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 director born in September 1943

    Resident in England

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

      IIF 1
    • 12, Vicarage Gardens, London, W8 4AH, United Kingdom

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

      IIF 3
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 4
  • 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 5
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Payne Hicks Beach, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 62 IIF 63 IIF 64
  • 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

      IIF 65 IIF 66 IIF 67
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

      IIF 68
    • 10, New Square, Lincoln’s Inn, London, WC2A 3QG, United Kingdom

      IIF 69
    • 10, New Square, London, WC2A 3QG, England

      IIF 70
  • 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 71
    • 4 Heath Drive, London, NW3 7SY

      IIF 72
    • Adelaide House, London Bridge, London, EC4R 9HA

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

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

      IIF 76
  • Paisner, Martin David
    born in September 1943

    Resident in United Kingdom

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

      IIF 77
  • 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 78
  • Paisner, Martin David
    British solicitor 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 79
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 80
    • C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, WC2A 3QG, England

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

      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
  • 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 92
  • 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 93
    • 96, Euston Road, London, NW1 2DB, England

      IIF 94
    • Adelaide House, London Bridge, London, EC4R 9HA, England

      IIF 95
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 96
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 97
  • Paisner, Martin David
    Other

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

      IIF 98
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 99
  • Paisner, Martin David

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

      IIF 100
    • Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 101
    • Studio 8, 229 Shoreditch High Street, London, Greater London, E1 6PJ, England

