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

Mrs Evelyne Wangui Cohen

    Related profiles found in government register
  • Mrs Evelyne Wangui Cohen
    Kenyan born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, United Kingdom

      IIF 1
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 2
  • Ms Evelyne Wangui Cohen
    Kenyan born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 3
  • Cohen, Evelyne Wangui
    Kenyan author born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, Kiln Lane, Headington, Oxford, OX3 8HA, England

      IIF 4
  • Cohen, Evelyne Wangui
    Kenyan company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 5
    • Suite 228, 94 London Road, Headington, Oxford, OX3 9FN, England

      IIF 6
  • Cohen, Evelyne Wangui
    Kenyan consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, United Kingdom

      IIF 7
  • Cohen, Evelyne Wangui
    Kenyan support worker born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 8
  • Mrs Evelyne Cohen
    Kenyan born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, United Kingdom

      IIF 9
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 10
  • Mr Jonathan Raban Cohen
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 11
  • Mr Jonathan Cohen
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
  • Cohen, Evelyne Wangui, Mrs.
    Kenyan author born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 13
  • Mr Jonathan Raban Cohen
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, England

      IIF 14
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, United Kingdom

      IIF 15
  • Cohen, Jonathan Raban
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, England

      IIF 16 IIF 17
  • Cohen, Jonathan Raban
    British it consultancy born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, England

      IIF 18
  • Cohen, Jonathan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
  • Cohen, Evelyne
    Kenyan director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 20
  • Cohen, Evelyne Wangui, Mrs.

    Registered addresses and corresponding companies
    • 35, Kiln Lane, Headington, Oxford, OX3 8HA

      IIF 21
  • Mr Jonathan Cohen
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Oxford, OX4 2NH, United Kingdom

      IIF 22
  • Cohen, Jonathan
    French director born in December 1983

    Resident in France

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey, Hertfordshire, WD23 1GG, United Kingdom

      IIF 23
  • Cohen, Jonathan Adam Shilay
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 24
  • Cohen, Jonathan Adam Shilay
    British consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Hall Drive, London, NW4 1PB, United Kingdom

      IIF 25
  • Cohen, Jonathan Raban

    Registered addresses and corresponding companies
    • 27, Kiln Lane, Headington, Oxford, OX3 8HA, England

      IIF 26
  • Mr Jonathan Raban Cohen
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, United Kingdom

      IIF 27 IIF 28
  • Cohen, Jonathan

    Registered addresses and corresponding companies
    • 21a Lindfield Gardens, London, NW3 6PX, England

      IIF 29
  • Cohen, Jonathan Adam

    Registered addresses and corresponding companies
    • 6, Manor Hall Drive, London, NW4 1PB, England

      IIF 30
  • Cohen, Jonathan Adam Shilay

    Registered addresses and corresponding companies
    • Unit 4, Propeller Way, London, NW4 4BW, United Kingdom

      IIF 31
  • Mr Jonathan Adam Cohen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Hall Drive, London, NW4 1PB, England

      IIF 32
    • 6, Manor Hall Drive, London, NW4 1PB, United Kingdom

      IIF 33
  • Jonathan Cohen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Lindfield Gardens, London, NW3 6PX, United Kingdom

      IIF 34
  • Cohen, Evelyne

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Cowley, Oxford, Oxfordshire, OX4 2NH, United Kingdom

      IIF 35
  • Cohen, Jonathan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Hollow Way, Oxford, OX4 2NH, United Kingdom

      IIF 36
  • Cohen, Jonathan Raban
    British it computing specialist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292 Westmacott Drive, Feltham, Middlesex, TW14 9XA

      IIF 37
  • Cohen, Jonathan Raban
    British it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kiln Lane, Headington, Oxford, OX3 8HA

      IIF 38
    • 35, Kiln Lane, Headington, Oxford, OX3 8HA, England

      IIF 39
    • 70a, Hollow Way, Cowley, Oxford, OX4 2NH, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Jonathan Adam Shilay Cohen
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Lindfield Gardens, London, Middlesex, NW3 6PX, England

