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

Martin David Paisner

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Charter Place, 23-27 Seaton Place, St Helier, JE1 1JY, Jersey

      IIF 4 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

    Resident in England

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

      IIF 7
    • 96, Euston Road, London, NW1 2DB, England

      IIF 8
    • Adelaide House, London Bridge, London, EC4R 9HA, England

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

      IIF 10
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 11
  • 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 12 IIF 13
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 14 IIF 15
  • 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 16
  • Mr Martin Paisner
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • Payne Hicks Beach Llp, 10 New Square, Lincoln’s Inn, London, WC21A 3QG, United Kingdom

      IIF 17
  • Mr Martin David Paisner
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Ely Place, London, EC1N 6TD

      IIF 18 IIF 19
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 11, Hatton Garden, London, EC1N 8AH, United Kingdom

      IIF 24
    • 133, Houndsditch, London, EC3A 7BX, England

      IIF 25
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 26
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 27 IIF 28
  • 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 34 IIF 35
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 36
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 37
  • Paisner, Martin David, Dr
    born in September 1943

    Resident in England

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

      IIF 38
  • Paisner, Martin David, Dr
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • 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, England

      IIF 51
  • Paisner, Martin David
    born in September 1943

    Resident in England

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

      IIF 52
    • Adelaide House, London Bridge, London, , EC4R 9HA,

      IIF 53
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 54 IIF 55
    • Berwin Leighton Paisner, Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 56
  • Paisner, Martin David
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 20 Devonshire Place, London, W1G 6BW

      IIF 57
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

      IIF 58
    • 4 Heath Drive, Hampstead, London, NW3 7SY

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 61 IIF 62 IIF 63
    • Beit Meir Building, 44b Albert Road, London, NW4 2SJ, England

      IIF 65
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 66
    • The British Library, 96 Euston Road, London, NW1 2DB, United Kingdom

      IIF 67
    • Third Floor, Star House, 104-108 Grafton Road, London, NW5 4BA, England

      IIF 68
  • Paisner, Martin David
    British director born in September 1943

    Resident in England

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

      IIF 69
  • 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 70
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Paisner, Martin David
    Other

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

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

      IIF 116
  • Paisner, Martin David

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

      IIF 117
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 118
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 119
  • 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 120
  • Paisner, Martin David
    British 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 121
    • C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, WC2A 3QG, England

