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, Joel Edward

    Related profiles found in government register
  • Cohen, Joel Edward

    Registered addresses and corresponding companies
    • C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 1
  • Cohen, Joel

    Registered addresses and corresponding companies
    • Hazara House, 504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 2
  • Cohen, Joel
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 23-32 Bacon Street, London, E2

      IIF 3
  • Cohen, Joel Edward
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 4
  • Cohen, Joel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hays Mcintyre, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 5
  • Cohen, Joel
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

      IIF 6
  • Cohen, Joel Edward
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 7
    • Danes Hill School, Leatherhead Road, Oxshott, Leatherhead, KT22 0JG, England

      IIF 8
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 9
    • 4-5, Canute Chambers, Southampton, SO14 3FJ, United Kingdom

      IIF 10
    • Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 11
  • Cohen, Joel Edward
    British businessman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gether Group Ltd, 25 Daisy Street, Glasgow, G42 8JN, Scotland

      IIF 12
  • Cohen, Joel Edward
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Colville Road, London, W11 2BS, England

      IIF 13
    • 123, Aldersgate Street, London, EC1A 4JQ, England

      IIF 14
  • Cohen, Joel Edward
    British general secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 15
  • Cohen, Joel Edward
    British solicitor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Brighton College, Eastern Road, Brighton, East Sussex, BN2 0AL

      IIF 16
    • 10a, Coalville Road, London, W11 2BS, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 36 Avant Garde Tower, Avantgarde Place, London, E1 6GR, England

      IIF 19
    • 40/42, Parker Street, London, WC2B 5PQ, England

      IIF 20
    • Cleland, Cleland House, 32 John Islip St, London, SW1P 4FF, England

      IIF 21
    • Floor 30, Leadenhall Street, London, EC3V 4AB, England

      IIF 22
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 23
    • Hazara House, 504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 24
  • Cohen, Joel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 25
  • Cohen, Joel
    British solicitor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Avant Garde Tower, London, E1 6gr, E1 6JJ, United Kingdom

      IIF 26
  • Cohen, Joel Edward
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gasholder 10, 1 Lewis Cubitt Square, London, N1C 4BY, England

      IIF 27
    • 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, United Kingdom

      IIF 28
  • Mr Joel Cohen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 29
  • Joel Edward Cohen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW

      IIF 30
  • Mr Joel Edward Cohen
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gether Group Ltd, 25 Daisy Street, Glasgow, G42 8JN, Scotland

      IIF 31
    • 123, Aldersgate Street, London, EC1A 4JQ, England

      IIF 32
    • Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

      IIF 33
    • Cleland, Cleland House, 32 John Islip St, London, SW1P 4FF, England

      IIF 34
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 35
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 36
    • 4-5, Canute Chambers, Southampton, SO14 3FJ, United Kingdom

      IIF 37
    • Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 38
    • C/o Xl Associates Ltd, Hazara House, 504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA

      IIF 39
  • Mr Joel Cohen
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Zermatt Street, Leeds, LS7 3NJ, England

      IIF 40
    • Challoner House, Clerkenwell Close, London, EC1R 0RR, England

      IIF 41
  • Mr Joel Edward Cohen
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    FLAPP LIMITED - 2018-01-29
    Challoner House, Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    Floor 30 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    37 Warren Street, London, London
    Dissolved Corporate (5 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 4
    Challoner House, 19 Clerkenwell Close, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137,240 GBP2018-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Suite 4-5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 25 - Director → ME
  • 6
    HAROLO GROUP LIMITED - 2024-11-12
    GLOWATER LIMITED - 2023-10-24
    Suites 4 & 5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    DOIF THE DOG LTD - 2019-08-16 13901626
    123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    FOOTBALLERS LIVES LIMITED - 2026-01-12
    4-5 Canute Chambers, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    78 Zermatt Street, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Xl Associates Ltd Hazara House, 504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,940 GBP2016-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    2 Gether Group Ltd, 25 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    500 CLUB LTD - 2020-03-10
    Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    LUMINAIRE FILM LIMITED - 2012-01-27
    MARANELLO PICTURES LIMITED - 2010-07-13
    C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -716,995 GBP2023-03-30
    Officer
    2010-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 15
    C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,950,314 GBP2024-01-31
    Officer
    2020-05-30 ~ now
    IIF 7 - Director → ME
    2014-05-22 ~ now
    IIF 1 - Secretary → ME
  • 16
    Suite 4-5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    Gasholder 10 1 Lewis Cubitt Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    285,308 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 27 - Director → ME
  • 18
    SIMONS MUIRHEAD & BURTON LLP - 2021-01-14 07722006
    87-91 Newman Street, London, United Kingdom
    Active Corporate (50 parents)
    Officer
    2025-12-01 ~ now
    IIF 4 - LLP Member → ME
  • 19
    DAVIES'S EDUCATIONAL SERVICES LIMITED - 1990-10-26
    Danes Hill School Leatherhead Road, Oxshott, Leatherhead, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-06-26 ~ now
    IIF 8 - Director → ME
  • 20
    Thames Exchange, 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-01-24 ~ 2024-02-22
    IIF 5 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-03-13
    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
  • 2
    Office-7 35-37 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-06-27 ~ 2015-04-16
    IIF 24 - Director → ME
    2013-06-27 ~ 2015-06-10
    IIF 2 - Secretary → ME
  • 3
    Office-7 35-37 Ludgate Hill, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -395,304 GBP2024-12-31
    Officer
    2012-12-18 ~ 2014-01-28
    IIF 13 - Director → ME
  • 4
    AD RECRUITING LLP - 2007-08-16
    6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ 2011-04-12
    IIF 3 - LLP Member → ME
  • 5
    20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-05 ~ 2016-07-04
    IIF 18 - Director → ME
  • 6
    Brighton College, Eastern Road, Brighton, East Sussex
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2018-11-23 ~ 2019-06-28
    IIF 16 - Director → ME
  • 7
    YOUNGER PEOPLE - 2003-04-16
    33 New Church Road, Hove, Sussex
    Active Corporate (6 parents)
    Officer
    2018-10-01 ~ 2019-10-01
    IIF 20 - 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.