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

Paisner, Martin David

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

    Resident in England

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

      IIF 1
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA

      IIF 4 IIF 5 IIF 6
    • icon of address Beit Meir Building, 44b Albert Road, London, NW4 2SJ, England

      IIF 8
    • icon of address Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 9
    • icon of address The British Library, 96 Euston Road, London, NW1 2DB, United Kingdom

      IIF 10
    • icon of address Third Floor, Star House, 104-108 Grafton Road, London, NW5 4BA, England

      IIF 11
  • Paisner, Martin David
    British director born in September 1943

    Resident in England

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

      IIF 12
  • Paisner, Martin David
    British lawyer born in September 1943

    Resident in England

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

      IIF 13
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in England

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

      IIF 71
  • Paisner, Martin David
    born in September 1943

    Resident in England

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

      IIF 72
    • icon of address Adelaide House, London Bridge, London, , EC4R 9HA,

      IIF 73
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 74 IIF 75
    • icon of address Berwin Leighton Paisner, Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 76
  • Paisner, Martin David
    born in September 1943

    Resident in United Kingdom

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

      IIF 77
  • Paisner, Martin David
    British born in September 1943

    Resident in United Kingdom

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

      IIF 78
    • icon of address C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, WC2A 3QG, England

      IIF 79
  • Paisner, Martin David
    British company director born in September 1943

    Resident in United Kingdom

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

      IIF 80
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in United Kingdom

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

      IIF 81
    • icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 82
  • Paisner, Martin David, Dr
    born in September 1943

    Resident in England

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

      IIF 83
  • Paisner, Martin David
    British

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

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

      IIF 89 IIF 90
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA

      IIF 91
    • icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 92
  • Mr Martin Paisner
    British born in September 1943

    Resident in England

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

      IIF 93
  • Dr Martin David Paisner
    British born in September 1943

    Resident in England

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

      IIF 94
  • Mr Martin David Paisner
    British born in September 1943

    Resident in England

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

      IIF 95
    • icon of address 96, Euston Road, London, NW1 2DB, England

      IIF 96
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, England

      IIF 97
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 98
    • icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 99
  • Paisner, Martin David
    Other

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

      IIF 100
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA

      IIF 101
  • Paisner, Martin David

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

      IIF 102
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 103
    • icon of address Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 104
  • Mr Martin David Paisner
    British born in September 1943