      IIF 122
  • 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 123
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 124
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 53
  • 1
    49 Essendine Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,685 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 86 - Director → ME
  • 3
    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
  • 4
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    BATCHQUEST LIMITED - 1992-05-11
    Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,116,311 GBP2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 66 - Director → ME
    2022-06-30 ~ now
    IIF 119 - Secretary → ME
  • 6
    45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-04-20 ~ now
    IIF 43 - Director → ME
    2009-04-20 ~ now
    IIF 115 - Secretary → ME
  • 7
    45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1992-06-17 ~ now
    IIF 41 - Director → ME
    ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 104 - Director → ME
    2008-08-20 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EXODUS NOMINEES LIMITED - 1999-09-23
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-07-22 ~ dissolved
    IIF 106 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active 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 7 - Has significant influence or controlOE
  • 11
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    1994-12-15 ~ dissolved
    IIF 88 - Director → ME
  • 12
    Suite 8 58 Acacia Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    C/o Mercer And Hole, 76 Shoe Lane, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 81 - Director → ME
  • 14
    Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 112 - Director → ME
  • 15
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 102 - Director → ME
  • 16
    Beit Meir Building, 44b Albert Road, London, England
    Active Corporate (8 parents)
    Officer
    1995-11-29 ~ now
    IIF 65 - Director → ME
  • 17
    67 - 69, George Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 85 - Director → ME
  • 18
    80-83 Long Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,173,043 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 46 - Director → ME
  • 19
    20 Gloucester Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2007-03-20 ~ now
    IIF 61 - Director → ME
    2007-03-20 ~ now
    IIF 36 - Secretary → ME
  • 20
    10 New Square Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    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
  • 21
    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 99 - Director → ME
  • 22
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 54 - LLP Member → ME
  • 23
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 2 - Has significant influence or controlOE
  • 24
    80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,475,304 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 25
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2009-02-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (13 parents)
    Officer
    2016-09-07 ~ now
    IIF 68 - Director → ME
  • 27
    GENESIS NOMINEES LIMITED - 1999-09-24
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-07-22 ~ dissolved
    IIF 96 - Director → ME
  • 28
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    18,023 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 29
    10 New Square, Lincoln's Inn, London
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 38 - LLP Member → ME
  • 30
    PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED - 2006-01-26
    NEWSQUARE TRUSTEES LIMITED - 1994-10-24
    10 New Square, Lincoln's Inn, London
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    2020-10-20 ~ now
    IIF 39 - Director → ME
  • 31
    10 New Square, Lincoln's Inn, London
    Active Corporate (14 parents)
    Equity (Company account)
    250,000 GBP2021-05-31
    Officer
    2020-10-20 ~ now
    IIF 40 - Director → ME
  • 32
    80-83 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,369,369 GBP2024-03-31
    Officer
    1998-10-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-11-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-08-05 ~ dissolved
    IIF 87 - Director → ME
  • 34
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-12-06 ~ dissolved
    IIF 89 - Director → ME
  • 35
    20 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-07-25 ~ dissolved
    IIF 70 - Director → ME
  • 36
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    18,048 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ 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
  • 37
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    143,833 GBP2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 5 - Has significant influence or controlOE
  • 39
    11 Lochmore House, Cundy Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 90 - Director → ME
  • 40
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ now
    IIF 45 - Director → ME
  • 41
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    24,340 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 42
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    1998-03-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 43
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 44
    C/o Hentons Ground Floor, 31 Kentish Town Road Camden Town, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    47,681,784 GBP2024-11-30
    Person with significant control
    2025-01-16 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 45
    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 69 - Director → ME
    2022-06-30 ~ dissolved
    IIF 117 - Secretary → ME
  • 46
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 47
    Ricky Olejnik The British Library Trust, The British Library, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, England
    Active Corporate (5 parents)
    Officer
    2017-10-10 ~ now
    IIF 122 - Director → ME
  • 49
    133 Houndsditch, London
    Active Corporate (4 parents)
    Officer
    2006-09-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 50
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2005-06-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-03-21 ~ now
    IIF 44 - Director → ME
  • 52
    WEIZMANN TRADING COMPANY LIMITED(THE) - 2015-04-14
    9 Hampstead Gate, 1a Frognal, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2020-09-30
    Officer
    2009-12-16 ~ now
    IIF 58 - Director → ME
  • 53
    71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 123 - Director → ME
