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

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

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

      IIF 6 IIF 7
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 8
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 9
  • Paisner, Martin David
    Other

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

      IIF 10
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 11
  • Paisner, Martin David

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

      IIF 12
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 13
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 14
  • Paisner, Martin David
    born in September 1943

    Resident in England

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

      IIF 15
    • Adelaide House, London Bridge, London, , EC4R 9HA,

      IIF 16
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 17 IIF 18
    • Berwin Leighton Paisner, Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 19
  • Paisner, Martin David
    British born in September 1943

    Resident in England

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

      IIF 20
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 23 IIF 24 IIF 25
    • Beit Meir Building, 44b Albert Road, London, NW4 2SJ, England

      IIF 27
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 28
    • The British Library, 96 Euston Road, London, NW1 2DB, United Kingdom

      IIF 29
    • Third Floor, Star House, 104-108 Grafton Road, London, NW5 4BA, England

      IIF 30
  • 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 31
  • 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 32
  • Paisner, Martin David
    British solicitor born in September 1943

    Resident in England

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

    Resident in England

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

      IIF 78
  • 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 79
  • Paisner, Martin David, Dr
    British born in September 1943

    Resident in England

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

    Resident in England

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

      IIF 92
  • 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 93
    • C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, WC2A 3QG, England

      IIF 94
  • 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 95
  • 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 96
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG, United Kingdom

      IIF 97
  • Mr Martin David Paisner
    British born in September 1943

    Registered addresses and corresponding companies
  • 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 103
  • 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 104
  • 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 105
    • 96, Euston Road, London, NW1 2DB, England