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

      IIF 123 IIF 124
  • Martin David Paisner
    British born in September 1973

    Resident in United Kingdom

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

      IIF 125
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 49 Essendine Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,685 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 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
    icon of calendar 2020-10-29 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 3
    icon of address Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2005-04-21 ~ now
    IIF 107 - Has significant influence or controlOE
  • 4
    BATCHQUEST LIMITED - 1992-05-11
    icon of address Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,116,311 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 104 - Secretary → ME
  • 5
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 63 - Director → ME
    icon of calendar 2009-04-20 ~ now
    IIF 100 - Secretary → ME
  • 6
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-17 ~ now
    IIF 61 - Director → ME
    icon of calendar ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,971 GBP2023-03-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 9
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-15 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Suite 8 58 Acacia Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address C/o Mercer And Hole, 76 Shoe Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Beit Meir Building, 44b Albert Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-11-29 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 67 - 69, George Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 80-83 Long Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,173,043 GBP2024-03-31
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address 20 Gloucester Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-03-20 ~ now
    IIF 91 - Secretary → ME
  • 18
    icon of address 10 New Square Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LEEMAG TRUSTEE COMPANY LIMITED - 1998-03-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 74 - LLP Member → ME
  • 21
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-04-21 ~ now
    IIF 106 - Has significant influence or controlOE
  • 22
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,475,304 GBP2024-03-31
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 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
    icon of calendar 2016-11-02 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 10 New Square, Lincoln's Inn, London
    Active Corporate (37 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 83 - LLP Member → ME
  • 27
    NEWSQUARE TRUSTEES LIMITED - 1994-10-24
    PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED - 2006-01-26
    icon of address 10 New Square, Lincoln's Inn, London
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 59 - Director → ME
  • 28
    icon of address 10 New Square, Lincoln's Inn, London
    Active Corporate (14 parents)
    Equity (Company account)
    250,000 GBP2021-05-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 60 - Director → ME
  • 29
    icon of address 80-83 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,369,369 GBP2024-03-31
    Officer
    icon of calendar 1998-10-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-26 ~ now
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    icon of address 20 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 31
    icon of address 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
    icon of calendar 2016-11-02 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    143,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-12-27 ~ now
    IIF 109 - Has significant influence or controlOE
  • 34
    icon of address 11 Lochmore House, Cundy Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 35
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    icon of calendar 1998-11-24 ~ now
    IIF 65 - Director → ME
  • 36
    icon of address 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
    icon of calendar 2016-11-02 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 39
    icon of address Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2005-12-27 ~ now
    IIF 108 - Has significant influence or controlOE
  • 40
    icon of address C/o Hentons Ground Floor, 31 Kentish Town Road Camden Town, London, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    47,681,784 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 93 - Has significant influence or control over the trustees of a trustOE
  • 41
    AMOUNTWORD LIMITED - 2005-06-13
    STERLING GUARANTEE TRUST LTD. - 2005-06-24
    icon of address Lower Ground Floor Office, 229 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-06-30 ~ dissolved
    IIF 102 - Secretary → ME
  • 42
    icon of address Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-04-21 ~ now
    IIF 105 - Has significant influence or controlOE
  • 43
    icon of address Ricky Olejnik The British Library Trust, The British Library, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 79 - Director → ME
  • 45
    icon of address 133 Houndsditch, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 117 - Has significant influence or control over the trustees of a trustOE
  • 46
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2005-06-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 64 - Director → ME
  • 48
    WEIZMANN TRADING COMPANY LIMITED(THE) - 2015-04-14
    icon of address 9 Hampstead Gate, 1a Frognal, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2020-09-30
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 2 - Director → ME
  • 49
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 80 - Director → ME
  • 50
    Company number 01065698
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 51
    Company number 03792029
    Non-active corporate
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 31 - Director → ME
  • 52
    Company number 03811729
    Non-active corporate
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 40 - Director → ME
  • 53
    Company number 03811989
    Non-active corporate
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 50 - Director → ME
  • 54
    Company number 06447297
    Non-active corporate
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 33 - Director → ME
Ceased 49
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    icon of address London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2008-10-15
    IIF 35 - Director → ME
  • 2
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-16
    Officer
    icon of calendar 1998-09-08 ~ 2001-11-23
