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

Roden, Stuart Grant

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

    Resident in United Kingdom

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

      IIF 1
    • 15, Davies Street, London, W1K 3AG, United Kingdom

      IIF 2
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 3
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 4
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Lyntonhouse, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 10
    • 25, Station Road, New Barnet, Hertfordshire, EN5 1PH

      IIF 11
  • Roden, Stuart Grant
    British chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canopi, Unit A Arc House, 82 Tanner Street, London, SE1 3GN, United Kingdom

      IIF 12
    • Kings Buildings, 16 Smith Square, Westminster, London, SW1P 3HQ, England

      IIF 13
    • Larcom House, 9 Larcom Street, London, SE17 1RX, England

      IIF 14
  • Roden, Stuart Grant
    British company director born in March 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Roden, Stuart Grant
    British fund manager born in March 1963

    Resident in United Kingdom

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

      IIF 17
    • 34 Hollycroft Avenue, London, NW3 7QL

      IIF 18 IIF 19 IIF 20
    • 2nd Floor, 7 Johnston Road, Woodford Green, Essex, IG8 0XA

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

    Resident in United Kingdom

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

      IIF 22
  • Roden, Stuart Grant
    British investment manager born in March 1963

    Resident in United Kingdom

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

      IIF 23
  • Roden, Stuart Grant
    British none born in March 1963

    Resident in United Kingdom

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

      IIF 24
  • Roden, Stuart Grant
    born in March 1963

    Resident in England

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

      IIF 25
    • 6, Hill Street, London, W1J 5NF, England

      IIF 26
    • 72, Welbeck Street, London, W1G 0AY, England

      IIF 27
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 28
  • Roden, Stuart Grant
    British chairman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 29
  • Roden, Stuart Grant
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bourne House Business Centre, 475 Godstone Road, Warlingham, Whyteleafe, CR3 0BL, England

      IIF 30
  • Roden, Stuart Grant
    British director born in March 1963

    Resident in England

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

      IIF 31
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 32
  • Roden, Stuart Grant
    British fund manager born in March 1963

    Resident in England

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

      IIF 33
    • 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 34 IIF 35
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 36 IIF 37
  • Roden, Stuart Grant
    British hedge fund manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 38
    • Clarendon Institute, Walton Street, Oxford, OX1 2HG, England

      IIF 39
  • Roden, Stuart Grant
    British investor/philanthropist born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lse, Houghton Street, London, WC2A 2AE

      IIF 40
  • Roden, Stuart Grant
    British philanthropist born in March 1963

    Resident in England

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

      IIF 41
  • Roden, Stuart
    British philanthropist and investor born in March 1963

    Resident in United Kingdom

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

      IIF 42
  • Roden, Stuart
    British director born in March 1963

    Resident in England

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

      IIF 43
  • Mr Stuart Roden
    British born in March 1963

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Mr Stuart Grant Roden
    British born in March 1963

    Resident in United Kingdom

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

      IIF 46
    • Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 47
    • 15, Davies Street, London, W1K 3AG

      IIF 48
    • 68 Grafton Way, London, W1T 5DS, United Kingdom

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

      IIF 51 IIF 52
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 53
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 54
    • Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 55
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 56
  • Stuart Roden
    British born in March 1963

