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

Roden, Stuart Grant

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

    Resident in England

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

      IIF 1
    • 6, Hill Street, London, W1J 5NF, England

      IIF 2
    • 72, Welbeck Street, London, W1G 0AY, England

      IIF 3
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 4
  • Roden, Stuart Grant
    British born in March 1963

    Resident in England

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

      IIF 5
    • Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 6
    • 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 7
    • 6, Hill Street, London, W1J 5NF, England

      IIF 8 IIF 9
    • 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 10 IIF 11
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 12 IIF 13
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 14
    • Lse, Houghton Street, London, WC2A 2AE

      IIF 15
    • The Artsxchange, 263-269 City Road, London, EC1V 1JX, England

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

    Resident in England

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

      IIF 17
  • Roden, Stuart Grant
    born in March 1963

    Resident in United Kingdom

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

      IIF 18
    • 15, Davies Street, London, W1K 3AG, United Kingdom

      IIF 19
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 20
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 21
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Lyntonhouse, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 27
    • 25, Station Road, New Barnet, Hertfordshire, EN5 1PH

      IIF 28
  • Roden, Stuart
    British born in March 1963

    Resident in England

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

      IIF 29
  • Mr Stuart Roden
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 67-69, George Street, London, W1U 8LT, United Kingdom

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

    Resident in United Kingdom

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

      IIF 31
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 32
    • Canopi, Unit A Arc House, 82 Tanner Street, London, SE1 3GN, United Kingdom

      IIF 33
    • Kings Buildings, 16 Smith Square, Westminster, London, SW1P 3HQ, England

      IIF 34
  • Roden, Stuart Grant
    British chairman born in March 1963

    Resident in United Kingdom

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

      IIF 35
  • Roden, Stuart Grant
    British company director born in March 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 37
    • 34 Hollycroft Avenue, London, NW3 7QL

      IIF 38 IIF 39 IIF 40
    • 2nd Floor, 7 Johnston Road, Woodford Green, Essex, IG8 0XA

      IIF 41
  • Roden, Stuart Grant
    British hedge fund manager born in March 1963

    Resident in United Kingdom

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

      IIF 42
  • Roden, Stuart Grant
    British investment manager born in March 1963

    Resident in United Kingdom

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

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

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

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

    Resident in England

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

      IIF 46
  • Mr Stuart Grant Roden
    British born in March 2019

    Resident in England

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

      IIF 47
  • Roden, Stuart
    British born in March 1963

    Resident in United Kingdom

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

      IIF 48
  • Mr Stuart Roden
    British born in March 1963

    Resident in United Kingdom

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

      IIF 49 IIF 50
  • Mr Stuart Grant Roden
    British born in March 1963

    Resident in United Kingdom

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

      IIF 51
    • Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 52
    • 15, Davies Street, London, W1K 3AG

      IIF 53
    • 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 54 IIF 55
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 56 IIF 57
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 58
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 59
    • Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 60
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 61
  • Stuart Roden
    British born in March 1963