    IIF 21 - Director → ME
  • 3
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    icon of calendar 2018-12-13 ~ 2020-04-30
    IIF 54 - Director → ME
  • 4
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-02-20
    IIF 26 - Director → ME
  • 5
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2014-09-22
    IIF 86 - Secretary → ME
  • 6
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,577,284 GBP2021-09-30
    Officer
    icon of calendar ~ 2022-08-08
    IIF 44 - Director → ME
  • 7
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    73,715 GBP2016-06-30
    Officer
    icon of calendar 2008-06-10 ~ 2019-10-07
    IIF 37 - Director → ME
  • 8
    icon of address Charles Clore Hse, 17 Russell Sq., London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2011-09-12
    IIF 45 - Director → ME
  • 9
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (164 parents, 16 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2020-04-30
    IIF 73 - LLP Member → ME
  • 10
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2013-02-14
    IIF 88 - Secretary → ME
  • 11
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2023-07-06
    IIF 51 - Director → ME
    icon of calendar 2018-02-13 ~ 2023-07-06
    IIF 103 - Secretary → ME
  • 12
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    PARNHAM TRUST(THE) - 2012-12-21
    icon of address Hooke Park, Hooke Park, Beaminster, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar ~ 1994-03-07
    IIF 20 - Director → ME
  • 13
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2014-09-22
    IIF 87 - Secretary → ME
  • 14
    icon of address 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
    icon of calendar 2006-03-10 ~ 2012-04-10
    IIF 76 - LLP Member → ME
  • 15
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address 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
    icon of calendar 2005-03-31 ~ 2010-04-06
    IIF 72 - LLP Member → ME
  • 16
    THE TRIALOGUE FOUNDATION - 2009-11-21
    icon of address 45 3rd Floor, Albemarle Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-05-18
    IIF 38 - Director → ME
  • 17
    icon of address 55 Anchorage Point, 42 Cuba Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    26,013 GBP2020-04-05
    Officer
    icon of calendar 1992-05-21 ~ 1996-06-07
    IIF 18 - Director → ME
  • 18
    icon of address 11 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-12-13
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ 2004-06-23
    IIF 24 - Director → ME
  • 20
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 1995-06-21 ~ 2004-06-23
    IIF 16 - Director → ME
  • 21
    icon of address 8 Clinton Rise, Beer, Seaton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-08-02
    IIF 17 - Director → ME
  • 22
    MENTOR FOUNDATION UK LIMITED - 2006-04-11
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2016-12-07
    IIF 49 - Director → ME
  • 23
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-11-20
    IIF 41 - Director → ME
  • 24
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2020-11-13
    IIF 75 - LLP Member → ME
  • 25
    OVARIAN CANCER ACTION LTD - 2007-07-18
    HELENE HARRIS MEMORIAL TRUST - 2007-01-04
    icon of address 483 Green Lanes, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2018-10-02
    IIF 47 - Director → ME
  • 26
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2020-12-10
    IIF 82 - Director → ME
    icon of calendar ~ 2019-12-10
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 99 - Has significant influence or control OE
  • 27
    icon of address 21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2004-04-30
    IIF 19 - Director → ME
  • 28
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    icon of address 44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2022-03-01
    IIF 81 - Director → ME
  • 29
    icon of address 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
    icon of calendar 2014-05-27 ~ 2023-08-02
    IIF 77 - LLP Designated Member → ME
  • 30
    ROMANOFF FUND FOR RUSSIA (UK) - 2018-08-06
    icon of address 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
    icon of calendar 1994-05-03 ~ 1996-10-23
    IIF 15 - Director → ME
  • 31
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    icon of calendar 1998-11-24 ~ 1999-01-29
    IIF 89 - Secretary → ME
  • 32
    icon of address The Cancerkin Centre, Royal Free Hospital, Pond Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2017-07-31
    IIF 42 - Director → ME
  • 33
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 2004-06-23
    IIF 22 - Director → ME
  • 34
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-04-30
    IIF 52 - Director → ME
  • 35
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    icon of calendar 2019-08-23 ~ 2020-04-30
    IIF 58 - Director → ME
  • 36
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-04-30
    IIF 53 - Director → ME
  • 37
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-04-30
    IIF 57 - Director → ME
  • 38
    icon of address 48 Woodlands Road, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2010-08-02
    IIF 39 - Director → ME
  • 39
    PCO 253 LIMITED - 2000-06-28
    icon of address 33 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-19
    IIF 110 - Has significant influence or control OE
  • 40
    PCO 251 LIMITED - 2000-06-28
    icon of address 33 Ely Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 41
    LEADERSHIP TRUST (TRADING) LIMITED - 1997-09-15
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2012-01-26
    icon of address Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-12 ~ 1998-06-28
    IIF 23 - Director → ME
  • 42
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2020-04-30
    IIF 55 - Director → ME
  • 43
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-29
    IIF 14 - Director → ME
  • 44
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2014-09-22
    IIF 85 - Secretary → ME
  • 45
    icon of address 20 Devonshire Place, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2025-11-07
    IIF 1 - Director → ME
  • 46
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,549 GBP2025-03-31
    Officer
    icon of calendar 1997-03-25 ~ 2011-03-31
    IIF 36 - Director → ME
    icon of calendar 1997-03-25 ~ 2012-03-01
    IIF 90 - Secretary → ME
  • 47
    icon of address 1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-03-15
    IIF 71 - Director → ME
  • 48
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    icon of address Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2018-06-21
    IIF 28 - Director → ME
  • 49
    Company number 00956249
    Non-active corporate
    Officer
    icon of calendar ~ 1996-01-16
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.