      IIF 106
    • Adelaide House, London Bridge, London, EC4R 9HA, England

      IIF 107
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 108
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 109
  • 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
    • 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
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 54
  • 1
    49 Essendine Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,685 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 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
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-16
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 3
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 100 - Has significant influence or controlOE
  • 4
    BATCHQUEST LIMITED - 1992-05-11
    Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,116,311 GBP2024-12-31
    Officer
    2022-06-30 ~ now
    IIF 28 - Director → ME
    2022-06-30 ~ now
    IIF 14 - Secretary → ME
  • 5
    45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-04-20 ~ now
    IIF 84 - Director → ME
    2009-04-20 ~ now
    IIF 10 - Secretary → ME
  • 6
    45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1992-06-17 ~ now
    IIF 82 - Director → ME
    ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    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
    Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-17 ~ dissolved
    IIF 67 - Director → ME
    2008-08-20 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,971 GBP2023-03-31
    Officer
    2008-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 9
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    1994-12-15 ~ dissolved
    IIF 51 - Director → ME
  • 10
    Suite 8 58 Acacia Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    C/o Mercer And Hole, 76 Shoe Lane, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 44 - Director → ME
  • 12
    Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 75 - Director → ME
  • 13
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 65 - Director → ME
  • 14
    Beit Meir Building, 44b Albert Road, London, England
    Active Corporate (8 parents)
    Officer
    1995-11-29 ~ now
    IIF 27 - Director → ME
  • 15
    67 - 69, George Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 48 - Director → ME
  • 16
    80-83 Long Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,173,043 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 87 - Director → ME
  • 17
    20 Gloucester Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2007-03-20 ~ now
    IIF 23 - Director → ME
    2007-03-20 ~ now
    IIF 8 - Secretary → ME
  • 18
    10 New Square Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    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
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 62 - Director → ME
  • 20
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 17 - LLP Member → ME
  • 21
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 99 - Has significant influence or controlOE
  • 22
    80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,475,304 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    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
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2009-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    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
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    2016-09-07 ~ now
    IIF 30 - Director → ME
  • 25
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    18,023 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 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
    10 New Square, Lincoln's Inn, London
    Active Corporate (37 parents, 8 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 78 - LLP Member → ME
  • 27
    PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED - 2006-01-26
    NEWSQUARE TRUSTEES LIMITED - 1994-10-24
    10 New Square, Lincoln's Inn, London
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    2020-10-20 ~ now
    IIF 80 - Director → ME
  • 28
    10 New Square, Lincoln's Inn, London
    Active Corporate (14 parents)
    Equity (Company account)
    250,000 GBP2021-05-31
    Officer
    2020-10-20 ~ now
    IIF 81 - Director → ME
  • 29
    80-83 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,369,369 GBP2024-03-31
    Officer
    1998-10-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    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
    20 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 31
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    18,048 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 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
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    143,833 GBP2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 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
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 102 - Has significant influence or controlOE
  • 34
    11 Lochmore House, Cundy Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 53 - Director → ME
  • 35
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ now
    IIF 86 - Director → ME
  • 36
    16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    24,340 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 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
    4 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-12-14 ~ now
    IIF 93 - Director → ME
  • 38
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    1998-03-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    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
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 101 - Has significant influence or controlOE
  • 40
    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
    2025-01-16 ~ now
    IIF 103 - Has significant influence or control over the trustees of a trustOE
  • 41
    STERLING GUARANTEE TRUST LTD. - 2005-06-24
    AMOUNTWORD LIMITED - 2005-06-13
    Lower Ground Floor Office, 229 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-06-30 ~ dissolved
    IIF 31 - Director → ME
    2022-06-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 42
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 98 - Has significant influence or controlOE
  • 43
    Ricky Olejnik The British Library Trust, The British Library, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, England
    Active Corporate (5 parents)
    Officer
    2017-10-10 ~ now
    IIF 94 - Director → ME
  • 45
    133 Houndsditch, London
    Active Corporate (4 parents)
    Officer
    2006-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 117 - Has significant influence or control over the trustees of a trustOE
  • 46
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2005-06-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    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
    1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-03-21 ~ now
    IIF 85 - Director → ME
  • 48
    WEIZMANN TRADING COMPANY LIMITED(THE) - 2015-04-14
    9 Hampstead Gate, 1a Frognal, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2020-09-30
    Officer
    2009-12-16 ~ now
    IIF 21 - Director → ME
  • 49
    71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 95 - Director → ME
  • 50
