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, Spencer Amicam

    Related profiles found in government register
  • Cohen, Spencer Amicam
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 1
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 2
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 3
    • icon of address 28, Osborne Heights, Warley, Essex, CM14 5UZ, England

      IIF 4
  • Cohen, Spencer
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 5
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 6
  • Cohen, Spencer
    British entrepreneur born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Queen's Rd, Buckhurst Hill, Essex Ig9, Buckhurst Hill, Essex, IG9 5BW, England

      IIF 7
  • Cohen, Spencer Amicam
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 8 IIF 9
    • icon of address 28, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, United Kingdom

      IIF 10
  • Cohen, Spencer Amicam
    British entrepreneur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Queens Road, Buckhurst Hill, Essex, IG9 5BW

      IIF 11
  • Cohen, Spencer Amicam
    British marketing born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, England

      IIF 12
  • Mr Spencer Amicam Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 13
  • Spencer Amicam Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 14
    • icon of address 28, Osborne Heights, Warley, Essex, CM14 5UZ, England

      IIF 15
  • Spencer Cohen
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England

      IIF 16
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 17
  • Mr Spencer Amicam Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Ardmore Lane, Buckhurst Hill, Essex, IG9 5SB, United Kingdom

      IIF 18
  • Mr Spencer Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brick Cottage, Newmans End, Matching Tye, Harlow, CM17 0QX, England

      IIF 19
  • Spencer Amicam Cohen
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 77 Queens Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 6 Cecil Square, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -667 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SPRAY FOAM INSULATION LTD - 2023-10-11
    icon of address 6 Cecil Square, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    BEAUMONT INSULATION & RENDER LIMITED - 2013-11-25
    ECO SPRAY-FOAM SYSTEMS LTD - 2023-10-11
    PROFIT FROM GOLF LIMITED - 2013-07-09
    icon of address 6 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546,118 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECO SYSTEMS GROUP LTD - 2023-10-10
    icon of address 6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    ENERGY FOAM INSULATION LIMITED - 2020-12-16
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,233 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Finance House, 77 Queens Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 98 Hornchurch Road, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    KAYA NATURAL STONE LIMITED - 2018-03-14
    LOREN HOME DESIGNS LTD - 2017-10-27
    icon of address 7 Raven Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,200 GBP2023-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-06-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ 2025-05-02
    IIF 10 - Director → ME
  • 3
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,863 GBP2025-07-31
    Officer
    icon of calendar 2022-09-08 ~ 2023-12-18
    IIF 3 - Director → 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.