logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Grant Roden

    Related profiles found in government register
  • Mr Stuart Grant Roden
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Davies Street, London, W1K 3AG

      IIF 1
    • icon of address Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 2
    • icon of address 15, Davies Street, London, W1K 3AG

      IIF 3
    • icon of address 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 4 IIF 5
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 6 IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 8
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 9
    • icon of address Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

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

      IIF 11
  • Mr Stuart Roden
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Living Room Cinema, The Square, Liphook, Hampshire, GU30 7AH, United Kingdom

      IIF 12 IIF 13
  • Stuart Roden
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 14
  • Mr Stuart Grant Roden
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Craven Hill Gardens, London, W2 3EE, England

      IIF 15
  • Roden, Stuart Grant
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Davies Street, London, W1K 3AG

      IIF 16
    • icon of address 44a, Albert Road, London, NW4 2SJ, England

      IIF 17
    • icon of address Canopi, Unit A Arc House, 82 Tanner Street, London, SE1 3GN, United Kingdom

      IIF 18
    • icon of address Kings Buildings, 16 Smith Square, Westminster, London, SW1P 3HQ, England

      IIF 19
  • Roden, Stuart Grant
    British chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larcom House, 9 Larcom Street, London, SE17 1RX, England

      IIF 20
  • Roden, Stuart Grant
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ, United Kingdom

      IIF 21
  • Roden, Stuart Grant
    British fund manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Oakhill Avenue, London, NW3 7RE, United Kingdom

      IIF 22
    • icon of address 34 Hollycroft Avenue, London, NW3 7QL

      IIF 23 IIF 24 IIF 25
    • icon of address 2nd Floor, 7 Johnston Road, Woodford Green, Essex, IG8 0XA

      IIF 26
  • Roden, Stuart Grant
    British hedge fund manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Oakhill Avenue, London, NW3 7RE

      IIF 27
  • Roden, Stuart Grant
    British investment manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Davies Street, London, W1K 3AG

      IIF 28
  • Mr Stuart Grant Roden
    British born in March 1963

    Registered addresses and corresponding companies
    • icon of address 17, Craven Hill Gardens, London, W2 3EE, United Kingdom

      IIF 29 IIF 30
  • Mr Stuart Grant Roden
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hill Street, London, W1J 5NF, England

      IIF 31
  • Roden, Stuart
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224-238, Kensington High Street, London, W8 6AG, England

      IIF 32
  • Roden, Stuart Grant
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Oakhill Avenue, London, NW3 7RE

      IIF 33
    • icon of address 15, Davies Street, London, W1K 3AG, United Kingdom

      IIF 34
    • icon of address 65, Curzon Street, London, W1J 8PE, England

      IIF 35
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 36
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Lyntonhouse, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 42
    • icon of address 25, Station Road, New Barnet, Hertfordshire, EN5 1PH

      IIF 43
  • Roden, Stuart Grant
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warburg Institute, London, WC1H 0AB

      IIF 44
    • icon of address Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 45
    • icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 46
    • icon of address 6, Hill Street, London, W1J 5NF, England

      IIF 47 IIF 48
    • icon of address 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 49 IIF 50
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 51 IIF 52
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 53
    • icon of address Lse, Houghton Street, London, WC2A 2AE

      IIF 54
    • icon of address The Artsxchange, 263-269 City Road, London, EC1V 1JX, England

      IIF 55
  • Roden, Stuart Grant
    British hedge fund manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Institute, Walton Street, Oxford, OX1 2HG, England

      IIF 56
  • Roden, Stuart
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Butlers Wharf, 36 Shad Thames, London, SE1 2YE, United Kingdom

      IIF 57
  • Roden, Stuart Grant
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Giltspur Street, Farringdon, London, EC1A 9DD, United Kingdom

      IIF 58
    • icon of address 6, Hill Street, London, W1J 5NF, England

      IIF 59
    • icon of address 72, Welbeck Street, London, W1G 0AY, England

      IIF 60
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 9 Larcom Street, 2nd Floor Larcom House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 6 Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,757 GBP2025-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,350,794 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -23,631 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 65 Curzon Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 35 - LLP Member → ME
  • 7
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,573 GBP2025-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 61 - LLP Designated Member → ME
  • 8
    icon of address Lse, Houghton Street, London
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 58 - LLP Member → ME
  • 10
    icon of address 68 Grafton Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 41 - LLP Designated Member → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 15
    icon of address Lynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 36 - LLP Designated Member → ME
  • 16
    icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-09-16 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
  • 17
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 37 - LLP Designated Member → ME
  • 18
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-04-26 ~ now
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Ownership of shares - More than 25%OE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 20
    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 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    663,754 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Artsxchange, 263-269 City Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address Kings Buildings 16 Smith Square, Westminster, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,568,440 GBP2024-05-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 9 Bonhill Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,915,906 GBP2023-12-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Canopi Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address 6 Hill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,691 GBP2024-12-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 72 Welbeck Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 60 - LLP Member → ME
  • 31
    THE 1-UP FOUNDATION - 2016-08-12
    icon of address Canopi Unit A, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 32
    WHEB LLP - 2025-04-15
    icon of address 70 Gladsmuir Road, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 59 - LLP Member → ME
Ceased 16
  • 1
    icon of address 305 Ballards Lane, London, London
    Active Corporate (10 parents)
    Equity (Company account)
    712,961 GBP2024-12-31
    Officer
    icon of calendar 2009-02-15 ~ 2011-11-15
    IIF 27 - Director → ME
  • 2
    icon of address 1 Fleet Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,177,606 GBP2023-12-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-08-27
    IIF 57 - Director → ME
  • 3
    BLUEFIELD HARRIER LTD - 2016-08-12
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-29 ~ 2016-04-15
    IIF 26 - Director → ME
  • 4
    icon of address 11 Portacre Rise, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    322,569 GBP2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ 2015-02-02
    IIF 22 - Director → ME
  • 5
    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 2006-01-31 ~ 2011-04-06
    IIF 33 - LLP Member → ME
  • 6
    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 2011-01-24 ~ 2020-09-14
    IIF 21 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-06-23
    IIF 24 - Director → ME
  • 7
    icon of address 65 Curzon Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2019-04-01
    IIF 34 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    SCAPESOLAR LIMITED - 1998-05-14
    icon of address 65 Curzon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-06-08 ~ 2019-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 1 - Has significant influence or control OE
  • 9
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-24 ~ 2015-01-28
    IIF 25 - Director → ME
  • 10
    icon of address 68 Grafton Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-08-24
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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 2008-06-24 ~ 2023-09-26
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-26
    IIF 11 - Has significant influence or control OE
  • 12
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,475,480 GBP2018-03-31
    Officer
    icon of calendar 2009-10-07 ~ 2011-10-04
    IIF 43 - LLP Designated Member → ME
  • 13
    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 2001-02-28 ~ 2004-06-23
    IIF 23 - Director → ME
  • 14
    icon of address The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Department Of Hebrew & Jewish Studies, C/o Geller, Gower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2009-10-19 ~ 2023-11-06
    IIF 16 - Director → ME
  • 16
    icon of address The Warburg Institute, London
    Active Corporate (7 parents)
    Equity (Company account)
    238,716 GBP2024-10-31
    Officer
    icon of calendar 2020-02-04 ~ 2025-10-23
    IIF 44 - 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.