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 Martin David Paisner

    Related profiles found in government register
  • Mr Martin David Paisner
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 1
    • 96, Euston Road, London, NW1 2DB, England

      IIF 2
    • Adelaide House, London Bridge, London, EC4R 9HA, England

      IIF 3
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 4
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 5
  • Dr Martin David Paisner
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ, England

      IIF 6
  • Mr Martin David Paisner
    British born in September 1943

    Registered addresses and corresponding companies
    • 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Charter Place, 23-27 Seaton Place, St Helier, JE1 1JY, Jersey

      IIF 10 IIF 11
  • Mr Martin David Paisner
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin David Paisner
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 25 IIF 26
  • Martin David Paisner
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 27
  • Paisner, Martin David, Dr
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Paisner, Martin David, Dr
    British solicitor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG

      IIF 31 IIF 32 IIF 33
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

      IIF 34
    • 10, New Square, Lincoln’s Inn, London, WC2A 3QG, United Kingdom

      IIF 35
    • 10, New Square, London, WC2A 3QG, England

      IIF 36
  • Paisner, Martin David
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 37
    • 12, Vicarage Gardens, London, W8 4AH, United Kingdom

      IIF 38
    • Beit Meir Building, 44b Albert Road, London, NW4 2SJ, England

      IIF 39
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 40
  • Paisner, Martin David
    British lawyer born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 20, Gloucester Place, London, W1U 8HA, United Kingdom

      IIF 41
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 42
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Paisner, Martin David
    born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG

      IIF 98
    • 4 Heath Drive, London, NW3 7SY

      IIF 99
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 100
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 101 IIF 102
    • Berwin Leighton Paisner, Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 103
  • Paisner, Martin David
    born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitzrovia House, 153 - 157 Cleveland Street, London, W1T 6QW, England

      IIF 104
  • Paisner, Martin David
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 105
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 106
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 107
    • C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, WC2A 3QG, England

      IIF 108
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 109
  • Paisner, Martin David
    British

    Registered addresses and corresponding companies
  • Paisner, Martin David
    British solicitor

    Registered addresses and corresponding companies
    • 4 Heath Drive, Hampstead, London, NW3 7SY

      IIF 115 IIF 116
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 117
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 118
  • Paisner, Martin David
    Other

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln’s Inn, London, WC2A 3QG, United Kingdom

      IIF 119
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 120
  • Paisner, Martin David

    Registered addresses and corresponding companies
    • 12, Vicarage Gardens, London, W8 4AH, United Kingdom