Ceased 50
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (11 parents)
    Officer
    2004-10-13 ~ 2008-10-15
    IIF 91 - 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 77 - Director → ME
  • 3
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    2018-12-13 ~ 2020-04-30
    IIF 110 - Director → ME
  • 4
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    ~ 1992-02-20
    IIF 82 - 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 31 - Secretary → ME
  • 6
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4,577,284 GBP2021-09-30
    Officer
    ~ 2022-08-08
    IIF 100 - Director → ME
  • 7
    4 Greenland Place, London, United Kingdom
    Dissolved Corporate
    Officer
    ~ 1996-01-16
    IIF 83 - Director → ME
  • 8
    75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    73,715 GBP2016-06-30
    Officer
    2008-06-10 ~ 2019-10-07
    IIF 93 - Director → ME
  • 9
    Charles Clore Hse, 17 Russell Sq., London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2005-12-12 ~ 2011-09-12
    IIF 101 - Director → ME
  • 10
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (166 parents, 16 offsprings)
    Officer
    2005-11-30 ~ 2020-04-30
    IIF 53 - LLP Member → ME
  • 11
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2013-02-14
    IIF 33 - Secretary → ME
  • 12
    Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (11 parents)
    Officer
    2001-04-27 ~ 2023-07-06
    IIF 107 - Director → ME
    2018-02-13 ~ 2023-07-06
    IIF 118 - Secretary → ME
  • 13
    PARNHAM TRUST(THE) - 2012-12-21
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    Hooke Park, Hooke Park, Beaminster, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    ~ 1994-03-07
    IIF 59 - Director → ME
  • 14
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 32 - Secretary → ME
  • 15
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-10 ~ 2012-04-10
    IIF 56 - LLP Member → ME
  • 16
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-31 ~ 2010-04-06
    IIF 52 - LLP Member → ME
  • 17
    THE TRIALOGUE FOUNDATION - 2009-11-21
    45 3rd Floor, Albemarle Street, London, England
    Active Corporate (8 parents)
    Officer
    2008-04-30 ~ 2010-05-18
    IIF 94 - Director → ME
  • 18
    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 75 - Director → ME
  • 19
    11 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,914 GBP2024-03-31
    Person with significant control
    2017-12-20 ~ 2019-12-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    1992-01-01 ~ 2004-06-23
    IIF 80 - Director → ME
  • 21
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-06-21 ~ 2004-06-23
    IIF 73 - Director → ME
  • 22
    8 Clinton Rise, Beer, Seaton, England
    Active Corporate (7 parents)
    Officer
    ~ 1994-08-02
    IIF 74 - Director → ME
  • 23
    MENTOR FOUNDATION UK LIMITED - 2006-04-11
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-11-01 ~ 2016-12-07
    IIF 105 - Director → ME
  • 24
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (13 parents)
    Officer
    2008-09-01 ~ 2009-11-20
    IIF 97 - Director → ME
  • 25
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2020-11-13
    IIF 55 - LLP Member → ME
  • 26
    OVARIAN CANCER ACTION LTD - 2007-07-18
    HELENE HARRIS MEMORIAL TRUST - 2007-01-04
    483 Green Lanes, London, England
    Active Corporate (6 parents)
    Officer
    2005-11-02 ~ 2018-10-02
    IIF 103 - Director → ME
  • 27
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    ~ 2020-12-10
    IIF 125 - Director → ME
    ~ 2019-12-10
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 11 - Has significant influence or control OE
  • 28
    21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    ~ 2004-04-30
    IIF 76 - Director → ME
  • 29
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ 2022-03-01
    IIF 124 - Director → ME
  • 30
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    754,876 GBP2024-05-31
    Officer
    2014-05-27 ~ 2023-08-02
    IIF 120 - LLP Designated Member → ME
  • 31
    ROMANOFF FUND FOR RUSSIA (UK) - 2018-08-06
    Bridge House C/o Paul Skipper, Lovetts, 25 Fiddle Bridge Lane, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    321,758 GBP2024-05-31
    Officer
    1994-05-03 ~ 1996-10-23
    IIF 72 - Director → ME
  • 32
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ 1999-01-29
    IIF 34 - Secretary → ME
  • 33
    The Cancerkin Centre, Royal Free Hospital, Pond Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-12-29 ~ 2017-07-31
    IIF 98 - Director → ME
  • 34
    4 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-12-14 ~ 2025-06-25
    IIF 121 - Director → ME
  • 35
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1995-12-13 ~ 2004-06-23
    IIF 78 - Director → ME
  • 36
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 108 - Director → ME
  • 37
    16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    2019-08-23 ~ 2020-04-30
    IIF 114 - Director → ME
  • 38
    16 Great Queen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 109 - Director → ME
  • 39
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    16 Great Queen Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 113 - Director → ME
  • 40
    48 Woodlands Road, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    2007-08-29 ~ 2010-08-02
    IIF 95 - Director → ME
  • 41
    PCO 253 LIMITED - 2000-06-28
    33 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 18 - Has significant influence or control OE
  • 42
    PCO 251 LIMITED - 2000-06-28
    33 Ely Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 43
    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 79 - Director → ME
  • 44
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-13 ~ 2020-04-30
    IIF 111 - Director → ME
  • 45
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1998-01-29
    IIF 71 - Director → ME
  • 46
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 30 - Secretary → ME
  • 47
    20 Devonshire Place, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2023-05-23 ~ 2025-11-07
    IIF 57 - Director → ME
  • 48
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,549 GBP2025-03-31
    Officer
    1997-03-25 ~ 2011-03-31
    IIF 92 - Director → ME
    1997-03-25 ~ 2012-03-01
    IIF 35 - Secretary → ME
  • 49
    1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    ~ 2022-03-15
    IIF 51 - Director → ME
  • 50
    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
    Active Corporate (11 parents)
    Officer
    2007-03-08 ~ 2018-06-21
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.