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, Laurence John

    Related profiles found in government register
  • Cohen, Laurence John
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
  • Cohen, Laurence John
    British lawyer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 2 IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address Birchwood, The Avenue, Radlett, WD7 7DQ, England

      IIF 5
    • icon of address Birchwood, The Avenue, Radlett, WD7 7DQ, United Kingdom

      IIF 6
    • icon of address C/o Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk, CO10 7GB, England

      IIF 7
  • Cohen, Laurence John
    British solicitor born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8 IIF 9
    • icon of address Birchwood, The Avenue, Radlett, Hertfordshire, WD7 7DQ, United Kingdom

      IIF 10
    • icon of address Bracondale, 22 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL

      IIF 11
  • Cohen, Laurence John
    British solicitor and consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 12
  • Cohen, Laurence John
    born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 9, The Royal Liver Building, Pier Head, Liverpool, L3 1JH, United Kingdom

      IIF 13
    • icon of address Birchwood, The Avenue, Radlett, WD7 7DQ, England

      IIF 14
    • icon of address Bracondale, 22 Newlands Avenue, Radlett, WD7 8EL

      IIF 15
  • Cohen, Laurence John
    British lawyer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 16
    • icon of address Birchwood, The Avenue, Radlett, Hertfordshire, WD7 7DQ, Uk

      IIF 17
  • Cohen, Laurence John
    British solicitor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 9, The Royal Liver Building, Pier Head, Liverpool, L3 1JH, United Kingdom

      IIF 18
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 19
  • Cohen, Laurence John
    British

    Registered addresses and corresponding companies
    • icon of address 15th Floor Moor House, 119 London Wall, London, EC2Y 5ET

      IIF 20
  • Cohen, Laurence John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Bracondale, 22 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL

      IIF 21
  • Mr Laurence John Cohen
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 9, The Royal Liver Building, Pier Head, Liverpool, L3 1JH, United Kingdom

      IIF 22 IIF 23
    • icon of address Birchwood, The Avenue, Radlett, WD7 7DQ, United Kingdom

      IIF 24
  • Laurence John Cohen
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 25
  • Mr Laurence John Cohen
    United Kingdom born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, The Royal Liver Building, Pier Head, Liverpool, L3 1JH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    715,979 GBP2024-09-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address C/o Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,518 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-25
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    788,968 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    175,965 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 9
    DIATECH CEER LIMITED - 2016-03-10
    DIATECH ONCOLOGY NO 2 LIMITED - 2016-02-09
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,841 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,867,621 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,759 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Floor 9, The Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NIRAH RESEARCH INSTITUTE - 2007-11-12
    NIRAH RESEARCH - 2007-09-25
    icon of address 28 Speed House, Barbican, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 11 - Director → ME
  • 14
    DIATECH ONCOLOGY LIMITED - 2022-03-07
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,753,495 GBP2023-12-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    148,956 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,174,699 GBP2023-12-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address 56 Haverstock Hill Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    115,483 GBP2023-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2023-04-06
    IIF 17 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    788,968 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-28 ~ 2019-09-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-07-18
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-07-18
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    CANLEYTIME LIMITED - 1989-03-10
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1996-03-22
    IIF 21 - Secretary → ME
  • 5
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-10-31
    IIF 15 - LLP Member → ME
  • 6
    HAMPTON FINE (P. F.) LIMITED - 1998-03-09
    MARKBEECH LIMITED - 1997-02-05
    SENDROUND LIMITED - 1986-06-02
    icon of address 10 Michel Grove, East Preston, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    87,088 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-03-19
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.