      IIF 121
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 122
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 123
child relation
Offspring entities and appointments
Active 54
  • 1
    49 Essendine Road, London
    Corporate (5 parents)
    Equity (Company account)
    1,685 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-16
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Corporate (3 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    BATCHQUEST LIMITED - 1992-05-11
    Studio 8 229 Shoreditch High Street, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    12,076,553 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 40 - director → ME
    2022-06-30 ~ now
    IIF 123 - secretary → ME
  • 5
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-04-20 ~ now
    IIF 35 - director → ME
    2009-04-20 ~ now
    IIF 119 - secretary → ME
  • 6
    45 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1992-06-17 ~ now
    IIF 33 - director → ME
    ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    Acre House, 11/15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 84 - director → ME
    2008-08-20 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,971 GBP2023-03-31
    Officer
    2008-03-07 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-12-15 ~ dissolved
    IIF 68 - director → ME
  • 10
    Suite 8 58 Acacia Road, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    C/o Mercer And Hole, 76 Shoe Lane, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 57 - director → ME
  • 12
    Adelaide House, London Bridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 93 - director → ME
  • 13
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 82 - director → ME
  • 14
    Beit Meir Building, 44b Albert Road, London, England
    Corporate (8 parents)
    Officer
    1995-11-29 ~ now
    IIF 39 - director → ME
  • 15
    67 - 69, George Street, London
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 64 - director → ME
  • 16
    80-83 Long Lane, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,173,043 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 28 - director → ME
  • 17
    20 Gloucester Place, London, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-03-20 ~ now
    IIF 62 - director → ME
    2007-03-20 ~ now
    IIF 117 - secretary → ME
  • 18
    10 New Square Lincoln's Inn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LEEMAG TRUSTEE COMPANY LIMITED - 1998-03-16
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 79 - director → ME
  • 20
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 101 - llp-member → ME
  • 21
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 8 - Has significant influence or controlOE
  • 22
    80-83 Long Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,475,304 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2009-02-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    2016-09-07 ~ now
    IIF 97 - director → ME
  • 25
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    18,023 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    10 New Square, Lincoln's Inn, London
    Corporate (27 parents, 8 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 98 - llp-member → ME
  • 27
    PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED - 2006-01-26
    NEWSQUARE TRUSTEES LIMITED - 1994-10-24
    10 New Square, Lincoln's Inn, London
    Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    2020-10-20 ~ now
    IIF 31 - director → ME
  • 28
    10 New Square, Lincoln's Inn, London
    Corporate (14 parents)
    Equity (Company account)
    250,000 GBP2021-05-31
    Officer
    2020-10-20 ~ now
    IIF 32 - director → ME
  • 29
    80-83 Long Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,369,369 GBP2024-03-31
    Officer
    1998-10-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-11-26 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    20 Gloucester Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-07-25 ~ dissolved
    IIF 41 - director → ME
  • 31
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    18,048 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 32
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Equity (Company account)
    143,833 GBP2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 11 - Has significant influence or controlOE
  • 34
    11 Lochmore House, Cundy Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 70 - director → ME
  • 35
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ now
    IIF 36 - director → ME
  • 36
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    24,340 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 37
    4 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2010-12-14 ~ now
    IIF 106 - director → ME
  • 38
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    1998-03-12 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 39
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 10 - Has significant influence or controlOE
  • 40
    STERLING GUARANTEE TRUST LTD. - 2005-06-24
    AMOUNTWORD LIMITED - 2005-06-13
    Lower Ground Floor Office, 229 Shoreditch High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-06-30 ~ dissolved
    IIF 38 - director → ME
    2022-06-30 ~ dissolved
    IIF 121 - secretary → ME
  • 41
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 42
    Ricky Olejnik The British Library Trust, The British Library, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, England
    Corporate (5 parents)
    Officer
    2017-10-10 ~ now
    IIF 108 - director → ME
  • 44
    133 Houndsditch, London
    Corporate (4 parents)
    Officer
    2006-09-19 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 45
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2005-06-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    20 Devonshire Place, London
    Corporate (13 parents, 5 offsprings)
    Officer
    2023-05-23 ~ now
    IIF 43 - director → ME
  • 47
    1a Frognal 9 Hampstead Gate, London
    Corporate (13 parents, 1 offspring)
    Officer
    2023-03-21 ~ now
    IIF 45 - director → ME
  • 48
    WEIZMANN TRADING COMPANY LIMITED(THE) - 2015-04-14
    9 Hampstead Gate, 1a Frognal, London
    Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2020-09-30
    Officer
    2009-12-16 ~ now
    IIF 44 - director → ME
  • 49
    71 Queen Victoria Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 105 - director → ME
  • 50
    Company number 01065698
    Non-active corporate
    Officer
    ~ now
    IIF 66 - director → ME
  • 51
    Company number 03792029
    Non-active corporate
    Officer
    1999-08-05 ~ now
    IIF 67 - director → ME
  • 52
    Company number 03811729
    Non-active corporate
    Officer
    1999-07-22 ~ now
    IIF 76 - director → ME
  • 53
    Company number 03811989
    Non-active corporate
    Officer
    1999-07-22 ~ now
    IIF 86 - director → ME
  • 54
    Company number 06447297
    Non-active corporate
    Officer
    2007-12-06 ~ now
    IIF 69 - director → ME
Ceased 48
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    London Academy, Spur Road, Edgware, Middlesex
