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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paisner, Martin David

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

    Resident in England

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

      IIF 1
    • 4 Heath Drive, London, , NW3 7SY,

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

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

      IIF 4 IIF 5
    • Berwin Leighton Paisner, Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

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

    Resident in England

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

      IIF 7
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG

      IIF 8 IIF 9
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

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

      IIF 11
    • 10, New Square, London, WC2A 3QG, England

      IIF 12 IIF 13
    • 20, Gloucester Place, London, W1U 8HA, England

      IIF 14
    • 4 Heath Drive, Hampstead, London, NW3 7SY

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 18 IIF 19 IIF 20
    • Beit Meir Building, 44b Albert Road, London, NW4 2SJ, England

      IIF 21
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 22 IIF 23
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 24
    • The British Library, 96 Euston Road, London, NW1 2DB, United Kingdom

      IIF 25
    • Third Floor, Star House, 104-108 Grafton Road, London, NW5 4BA, England

      IIF 26
  • 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 27
  • 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 28
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in England

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

    Resident in United Kingdom

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

      IIF 72
  • Paisner, Martin David, Dr
    British born in September 1943

    Resident in England

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

      IIF 73
    • 10, New Square, Lincoln’s Inn, London, WC2A 3QG, United Kingdom

      IIF 74
    • 10, New Square, London, WC2A 3QG, England

      IIF 75
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 76 IIF 77 IIF 78
  • 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 79
  • Paisner, Martin David

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

      IIF 80
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 81
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 82
  • 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 88 IIF 89
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 90
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 91
  • Paisner, Martin David
    Other

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

      IIF 92
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 93
  • 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 94
    • C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, WC2A 3QG, England

      IIF 95
  • 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 96
  • 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 97
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 98
  • 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 99
  • 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 100
  • 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 101
    • 96, Euston Road, London, NW1 2DB, England

      IIF 102
    • Adelaide House, London Bridge, London, EC4R 9HA, England

      IIF 103
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 104
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 105
  • 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
    • 33 Ely Place, London, EC1N 6TD

      IIF 111 IIF 112
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 113 IIF 114 IIF 115
    • 11, Hatton Garden, London, EC1N 8AH, United Kingdom