      IIF 102
  • Mr Martin David Paisner
    British born in September 1943

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 121 IIF 122
  • 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 123
child relation
Offspring entities and appointments
Active 54
  • 1
    49 Essendine Road, London
    Corporate (5 parents)
    Equity (Company account)
    1,685 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 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
  • 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 92 - Has significant influence or controlOE
  • 3
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Corporate (3 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 105 - Has significant influence or controlOE
  • 4
    BATCHQUEST LIMITED - 1992-05-11
    Studio 8 229 Shoreditch High Street, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    12,076,553 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 4 - director → ME
    2022-06-30 ~ now
    IIF 102 - secretary → ME
  • 5
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-04-20 ~ now
    IIF 69 - director → ME
    2009-04-20 ~ now
    IIF 98 - secretary → ME
  • 6
    45 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1992-06-17 ~ now
    IIF 67 - director → ME
    ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 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 48 - director → ME
    2008-08-20 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,971 GBP2023-03-31
    Officer
    2008-03-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 9
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-12-15 ~ dissolved
    IIF 32 - director → ME
  • 10
    Suite 8 58 Acacia Road, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 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 21 - director → ME
  • 12
    Adelaide House, London Bridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 57 - director → ME
  • 13
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 46 - director → ME
  • 14
    Beit Meir Building, 44b Albert Road, London, England
    Corporate (8 parents)
    Officer
    1995-11-29 ~ now
    IIF 3 - director → ME
  • 15
    67 - 69, George Street, London
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 28 - director → ME
  • 16
    80-83 Long Lane, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,173,043 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 62 - director → ME
  • 17
    20 Gloucester Place, London, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-03-20 ~ now
    IIF 26 - director → ME
    2007-03-20 ~ now
    IIF 90 - secretary → ME
  • 18
    10 New Square Lincoln's Inn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - 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 43 - director → ME
  • 20
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 74 - llp-member → ME
  • 21
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 104 - Has significant influence or controlOE
  • 22
    80-83 Long Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,475,304 GBP2024-03-31
    Officer
    2011-09-13 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-11-14 ~ 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
  • 23
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2009-02-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    2016-09-07 ~ now
    IIF 61 - director → ME
  • 25
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    18,023 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 26
    10 New Square, Lincoln's Inn, London
    Corporate (27 parents, 8 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 71 - 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
    Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    2020-10-20 ~ now
    IIF 65 - director → ME
  • 28
    10 New Square, Lincoln's Inn, London
    Corporate (14 parents)
    Equity (Company account)
    250,000 GBP2021-05-31
    Officer
    2020-10-20 ~ now
    IIF 66 - director → ME
  • 29
    80-83 Long Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,369,369 GBP2024-03-31
    Officer
    1998-10-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-11-26 ~ now
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - 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 5 - director → ME
  • 31
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    18,048 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 32
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Equity (Company account)
    143,833 GBP2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 107 - Has significant influence or controlOE
  • 34
    11 Lochmore House, Cundy Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 34 - director → ME
  • 35
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ now
    IIF 70 - director → ME
  • 36
    16 Great Queen Street, Covent Garden, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    24,340 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-11-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 37
    4 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2010-12-14 ~ now
    IIF 79 - director → ME
  • 38
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    1998-03-12 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 39
    Charter Place, 23-27 Seaton Place, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2005-12-27 ~ now
    IIF 106 - Has significant influence or controlOE
  • 40
    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 2 - director → ME
    2022-06-30 ~ dissolved
    IIF 100 - secretary → ME
  • 41
    Trident Chambers Po Box 146, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2005-04-21 ~ now
    IIF 103 - Has significant influence or controlOE
  • 42
    Ricky Olejnik The British Library Trust, The British Library, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Payne Hicks Beach Llp, Lincoln Inn, 10 New Square, London, England
    Corporate (5 parents)
    Officer
    2017-10-10 ~ now
    IIF 81 - director → ME
  • 44
    133 Houndsditch, London
    Corporate (4 parents)
    Officer
    2006-09-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 115 - Has significant influence or control over the trustees of a trustOE
  • 45
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2005-06-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    20 Devonshire Place, London
    Corporate (13 parents, 5 offsprings)
    Officer
    2023-05-23 ~ now
    IIF 7 - director → ME
  • 47
    1a Frognal 9 Hampstead Gate, London
    Corporate (13 parents, 1 offspring)
    Officer
    2023-03-21 ~ now
    IIF 9 - director → ME
  • 48
    WEIZMANN TRADING COMPANY LIMITED(THE) - 2015-04-14
    9 Hampstead Gate, 1a Frognal, London
    Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2020-09-30
    Officer
    2009-12-16 ~ now
    IIF 8 - director → ME
  • 49
    71 Queen Victoria Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 78 - director → ME
  • 50
    Company number 01065698
    Non-active corporate
    Officer
    ~ now
    IIF 30 - director → ME
  • 51
    Company number 03792029
    Non-active corporate
    Officer
    1999-08-05 ~ now
    IIF 31 - director → ME
  • 52
    Company number 03811729
    Non-active corporate
    Officer
    1999-07-22 ~ now
    IIF 40 - director → ME
  • 53
