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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Grahame Keith Cohen

    Related profiles found in government register
  • Mr Grahame Keith Cohen
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 1 IIF 2
    • 151, Sunny Gardens Road, London, NW4 1SG, England

      IIF 3
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 4
  • Mr Grahame Keith Cohen
    United Kingdom born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151 Sunny Gardens Road, Hendon, London, NW4 1SG, United Kingdom

      IIF 5
    • 151, Sunny Gardens Road, Hendon, London, NW4 1SG, England

      IIF 6
  • Cohen, Grahame Keith
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kings Drive, Edgware, Middlesex, HA8 8ED, United Kingdom

      IIF 7
    • 151, Sunny Gardens Road, London, NW4 1SG, England

      IIF 8 IIF 9 IIF 10
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 11
  • Cohen, Grahame Keith
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 12
  • Cohen, Grahame Keith
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR

      IIF 13
  • Cohen, Grahame Keith
    British company director born in July 1969

    Registered addresses and corresponding companies
    • 35 Holmfield Avenue, Hendon, London, NW4 2LP

      IIF 14
  • Grahame Cohen
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kings Drive, Edgware, HA8 8ED, United Kingdom

      IIF 15
    • Grayamz Ltd, Unit A, 82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 16
  • Cohen, Grahame Keith
    British company born in July 1970

    Registered addresses and corresponding companies
    • Flat 2 Sunnylodge, 33a Sunningfields Road, Hendon, NW4 4QY

      IIF 17
  • Cohen, Grahame Keith
    United Kingdom born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 151 Sunny Gardens Road, Hendon, London, NW4 1SG, United Kingdom

      IIF 18
    • C/o Woodward Property Management, 13 Woodward Avenue, London, NW4 4NU, England

      IIF 19
  • Cohen, Grahame Keith
    United Kingdom chief executive officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Epoq-middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU, United Kingdom

      IIF 20
    • 151 Sunny Gardens Road, Hendon, London, NW4 1SG, United Kingdom

      IIF 21
  • Cohen, Grahame Keith
    United Kingdom director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Sunny Lodge, 33a Sunningfield Road Hendon, London, NW4 4QU

      IIF 22 IIF 23
  • Cohen, Grahame Keith
    United Kingdom joint ceo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Sunny Lodge, 33a Sunningfield Road Hendon, London, NW4 4QU

      IIF 24 IIF 25
  • Cohen, Grahame Keith
    United Kingdom

    Registered addresses and corresponding companies
    • 151 Sunny Gardens Road, Hendon, London, NW4 1SG, United Kingdom

      IIF 26
  • Cohen, Grahame Keith
    United Kingdom joint ceo

    Registered addresses and corresponding companies
    • Flat 2 Sunny Lodge, 33a Sunningfield Road Hendon, London, NW4 4QU

      IIF 27
  • Cohen, Grahame
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grayamz Ltd, Unit A, 82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    ANIMACTION LTD
    11576203 11865952
    Parker Cavendish, 28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRYONY LIMITED
    04261656
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CUEAPP GROUP LTD
    09755301
    151 Sunny Gardens Road, Hendon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,620 GBP2018-12-31
    Officer
    2015-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CUEAPP LTD
    09752522
    151 Sunny Gardens Road, Hendon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,918 GBP2018-12-31
    Officer
    2015-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 5
    EPOCH SOFTWARE HOLDINGS PLC
    - now 03676175
    HEXAGON 230 LIMITED
    - 1999-06-16 03676175 03770548... (more)
    Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (12 parents)
    Officer
    1999-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 6
    EPOQ (OLD) LTD
    - now 03909557
    EPOQ LEGAL LTD
    - 2011-01-17 03909557 03707955
    EPOQ SALES LTD
    - 2008-01-16 03909557
    LAW ASSURE SERVICES LIMITED
    - 2004-01-08 03909557
    HOSERING LIMITED
    - 2000-02-08 03909557
    Middlesex House, 29-45 High Street, Edgware, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2000-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 7
    EPOQ GROUP LTD
    - now 04265146
    EPOCH SOFTWARE GROUP LTD
    - 2002-07-12 04265146
    PARTIC LIMITED
    - 2001-10-25 04265146
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    44,374 GBP2024-12-31
    Officer
    2001-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    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
  • 8
    EPOQ LEGAL LTD
    - now 03707955 03909557
    EPOQ SERVICES LTD
    - 2011-01-18 03707955
    EPOCH SOFTWARE DEVELOPMENT LIMITED
    - 2003-11-11 03707955
    EPOCH SOFTWARE DEVELOPMENTS LIMITED
    - 1999-07-15 03707955
    LEDBOND LIMITED
    - 1999-07-05 03707955
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,479,858 GBP2024-12-31
    Officer
    1999-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 9
    FIELD COURT RESIDENTS LIMITED
    04281214
    C/o Woodward Property Management, 13 Woodward Avenue, London, England
    Active Corporate (16 parents)
    Officer
    2013-08-13 ~ now
    IIF 19 - Director → ME
  • 10
    GRAYAMZ LTD
    16766363
    Grayamz Ltd, Unit A, 82, James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    SNAZZING LIMITED
    - now 06560015
    TUMGADA LIMITED
    - 2009-06-23 06560015
    Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    SUNNY LODGE (MANAGEMENT) LIMITED
    - now 01992454
    GRANGECASTLE LIMITED - 1986-05-02
    The Old Stables, The Green, Letchmore Heath, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    13,248 GBP2024-05-29
    Officer
    2002-01-22 ~ now
    IIF 18 - Director → ME
    2002-06-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 5 - Has significant influence or control OE
  • 13
    SUNNY LODGE (NUMBER 2) LIMITED
    04884994
    The Old Stables, The Green, Letchmore Heath, Herts
    Dissolved Corporate (4 parents)
    Officer
    2003-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SUNNY LODGE DEVELOPMENT LLP
    OC350680
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 15
    TRICOLABS LIMITED
    04211138
    Parker Cavendish, 28 Church Road, Stanmore, Middx
    Dissolved Corporate (5 parents)
    Officer
    2001-05-04 ~ dissolved
    IIF 24 - Director → ME
    2001-05-04 ~ 2005-06-01
    IIF 27 - Secretary → ME
  • 16
    TRICOTEC LIMITED
    04593703
    Parker Cavendish, 28 Church Road, Stanmore, Middx
    Dissolved Corporate (5 parents)
    Officer
    2002-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 17
    YOUVOUCH LTD
    13846696
    Suite A Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-13 ~ 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
  • 18
    YOUVOUCH US LTD
    15849948
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 11 - 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.