      IIF 117
    • 133, Houndsditch, London, EC3A 7BX, England

      IIF 118
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 119
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 120 IIF 121
  • 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 122 IIF 123
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 124 IIF 125
  • 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 126
child relation
Offspring entities and appointments 100
  • 1
    49 ESSENDINE ROAD MANAGEMENT COMPANY LIMITED
    02850226
    49 Essendine Road, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    74 PORTLAND PLACE LIMITED
    01065698
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
  • 3
    AIM ACADEMIES TRUST - now
    BARNET CITY ACADEMY
    - 2016-12-17 04389132
    London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (35 parents)
    Officer
    2004-10-13 ~ 2008-10-15
    IIF 48 - Director → ME
  • 4
    AIMWARD LIMITED
    03628160
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved Corporate (6 parents)
    Officer
    1998-09-08 ~ 2001-11-23
    IIF 34 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 5
    AMEREY HOLDINGS LIMITED
    OE021329
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 108 - Has significant influence or control OE
  • 6
    AMOUNTWORD (II) LIMITED
    - now 02693140
    BATCHQUEST LIMITED - 1992-05-11
    Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (9 parents)
    Officer
    2022-06-30 ~ now
    IIF 24 - Director → ME
    2022-06-30 ~ now
    IIF 82 - Secretary → ME
  • 7
    AMR DIAGNOSTICS LIMITED
    11725421
    16 Great Queen Street, London, England
    Active Corporate (8 parents)
    Officer
    2018-12-13 ~ 2020-04-30
    IIF 67 - Director → ME
  • 8
    B'NAI B'RITH HILLEL FOUNDATION
    00546659
    Amelie House, 221 Golders Green Road, London, England
    Active Corporate (95 parents, 2 offsprings)
    Officer
    ~ 1992-02-20
    IIF 39 - Director → ME
  • 9
    BARKER GROUP LIMITED
    01612729
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 85 - Secretary → ME
  • 10
    BEN GURION UNIVERSITY FOUNDATION
    01376848
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (19 parents)
    Officer
    ~ 2022-08-08
    IIF 57 - Director → ME
  • 11
    BLUSTON NOMINEES LIMITED
    17101489
    20 Gloucester Place, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-18 ~ now
    IIF 14 - Director → ME
  • 12
    BLUSTON SECURITIES (BORDON) LIMITED
    06881654
    45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-04-20 ~ now
    IIF 74 - Director → ME
    2009-04-20 ~ now
    IIF 92 - Secretary → ME
  • 13
    BLUSTON SECURITIES LIMITED
    00650310
    45 Gresham Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    1992-06-17 ~ now
    IIF 73 - Director → ME
    ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    BNAI BRITH FOUNDATION LIMITED
    00956249
    4 Greenland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1996-01-16
    IIF 40 - Director → ME
  • 15
    BRITISH FRIENDS OF MEIR MEDICAL CENTRE
    05911909
    Acre House, 11/15 William Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 61 - Director → ME
    2008-08-20 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BRITISH FRIENDS OF REUTH
    06615331
    75 Maygrove Road, West Hampstead, London
    Active Corporate (12 parents)
    Officer
    2008-06-10 ~ 2019-10-07
    IIF 50 - Director → ME
  • 17
    BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)
    00615025
    Charles Clore Hse, 17 Russell Sq., London
    Active Corporate (131 parents, 1 offspring)
    Officer
    2005-12-12 ~ 2011-09-12
    IIF 58 - Director → ME
  • 18
    BRYAN CAVE LEIGHTON PAISNER LLP
    - now OC315919 00890683... (more)
    BERWIN LEIGHTON PAISNER LLP
    - 2018-04-03 OC315919 04131376... (more)
    Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (492 parents, 30 offsprings)
    Officer
    2005-11-30 ~ 2020-04-30
    IIF 3 - LLP Member → ME
  • 19
    COPAC NOMINEES LIMITED
    - now 03811989
    EXODUS NOMINEES LIMITED
    - 1999-09-23 03811989
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-07-22 ~ dissolved
    IIF 63 - Director → ME
  • 20
    DEVONSHIRE STREET CHARITABLE FOUNDATION
