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, David

    Related profiles found in government register
  • Cohen, David
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 1
  • Cohen, David
    British computer consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 2
    • icon of address 8 Tenterden Gardens, London, NW4 1TE

      IIF 3
    • icon of address Unit 8, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 4
  • Cohen, David
    British consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 5
  • Cohen, David
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Millfield House, Croxley Green Business Park, Woodshots Meadow, Watford, WD18 8YX, England

      IIF 6
    • icon of address Unit 4 Millfield House, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YX

      IIF 7
  • Cohen, David
    British none born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 8
  • Cohen, David
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tenterden Garden, London, , NW4 1TE,

      IIF 9
  • Mr David Cohen
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 10
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 11
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 12
    • icon of address Unit 7, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 13
    • icon of address Unit 8, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 14
    • icon of address Unit 4 Millfield House, Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YX

      IIF 15
  • Cohen, David
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 8 Tenterden Gardens, London, NW4 1TE

      IIF 16
  • Cohen, David

    Registered addresses and corresponding companies
    • icon of address 8, Tenterden Gardens, London, London, NW4 1TE, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Unit 7 Arlington Court, Whittle Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,476 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 8, Arlington Business Park, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    917,918 GBP2024-07-31
    Officer
    icon of calendar 1995-12-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 7 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 Millfield House Croxley Green Business Park, Woodshots Meadow, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -619 GBP2015-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 6
    WIRERENT LIMITED - 1988-06-28
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,562 GBP2025-01-31
    Officer
    icon of calendar 1992-05-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BLACK TURTLE LIMITED - 2018-09-01
    icon of address Unit 4 Millfield House Woodshots Meadow, Croxley Green Business Park, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-07-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 37 Camden High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    Company number OC320192
    Non-active corporate
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 9 - LLP Member → ME
Ceased 1
  • 1
    icon of address Flat1, 93 Sunny Gardens Road, London, Sunny Gardens Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,171 GBP2021-04-30
    Officer
    icon of calendar 1993-02-16 ~ 1996-07-31
    IIF 3 - Director → ME
    icon of calendar 1993-02-16 ~ 1995-12-08
    IIF 16 - Secretary → ME

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.