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

Cohen, Stanley Solomon

    Related profiles found in government register
  • Cohen, Stanley Solomon
    British company chairman born in July 1926

    Registered addresses and corresponding companies
    • 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP

      IIF 1
  • Cohen, Stanley Solomon
    British company director born in July 1926

    Registered addresses and corresponding companies
    • 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP

      IIF 2
  • Cohen, Stanley Solomon
    British director born in July 1926

    Registered addresses and corresponding companies
  • Cohen, Stanley Solomon
    British merchant born in July 1926

    Registered addresses and corresponding companies
    • 5 Stanmore Hill, Stanmore, Middlesex, HA7 3DP

      IIF 7
  • Cohen, Stanley Solomon
    born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • 2 Linden Lea, Hampstead Garden Suburb, London, N2 0RG

      IIF 8
  • Cohen, Stanley Solomon
    British born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • 2, Linden Lea, London, N2 0RG

      IIF 9
  • Cohen, Stanley Solomon
    British company director born in July 1926

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Stanley Solomon
    British director born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 19 IIF 20 IIF 21
    • 38, Wigmore Street, London, W1U 2RU, United Kingdom

      IIF 22 IIF 23
    • 28 Walled Garden Court, Hampton Road, Stanmore, Middlesex, HA7 3GE, England

      IIF 24
  • Cohen, Stanley Solomon
    British none born in July 1926

    Resident in England

    Registered addresses and corresponding companies
    • 38, Wigmore Street, London, W1U 2RU

      IIF 25
  • Cohen, Stanley Solomon, Obe
    British company director born in July 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stanley Solomon Cohen
    British born in July 1926