    06527258
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Has significant influence or control OE
  • 21
    EAGLE MANAGEMENT COMPANY LIMITED
    00801368
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (7 parents)
    Officer
    2003-09-17 ~ 2013-02-14
    IIF 87 - Secretary → ME
  • 22
    EUROPEAN JEWISH PUBLICATION SOCIETY
    03002158
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (9 parents)
    Officer
    1994-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 23
    FAIRHOLME ESTATES (HOLDINGS) LIMITED
    00830036
    Suite 8 58 Acacia Road, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    (before 1991-02-18) ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    FAMILY TRUSTEE COMPANY LIMITED
    00628860
    C/o Mercer And Hole, 76 Shoe Lane, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 38 - Director → ME
  • 25
    FIELDCHECK LIMITED
    09325442
    Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 69 - Director → ME
  • 26
    GELMAG TRUSTEE COMPANY LIMITED
    03530050
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 59 - Director → ME
  • 27
    HADASSAH MEDICAL RELIEF ASSOCIATION U.K.
    02962092
    Beit Meir Building, 44b Albert Road, London, England
    Active Corporate (43 parents)
    Officer
    1995-11-29 ~ now
    IIF 21 - Director → ME
  • 28
    HOLNE CHASE TRUSTEE COMPANY LIMITED
    01058364
    67 - 69, George Street, London
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 42 - Director → ME
  • 29
    HOLOCAUST EDUCATIONAL TRUST
    04207020
    Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (32 parents)
    Officer
    2001-04-27 ~ 2023-07-06
    IIF 64 - Director → ME
    2018-02-13 ~ 2023-07-06
    IIF 81 - Secretary → ME
  • 30
    HOOKE PARK EDUCATIONAL TRUST - now
    PARNHAM TRUST(THE)
    - 2012-12-21 01314733
    PARNHAM TRUST LIMITED(THE)
    - 1983-02-16 01314733
    Hooke Park, Hooke Park, Beaminster, Dorset
    Dissolved Corporate (43 parents)
    Officer
    (before 1992-03-31) ~ 1994-03-07
    IIF 16 - Director → ME
  • 31
    INDUSTRIAL DEVELOPMENTS (HERTS) LIMITED
    00853338
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (8 parents)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 86 - Secretary → ME
  • 32
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC308659... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-10 ~ 2012-04-10
    IIF 6 - LLP Member → ME
  • 33
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC318988... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-31 ~ 2010-04-06
    IIF 2 - LLP Member → ME
  • 34
    INSTITUTE FOR STRATEGIC DIALOGUE
    - now 06581421
    THE TRIALOGUE FOUNDATION
    - 2009-11-21 06581421
    45 3rd Floor, Albemarle Street, London, England
    Active Corporate (20 parents)
    Officer
    2008-04-30 ~ 2010-05-18
    IIF 51 - Director → ME
  • 35
    INTER-ACTION SOCIAL ENTERPRISE TRUST LIMITED
    01816112 04087458
    55 Anchorage Point, 42 Cuba Street, London
    Dissolved Corporate (16 parents)
    Officer
    1992-05-21 ~ 1996-06-07
    IIF 33 - Director → ME
  • 36
    J ROSENFELD & SONS LTD
    09328152
    11 Hatton Garden, London
    Active Corporate (6 parents)
    Person with significant control
    2017-12-20 ~ 2019-12-13
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    J.& B.ASHLEY LIMITED
    00401873
    80-83 Long Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-09-13 ~ now
    IIF 76 - Director → ME
  • 38
    JERUSALEM FOUNDATION TRUSTEES LIMITED
    06174036
    20 Gloucester Place, London, England
    Active Corporate (35 parents)
    Officer
    2007-03-20 ~ now
    IIF 18 - Director → ME
    2007-03-20 ~ now
    IIF 90 - Secretary → ME
  • 39
    JEWISH CARE
    02447900
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (99 parents, 5 offsprings)
    Officer
    1992-01-01 ~ 2004-06-23
    IIF 37 - Director → ME
  • 40
    JEWISH CARE COMMUNITY FOUNDATION
    03071151
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (21 parents)
    Officer
    1995-06-21 ~ 2004-06-23
    IIF 31 - Director → ME
  • 41
    JEWISH LITERARY TRUST LIMITED
    01189861
    67 Windsor Road, Prestwich, Manchester, England
