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

Waley-cohen, Stephen Harry, Sir

    Related profiles found in government register
  • Waley-cohen, Stephen Harry, Sir
    British businessman born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 1
  • Waley-cohen, Stephen Harry, Sir
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waley-cohen, Stephen Harry, Sir
    British company director & business advisor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 16
  • Waley-cohen, Stephen Harry, Sir
    British diector born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 17
  • Waley-cohen, Stephen Harry, Sir
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waley-cohen, Stephen Harry, Sir
    British director of theatre and other born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms Office, Bishops Tawton, Barnstaple, Devon, EX32 0EJ, United Kingdom

      IIF 33
  • Waley-cohen, Stephen Harry, Sir
    British director of theatre company born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 34
  • Waley-cohen, Stephen Harry, Sir
    British director of theatrical and oth born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 35
  • Waley-cohen, Stephen Harry, Sir
    British director of theatrical productions born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 36
  • Waley-cohen, Stephen Harry, Sir
    British governor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waley-cohen, Stephen Harry, Sir
    British managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 39
  • Waley-cohen, Stephen Harry, Sir
    British theatre management born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 40
  • Waley-cohen, Stephen Harry, Sir
    British theatre owner-manager and producer born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lee Street, London, E8 4DY, United Kingdom

      IIF 41
  • Waley-cohen, Stephen Harry, Sir
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul Regina House 124, Finchley Road, London, NW3 5JS, England

      IIF 42
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 43
  • Waley-cohen, Stephen Harry, Sir
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-22, Chenies Street, London, WC1E 7PA

      IIF 44
  • Waley Cohen, Stephen Harry, Sir
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 45
  • Waley-cohen, Stephen Harry, Sir
    British

    Registered addresses and corresponding companies
  • Waley-cohen, Stephen Harry, Sir
    British company director

    Registered addresses and corresponding companies
  • Waley-cohen, Stephen Harry, Sir
    British diector

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 53
  • Waley-cohen, Stephen Harry, Sir
    British director

    Registered addresses and corresponding companies
  • Waley-cohen, Stephen Harry, Sir
    British director of theatrical and oth

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 56
  • Sir Stephen Harry Waley-cohen
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 57
  • Waley-cohen, Stephen Harry, Sir

    Registered addresses and corresponding companies
    • icon of address 1, Wallingford Avenue, London, W10 6QA, England

      IIF 58
    • icon of address 1, Wallingford Avenue, London, W10 6QA, Uk

      IIF 59
    • icon of address 1, Wallingford Avenue, London, W10 6QA, United Kingdom

      IIF 60
  • Sir Stephen Harry Waley Cohen
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wallingford Avenue, London, W10 6QA

      IIF 61 IIF 62 IIF 63
    • icon of address 1, Wallingford Avenue, London, W10 6QA, England