    Resident in United Kingdom

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

      IIF 57
  • Mr Stuart Grant Roden
    British born in March 1963

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

      IIF 58 IIF 59
  • Mr Stuart Grant Roden
    British born in March 1963

    Resident in England

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

      IIF 60
  • Mr Stuart Grant Roden
    British born in March 2019

    Resident in England

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

      IIF 61
child relation
Offspring entities and appointments
Active 33
  • 1
    9 Larcom Street, 2nd Floor Larcom House, London
    Dissolved corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 14 - director → ME
  • 2
    6 Hill Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,694 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 3
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,084,974 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    68 Grafton Way, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-07-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 6 2-20 Scrutton Street, Shoreditch, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -21,351 GBP2023-07-31
    Person with significant control
    2016-06-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    65 Curzon Street, London, England
    Corporate (13 parents, 1 offspring)
    Officer
    2019-04-01 ~ now
    IIF 3 - llp-member → ME
  • 7
    Green Park House, 15 Stratton Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    455,453 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 28 - llp-designated-member → ME
  • 8
    Lse, Houghton Street, London
    Corporate (20 parents, 3 offsprings)
    Officer
    2021-03-26 ~ now
    IIF 40 - director → ME
  • 9
    1 Giltspur Street, Farringdon, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2020-04-01 ~ now
    IIF 25 - llp-member → ME
  • 10
    68 Grafton Way, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-08-21 ~ now
    IIF 34 - director → ME
  • 11
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-10-26 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 12
    Lynton House, 7-12 Tavistock Square, London
    Corporate (4 parents)
    Officer
    2013-02-14 ~ now
    IIF 9 - llp-designated-member → ME
  • 13
    Lynton House, 7-12 Tavistock Square, London
    Corporate (4 parents)
    Officer
    2011-09-05 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 14
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 15
    Lynton House 7-12 Tavistock Square, London
    Corporate (4 parents)
    Officer
    2012-03-27 ~ now
    IIF 4 - llp-designated-member → ME
  • 16
    Bordage House, Le Bordage, St. Peter Port, Guernsey
    Corporate (3 parents)
    Beneficial owner
    2010-09-16 ~ now
    IIF 58 - Ownership of shares - More than 25%OE
    IIF 58 - Ownership of voting rights - More than 25%OE
  • 17
    Lynton House, 7-12 Tavistock Square, London
    Corporate (4 parents)
    Officer
    2014-07-25 ~ now
    IIF 5 - llp-designated-member → ME
  • 18
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Corporate (3 parents)
    Beneficial owner
    2010-04-26 ~ now
    IIF 59 - Ownership of shares - More than 25%OE
    IIF 59 - Ownership of voting rights - More than 25%OE
  • 19
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 20
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ now
    IIF 16 - director → ME
  • 21
    68 Grafton Way, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-10-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    71 Queen Victoria Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    663,754 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    Bourne House Business Centre 475 Godstone Road, Warlingham, Whyteleafe, England
    Corporate (10 parents)
    Officer
    2020-02-24 ~ now
    IIF 30 - director → ME
  • 24
    Kings Buildings 16 Smith Square, Westminster, London, England
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,542,800 GBP2023-05-31
    Officer
    2018-03-22 ~ now
    IIF 13 - director → ME
  • 25
    9 Bonhill Street, London, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,915,906 GBP2023-12-31
    Officer
    2024-06-20 ~ now
    IIF 32 - director → ME
  • 26
    224-238 Kensington High Street, London, England
    Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    2023-06-05 ~ now
    IIF 42 - director → ME
  • 27
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Canopi Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-11-18 ~ now
    IIF 12 - director → ME
  • 29
    The Warburg Institute, London
    Corporate (7 parents)
    Equity (Company account)
    153,164 GBP2020-10-31
    Officer
    2020-02-04 ~ now
    IIF 41 - director → ME
  • 30
    6 Hill Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    427,607 GBP2023-12-31
    Officer
    2003-11-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    72 Welbeck Street, London, England
    Corporate (11 parents)
    Officer
    2019-03-01 ~ now
    IIF 27 - llp-member → ME
  • 32
    THE 1-UP FOUNDATION - 2016-08-12
    Canopi Unit A, Arc House, 82 Tanner Street, London, England
    Corporate (9 parents)
    Officer
    2015-08-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 47 - Has significant influence or controlOE
  • 33
    WHEB LLP - 2025-04-15
    70 Gladsmuir Road, London, England
    Corporate (11 parents, 3 offsprings)
    Officer
    2012-11-08 ~ now
    IIF 26 - llp-member → ME
Ceased 15
  • 1
    305 Ballards Lane, London, London
    Corporate (10 parents)
    Equity (Company account)
    665,645 GBP2021-12-31
    Officer
    2009-02-15 ~ 2011-11-15
    IIF 22 - director → ME
  • 2
    1 Fleet Place, London, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,177,606 GBP2023-12-31
    Officer
    2020-05-11 ~ 2020-08-27
    IIF 43 - director → ME
  • 3
    BLUEFIELD HARRIER LTD - 2016-08-12
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents, 1 offspring)
    Officer
    2013-03-29 ~ 2016-04-15
    IIF 21 - director → ME
  • 4
    11 Portacre Rise, Basingstoke, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    322,569 GBP2024-03-31
    Officer
    2010-12-06 ~ 2015-02-02
    IIF 17 - director → ME
  • 5
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-01-31 ~ 2011-04-06
    IIF 1 - llp-member → ME
  • 6
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (14 parents, 5 offsprings)
    Officer
    2011-01-24 ~ 2020-09-14
    IIF 15 - director → ME
    2001-02-28 ~ 2004-06-23
    IIF 19 - director → ME
  • 7
    65 Curzon Street, London, England
    Corporate (16 parents, 2 offsprings)
    Officer
    2013-11-05 ~ 2019-04-01
    IIF 2 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    SCAPESOLAR LIMITED - 1998-05-14
    65 Curzon Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-06-08 ~ 2019-04-01
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 46 - Has significant influence or control OE
  • 9
    Winston House, 2 Dollis Park, London, Finchely, England
    Corporate (14 parents, 2 offsprings)
    Officer
    2006-04-24 ~ 2015-01-28
    IIF 20 - director → ME
  • 10
    68 Grafton Way, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-08-21 ~ 2020-08-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Corporate (13 parents)
    Officer
    2008-06-24 ~ 2023-09-26
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-26
    IIF 56 - Has significant influence or control OE
  • 12
    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
    2009-10-07 ~ 2011-10-04
    IIF 11 - llp-designated-member → ME
  • 13
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2001-02-28 ~ 2004-06-23
    IIF 18 - director → ME
  • 14
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ 2022-12-09
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Department Of Hebrew & Jewish Studies, C/o Geller, Gower Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2009-10-19 ~ 2023-11-06
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.