    Active Corporate (40 parents)
    Officer
    ~ 1994-08-02
    IIF 32 - Director → ME
  • 42
    KENNETH NOMINEE LTD
    15253650
    10 New Square Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    LEMAG TRUSTEE COMPANY LIMITED
    - now 03530046
    LEEMAG TRUSTEE COMPANY LIMITED
    - 1998-03-16 03530046
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 44
    LHOTSE LLP
    OC378840
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (6 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 4 - LLP Member → ME
  • 45
    LOWN PROPERTIES LTD
    OE025491
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 107 - Has significant influence or control OE
  • 46
    MAJESTIC PROPERTIES (LONDON) LIMITED
    00499227
    80-83 Long Lane, London, England
    Active Corporate (5 parents)
    Officer
    2011-09-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 47
    MENTOR FOUNDATION UK
    - now 05609241
    MENTOR FOUNDATION UK LIMITED
    - 2006-04-11 05609241
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (29 parents)
    Officer
    2005-11-01 ~ 2016-12-07
    IIF 62 - Director → ME
  • 48
    NAMECO (NO.412) LIMITED
    03848164 04311798... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    2009-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 49
    NEW ISRAEL FUND
    03296825
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (55 parents)
    Officer
    2016-09-07 ~ now
    IIF 26 - Director → ME
    2008-09-01 ~ 2009-11-20
    IIF 54 - Director → ME
  • 50
    NEW LAW ENTERPRISES LLP
    OC421673
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (190 parents, 1 offspring)
    Officer
    2018-03-28 ~ 2020-11-13
    IIF 5 - LLP Member → ME
  • 51
    OVARIAN CANCER ACTION.
    - now 05403443 05425825
    OVARIAN CANCER ACTION LTD
    - 2007-07-18 05403443 05425825
    HELENE HARRIS MEMORIAL TRUST
    - 2007-01-04 05403443
    483 Green Lanes, London, England
    Active Corporate (20 parents)
    Officer
    2005-11-02 ~ 2018-10-02
    IIF 60 - Director → ME
  • 52
    OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
    - now 01109384
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES
    - 1994-08-11 01109384
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (86 parents)
    Officer
    ~ 2020-12-10
    IIF 98 - Director → ME
    ~ 2019-12-10
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 105 - Has significant influence or control OE
  • 53
    OXFORD SYNAGOGUE & JEWISH CENTRE LIMITED(THE)
    01156003
    21 Richmond Road, Oxford
    Active Corporate (32 parents)
    Officer
    (before 1992-05-05) ~ 2004-04-30
    IIF 15 - Director → ME
  • 54
    PACO NOMINEES LIMITED
    - now 03811729
    GENESIS NOMINEES LIMITED
    - 1999-09-24 03811729
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-07-22 ~ dissolved
    IIF 53 - Director → ME
  • 55
    PAURAY PROPERTIES LIMITED
    00652484
    16 Great Queen Street, Covent Garden, London
    Active Corporate (7 parents)
    Person with significant control
    2016-11-02 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 56
    PAYNE HICKS BEACH LLP
    OC430964 OC353045... (more)
    10 New Square, Lincoln's Inn, London
    Active Corporate (48 parents, 8 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 1 - LLP Member → ME
  • 57
    PAYNE HICKS BEACH TRUST CORPORATION LIMITED
    - now 00850087
    PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED - 2006-01-26
    NEWSQUARE TRUSTEES LIMITED - 1994-10-24
    10 New Square, Lincoln's Inn, London
    Active Corporate (35 parents, 8 offsprings)
    Officer
    2020-10-20 ~ now
    IIF 8 - Director → ME
  • 58
    PAYNE HICKS BEACH TRUSTEES
    02545358
    10 New Square, Lincoln's Inn, London
    Active Corporate (34 parents)
    Officer
    2020-10-20 ~ now
    IIF 9 - Director → ME
  • 59
    PCO 206 LIMITED
    03650262 03603297... (more)
    80-83 Long Lane, London, England
    Active Corporate (9 parents)
    Officer
    1998-10-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-11-26 ~ now
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 60
    PCO 217 LIMITED
    03792029 03981234... (more)
    110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 61
