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

Stuart Roden

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
    • Canopi, Unit A, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 5
    • 15, Davies Street, London, W1K 3AG

      IIF 6
    • 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 7 IIF 8
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9 IIF 10
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 11
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12
    • Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 13
    • Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 14
  • 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 15
  • Roden, Stuart Grant
    British born in March 1963

    Resident in United Kingdom

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

      IIF 16
    • 15, Davies Street, London, W1K 3AG

      IIF 17
    • 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 18
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 19
    • 6, Hill Street, London, W1J 5NF, England

      IIF 20 IIF 21
    • 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 22 IIF 23
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 24 IIF 25
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 26
    • Canopi, Unit A Arc House, 82 Tanner Street, London, SE1 3GN, United Kingdom

      IIF 27
    • Kings Buildings, 16 Smith Square, Westminster, London, SW1P 3HQ, England

      IIF 28
    • Lse, Houghton Street, London, WC2A 2AE

      IIF 29
    • Clarendon Institute, Walton Street, Oxford, OX1 2HG, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • 34 Hollycroft Avenue, London, NW3 7QL

      IIF 34 IIF 35 IIF 36
    • 2nd Floor, 7 Johnston Road, Woodford Green, Essex, IG8 0XA

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • Roden, Stuart Grant
    born in March 1963

    Resident in United Kingdom

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

      IIF 41
    • 12 Oakhill Avenue, London, NW3 7RE

      IIF 42
    • 15, Davies Street, London, W1K 3AG, United Kingdom

      IIF 43
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 44
    • 72, Welbeck Street, London, W1G 0AY, England

      IIF 45
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 46
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 47
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Lyntonhouse, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 53
    • 25, Station Road, New Barnet, Hertfordshire, EN5 1PH

      IIF 54
  • 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 55
  • Mr Stuart Grant Roden
    British born in March 1963

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

      IIF 56 IIF 57
  • 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 58
  • Roden, Stuart Grant
    British born in March 1963

