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 Eli Cohen

    Related profiles found in government register
  • Mr Eli Cohen
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Ashbourne Avenue, London, NW11 0DT, England

      IIF 1
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 2 IIF 3 IIF 4
  • Cohen, Eli
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 5
  • Cohen, Eli
    British magazine media born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 6
  • Cohen, Eli
    British marketing consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 7
  • Cohen, Eli
    British property surveyor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 8
  • Cohen, Eli
    British sales assistant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 9
  • Cohen, Eli
    British the suburb circular born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, 50 Princes Park Avenue, London, NW11 0JT, United Kingdom

      IIF 10
  • Cohen, Michael
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 11
  • Mr Eli Cohen
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Windsor Court, Golders Green Road, London, NW11 9PP, England

      IIF 12 IIF 13
    • 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 14 IIF 15
    • Alexander House, 228 Golders Green Road, London, NW11 9AT, England

      IIF 16
  • Cohen, Shirley Helen
    British housewife born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princes Park Avenue, London, NW11 0JT

      IIF 17
  • Cohen, Shirley Helen
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT

      IIF 18
  • Cohen, Eli
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ironvale Investments, 43-45 Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 19
    • 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 20
    • Alexander House, 228 Golders Green Road, London, NW11 9AT, England

      IIF 21
    • Churchill House, Brent Street, London, NW4 4DJ, England

      IIF 22
  • Cohen, Eli
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 93, Princes Park Avenue, London, NW11 0JS, England

      IIF 23
  • Cohen, Eli
    British marketing manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14 Windsor Court, Golders Green Road, London, Barnet, NW11 9PP, England

      IIF 24
  • Cohen, Eli
    British student born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Windsor Court, Golders Green Road, London, NW11 9PP, England

      IIF 25
  • Mr Michael Cohen
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • 14, Windsor Court, Golders Green Road, London, NW11 9PP, United Kingdom

      IIF 26
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 27 IIF 28
  • Cohen, Michael
    British consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • 50 Princes Park Avenue, London, NW11 0JT

      IIF 29
  • Cohen, Michael
    British education born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 30
  • Cohen, Michael
    British educational administrator born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • 50 Princes Park Avenue, London, NW11 0JT

      IIF 31
  • Cohen, Michael
    British educational consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Park Avenue, London, NW11 0JT, England

      IIF 32
  • Cohen, Michael
    British consultant

    Registered addresses and corresponding companies
    • 50 Princes Park Avenue, London, NW11 0JT

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    50 Princes Park Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    93 Princes Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,899 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Mr M Cohen, 50 Princes Park Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 30 - director → ME
  • 4
    93 Princes Park Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-08-30 ~ 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
  • 5
    Alexander House, 228 Golders Green Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    119,964 GBP2024-07-31
    Officer
    2023-04-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-19 ~ 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 directorsOE
  • 6
    BRILLCHAIN LIMITED - 1979-12-31
    9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved corporate (4 parents)
    Equity (Company account)
    983,427 GBP2023-07-02
    Officer
    ~ dissolved
    IIF 31 - director → ME
  • 7
    93 Princes Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,611 GBP2023-06-30
    Officer
    2014-01-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    50 Princes Park Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    132,812 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    41 Ashbourne Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    210,217 GBP2023-10-31
    Officer
    2005-07-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    50 Princes Park Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 7 - director → ME
  • 11
    50 Princes Park Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    14 Leeside Crescent, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2009-07-08 ~ 2015-07-03
    IIF 18 - director → ME
  • 2
    50 Princes Park Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ 2019-05-14
    IIF 11 - director → ME
  • 3
    Ironvale Investments, 43-45 Rectory Grove, Leigh-on-sea, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2018-01-05 ~ 2018-12-01
    IIF 19 - director → ME
  • 4
    93 Princes Park Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,611 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    50 Princes Park Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    132,812 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    41 Ashbourne Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    210,217 GBP2023-10-31
    Officer
    2004-11-01 ~ 2017-09-28
    IIF 29 - director → ME
    2004-11-01 ~ 2005-07-13
    IIF 17 - director → ME
    2004-11-01 ~ 2020-01-01
    IIF 33 - secretary → ME
  • 7
    STAMP DUTY RECLAIM LTD - 2022-03-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    865,035 GBP2023-03-31
    Officer
    2022-03-14 ~ 2023-03-30
    IIF 22 - director → ME
  • 8
    88 Crawford Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,191 GBP2022-07-31
    Officer
    2013-07-09 ~ 2021-07-09
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-06-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    29 Pembroke Hall, Mulberry Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    107,947 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    32 Highfield Gardens, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,064 GBP2015-10-31
    Officer
    2014-10-03 ~ 2016-04-11
    IIF 10 - director → ME
  • 11
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-30 ~ 2023-06-29
    IIF 24 - director → ME
© 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.