    PILTOWN SERVICES LIMITED
    06447297
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-12-06 ~ dissolved
    IIF 46 - Director → ME
  • 62
    PRISM TRUSTEES LIMITED
    11953600
    20 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 63
    RABBI SACKS LEGACY TRUST
    - now 08556127
    THE COVENANT & CONVERSATION TRUST
    - 2021-04-09 08556127
    44a Albert Road, London, England
    Active Corporate (24 parents)
    Officer
    2013-06-04 ~ 2022-03-01
    IIF 97 - Director → ME
  • 64
    RAYBERRIC PROPERTIES LIMITED
    00634791
    16 Great Queen Street, Covent Garden, London
    Active Corporate (7 parents)
    Person with significant control
    2016-11-02 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 65
    RAYRON PROPERTY (ADMINISTRATION) LIMITED
    00749604
    16 Great Queen Street, Covent Garden, London
    Active Corporate (7 parents)
    Person with significant control
    2016-11-02 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    REDBOURNE AVENUE LLP
    OC393248
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-05-27 ~ 2023-08-02
    IIF 72 - LLP Designated Member → ME
  • 67
    REFUGE HOME LIMITED
    OE025440
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 110 - Has significant influence or control OE
  • 68
    REMEMBERING FOR THE FUTURE ONLINE
    06027462
    11 Lochmore House, Cundy Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 47 - Director → ME
  • 69
    ROMANOFF FOUNDATION - now
    ROMANOFF FUND FOR RUSSIA (UK)
    - 2018-08-06 02924789
    Bridge House C/o Paul Skipper, Lovetts, 25 Fiddle Bridge Lane, Hatfield, England
    Active Corporate (15 parents)
    Officer
    1994-05-03 ~ 1996-10-23
    IIF 30 - Director → ME
  • 70
    ROSECUP INVESTMENTS LIMITED
    - now 03508300
    EBURY INVESTMENTS LIMITED
    - 2020-08-05 03508300
    WISECROFT LIMITED
    - 2005-12-14 03508300
    Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (9 parents)
    Officer
    1998-11-24 ~ now
    IIF 75 - Director → ME
    1998-11-24 ~ 1999-01-29
    IIF 88 - Secretary → ME
  • 71
    ROSERAY PROPERTIES LIMITED
    00644148
    16 Great Queen Street, Covent Garden, London
    Active Corporate (7 parents)
    Person with significant control
    2016-11-02 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 72
    ROYAL FREE CANCERKIN BREAST CANCER TRUST
    04132563
    The Cancerkin Centre, Royal Free Hospital, Pond Street, London
    Active Corporate (23 parents)
    Officer
    2000-12-29 ~ 2017-07-31
    IIF 55 - Director → ME
  • 73
    SHAARE ZEDEK UK
    07469168
    4 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2010-12-14 ~ 2025-06-25
    IIF 94 - Director → ME
  • 74
    STAMAG TRUSTEE COMPANY LIMITED
    03530061
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (8 parents)
    Officer
    1998-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 75
    STANPROP LIMITED
    OE027004
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 109 - Has significant influence or control OE
  • 76
    STARMOUNT (SECURITIES) LIMITED
    00528421
    C/o Hentons Ground Floor, 31 Kentish Town Road Camden Town, London, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2025-01-16 ~ now
    IIF 99 - Has significant influence or control over the trustees of a trust OE
  • 77
    STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED
    00329785
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (82 parents)
    Officer
    1995-12-13 ~ 2004-06-23
    IIF 35 - Director → ME
  • 78
    STERLING GUARANTEE TRUST LIMITED
    - now 02641766
    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 (4 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 27 - Director → ME
    2022-06-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 79
    TARCIL HOLDING & FINANCE SA
    OE021261
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 106 - Has significant influence or control OE
  • 80
    THAMES BRIGHTON LIMITED
    11680551
    16 Great Queen Street, London, England
    Active Corporate (7 parents)
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 65 - Director → ME
  • 81
    THAMES CASTLE EIGHT LIMITED
    12171001
    16 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-08-23 ~ 2020-04-30
