Joe Edward COHEN

Total number of appointments 23, 22 active appointments

DOVE PROPERTY FINANCE LTD

Correspondence address
47 Dorset Street, London, England, W1U 7ND
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 August 2023
Nationality
British
Occupation
Director

GLOBCASH (UK) LTD

Correspondence address
47 Dorset Street, London, England, W1U 7ND
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 June 2023
Nationality
British
Occupation
Director

BLAST COFFEE LTD

Correspondence address
3rd Floor 47 Dorset Street, London, England, W1U 7ND
Role ACTIVE
director
Date of birth
October 1970
Appointed on
23 March 2023
Nationality
British
Occupation
Director

FIRST WEALTH MANAGEMENT LIMITED

Correspondence address
3rd Floor 47 Dorset Street, London, England, W1U 7ND
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 January 2023
Resigned on
22 July 2024
Nationality
British
Occupation
Director

BARRECORE HOLDINGS LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
31 August 2022
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

DALAI HOLDINGS LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
30 August 2022
Resigned on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

CUT LOOSE HOLDINGS LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
30 August 2022
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

TRIYOGA (UK) LIMITED

Correspondence address
C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
22 December 2021
Resigned on
1 September 2022
Nationality
British
Occupation
Director

EVERYONE TRIYOGA LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
22 December 2021
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

BOOM CYCLE WATERLOO LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 October 2021
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

CYCLEBEAT LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 October 2021
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

BOOM SPIN LTD

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
14 June 2021
Resigned on
12 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 8HX £1,367,000

BARRECORE LIMITED

Correspondence address
Unit 4, 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 April 2021
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

PRIVATE CLIENT FINANCE LIMITED

Correspondence address
Suite 2, Third Floor, 47 Dorset Street, London, United Kingdom, W1U 7NB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 April 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

UNITED FITNESS BRANDS LTD.

Correspondence address
Unit 4, 122a Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
9 March 2021
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

TRAIN ME TECH LIMITED

Correspondence address
30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
25 January 2021
Resigned on
29 December 2021
Nationality
British
Occupation
Director

KOBOX WATERLOO LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 November 2020
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

PROJECT OMM LTD

Correspondence address
2a Portman Mansions Chiltern Street, London, United Kingdom, W1U 6NR
Role ACTIVE
director
Date of birth
October 1970
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6NR £1,517,000

KOBOX MARYLEBONE LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
7 August 2018
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

KOBOX CITY LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
22 April 2016
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

KOBOX CHELSEA LIMITED

Correspondence address
Unit 4 122a Gloucester Avenue, London, United Kingdom, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 June 2015
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000

KOBOX LIMITED

Correspondence address
Unit 4 Gloucester Avenue, London, England, NW1 8HX
Role ACTIVE
director
Date of birth
October 1970
Appointed on
4 June 2015
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8HX £1,367,000


CGD7 LTD

Correspondence address
2a Portman Mansions, Chiltern Street, London, United Kingdom, W1U 6NR
Role RESIGNED
director
Date of birth
October 1970
Appointed on
4 July 2019
Resigned on
5 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 6NR £1,517,000