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, Benjamin Adam

    Related profiles found in government register
  • Cohen, Benjamin Adam
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 1 IIF 2
  • Cohen, Benjamin Adam
    Welsh director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Benjamin Adam
    Welsh managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Business Park, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 9
  • Cohen, Benjamin
    British importer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Colville Court, Winwick Quay, Warrington, WA2 8QT, United Kingdom

      IIF 10
  • Cohen, Benjamin
    British personal trainer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Holly Bank Avenue, Liverpool, L14 7AG, England

      IIF 11
  • Cohen, Benjamin Marc
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 12
  • Cohen, Benjamin Marc
    British sales director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 13
  • Cohen, Benjamin Adam
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley Road Business Hub, 8 Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 14
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 15
  • Mr Benjamin Adam Cohen
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 16
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 17
  • Mr Benjamin Cohen
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Holly Bank Avenue, Liverpool, L14 7AG, England

      IIF 18
  • Cohen, Benjamin
    British engineer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, HA1 3EX, United Kingdom

      IIF 19
  • Cohen, Benjamin Adam
    Welsh director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Burton Road, Manchester, Greater Manchester, M20 1HZ, United Kingdom

      IIF 20
  • Mr Benjamin Adam Cohen
    Welsh born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Business Park, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 21
  • Cohen, Benjamin Marc
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 803, London Road, Westcliff-on-sea, SS0 9SY, England

      IIF 22
  • Cohen, Benjamin Marc
    British email marketing born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86d, Salusbury Road, London, NW6 6PA, United Kingdom

      IIF 23
  • Cohen, Benjamin Marc
    British it consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 86 Salusbury Road, London, NW6 6PA, England

      IIF 24
  • Cohen, Benjamin
    British sales director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Street, Altrincham, WA14 1RZ, United Kingdom

      IIF 25
  • Mr Benjamin Marc Cohen
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 26
    • icon of address 2, Carrwood, Hale Barns, Altrincham, WA15 0EE, England

      IIF 27
  • Mr Benjamin Cohen
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley Road Business Hub, 8 Hagley Road, Stourbridge, DY8 1PS, United Kingdom

      IIF 28
    • icon of address Hagley Road Business Hub, Hagley Road, Stourbridge, West Midlands, DY8 1PS, United Kingdom

      IIF 29
  • Cohen, Benjamin

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 30
  • Mr Benjamin Cohen
    Canadian born in November 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 31
  • Mr Benjamin Cohen
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenwood Street, Altrincham, WA14 1RZ, United Kingdom

      IIF 32
  • Benjamin Adam Cohen
    Welsh born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Burton Road, Manchester, Greater Manchester, M20 1HZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    58,967 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 22 - Director → ME
  • 2
    EMPIRE PROCESSING LTD - 2021-02-23
    icon of address 5 Holly Bank Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,394 GBP2020-04-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 105 Burton Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,211 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Greenwood Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Greenwood Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,936 GBP2025-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Azzurri House, Business Park, Walsall Road, Walsall, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BSN MEP LIMITED - 2024-05-11
    ELECTRICAL SERVICES NOW LTD - 2022-01-28
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,889 GBP2025-01-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2019-05-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Flat D, 86 Salusbury Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 10 Greenwood Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,233 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 208 Ferme Park Mansions, Ferme Park Road, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 5 Holly Bank Avenue, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,803 GBP2025-01-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-09-20
    IIF 7 - Director → ME
  • 2
    BUILDING SERVICES NOW LTD - 2024-04-12
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    672,034 GBP2025-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2024-09-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2023-03-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENGINEERING SERVICES NOW LTD - 2022-01-26
    BSN MINOR WORKS LIMITED - 2024-10-23
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,637 GBP2024-01-31
    Officer
    icon of calendar 2019-12-05 ~ 2024-09-20
    IIF 6 - Director → ME
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,818 GBP2024-01-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-09-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2024-09-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    JACKWOLF INVESTMENTS LTD - 2022-01-27
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,422 GBP2025-01-31
    Officer
    icon of calendar 2019-12-05 ~ 2024-09-20
    IIF 8 - Director → ME
  • 6
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2024-09-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,036 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-02-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 5 Holly Bank Avenue, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-04-05
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

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.