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 27
  • 1
    BARRATTS OF STAFFS LIMITED
    - now 02094214
    REFAL 168 LIMITED
    - 1987-04-09 02094214 02094213... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (8 parents)
    Officer
    (before 1992-01-28) ~ 2018-04-18
    IIF 12 - Director → ME
  • 2
    BRISTOL & WEST INVESTMENTS PLC
    - now 01610013
    BARKOTON LIMITED - 1982-03-16
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    1998-01-13 ~ 2005-03-31
    IIF 28 - Director → ME
  • 3
    BW REALISATIONS 2012 LIMITED - now
    BETTERWARE UK LIMITED
    - 2012-02-27 01715427 01938282
    BETTERWARE LIMITED
    - 1992-06-05 01715427 02025400... (more)
    BETTERWARE SALES LIMITED
    - 1989-12-20 01715427
    ARCADIA LIMITED
    - 1983-06-08 01715427 09465621
    Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (25 parents)
    Officer
    (before 1991-08-15) ~ 1998-01-22
    IIF 4 - Director → ME
  • 4
    BWH REALISATIONS 2012 LIMITED - now
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC
    - 1998-04-09 02025400 02270559... (more)
    BETTERWARE CONSUMER PRODUCTS PLC
    - 1992-06-05 02025400
    WOOLTONS BETTERWARE GROUP PLC
    - 1989-02-03 02025400
    ACTIONSTART LIMITED
    - 1986-08-18 02025400
    Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-08-15) ~ 1998-01-22
    IIF 6 - Director → ME
  • 5
    BWLC REALISATIONS 2012 LIMITED - now
    BETTERWARE LEASING COMPANY LIMITED
    - 2012-02-27 00274278
    WBL 1994 LIMITED
    - 1996-10-15 00274278
    W.BILL LIMITED
    - 1994-04-18 00274278
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    (before 1992-08-15) ~ 1998-01-22
    IIF 3 - Director → ME
  • 6
    GCB PROPERTIES LIMITED
    - now 03691737
    LANECROSS ESTATES LIMITED
    - 1999-02-10 03691737
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1999-02-03 ~ 2014-02-28
    IIF 13 - Director → ME
  • 7
    GLENMORE (HEMEL HEMPSTEAD) LLP
    OC343972
    38 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-12 ~ 2010-03-12
    IIF 8 - LLP Designated Member → ME
  • 8
    GLENMORE CAPITAL (HENLEY) LTD
    08816286
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-16 ~ 2017-05-10
    IIF 20 - Director → ME
  • 9
    GLENMORE CAPITAL LTD
    07613653 04714112
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-04-26 ~ 2017-05-10
    IIF 25 - Director → ME
    Person with significant control
    2017-04-26 ~ 2018-09-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GLENMORE COMMERCIAL ESTATES LIMITED
    - now 03049602
    GLENMORE INVESTMENTS LIMITED
    - 2006-01-11 03049602 05652933
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (14 parents, 28 offsprings)
    Officer
    1995-07-12 ~ 2017-05-10
    IIF 10 - Director → ME
  • 11
    GLENMORE HOLDINGS LIMITED
    - now 05653127
    MEAUJO (717) LIMITED
    - 2006-04-26 05653127 02874130... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents, 21 offsprings)
    Officer
    2005-12-22 ~ 2017-05-10
    IIF 17 - Director → ME
    Person with significant control
    2016-12-13 ~ 2018-09-07
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    GLENMORE INVESTMENTS LIMITED
    - now 05652933 03049602
    MEAUJO (718) LIMITED
    - 2006-01-11 05652933 04673158... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2005-12-22 ~ 2017-05-10
    IIF 19 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-10-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    GLENMORE LEASING LIMITED
    - now 06084195 03316648... (more)
    GLENMORE LEASING (2007) LIMITED
    - 2008-02-11 06084195
    GLENMORE BRENTWOOD LIMITED
    - 2007-11-07 06084195
    38 Wigmore Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-02-06 ~ 2017-05-10
    IIF 21 - Director → ME
  • 14
    GLENMORE PROPERTY HOLDINGS LIMITED
    - now 03198128
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED
    - 2001-05-01 03198128 11596778... (more)
    REGALPACE LIMITED
    - 1996-06-12 03198128
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (10 parents)
    Officer
    1996-05-29 ~ 2017-05-10
    IIF 11 - Director → ME
  • 15
    GLENMORE RESIDENTIAL (WORTHING) LIMITED
    09887640
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-25 ~ 2017-05-10
    IIF 22 - Director → ME
  • 16
    GLENMORE RESIDENTIAL LIMITED
    08225313
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-09-24 ~ 2017-05-10
    IIF 23 - Director → ME
    Person with significant control
    2016-09-24 ~ 2018-04-19
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HERTSMERE JEWISH PRIMARY SCHOOL TRUST
    03323105
    Watling Street, Radlett, Hertfordshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    1997-02-24 ~ 2017-05-11
    IIF 18 - Director → ME
  • 18
    HIGHWOOD DEVELOPMENTS LIMITED
    04714242
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-03-27 ~ 2003-10-13
    IIF 27 - Director → ME
  • 19
    JEWISH CONTINUITY
    02836858
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (36 parents)
    Officer
    1993-11-10 ~ 1997-07-29
    IIF 1 - Director → ME
  • 20
    LYNTON HOUSE COLLECTIONS LIMITED - now
    INTERHOME MFG LIMITED
    - 2009-08-26 00699277 02270559
    ESKRITH LIMITED
    - 1991-04-08 00699277 02270559
    JOYSTRETCH MANUFACTURING COMPANY LIMITED
    - 1981-12-31 00699277
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    (before 1992-08-15) ~ 1998-01-22
    IIF 5 - Director → ME
  • 21
    MACCABI FOUNDATION (THE)
    00680248
    37 Danbury Street, London, England
    Active Corporate (15 parents)
    Officer
    2003-02-03 ~ 2014-08-29
    IIF 9 - Director → ME
  • 22
    OUVAH HIGHFIELDS LIMITED
    00923602
    Gkp House, Spring Villa Park, Edgware, Middlesex
    Liquidation Corporate (13 parents)
    Officer
    ~ 1991-10-15
    IIF 7 - Director → ME
  • 23
    QUEENSWAY SECURITIES LIMITED
    01067157
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (9 parents)
    Officer
    ~ 2017-05-10
    IIF 15 - Director → ME
  • 24
    SBD INVESTMENTS LIMITED
    06941892
    71 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-07-01 ~ 2017-05-10
    IIF 24 - Director → ME
  • 25
    SDM ASSOCIATES LIMITED
    - now 02686452
    ROYAL STAFFORD TABLEWARE LIMITED
    - 2004-09-16 02686452 05188264
    ROYAL STAFFORD FINE CHINA LIMITED
    - 1994-05-31 02686452
    K & S (170) LIMITED
    - 1992-07-13 02686452
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (15 parents)
    Officer
    1992-03-06 ~ 2017-05-10
    IIF 14 - Director → ME
  • 26
    THE RADLETT CENTRE TRUST
    02913278
    1 Aldenham Avenue, Radlett, Hertfordshire
    Active Corporate (47 parents)
    Officer
    1994-03-28 ~ 1995-09-06
    IIF 2 - Director → ME
    1999-06-16 ~ 2001-09-12
    IIF 26 - Director → ME
  • 27
    VICEROY CAPITAL LIMITED
    - now 04714112
    VICEROY CAPITAL PLC
    - 2011-12-20 04714112
    GLENMORE CAPITAL PLC
    - 2011-04-20 04714112 07613653
    VICEROY CAPITAL PLC
    - 2011-04-19 04714112
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (7 parents)
    Officer
    2003-03-27 ~ 2017-05-10
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.