    Resident in United Kingdom

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

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    9 Larcom Street, 2nd Floor Larcom House, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 2
    6 Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,757 GBP2025-04-30
    Officer
    2019-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,350,794 GBP2024-11-30
    Officer
    2019-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -23,631 GBP2024-07-31
    Person with significant control
    2016-06-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    65 Curzon Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-04-01 ~ now
    IIF 20 - LLP Member → ME
  • 7
    Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,573 GBP2025-03-31
    Officer
    2023-05-10 ~ now
    IIF 4 - LLP Designated Member → ME
  • 8
    Lse, Houghton Street, London
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2021-03-26 ~ now
    IIF 15 - Director → ME
  • 9
    68 Grafton Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-08-21 ~ now
    IIF 10 - Director → ME
  • 10
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-26 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 11
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2013-02-14 ~ now
    IIF 26 - LLP Designated Member → ME
  • 12
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2011-09-05 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 13
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 14
    Lynton House 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2012-03-27 ~ now
    IIF 21 - LLP Designated Member → ME
  • 15
    Bordage House, Le Bordage, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2010-09-16 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
  • 16
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    2014-07-25 ~ now
    IIF 22 - LLP Designated Member → ME
  • 17
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2010-04-26 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 18
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 19
    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 ~ now
    IIF 32 - Director → ME
  • 20
    68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-10-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    663,754 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 22
    The Artsxchange, 263-269 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2020-02-24 ~ now
    IIF 16 - Director → ME
  • 23
    Kings Buildings 16 Smith Square, Westminster, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,568,440 GBP2024-05-31
    Officer
    2018-03-22 ~ now
    IIF 34 - Director → ME
  • 24
    9 Bonhill Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,915,906 GBP2023-12-31
    Officer
    2024-06-20 ~ now
    IIF 14 - Director → ME
  • 25
    224-238 Kensington High Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    2023-06-05 ~ now
    IIF 48 - Director → ME
  • 26
    Canopi Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-18 ~ now
    IIF 33 - Director → ME
  • 27
    6 Hill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,691 GBP2024-12-31
    Officer
    2003-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    72 Welbeck Street, London, England
    Active Corporate (11 parents)
    Officer
    2019-03-01 ~ now
    IIF 3 - LLP Member → ME
  • 29
    THE 1-UP FOUNDATION - 2016-08-12
    Canopi Unit A, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents)
    Officer
    2015-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 52 - Has significant influence or controlOE
  • 30
    67-69 George Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-11-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    WHEB LLP - 2025-04-15
    70 Gladsmuir Road, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2012-11-08 ~ now
    IIF 2 - LLP Member → ME
Ceased 17
  • 1
    305 Ballards Lane, London, London
    Active Corporate (10 parents)
    Equity (Company account)
    712,961 GBP2024-12-31
    Officer
    2009-02-15 ~ 2011-11-15
    IIF 42 - Director → ME
  • 2
    1 Fleet Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,177,606 GBP2023-12-31
    Officer
    2020-05-11 ~ 2020-08-27
    IIF 29 - Director → ME
  • 3
    BLUEFIELD HARRIER LTD - 2016-08-12
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-03-29 ~ 2016-04-15
    IIF 41 - Director → ME
  • 4
    11 Portacre Rise, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    322,569 GBP2024-03-31
    Officer
    2010-12-06 ~ 2015-02-02
    IIF 37 - Director → ME
  • 5
    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
    2006-01-31 ~ 2011-04-06
    IIF 18 - LLP Member → ME
  • 6
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2011-01-24 ~ 2020-09-14
    IIF 36 - Director → ME
    2001-02-28 ~ 2004-06-23
    IIF 39 - Director → ME
  • 7
    65 Curzon Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2013-11-05 ~ 2019-04-01
    IIF 19 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    SCAPESOLAR LIMITED - 1998-05-14
    65 Curzon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2001-06-08 ~ 2019-04-01
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 51 - Has significant influence or control OE
  • 9
    Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-04-24 ~ 2015-01-28
    IIF 40 - Director → ME
  • 10
    1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2025-11-21
    IIF 1 - LLP Member → ME
  • 11
    68 Grafton Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-08-21 ~ 2020-08-24
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    2008-06-24 ~ 2023-09-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-26
    IIF 61 - Has significant influence or control OE
  • 13
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,475,480 GBP2018-03-31
    Officer
    2009-10-07 ~ 2011-10-04
    IIF 28 - LLP Designated Member → ME
  • 14
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-02-28 ~ 2004-06-23
    IIF 38 - Director → ME
  • 15
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ 2022-12-09
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-09 ~ 2025-11-17
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Department Of Hebrew & Jewish Studies, C/o Geller, Gower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2009-10-19 ~ 2023-11-06
    IIF 31 - Director → ME
  • 17
    The Warburg Institute, London
    Active Corporate (7 parents)
    Equity (Company account)
    238,716 GBP2024-10-31
    Officer
    2020-02-04 ~ 2025-10-23
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.