      IIF 43
  • Cohen, Jonathan Adam
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Hampden Way, London, N14 7NB, United Kingdom

      IIF 44
    • 6, Manor Hall Drive, London, NW4 1PB, United Kingdom

      IIF 45
    • Office, ., 52 Ashley Lane, London, NW4 1AX, England

      IIF 46
  • Cohen, Jonathan Adam
    British salesman born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-23, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, United Kingdom

      IIF 47
  • Cohen, Jonathan Adam Shilay
    British property investment born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Lindfield Gardens, London, NW3 6PX, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    Office ., 52 Ashley Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2011-03-11 ~ dissolved
    IIF 46 - Director → ME
  • 2
    169 Hampden Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 44 - Director → ME
  • 3
    42-46 Station Road, Edgware, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    680,887 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 24 - Director → ME
    2018-03-29 ~ now
    IIF 31 - Secretary → ME
  • 4
    BETTER SKILLSUK LTD. - 2013-02-08
    70a Hollow Way, Cowley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -366 GBP2024-01-31
    Officer
    2013-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    70a Hollow Way, Cowley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 20 - Director → ME
    2021-01-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    70a Hollow Way, Cowley, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,379 GBP2023-06-30
    Officer
    2015-06-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    MIDOS TOUCH LIMITED - 2015-02-17
    Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,679 GBP2024-02-29
    Officer
    2015-02-13 ~ now
    IIF 48 - Director → ME
    2015-02-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,537 GBP2024-03-31
    Officer
    2018-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    35 Kiln Lane, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 4 - Director → ME
    2014-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 10
    70a Hollow Way, Cowley, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    FIRST FM LTD - 2020-10-20
    BROADCAST DIGITAL LTD - 2019-10-24
    70a Hollow Way, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    70a Hollow Way, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 13
    First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,100 GBP2023-05-31
    Officer
    2017-05-04 ~ now
    IIF 30 - Secretary → ME
  • 14
    Re-nu Works Murdock Road, Manton Industrial Estate, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,643 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 18 - Director → ME
  • 15
    70a Hollow Way, Cowley, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    910 GBP2023-12-31
    Officer
    2015-12-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    70a Hollow Way, Cowley, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,705 GBP2024-02-28
    Officer
    2014-02-24 ~ now
    IIF 40 - Director → ME
  • 17
    70a Hollow Way, Cowley, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    328 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    70a Hollow Way, Cowley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,690 GBP2023-08-31
    Officer
    2016-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    First Floor, Winston House, Regents Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    621,870 GBP2023-01-31
    Officer
    2017-01-20 ~ now
    IIF 25 - Director → ME
  • 20
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    70 Hollow Way, Cowley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2023-09-30
    Officer
    2024-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    Overseas House, 66-68 High Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-31 ~ 2016-05-27
    IIF 8 - Director → ME
  • 2
    BETTER SKILLSUK LTD. - 2013-02-08
    70a Hollow Way, Cowley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -366 GBP2024-01-31
    Officer
    2014-05-30 ~ 2014-07-01
    IIF 38 - Director → ME
    2013-01-29 ~ 2014-06-04
    IIF 21 - Secretary → ME
    2014-07-01 ~ 2019-02-09
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,100 GBP2023-05-31
    Person with significant control
    2017-05-04 ~ 2020-07-14
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 4
    KCIP LTD
    - now
    SEETXT LTD. - 2005-12-02
    CAFELL LIMITED - 2004-09-23
    292 Westmacott Drive, Feltham, Middlesex
    Dissolved Corporate
    Officer
    2002-01-08 ~ 2014-02-01
    IIF 37 - Director → ME
  • 5
    70a Hollow Way, Cowley, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,705 GBP2024-02-28
    Person with significant control
    2021-02-26 ~ 2024-02-26
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 6
    Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ 2012-06-06
    IIF 47 - Director → ME
  • 7
    First Floor, Winston House, Regents Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    621,870 GBP2023-01-31
    Person with significant control
    2017-01-20 ~ 2020-07-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.