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 Robert Bernard Waley-cohen

    Related profiles found in government register
  • Mr Robert Bernard Waley-cohen
    English born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1 IIF 2
    • 29a, Montague Street, London, WC1B 5BL

      IIF 3 IIF 4 IIF 5
    • 29a, Montague Street, London, WC1B 5BL, United Kingdom

      IIF 6
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 7
    • The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

      IIF 8
    • The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

      IIF 9
  • Mr Robert Bernard Waley-cohen
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Upton, Banbury, OX15 6HT, England

      IIF 10
    • 6 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 11 IIF 12 IIF 13
  • Robert Waley-cohen
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Upton Estate, Banbury, Oxon, OX15 6HT, England

      IIF 14 IIF 15
  • Waley-cohen, Robert Bernard
    English company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Upton Viva, Upton, Banbury, OX15 6HT, United Kingdom

      IIF 16
    • Upton Viva, Upton, Banbury, Oxfordshire, OX15 6HT

      IIF 17
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 18
  • Waley-cohen, Robert Bernard
    English director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Upton Viva, Upton, Banbury, Oxfordshire, OX15 6HT

      IIF 19
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 20
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 21
  • Waley-cohen, Robert Bernard
    English stud owner born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Stanstead House, 8 The Avenue, Newmarket, Suffolk, CB8 9AA, England

      IIF 22
  • Waley-cohen, Robert Bernard
    British chief executive born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Terrace, London, SW7 2TB, England

      IIF 23
  • Waley-cohen, Robert Bernard
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BD

      IIF 24 IIF 25
  • Waley-cohen, Robert
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Upton Estate, Banbury, Oxon, OX15 6HT, England

      IIF 26 IIF 27
  • Waley-cohen, Robert Bernard
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Montague Street, London, WC1B 5BL, United Kingdom

      IIF 28 IIF 29
  • Waley-cohen, Robert Bernard
    United Kingdom company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Waley-cohen, Robert Bernard
    United Kingdom director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilston Road, London, SW10 9SR

      IIF 43 IIF 44 IIF 45
    • Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 46
  • Waley-cohen, Robert Bernard
    British company director born in November 1948

    Registered addresses and corresponding companies
    • 54 Jermyn Street, London, SW14 6LX

      IIF 47
  • Waley Cohen, Robert Bernard
    British commercial director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

      IIF 48
  • Waley-cohen, Robert Bernard
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sheep Street, Bicester, OX26 6JF, England

      IIF 49
  • Waley-cohen, Robert Bernard
    United Kingdom chief executive

    Registered addresses and corresponding companies
    • 27, South Terrace, London, SW7 2TB, United Kingdom

