    IIF 9 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    PEARAMO LTD - now
    SPARKLESHIMMER LTD
    - 2020-07-28 12559485
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-16 ~ 2020-06-24
    IIF 20 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-06-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    REVAT FINTECH LTD
    13103916
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ 2021-12-15
    IIF 7 - Director → ME
    Person with significant control
    2020-12-30 ~ 2021-12-15
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    SPELLBINDINGSKY LTD
    12561306
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-17 ~ 2020-06-24
    IIF 8 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    STANHEIM LTD
    13023016
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 18 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    TRANCHEP LTD
    13029082
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ 2020-12-14
    IIF 10 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    TRILVER LTD
    13015926
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-12-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 25
    VLOIPS LTD
    13031702
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2021-01-13
    IIF 15 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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.