    Corporate (10 parents)
    Officer
    2004-10-13 ~ 2008-10-15
    IIF 71 - director → ME
  • 2
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-16
    Officer
    1998-09-08 ~ 2001-11-23
    IIF 53 - director → ME
  • 3
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    2018-12-13 ~ 2020-04-30
    IIF 91 - director → ME
  • 4
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    ~ 1992-02-20
    IIF 58 - director → ME
  • 5
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 112 - secretary → ME
  • 6
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,577,284 GBP2021-09-30
    Officer
    ~ 2022-08-08
    IIF 80 - director → ME
  • 7
    75 Maygrove Road, West Hampstead, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    73,715 GBP2016-06-30
    Officer
    2008-06-10 ~ 2019-10-07
    IIF 73 - director → ME
  • 8
    Charles Clore Hse, 17 Russell Sq., London
    Corporate (17 parents, 1 offspring)
    Officer
    2005-12-12 ~ 2011-09-12
    IIF 81 - director → ME
  • 9
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    Governor's House, 5 Laurence Pountney Hill, London, England
    Corporate (162 parents, 17 offsprings)
    Officer
    2005-11-30 ~ 2020-04-30
    IIF 100 - llp-member → ME
  • 10
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2013-02-14
    IIF 114 - secretary → ME
  • 11
    Aldgate Tower, 2 Leman Street, London, England
    Corporate (11 parents)
    Officer
    2001-04-27 ~ 2023-07-06
    IIF 88 - director → ME
    2018-02-13 ~ 2023-07-06
    IIF 122 - secretary → ME
  • 12
    PARNHAM TRUST(THE) - 2012-12-21
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    Hooke Park, Hooke Park, Beaminster, Dorset
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    ~ 1994-03-07
    IIF 52 - director → ME
  • 13
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 113 - secretary → ME
  • 14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-10 ~ 2012-04-10
    IIF 103 - llp-member → ME
  • 15
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-31 ~ 2010-04-06
    IIF 99 - llp-member → ME
  • 16
    THE TRIALOGUE FOUNDATION - 2009-11-21
    45 3rd Floor, Albemarle Street, London, England
    Corporate (8 parents)
    Officer
    2008-04-30 ~ 2010-05-18
    IIF 74 - director → ME
  • 17
    55 Anchorage Point, 42 Cuba Street, London
    Dissolved corporate (6 parents)
    Equity (Company account)
    26,013 GBP2020-04-05
    Officer
    1992-05-21 ~ 1996-06-07
    IIF 50 - director → ME
  • 18
    11 Hatton Garden, London
    Corporate (2 parents)
    Equity (Company account)
    40,914 GBP2024-03-31
    Person with significant control
    2017-12-20 ~ 2019-12-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (14 parents, 5 offsprings)
    Officer
    1992-01-01 ~ 2004-06-23
    IIF 56 - director → ME
  • 20
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-06-21 ~ 2004-06-23
    IIF 48 - director → ME
  • 21
    8 Clinton Rise, Beer, Seaton, England
    Corporate (10 parents)
    Officer
    ~ 1994-08-02
    IIF 49 - director → ME
  • 22
    MENTOR FOUNDATION UK LIMITED - 2006-04-11
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Corporate (10 parents)
    Officer
    2005-11-01 ~ 2016-12-07
    IIF 85 - director → ME
  • 23
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    2008-09-01 ~ 2009-11-20
    IIF 77 - director → ME
  • 24
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ 2020-11-13
    IIF 102 - llp-member → ME
  • 25
    OVARIAN CANCER ACTION LTD - 2007-07-18
    HELENE HARRIS MEMORIAL TRUST - 2007-01-04
    483 Green Lanes, London, England
    Corporate (6 parents)
    Officer
    2005-11-02 ~ 2018-10-02
    IIF 83 - director → ME
  • 26
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Corporate (13 parents)
    Officer
    ~ 2020-12-10
    IIF 109 - director → ME
    ~ 2019-12-10
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 5 - Has significant influence or control OE
  • 27
    21 Richmond Road, Oxford
    Corporate (10 parents)
    Officer
    ~ 2004-04-30
    IIF 51 - director → ME
  • 28
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ 2022-03-01
    IIF 107 - director → ME
  • 29
    Devonshire House, 1 Devonshire Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,695,588 GBP2021-05-31
    Officer
    2014-05-27 ~ 2023-08-02
    IIF 104 - llp-designated-member → ME
  • 30
    ROMANOFF FUND FOR RUSSIA (UK) - 2018-08-06
    Bridge House C/o Paul Skipper, Lovetts, 25 Fiddle Bridge Lane, Hatfield, England
    Corporate (6 parents)
    Equity (Company account)
    307,809 GBP2023-05-31
    Officer
    1994-05-03 ~ 1996-10-23
    IIF 47 - director → ME
  • 31
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ 1999-01-29
    IIF 115 - secretary → ME
  • 32
    The Cancerkin Centre, Royal Free Hospital, Pond Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-12-29 ~ 2017-07-31
    IIF 78 - director → ME
  • 33
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    1995-12-13 ~ 2004-06-23
    IIF 54 - director → ME
  • 34
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 89 - director → ME
  • 35
    16 Great Queen Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    2019-08-23 ~ 2020-04-30
    IIF 95 - director → ME
  • 36
    16 Great Queen Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 90 - director → ME
  • 37
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    16 Great Queen Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 94 - director → ME
  • 38
    48 Woodlands Road, Epsom, Surrey
    Corporate (5 parents)
    Officer
    2007-08-29 ~ 2010-08-02
    IIF 75 - director → ME
  • 39
    PCO 253 LIMITED - 2000-06-28
    33 Ely Place, London
    Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 12 - Has significant influence or control OE
  • 40
    PCO 251 LIMITED - 2000-06-28
    33 Ely Place, London
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 41
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2012-01-26
    LEADERSHIP TRUST (TRADING) LIMITED - 1997-09-15
    Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved corporate (4 parents)
    Officer
    1997-08-12 ~ 1998-06-28
    IIF 55 - director → ME
  • 42
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-08-13 ~ 2020-04-30
    IIF 92 - director → ME
  • 43
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1998-01-29
    IIF 46 - director → ME
  • 44
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 111 - secretary → ME
  • 45
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,861 GBP2024-03-31
    Officer
    1997-03-25 ~ 2011-03-31
    IIF 72 - director → ME
    1997-03-25 ~ 2012-03-01
    IIF 116 - secretary → ME
  • 46
    1a Frognal 9 Hampstead Gate, London
    Corporate (13 parents, 1 offspring)
    Officer
    ~ 2022-03-15
    IIF 34 - director → ME
  • 47
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Corporate (13 parents)
    Officer
    2007-03-08 ~ 2018-06-21
    IIF 61 - director → ME
  • 48
    Company number 00956249
    Non-active corporate
    Officer
    ~ 1996-01-16
    IIF 59 - director → ME
© 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.