      IIF 50
  • Waley-cohen, Robert Bernard
    United Kingdom company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (10 parents)
    Equity (Company account)
    109 GBP2023-03-31
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    5th Floor 70 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2022-03-23 ~ now
    IIF 18 - director → ME
  • 3
    Wilson Field Limited The Manor House, 260 Eccleshall Road South, Sheffield, S11 9ps
    Dissolved corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 16 - director → ME
  • 4
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,451,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 5
    The Estate Office, Upton Estate, Banbury, Oxfordshire
    Corporate (4 parents)
    Equity (Company account)
    732,669 GBP2024-04-05
    Officer
    2002-09-04 ~ now
    IIF 23 - director → ME
    2003-10-07 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    5th Floor 70 Gracechurch Street, London, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    534,352 GBP2021-03-31
    Officer
    2016-06-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Estate Office, Upton Estate, Banbury, Oxon, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Estate Office, Upton Estate, Banbury, Oxon, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (4 parents)
    Officer
    2000-06-29 ~ 2007-12-05
    IIF 40 - director → ME
  • 2
    Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-26 ~ 2007-12-05
    IIF 38 - director → ME
  • 3
    ALLIANCE MEDICAL ACQUISITION CO. LIMITED - 2008-10-23
    DE FACTO 889 LIMITED - 2001-01-17
    Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-17 ~ 2007-12-05
    IIF 43 - director → ME
  • 4
    DE FACTO 895 LIMITED - 2001-01-17
    Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-17 ~ 2007-12-05
    IIF 39 - director → ME
  • 5
    ALLIANCE MEDICAL ACQUISITIONCO LIMITED - 2024-04-14
    DIC ALLIANCE ACQUISITIONCO LIMITED - 2008-10-10
    Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2008-02-25 ~ 2010-12-08
    IIF 48 - director → ME
  • 6
    DE FACTO 894 LIMITED - 2001-01-17
    Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (3 parents)
    Officer
    2001-01-19 ~ 2010-12-08
    IIF 46 - director → ME
  • 7
    ALLIANCE - 1990-03-07
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    T & A IMAGING LIMITED - 1988-11-11
    Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (7 parents, 11 offsprings)
    Officer
    ~ 2002-01-28
    IIF 31 - director → ME
    1998-03-25 ~ 1998-04-27
    IIF 51 - secretary → ME
  • 8
    ERIGAL LIMITED - 2014-10-16
    MOLECULAR IMAGING SERVICES LIMITED - 2004-07-13
    CLICKDEGREE LIMITED - 2003-01-16
    First Floor, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (4 parents)
    Officer
    2002-12-18 ~ 2011-01-18
    IIF 42 - director → ME
  • 9
    ALEXANDER AND CO GROUP LTD - 2021-03-23
    KALEIDOSCOPE VENTURES LIMITED - 2018-02-27
    Crowthorne House, Nine Mile Ride, Wokingham, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -2,876,258 GBP2024-01-18
    Officer
    2010-12-19 ~ 2024-01-19
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    29a Montague Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-06-24 ~ 2019-07-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    29a Montague Street, London
    Corporate (4 parents)
    Officer
    2013-07-05 ~ 2019-07-15
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 12
    SETTLEMENT LONDON ESTATE LLP - 2013-07-11
    29a Montague Street, London
    Corporate (5 parents)
    Officer
    2013-07-05 ~ 2015-12-01
    IIF 29 - llp-designated-member → ME
  • 13
    GLOWTEN PROPERTIES LIMITED - 1999-04-28
    The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    BIRDCO LIMITED - 2013-09-04
    Alconbury Hill, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2013-08-29 ~ 2015-08-25
    IIF 30 - director → ME
  • 15
    THE COUNTRYSIDE FOUNDATION FOR EDUCATION - 2011-06-08
    COUNTRYSIDE FOUNDATION(THE) - 1997-05-20
    1st Floor, Block C, Manchester Road, Burnley, England
    Corporate (13 parents)
    Officer
    1997-06-11 ~ 2001-12-11
    IIF 32 - director → ME
  • 16
    RACING ENTERPRISES LIMITED - 2016-12-20
    BHB ENTERPRISES LIMITED - 2009-10-08
    BHB ENTERPRISES PUBLIC LIMITED COMPANY - 2008-12-22
    7th Floor South, 26 Southampton Buildings, London, England
    Corporate (6 parents)
    Officer
    2009-10-19 ~ 2010-11-16
    IIF 36 - director → ME
  • 17
    27 Sheep Street, Bicester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FIREFLY TONICS LIMITED - 2023-08-09
    ISSUI LIMITED - 2003-04-22
    WELLNESS ENTERPRISES (EUROPE) LIMITED - 2002-07-10
    Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,071,095 GBP2023-03-31
    Officer
    2002-02-06 ~ 2014-05-30
    IIF 41 - director → ME
  • 19
    JOCKEY CLUB RACECOURSES LIMITED - 2010-02-01
    RACECOURSE HOLDINGS TRUST LIMITED - 2007-01-02
    21-27 Lambs Conduit Street, London, England
    Corporate (2 parents, 7 offsprings)
    Officer
    1998-04-17 ~ 2000-12-31
    IIF 35 - director → ME
  • 20
    RACECOURSE INVESTMENTS LIMITED - 2010-02-01
    21-27 Lambs Conduit Street, London, England
    Corporate (3 parents, 21 offsprings)
    Officer
    1998-04-17 ~ 2000-12-31
    IIF 44 - director → ME
  • 21
    29a Montague Street, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    146,064 GBP2018-04-05
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    PLACE2BE
    - now
    THE PLACE2BE - 2012-10-08
    THE PLACE TO BE - 2003-06-19
    TIMESUPPORT LIMITED - 1994-04-26
    175 St. John Street, London, England
    Corporate (16 parents, 1 offspring)
    Officer
    2007-09-11 ~ 2010-10-01
    IIF 45 - director → ME
  • 23
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Corporate (7 parents, 99 offsprings)
    Officer
    2013-05-08 ~ 2015-12-21
    IIF 25 - director → ME
  • 24
    PORTMAN HEALTHCARE (HOLDINGS) LIMITED - 2024-09-24
    NEWINCCO 1310 LIMITED - 2015-08-20
    Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2018-09-12
    IIF 24 - director → ME
  • 25
    2023RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-03-19
    Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1996-09-23 ~ 2007-12-05
    IIF 37 - director → ME
    1998-03-25 ~ 1998-04-27
    IIF 52 - secretary → ME
  • 26
    30a Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon
    Corporate (8 parents, 1 offspring)
    Officer
    2008-10-27 ~ 2011-10-14
    IIF 17 - director → ME
  • 27
    WEATHERBYS CHASE LIMITED - 2010-10-14
    CHASE PUBLICATIONS LIMITED - 2003-06-03
    52-60 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Corporate (7 parents)
    Officer
    2009-01-09 ~ 2011-12-31
    IIF 19 - director → ME
  • 28
    Cheltenham Racecourse, Cheltenham, Gloucestershire
    Corporate (8 parents)
    Officer
    2007-02-22 ~ 2010-01-01
    IIF 33 - director → ME
  • 29
    STEEPLECHASE COMPANY (CHELTENHAM) LIMITED - 1995-08-29
    Prestbury Park, Cheltenham, Glos
    Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2023-12-31
    Officer
    2001-01-24 ~ 2012-10-31
    IIF 34 - director → ME
    ~ 1998-03-31
    IIF 47 - director → ME
  • 30
    Stanstead House, 8 The Avenue, Newmarket, Suffolk
    Corporate (12 parents)
    Officer
    2016-07-05 ~ 2020-11-22
    IIF 22 - director → ME
  • 31
    EASYLET (M.K.) LIMITED - 2010-09-01
    TOBIN JONES SALES LIMITED - 2006-01-06
    27 Sheep Street, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    29a Montague Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    KINCHBOND LIMITED - 1982-05-07
    The Bedford Office, Woburn, Milton Keynes
    Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 9 - Has significant influence or control OE
© 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.