    Company number 03811989
    Non-active corporate
    Officer
    1999-07-22 ~ now
    IIF 50 - director → ME
  • 54
    Company number 06447297
    Non-active corporate
    Officer
    2007-12-06 ~ now
    IIF 33 - director → ME
Ceased 48
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    London Academy, Spur Road, Edgware, Middlesex
    Corporate (10 parents)
    Officer
    2004-10-13 ~ 2008-10-15
    IIF 35 - 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 17 - director → ME
  • 3
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    2018-12-13 ~ 2020-04-30
    IIF 55 - director → ME
  • 4
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Corporate (13 parents, 2 offsprings)
    Officer
    ~ 1992-02-20
    IIF 22 - 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 85 - secretary → ME
  • 6
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,577,284 GBP2021-09-30
    Officer
    ~ 2022-08-08
    IIF 44 - director → ME
  • 7
    75 Maygrove Road, West Hampstead, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    73,715 GBP2016-06-30
    Officer
    2008-06-10 ~ 2019-10-07
    IIF 37 - director → ME
  • 8
    Charles Clore Hse, 17 Russell Sq., London
    Corporate (17 parents, 1 offspring)
    Officer
    2005-12-12 ~ 2011-09-12
    IIF 45 - director → ME
  • 9
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    Governor's House, 5 Laurence Pountney Hill, London, England
    Corporate (162 parents, 17 offsprings)
    Officer
    2005-11-30 ~ 2020-04-30
    IIF 73 - llp-member → ME
  • 10
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2013-02-14
    IIF 87 - secretary → ME
  • 11
    Aldgate Tower, 2 Leman Street, London, England
    Corporate (11 parents)
    Officer
    2001-04-27 ~ 2023-07-06
    IIF 52 - director → ME
    2018-02-13 ~ 2023-07-06
    IIF 101 - secretary → ME
  • 12
    PARNHAM TRUST(THE) - 2012-12-21
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    Hooke Park, Hooke Park, Beaminster, Dorset
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    ~ 1994-03-07
    IIF 16 - director → ME
  • 13
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 86 - secretary → ME
  • 14
    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
    2006-03-10 ~ 2012-04-10
    IIF 76 - llp-member → ME
  • 15
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-31 ~ 2010-04-06
    IIF 72 - llp-member → ME
  • 16
    THE TRIALOGUE FOUNDATION - 2009-11-21
    45 3rd Floor, Albemarle Street, London, England
    Corporate (8 parents)
    Officer
    2008-04-30 ~ 2010-05-18
    IIF 38 - 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 14 - director → ME
  • 18
    11 Hatton Garden, London
    Corporate (2 parents)
    Equity (Company account)
    40,914 GBP2024-03-31
    Person with significant control
    2017-12-20 ~ 2019-12-13
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - 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
    Corporate (14 parents, 5 offsprings)
    Officer
    1992-01-01 ~ 2004-06-23
    IIF 20 - director → ME
  • 20
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-06-21 ~ 2004-06-23
    IIF 12 - director → ME
  • 21
    8 Clinton Rise, Beer, Seaton, England
    Corporate (10 parents)
    Officer
    ~ 1994-08-02
    IIF 13 - director → ME
  • 22
    MENTOR FOUNDATION UK LIMITED - 2006-04-11
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Corporate (10 parents)
    Officer
    2005-11-01 ~ 2016-12-07
    IIF 49 - director → ME
  • 23
    Third Floor, Star House, 104-108 Grafton Road, London, England
    Corporate (14 parents)
    Officer
    2008-09-01 ~ 2009-11-20
    IIF 41 - director → ME
  • 24
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ 2020-11-13
    IIF 75 - llp-member → ME
  • 25
    OVARIAN CANCER ACTION LTD - 2007-07-18
    HELENE HARRIS MEMORIAL TRUST - 2007-01-04
    483 Green Lanes, London, England
    Corporate (6 parents)
    Officer
    2005-11-02 ~ 2018-10-02
    IIF 47 - director → ME
  • 26
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Corporate (13 parents)
    Officer
    ~ 2020-12-10
    IIF 82 - director → ME
    ~ 2019-12-10
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 97 - Has significant influence or control OE
  • 27
    21 Richmond Road, Oxford
    Corporate (10 parents)
    Officer
    ~ 2004-04-30
    IIF 15 - director → ME
  • 28
    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 ~ 2022-03-01
    IIF 80 - director → ME
  • 29
    Devonshire House, 1 Devonshire Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,695,588 GBP2021-05-31
    Officer
    2014-05-27 ~ 2023-08-02
    IIF 77 - 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
    Corporate (6 parents)
    Equity (Company account)
    307,809 GBP2023-05-31
    Officer
    1994-05-03 ~ 1996-10-23
    IIF 11 - director → ME
  • 31
    EBURY INVESTMENTS LIMITED - 2020-08-05
    WISECROFT LIMITED - 2005-12-14
    Quadrant House, 4 Thomas More Square, London
    Corporate (4 parents)
    Equity (Company account)
    401,637 GBP2023-02-28
    Officer
    1998-11-24 ~ 1999-01-29
    IIF 88 - secretary → ME
  • 32
    The Cancerkin Centre, Royal Free Hospital, Pond Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-12-29 ~ 2017-07-31
    IIF 42 - director → ME
  • 33
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    1995-12-13 ~ 2004-06-23
    IIF 18 - director → ME
  • 34
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 53 - director → ME
  • 35
    16 Great Queen Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    2019-08-23 ~ 2020-04-30
    IIF 59 - director → ME
  • 36
    16 Great Queen Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 54 - director → ME
  • 37
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    16 Great Queen Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-15 ~ 2020-04-30
    IIF 58 - director → ME
  • 38
    48 Woodlands Road, Epsom, Surrey
    Corporate (5 parents)
    Officer
    2007-08-29 ~ 2010-08-02
    IIF 39 - director → ME
  • 39
    PCO 253 LIMITED - 2000-06-28
    33 Ely Place, London
    Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 108 - Has significant influence or control OE
  • 40
    PCO 251 LIMITED - 2000-06-28
    33 Ely Place, London
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - 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 19 - director → ME
  • 42
    Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-08-13 ~ 2020-04-30
    IIF 56 - director → ME
  • 43
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1998-01-29
    IIF 10 - director → ME
  • 44
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2014-09-22
    IIF 84 - secretary → ME
  • 45
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,861 GBP2024-03-31
    Officer
    1997-03-25 ~ 2011-03-31
    IIF 36 - director → ME
    1997-03-25 ~ 2012-03-01
    IIF 89 - secretary → ME
  • 46
    1a Frognal 9 Hampstead Gate, London
    Corporate (13 parents, 1 offspring)
    Officer
    ~ 2022-03-15
    IIF 68 - director → ME
  • 47
    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
    Corporate (13 parents)
    Officer
    2007-03-08 ~ 2018-06-21
    IIF 25 - director → ME
  • 48
    Company number 00956249
    Non-active corporate
    Officer
    ~ 1996-01-16
    IIF 23 - 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.