    Resident in England

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

      IIF 59
    • The Artsxchange, 263-269 City Road, London, EC1V 1JX, England

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

    Resident in England

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

      IIF 61
  • Roden, Stuart Grant
    born in March 1963

    Resident in England

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

      IIF 62
child relation
Offspring entities and appointments 47
  • 1
    2ND CHANCE EDUCATION
    08495477
    9 Larcom Street, 2nd Floor Larcom House, London
    Dissolved Corporate (9 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    7 CAVENDISH LIMITED
    11950717
    6 Hill Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 3
    CHIEF RABBINATE TRUST
    04614285
    305 Ballards Lane, London, London
    Active Corporate (29 parents)
    Officer
    2009-02-15 ~ 2011-11-15
    IIF 38 - Director → ME
  • 4
    DAVIES RODEN LIMITED
    12335006
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EMPATI LIMITED
    12104162
    1 Fleet Place, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-05-11 ~ 2020-08-27
    IIF 58 - Director → ME
  • 6
    FRIEDA RODEN LIMITED
    10269992
    68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HARBRIGHT (WHITELOCKE HOUSE) LIMITED
    10212309
    Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-06-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HARRIER SOLAR LIMITED - now
    BLUEFIELD HARRIER LTD
    - 2016-08-12 07936061
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-03-29 ~ 2016-04-15
    IIF 37 - Director → ME
  • 9
    HODDINGTON INNS LIMITED
    07319148
    11 Portacre Rise, Basingstoke, Hampshire
    Active Corporate (9 parents)
    Officer
    2010-12-06 ~ 2015-02-02
    IIF 33 - Director → ME
  • 10
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC308659... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-01-31 ~ 2011-04-06
    IIF 42 - LLP Member → ME
  • 11
    JEWISH CARE
    02447900
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (99 parents, 5 offsprings)
    Officer
    2011-01-24 ~ 2020-09-14
    IIF 32 - Director → ME
    2001-02-28 ~ 2004-06-23
    IIF 35 - Director → ME
  • 12
    LANSDOWNE PARTNERS (UK) LLP
    OC388966 03514088
    65 Curzon Street, London, England
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2013-11-05 ~ 2019-04-01
    IIF 43 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    LANSDOWNE PARTNERS LIMITED
    - now 03514088 OC388966
    SCAPESOLAR LIMITED - 1998-05-14
    65 Curzon Street, London, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2001-06-08 ~ 2019-04-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 4 - Has significant influence or control OE
  • 14
    LANSDOWNE PARTNERS MANAGEMENT LLP
    OC359228
    65 Curzon Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-04-01 ~ now
    IIF 44 - LLP Member → ME
  • 15
    LEWIS ADVISORS LLP
    OC447107
    Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-10 ~ now
    IIF 46 - LLP Designated Member → ME
  • 16
    LONDON SCHOOL OF ECONOMICS AND POLITICAL SCIENCE
    00070527
    Lse, Houghton Street, London
    Active Corporate (321 parents, 4 offsprings)
    Officer
    2021-03-26 ~ now
    IIF 29 - Director → ME
  • 17
    MAGEN DAVID ADOM UK
    05718138
    Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2006-04-24 ~ 2015-01-28
    IIF 36 - Director → ME
  • 18
    MARYLEBONE PARTNERS LLP
    OC381480 08353153
    1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2025-11-21
    IIF 41 - LLP Member → ME
  • 19
    OAK TOWER CAPITAL LIMITED
    12200636
    68 Grafton Way, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-08-21 ~ 2020-08-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES
    - now 01109384
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (86 parents)
    Officer
    2008-06-24 ~ 2023-09-26
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-26
    IIF 14 - Has significant influence or control OE
  • 21
    PALMHURST CLOCK COURT RESIDENTIAL PROPERTY LLP
    OC379716
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-26 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 22
    PALMHURST REGENCY FREEHOLD LLP
    OC382429
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Officer
    2013-02-14 ~ now
    IIF 52 - LLP Designated Member → ME
  • 23
    PALMHURST REGENCY LLP
    OC367750
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Officer
    2011-09-05 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 24
    PALMHURST RESIDENTIAL CRESCENT MEWS LLP
    OC400839
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 25
    PALMHURST RESIDENTIAL LLP
    OC351686
    Lynton House 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Officer
    2012-03-27 ~ now
    IIF 47 - LLP Designated Member → ME
  • 26
    PALMHURST RESIDENTIAL NOMINEES LIMITED
    OE014865
    Bordage House, Le Bordage, St. Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2010-09-16 ~ now
    IIF 56 - Ownership of voting rights - More than 25% OE
    IIF 56 - Ownership of shares - More than 25% OE
  • 27
    PALMHURST RESIDENTIAL PELHAM LLP
    OC394457
    Lynton House, 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Officer
    2014-07-25 ~ now
    IIF 48 - LLP Designated Member → ME
  • 28
    PALMHURST RESIDENTIAL PROPERTY LIMITED
    OE014152
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2010-04-26 ~ now
    IIF 57 - Ownership of shares - More than 25% OE
    IIF 57 - Ownership of voting rights - More than 25% OE
  • 29
    PALMHURST RESIDENTIAL PUTNEY LLP
    OC385226
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 30
    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 ~ now
    IIF 19 - Director → ME
  • 31
    RUART LIMITED
    08250135
    68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    S.R. HERD LIMITED
    07998853
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    SCARF PROPERTIES LLP
    OC349194
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-07 ~ 2011-10-04
    IIF 54 - LLP Designated Member → ME
  • 34
    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
    2001-02-28 ~ 2004-06-23
    IIF 34 - Director → ME
  • 35
    THE BECKMEAD TRUST
    11830749
    The Artsxchange, 263-269 City Road, London, England
    Active Corporate (19 parents)
    Officer
    2020-02-24 ~ now
    IIF 60 - Director → ME
  • 36
    THE CENTRE FOR SOCIAL JUSTICE
    05137036 06839220
    Kings Buildings 16 Smith Square, Westminster, London, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2018-03-22 ~ now
    IIF 28 - Director → ME
  • 37
    THE CONDUIT HOLDCO LIMITED
    11018010
    9 Bonhill Street, London, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2024-06-20 ~ now
    IIF 26 - Director → ME
  • 38
    THE DESIGN MUSEUM
    02325092
    224-238 Kensington High Street, London, England
    Active Corporate (76 parents, 1 offspring)
    Officer
    2023-06-05 ~ now
    IIF 15 - Director → ME
  • 39
    THE LIVING ROOM CINEMA CHIPPING NORTON LTD
    14110262 12259935... (more)
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (31 parents)
    Person with significant control
    2022-12-09 ~ 2022-12-09
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-09 ~ 2025-11-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES
    02598783
    Department Of Hebrew & Jewish Studies, C/o Geller, Gower Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2009-10-19 ~ 2023-11-06
    IIF 17 - Director → ME
  • 41
    THE UP FOUNDATION
    09877152 09750864
    Canopi Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-18 ~ now
    IIF 27 - Director → ME
  • 42
    THE WARBURG CHARITABLE TRUST
    03645747
    The Warburg Institute, London
    Active Corporate (30 parents)
    Officer
    2020-02-04 ~ 2025-10-23
    IIF 59 - Director → ME
  • 43
    TRENTVALE LIMITED
    04076680
    6 Hill Street, London, England
    Active Corporate (6 parents)
    Officer
    2003-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 44
    TRESIDOR INVESTMENT MANAGEMENT LLP
    OC423884 11535890
    72 Welbeck Street, London, England
    Active Corporate (11 parents)
    Officer
    2019-03-01 ~ now
    IIF 45 - LLP Member → ME
  • 45
    UP - UNLOCKING POTENTIAL
    - now 09750864
    THE 1-UP FOUNDATION
    - 2016-08-12 09750864 09877152
    Canopi Unit A, Arc House, 82 Tanner Street, London, England
    Active Corporate (20 parents)
    Officer
    2015-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 5 - Has significant influence or control OE
  • 46
    VERULAM PROPERTY LTD
    16784266
    67-69 George Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-11-12 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WYLIE & HEYWORTH LLP
    - now OC339018
    WHEB LLP
    - 2025-04-15 OC339018
    70 Gladsmuir Road, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2012-11-08 ~ now
    IIF 62 - LLP Member → 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.