    Company number 01065698
    Non-active corporate
    Officer
    ~ now
    IIF 49 - Director → ME
  • 51
    Company number 03792029
    Non-active corporate
    Officer
    1999-08-05 ~ now
    IIF 50 - Director → ME
  • 52
    Company number 03811729
    Non-active corporate
    Officer
    1999-07-22 ~ now
    IIF 59 - Director → ME
  • 53
    Company number 03811989
    Non-active corporate
    Officer
    1999-07-22 ~ now
    IIF 69 - Director → ME
  • 54
    Company number 06447297
    Non-active corporate
    Officer
    2007-12-06 ~ now
    IIF 52 - Director → ME
Ceased 49
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (8 parents)
    Officer
    2004-10-13 ~ 2008-10-15
    IIF 54 - Director → ME
  • 2
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-16
    Officer
    1998-09-08 ~ 2001-11-23
    IIF 40 - Director → ME
  • 3
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    2018-12-13 ~ 2020-04-30
    IIF 73 - Director → ME
  • 4
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    ~ 1992-02-20
    IIF 45 - Director → ME
  • 5
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 3 - Secretary → ME
  • 6
    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
    ~ 2022-08-08
    IIF 63 - Director → ME
  • 7
    75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    73,715 GBP2016-06-30
    Officer
    2008-06-10 ~ 2019-10-07
    IIF 56 - Director → ME
  • 8
    Charles Clore Hse, 17 Russell Sq., London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2005-12-12 ~ 2011-09-12
    IIF 64 - Director → ME
  • 9
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (164 parents, 16 offsprings)
    Officer
    2005-11-30 ~ 2020-04-30
    IIF 16 - LLP Member → ME
  • 10
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2013-02-14
    IIF 5 - Secretary → ME
  • 11
    Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (11 parents)
    Officer
    2001-04-27 ~ 2023-07-06
    IIF 70 - Director → ME
    2018-02-13 ~ 2023-07-06
    IIF 13 - Secretary → ME
  • 12
    PARNHAM TRUST(THE) - 2012-12-21
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    Hooke Park, Hooke Park, Beaminster, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    ~ 1994-03-07
    IIF 39 - Director → ME
  • 13
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 4 - Secretary → ME
  • 14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-10 ~ 2012-04-10
    IIF 19 - LLP Member → ME
  • 15
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-31 ~ 2010-04-06
    IIF 15 - LLP Member → ME
  • 16
    THE TRIALOGUE FOUNDATION - 2009-11-21
    45 3rd Floor, Albemarle Street, London, England
    Active Corporate (9 parents)
    Officer
    2008-04-30 ~ 2010-05-18
    IIF 57 - Director → ME
  • 17
    55 Anchorage Point, 42 Cuba Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    26,013 GBP2020-04-05
    Officer
    1992-05-21 ~ 1996-06-07
    IIF 37 - Director → ME
  • 18
    11 Hatton Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    40,914 GBP2024-03-31
    Person with significant control
    2017-12-20 ~ 2019-12-13
    IIF 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
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    1992-01-01 ~ 2004-06-23
    IIF 43 - Director → ME
  • 20
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-06-21 ~ 2004-06-23
    IIF 35 - Director → ME
  • 21
    8 Clinton Rise, Beer, Seaton, England
    Active Corporate (7 parents)
    Officer
    ~ 1994-08-02
    IIF 36 - Director → ME
  • 22
    MENTOR FOUNDATION UK LIMITED - 2006-04-11
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-11-01 ~ 2016-12-07
    IIF 68 - Director → ME
  • 23
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    2008-09-01 ~ 2009-11-20
    IIF 60 - Director → ME
  • 24
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2020-11-13
    IIF 18 - LLP Member → ME
  • 25
    OVARIAN CANCER ACTION LTD - 2007-07-18
    HELENE HARRIS MEMORIAL TRUST - 2007-01-04
    483 Green Lanes, London, England
    Active Corporate (6 parents)
    Officer
    2005-11-02 ~ 2018-10-02
    IIF 66 - Director → ME
  • 26
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    ~ 2020-12-10
    IIF 97 - Director → ME
    ~ 2019-12-10
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 109 - Has significant influence or control OE
  • 27
    21 Richmond Road, Oxford
    Active Corporate (10 parents)
    Officer
    ~ 2004-04-30
    IIF 38 - Director → ME
  • 28
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ 2022-03-01
    IIF 96 - Director → ME
  • 29
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    754,876 GBP2024-05-31
    Officer
    2014-05-27 ~ 2023-08-02
    IIF 79 - LLP Designated Member → ME
  • 30
    ROMANOFF FUND FOR RUSSIA (UK) - 2018-08-06
    Bridge House C/o Paul Skipper, Lovetts, 25 Fiddle Bridge Lane, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    321,758 GBP2024-05-31
    Officer
    1994-05-03 ~ 1996-10-23
    IIF 34 - Director → ME
  • 31
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ 1999-01-29
    IIF 6 - Secretary → ME
  • 32
    The Cancerkin Centre, Royal Free Hospital, Pond Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-12-29 ~ 2017-07-31
    IIF 61 - Director → ME
  • 33
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1995-12-13 ~ 2004-06-23
    IIF 41 - Director → ME
  • 34
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 71 - Director → ME
  • 35
    16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    2019-08-23 ~ 2020-04-30
    IIF 77 - Director → ME
  • 36
    16 Great Queen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 72 - Director → ME
  • 37
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    16 Great Queen Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 76 - Director → ME
  • 38
    48 Woodlands Road, Epsom, Surrey
    Active Corporate (6 parents)
    Officer
    2007-08-29 ~ 2010-08-02
    IIF 58 - Director → ME
  • 39
    PCO 253 LIMITED - 2000-06-28
    33 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 110 - Has significant influence or control OE
  • 40
    PCO 251 LIMITED - 2000-06-28
    33 Ely Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 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
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2012-01-26
    LEADERSHIP TRUST (TRADING) LIMITED - 1997-09-15
    Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    1997-08-12 ~ 1998-06-28
    IIF 42 - Director → ME
  • 42
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-13 ~ 2020-04-30
    IIF 74 - Director → ME
  • 43
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1998-01-29
    IIF 33 - Director → ME
  • 44
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 2 - Secretary → ME
  • 45
    20 Devonshire Place, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2023-05-23 ~ 2025-11-07
    IIF 20 - Director → ME
  • 46
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,549 GBP2025-03-31
    Officer
    1997-03-25 ~ 2011-03-31
    IIF 55 - Director → ME
    1997-03-25 ~ 2012-03-01
    IIF 7 - Secretary → ME
  • 47
    1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    ~ 2022-03-15
    IIF 92 - Director → ME
  • 48
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-03-08 ~ 2018-06-21
    IIF 47 - Director → ME
  • 49
    Company number 00956249
    Non-active corporate
    Officer
    ~ 1996-01-16
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.