    IIF 71 - Director → ME
  • 82
    THAMES TEMESE HOLDINGS LIMITED
    11680290
    16 Great Queen Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 66 - Director → ME
  • 83
    THAMES TEMESE MANAGEMENT LIMITED - now
    TOWER BRIDGE NOMINEES LIMITED
    - 2020-08-01 11680556
    16 Great Queen Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 70 - Director → ME
  • 84
    THE AMECA TRUST
    06354971
    48 Woodlands Road, Epsom, Surrey
    Active Corporate (11 parents)
    Officer
    2007-08-29 ~ 2010-08-02
    IIF 52 - Director → ME
  • 85
    THE BRITISH LIBRARY TRUST
    07943525
    Ricky Olejnik The British Library Trust, The British Library, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    THE ENDEAVOUR COMPANY HOLDINGS LIMITED
    - now 03998170
    PCO 253 LIMITED - 2000-06-28
    33 Ely Place, London
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 111 - Has significant influence or control OE
  • 87
    THE ENDEAVOUR INVESTMENT CO HOLDINGS LIMITED
    - now 03998172
    PCO 251 LIMITED - 2000-06-28
    33 Ely Place, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 88
    THE LEADERSHIP TRUST (TRADING) LIMITED - now
    THE LEADERSHIP TRUST (TRAINING) LIMITED
    - 2012-01-26 03420353 03028422... (more)
    LEADERSHIP TRUST (TRADING) LIMITED
    - 1997-09-15 03420353 03028422... (more)
    Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (14 parents)
    Officer
    1997-08-12 ~ 1998-06-28
    IIF 36 - Director → ME
  • 89
    THE MAURICE AND VIVIENNE WOHL PHILANTHROPIC FOUNDATION
    11006400
    C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, England
    Active Corporate (7 parents)
    Officer
    2017-10-10 ~ now
    IIF 95 - Director → ME
  • 90
    THE PETER CRUDDAS FOUNDATION
    05940210
    133 Houndsditch, London
    Dissolved Corporate (7 parents)
    Officer
    2006-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 118 - Has significant influence or control over the trustees of a trust OE
  • 91
    TOWER BRIDGE FIDUCIARY LIMITED
    09173296
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2014-08-13 ~ 2020-04-30
    IIF 68 - Director → ME
  • 92
    TOWNSLEY FAMILY INVESTMENTS LIMITED
    05482835
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents)
    Officer
    2005-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    TRIDENT INVESTMENT COMPANY
    00087758
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    ~ 1998-01-29
    IIF 29 - Director → ME
  • 94
    TRUST CONSTRUCTION COMPANY LIMITED
    00782118
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (9 parents)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 84 - Secretary → ME
  • 95
    TRUSTEES OF THE LONDON CLINIC LIMITED
    00307579
    20 Devonshire Place, London
    Active Corporate (43 parents, 5 offsprings)
    Officer
    2023-05-23 ~ 2025-11-07
    IIF 7 - Director → ME
  • 96
    UK FRIENDS OF THE PERES INSTITUTE FOR PEACE
    03339097
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Officer
    1997-03-25 ~ 2011-03-31
    IIF 49 - Director → ME
    1997-03-25 ~ 2012-03-01
    IIF 89 - Secretary → ME
  • 97
    WEIZMANN INSTITUTE FOUNDATION(THE)
    00483123
    1a Frognal 9 Hampstead Gate, London
    Active Corporate (64 parents, 1 offspring)
    Officer
    2023-03-21 ~ now
    IIF 13 - Director → ME
    (before 1980-02-15) ~ 2022-03-15
    IIF 79 - Director → ME
  • 98
    WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED
    - now 01226384
    WEIZMANN TRADING COMPANY LIMITED(THE)
    - 2015-04-14 01226384
    9 Hampstead Gate, 1a Frognal, London
    Active Corporate (10 parents)
    Officer
    2009-12-16 ~ now
    IIF 10 - Director → ME
  • 99
    WOHL NOMINEES LIMITED
    06452908
    71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 96 - Director → ME
  • 100
    WOOLF INSTITUTE
    - now 03540878
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS
    - 2010-06-29 03540878
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS
    - 2007-04-02 03540878
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (39 parents)
    Officer
    2007-03-08 ~ 2018-06-21
    IIF 41 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.