Stuart Grant RODEN

Total number of appointments 17, 17 active appointments

LEWIS ADVISORS LLP

Correspondence address
Green Park House 15 Stratton Street, London, United Kingdom, W1J 8LQ
Role ACTIVE
llp-designated-member
Date of birth
March 1963
Appointed on
10 May 2023

LONDON SCHOOL OF ECONOMICS AND POLITICAL SCIENCE

Correspondence address
Lse Houghton Street, London, WC2A 2AE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 March 2021
Nationality
British
Occupation
Investor/Philanthropist

MARYLEBONE PARTNERS LLP

Correspondence address
1 Giltspur Street, Farringdon, London, United Kingdom, EC1A 9DD
Role ACTIVE
llp-member
Date of birth
March 1963
Appointed on
1 April 2020

Average house price in the postcode EC1A 9DD £22,430,000

THE BECKMEAD TRUST

Correspondence address
The Artsxchange 263-269 City Road, London, England, EC1V 1JX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
24 February 2020
Nationality
British
Occupation
Company Director

THE WARBURG CHARITABLE TRUST

Correspondence address
17 CRAVEN HILL GARDENS CRAVEN HILL GARDENS, LONDON, ENGLAND, W2 3EE
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
4 February 2020
Nationality
BRITISH
Occupation
PHILANTHROPIST

Average house price in the postcode W2 3EE £3,168,000

DAVIES RODEN LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 November 2019
Nationality
British
Occupation
Fund Manager

7 CAVENDISH LIMITED

Correspondence address
6 Hill Street, London, England, W1J 5NF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
17 April 2019
Nationality
British
Occupation
Director

LANSDOWNE PARTNERS MANAGEMENT LLP

Correspondence address
65 Curzon Street, London, England, W1J 8PE
Role ACTIVE
llp-member
Date of birth
March 1963
Appointed on
1 April 2019

Average house price in the postcode W1J 8PE £86,250,000

TRESIDOR INVESTMENT MANAGEMENT LLP

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role ACTIVE
llp-member
Date of birth
March 1963
Appointed on
1 March 2019

THE UP FOUNDATION

Correspondence address
Can Mezzanine 7-14 Great Dover Street, London, England, SE1 4YR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
18 November 2015
Nationality
British
Occupation
Chairman

UP - UNLOCKING POTENTIAL

Correspondence address
Canopi Unit A, Arc House, 82 Tanner Street, London, England, SE1 3GN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 August 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode SE1 3GN £965,000

RABBI SACKS LEGACY TRUST

Correspondence address
44a Albert Road, London, England, NW4 2SJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 June 2013
Nationality
British
Occupation
Finance

WYLIE & HEYWORTH LLP

Correspondence address
6 Hill Street, London, England, W1J 5NF
Role ACTIVE
llp-member
Date of birth
March 1963
Appointed on
8 November 2012

S.R. HERD LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 March 2012
Nationality
British
Occupation
Fund Manager

THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES

Correspondence address
15 Davies Street, London, W1K 3AG
Role ACTIVE
director
Date of birth
March 1963
Appointed on
19 October 2009
Resigned on
6 November 2023
Nationality
British
Occupation
None

OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES

Correspondence address
Clarendon Institute Walton Street, Oxford, England, OX1 2HG
Role ACTIVE
director
Date of birth
March 1963
Appointed on
24 June 2008
Resigned on
26 September 2023
Nationality
British
Occupation
Hedge Fund Manager

Average house price in the postcode OX1 2HG £1,624,000

TRENTVALE LIMITED

Correspondence address
6 Hill Street, London, England, W1J 5NF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 November 2003
Nationality
British
Occupation
Fund Manager