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

Mr Joel Cohen

    Related profiles found in government register
  • 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 1
    • Challoner House, Clerkenwell Close, London, EC1R 0RR, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, United Kingdom

      IIF 8
  • 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 9
    • 123, Aldersgate Street, London, EC1A 4JQ, England

      IIF 10
    • Challoner House, 19 Clerkenwell Close, London, EC1R 0RR

      IIF 11
    • Cleland, Cleland House, 32 John Islip St, London, SW1P 4FF, England

      IIF 12
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 13
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 14
    • 4-5, Canute Chambers, Southampton, SO14 3FJ, United Kingdom

      IIF 15
    • Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 16
    • C/o Xl Associates Ltd, Hazara House, 504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA

      IIF 17
  • 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 18
  • 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 19
  • Joel Edward Cohen
    British born in August 1980

    Resident in England

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

      IIF 20
  • 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 21
    • Danes Hill School, Leatherhead Road, Oxshott, Leatherhead, KT22 0JG, England

      IIF 22
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 23
    • 4-5, Canute Chambers, Southampton, SO14 3FJ, United Kingdom

      IIF 24
    • Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 25
  • 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 26
  • 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 27
    • 123, Aldersgate Street, London, EC1A 4JQ, England

      IIF 28
  • 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 29
  • 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 30
    • 10a, Coalville Road, London, W11 2BS, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 36 Avant Garde Tower, Avantgarde Place, London, E1 6GR, England

      IIF 33
    • 40/42, Parker Street, London, WC2B 5PQ, England

      IIF 34
    • Cleland, Cleland House, 32 John Islip St, London, SW1P 4FF, England

      IIF 35
    • Floor 30, Leadenhall Street, London, EC3V 4AB, England

      IIF 36
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 37
    • Hazara House, 504 Dudley Road, Wolverhampton, WV2 3AA, England

      IIF 38
  • Cohen, Joel
    born in August 1980

    Resident in England

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

      IIF 39
  • 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 40
  • Cohen, Joel Edward

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

      IIF 41
  • Cohen, Joel

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

      IIF 42
child relation
Offspring entities and appointments 27
  • 1
    22 SUMMERS LIMITED
    15437768
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-01-24 ~ 2024-02-22
    IIF 18 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-03-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    7770014 CANADA INC LIMITED
    08332417
    Office-7 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-06-27 ~ 2015-04-16
    IIF 38 - Director → ME
    2013-06-27 ~ 2015-06-10
    IIF 42 - Secretary → ME
  • 3
    9203-5559 QUEBEC INC LTD
    08332352
    Office-7 35-37 Ludgate Hill, London, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -395,304 GBP2024-12-31
    Officer
    2012-12-18 ~ 2014-01-28
    IIF 27 - Director → ME
  • 4
    ALFIES CLUB LTD
    - now 10558877
    FLAPP LIMITED
    - 2018-01-29 10558877
    Challoner House, Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    ALFIES GLOBAL LTD
    09682069
    Floor 30 Leadenhall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 36 - Director → ME
  • 6
    ALFIES NETWORK LTD
    08084026 09940255
    37 Warren Street, London, London
    Dissolved Corporate (6 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 31 - Director → ME
  • 7
    ALFIES NETWORK LTD
    09940255 08084026
    Challoner House, 19 Clerkenwell Close, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137,240 GBP2018-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    ALICE AI LIMITED
    16233490
    Suite 4-5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (5 parents)
    Officer
    2025-02-06 ~ now
    IIF 4 - Director → ME
  • 9
    ARMSTRONG LEGAL LLP
    - now OC325425
    AD RECRUITING LLP - 2007-08-16
    6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-09-03 ~ 2011-04-12
    IIF 39 - LLP Member → ME
  • 10
    BLD FOUNDATION
    07898613
    20-22 Wenlock Road, London
    Dissolved Corporate (15 parents)
    Officer
    2012-01-05 ~ 2016-07-04
    IIF 32 - Director → ME
  • 11
    BRIGHTON COLLEGE
    00007663 01242240
    Brighton College, Eastern Road, Brighton, East Sussex
    Active Corporate (85 parents, 4 offsprings)
    Officer
    2018-11-23 ~ 2019-06-28
    IIF 30 - Director → ME
  • 12
    COHANN GROUP LIMITED
    - now 12988908
    HAROLO GROUP LIMITED
    - 2024-11-12 12988908
    GLOWATER LIMITED
    - 2023-10-24 12988908
    Suites 4 & 5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    DOIF THE DOG LIMITED
    13901626 11357939
    123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    FLAPP INDUSTRIES LTD
    - now 11357939
    DOIF THE DOG LTD
    - 2019-08-16 11357939 13901626
    123 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    FOOTBALLERS LIVES LIMITED
    - now 16344059
    FOOTBALLERS LIVES LIMITED
    - 2026-01-12 16344059
    4-5 Canute Chambers, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    HARROGATE & LONDON LTD
    13952638
    78 Zermatt Street, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JOELSTAN LIMITED
    08483377
    C/o Xl Associates Ltd Hazara House, 504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,940 GBP2016-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    KICCA MEDIA LIMITED
    SC516442
    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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    LAWRAPP LTD
    - now 11870581
    500 CLUB LTD
    - 2020-03-10 11870581 14376493, 12212918, 16322860... (more)
    Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    LUMINAIRE FILMS LIMITED
    - now 07074148
    LUMINAIRE FILM LIMITED
    - 2012-01-27 07074148
    MARANELLO PICTURES LIMITED
    - 2010-07-13 07074148
    C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -716,995 GBP2023-03-30
    Officer
    2010-03-15 ~ dissolved
    IIF 29 - Director → ME
  • 21
    MEDIA CAPITAL MANAGEMENT LIMITED
    08570460
    C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,950,314 GBP2024-01-31
    Officer
    2020-05-30 ~ now
    IIF 21 - Director → ME
    2014-05-22 ~ now
    IIF 41 - Secretary → ME
  • 22
    MOTORSPORT LAW AI LTD
    16386035
    Suite 4-5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 23
    PORTE NOIRE KINGS CROSS LTD
    12496964
    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 7 - Director → ME
  • 24
    SIMONS MUIRHEAD BURTON LLP
    - now OC404188 07722006
    SIMONS MUIRHEAD & BURTON LLP - 2021-01-14
    87-91 Newman Street, London, United Kingdom
    Active Corporate (62 parents)
    Officer
    2025-12-01 ~ now
    IIF 40 - LLP Member → ME
  • 25
    ST CHRISTOPHER'S SCHOOL, HOVE
    - now 04501448
    YOUNGER PEOPLE - 2003-04-16
    33 New Church Road, Hove, Sussex
    Active Corporate (35 parents)
    Officer
    2018-10-01 ~ 2019-10-01
    IIF 34 - Director → ME
  • 26
    THE VERNON EDUCATIONAL TRUST LIMITED
    - now 01194206
    DAVIES'S EDUCATIONAL SERVICES LIMITED - 1990-10-26
    Danes Hill School Leatherhead Road, Oxshott, Leatherhead, England
    Active Corporate (57 parents, 1 offspring)
    Officer
    2025-06-26 ~ now
    IIF 22 - Director → ME
  • 27
    WUAEVE LIMITED
    15882324
    Thames Exchange, 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 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.