      IIF 64 IIF 65
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 66
    • icon of address 2nd Floor, Alexander House, Church Path, Woking, Surrey, GU21 6EJ, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 16
  • 1
    SWC ENTERPRISES LTD - 2015-12-10
    icon of address 1 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -83,144 GBP2024-09-30
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address The Elms Office, Bishops Tawton, Barnstaple, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    777,077 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 43 - LLP Member → ME
  • 4
    NATIONAL CAMPAIGN FOR THE ARTS (CHARITY) LIMITED - 2022-07-05
    NATIONAL CAMPAIGN FOR THE ARTS RESEARCH & EDUCATION LIMITED - 2015-02-20
    icon of address 8 Lee Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,435 GBP2019-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address C/o Nyman Libson Paul, 124 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Wallingford Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 7
    S.H.E.P. FINANCIAL SERVICES LIMITED - 1989-04-10
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    JEWISH COLONIZATION ASSOCIATION - 1992-03-11
    icon of address 39 Church Meadow, Long Ditton, Surbiton, England
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 9
    LOVE STORY, THE MUSICAL LIMITED - 2010-08-13
    icon of address 1 Wallingford Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-09-26 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LOVE STORY PRODUCTIONS LTD - 2011-11-17
    TRIUMPH ENTERTAINMENT PARTNERS LIMITED - 2006-01-25
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address St Martin's Theatre, 25 West Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 42 - LLP Member → ME
  • 13
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 1 Wallingford Avenue, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1994-04-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address 1 Wallingford Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1994-04-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    icon of address 1 Wallingford Avenue, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-07-28 ~ dissolved
    IIF 60 - Secretary → ME
Ceased 26
  • 1
    SWC ENTERPRISES LTD - 2015-12-10
    icon of address 1 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -83,144 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ 2016-09-02
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    EXETER SELECTIVE ASSETS INVESTMENT TRUST PLC - 2005-11-21
    EXETER PREFERRED CAPITAL INVESTMENT TRUST PLC - 2001-03-23
    148TH LEGIBUS PLC - 1991-11-26
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-09-24
    IIF 39 - Director → ME
  • 3
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,191 GBP2023-04-30
    Officer
    icon of calendar 2006-08-01 ~ 2024-05-08
    IIF 1 - Director → ME
  • 4
    THE MOUSETRAP FOUNDATION FOR THE ARTS - 2023-01-12
    icon of address Fivefields, 8-10 Grosvenor Gardens, London, England
    Active Corporate (12 parents)
    Current Assets (Company account)
    167,199 GBP2024-08-31
    Officer
    icon of calendar 1996-02-21 ~ 2023-02-27
    IIF 9 - Director → ME
    icon of calendar 1996-02-21 ~ 2017-02-14
    IIF 49 - Secretary → ME
  • 5
    PETER SAUNDERS LIMITED - 1997-05-22
    COLAR LIMITED - 1982-03-15
    icon of address First Floor, 62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-04-24 ~ 2018-03-02
    IIF 17 - Director → ME
    icon of calendar 1997-04-24 ~ 2018-03-02
    IIF 53 - Secretary → ME
  • 6
    JEWISH COLONIZATION ASSOCIATION (ICA) IN ISRAEL - 1992-03-11
    icon of address 14 Hillbury Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2021-10-13
    IIF 23 - Director → ME
  • 7
    LISTEN PONY LTD - 2015-10-08
    icon of address 1 Wallingford Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2015-06-30
    IIF 29 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-01-13
    IIF 58 - Secretary → ME
    icon of calendar 2015-03-31 ~ 2015-06-30
    IIF 59 - Secretary → ME
  • 8
    icon of address 2,the Chapel, Royal Victoria Patriotic Buildin, Fitzhugh Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-23
    IIF 7 - Director → ME
  • 9
    LOVE STORY PRODUCTIONS LTD - 2011-11-17
    TRIUMPH ENTERTAINMENT PARTNERS LIMITED - 2006-01-25
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-04 ~ 2001-04-30
    IIF 50 - Secretary → ME
  • 10
    icon of address First Floor, 62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,026,962 GBP2024-03-31
    Officer
    icon of calendar 2018-03-02 ~ 2022-02-03
    IIF 36 - Director → ME
    icon of calendar 1994-03-24 ~ 2018-03-02
    IIF 35 - Director → ME
    icon of calendar 1994-03-24 ~ 2018-03-02
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-02
    IIF 61 - Has significant influence or control OE
  • 11
    POLICY PORTFOLIO PLC - 2016-09-02
    JEWEL CASE & PADS LIMITED - 1988-05-23
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-04 ~ 1998-01-01
    IIF 27 - Director → ME
  • 12
    PORTSMOUTH AND SUNDERLAND NEWSPAPERS PUBLIC LIMITEDCOMPANY - 1999-09-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1994-11-16 ~ 1999-07-07
    IIF 3 - Director → ME
  • 13
    RADA ENTERPRISES LIMITED - 2017-02-03
    CHARCO 834 LIMITED - 2000-06-12
    icon of address 18-22 Chenies Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2021-06-24
    IIF 44 - Director → ME
    icon of calendar 2008-02-27 ~ 2014-06-13
    IIF 34 - Director → ME
  • 14
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-21 ~ 1998-08-03
    IIF 26 - Director → ME
  • 15
    WEST END THEATRE MANAGERS LIMITED - 2013-01-02
    icon of address 32 Rose Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2012-06-21
    IIF 31 - Director → ME
    icon of calendar 1993-07-01 ~ 2008-07-03
    IIF 24 - Director → ME
  • 16
    ACORN NURSERY SCHOOLS LIMITED(THE) - 2023-03-25
    BRUSHBOND LIMITED - 1983-03-29
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,479,312 GBP2019-08-31
    Officer
    icon of calendar 1993-01-28 ~ 2000-02-01
    IIF 6 - Director → ME
  • 17
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2018-09-11
    IIF 45 - LLP Member → ME
  • 18
    icon of address 32 Rose Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2012-06-21
    IIF 30 - Director → ME
    icon of calendar 1993-07-01 ~ 2008-07-03
    IIF 21 - Director → ME
  • 19
    icon of address 32 Rose Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2017-11-08
    IIF 18 - Director → ME
    icon of calendar 1992-09-23 ~ 2010-11-16
    IIF 40 - Director → ME
  • 20
    THEATRE MANAGEMENT LTD - 2007-04-19
    icon of address 2nd Floor, Alexander House, Church Path, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,192,022 GBP2019-03-30
    Officer
    icon of calendar 2007-03-23 ~ 2018-12-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-12-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    THE AMBASSADORS THEATRE LIMITED - 2007-04-19
    CENTREINPUT LIMITED - 1996-02-15
    icon of address 2nd Floor, Alexander House, Church Path, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2018-12-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-12-19
    IIF 67 - Has significant influence or control OE
  • 22
    icon of address 16 Westbourne Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2003-11-04
    IIF 5 - Director → ME
    icon of calendar 2000-08-16 ~ 2003-11-04
    IIF 52 - Secretary → ME
  • 23
    PETER SAUNDERS PROPERTIES - 1983-12-08
    icon of address 11 Maiden Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,590,058 GBP2024-09-29
    Officer
    icon of calendar 1996-09-13 ~ 2001-02-02
    IIF 25 - Director → ME
    icon of calendar 1996-09-13 ~ 2001-02-02
    IIF 55 - Secretary → ME
  • 24
    SLOTBROOK LIMITED - 1983-03-29
    icon of address 1 Bedford Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-12-18
    IIF 4 - Director → ME
    icon of calendar ~ 2014-12-18
    IIF 47 - Secretary → ME
  • 25
    icon of address 6 Knightrider Street, Sandwich, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,355,676 GBP2024-09-30
    Officer
    icon of calendar ~ 1997-05-21
    IIF 37 - Director → ME
  • 26
    icon of address 6 Knightrider Street, Sandwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1994-09-01 ~ 1997-05-21
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.