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

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
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

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

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

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

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

      IIF 8
    • icon of address 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
    • icon of address Estate Office, Upton, Banbury, OX15 6HT, England

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address Upton Viva, Upton, Banbury, OX15 6HT, United Kingdom

      IIF 16
    • icon of address Upton Viva, Upton, Banbury, Oxfordshire, OX15 6HT

      IIF 17
    • icon of address 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
    • icon of address Upton Viva, Upton, Banbury, Oxfordshire, OX15 6HT

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

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 18 Gilston Road, London, SW10 9SR

      IIF 43 IIF 44 IIF 45
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 27, Sheep Street, Bicester, OX26 6JF, England

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

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    109 GBP2023-03-31
    Person with significant control
    icon of calendar 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
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Wilson Field Limited The Manor House, 260 Eccleshall Road South, Sheffield, S11 9ps
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,451,120 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address The Estate Office, Upton Estate, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    732,669 GBP2024-04-05
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-10-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    534,352 GBP2021-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Estate Office, Upton Estate, Banbury, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Estate Office, Upton Estate, Banbury, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2007-12-05
    IIF 40 - Director → ME
  • 2
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2007-12-05
    IIF 43 - Director → ME
  • 4
    DE FACTO 895 LIMITED - 2001-01-17
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-25 ~ 2010-12-08
    IIF 48 - Director → ME
  • 6
    DE FACTO 894 LIMITED - 2001-01-17
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2002-01-28
    IIF 31 - Director → ME
    icon of calendar 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
    icon of address First Floor, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -2,876,258 GBP2024-01-18
    Officer
    icon of calendar 2010-12-19 ~ 2024-01-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 29a Montague Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of address 29a Montague Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2019-07-15
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address 29a Montague Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2015-12-01
    IIF 29 - LLP Designated Member → ME
  • 13
    GLOWTEN PROPERTIES LIMITED - 1999-04-28
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Alconbury Hill, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address 1st Floor, Block C, Manchester Road, Burnley, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 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
    icon of address 7th Floor South, 26 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2010-11-16
    IIF 36 - Director → ME
  • 17
    icon of address 27 Sheep Street, Bicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 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
    icon of address Douglas House, Mounts Road, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,071,095 GBP2023-03-31
    Officer
    icon of calendar 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
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1998-04-17 ~ 2000-12-31
    IIF 35 - Director → ME
  • 20
    RACECOURSE INVESTMENTS LIMITED - 2010-02-01
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1998-04-17 ~ 2000-12-31
    IIF 44 - Director → ME
  • 21
    icon of address 29a Montague Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    146,064 GBP2018-04-05
    Person with significant control
    icon of calendar 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
    icon of address 175 St. John Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-11 ~ 2010-10-01
    IIF 45 - Director → ME
  • 23
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents, 99 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ 2015-12-21
    IIF 25 - Director → ME
  • 24
    PORTMAN HEALTHCARE (HOLDINGS) LIMITED - 2024-09-24
    NEWINCCO 1310 LIMITED - 2015-08-20
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2018-09-12
    IIF 24 - Director → ME
  • 25
    2023RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-03-19
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 2007-12-05
    IIF 37 - Director → ME
    icon of calendar 1998-03-25 ~ 1998-04-27
    IIF 52 - Secretary → ME
  • 26
    icon of address 30a Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    326,829 GBP2024-06-30
    Officer
    icon of calendar 2008-10-27 ~ 2011-10-14
    IIF 17 - Director → ME
  • 27
    WEATHERBYS CHASE LIMITED - 2010-10-14
    CHASE PUBLICATIONS LIMITED - 2003-06-03
    icon of address 52-60 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-12-31
    IIF 19 - Director → ME
  • 28
    icon of address Cheltenham Racecourse, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2010-01-01
    IIF 33 - Director → ME
  • 29
    STEEPLECHASE COMPANY (CHELTENHAM) LIMITED - 1995-08-29
    icon of address Prestbury Park, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2023-12-31
    Officer
    icon of calendar 2001-01-24 ~ 2012-10-31
    IIF 34 - Director → ME
    icon of calendar ~ 1998-03-31
    IIF 47 - Director → ME
  • 30
    icon of address Stanstead House, 8 The Avenue, Newmarket, Suffolk
    Active Corporate (12 parents)
    Officer
    icon of calendar 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
    icon of address 27 Sheep Street, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 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
    icon of address 29a Montague Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of address The Bedford Office, Woburn, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 9 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.