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

De Rothschild, Anthony James

    Related profiles found in government register
  • De Rothschild, Anthony James
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Court, St Swithin's Lane, London, EC4N 8AL

      IIF 1 IIF 2
  • De Rothschild, Anthony James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, Nick Kelsey, Saffrey Champness, London, EC4V 4BE, England

      IIF 3
  • Rothschild, Anthony James De
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48 Upcerne Road, London, SW10 08Q

      IIF 4
  • De Rothschild, Anthony James
    born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bassett Road, London, W10

      IIF 5
  • De Rothschild, Anthony James
    British born in January 1977

    Registered addresses and corresponding companies
    • 48 Upcerne Road, London, SW10 0SQ

      IIF 6
  • De Rothschild, Anthony James
    born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 7
  • De Rothschild, Anthony James
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PS, United Kingdom

      IIF 8
    • Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PT, United Kingdom

      IIF 9
    • 10, Chelsea Park Gardens, London, SW3 6AA, United Kingdom

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

      IIF 11 IIF 12
  • De Rothschild, Anthony James
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13
  • De Rothschild, Anthony James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Bassett Road, London, W10

      IIF 14
    • 71, Queen Victoria Street, London, EC4V 4BE

      IIF 15
  • De Rothschild, Anthony James
    British footwear designer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Francis House, 11 Francis Street, London, SW1P 1DE, United Kingdom

      IIF 16
  • De Rothschild, Anthony James
    British investor born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wormholt Road, London, W12 0LS, England

      IIF 17
  • De Rothschild, Anthony James
    British self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chelsea Park Gardens, London, SW3 6AA, United Kingdom

      IIF 18
  • De Rothschild, Anthony James
    British

    Registered addresses and corresponding companies
    • Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PS, United Kingdom

      IIF 19
    • 10, Chelsea Park Gardens, London, SW3 6AA, United Kingdom

      IIF 20
    • 48 Upcerne Road, London, SW10 0SQ

      IIF 21
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22
  • De Rothschild, Anthony James
    British director

    Registered addresses and corresponding companies
    • 10 Bassett Road, London, W10

      IIF 23
  • Mr Anthony James De Rothschild
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71, N Kelsey, Saffrey Champness, Queen Victoria Street, London, EC4V 4BE, England

      IIF 24
  • Mr Anthony James De Rothschild
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PT, United Kingdom

      IIF 25
    • 71, Queen Victoria Street, London, EC4V 4BE

      IIF 26
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments 20
  • 1
    A7 MUSIC LIMITED
    04178083
    Lion House, Red Lion Street, London
    Dissolved Corporate (5 parents)
    Officer
    2001-03-13 ~ dissolved
    IIF 14 - Director → ME
    2001-03-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    ASCOTT FARMS LIMITED
    - now 01117622
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    BRIDGE PARK LIMITED - 1992-05-11
    RUSHBROOKE PARK LIMITED - 1992-03-04
    FRESH FROM THE FARM LIMITED - 1989-01-09
    Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2010-10-12 ~ now
    IIF 8 - Director → ME
    2007-03-09 ~ 2024-02-23
    IIF 19 - Secretary → ME
  • 3
    ASCOTT NOMINEES LIMITED
    03435369
    Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    ASCOTT PROPERTIES LIMITED
    03040806
    Ascott Estate Office Ascott, Wing, Leighton Buzzard, Bedfordshire
    Active Corporate (11 parents)
    Officer
    2000-03-21 ~ 2016-03-23
    IIF 18 - Director → ME
    2007-03-09 ~ 2016-03-23
    IIF 20 - Secretary → ME
  • 5
    BLUE PLANET RECORDINGS LIMITED
    03223727
    Woodside, Quarry Wood, Marlow, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    1996-07-11 ~ 2003-02-01
    IIF 21 - Secretary → ME
  • 6
    CAPTAIN PAUL WATSON FOUNDATION UK - now
    SEA SHEPHERD UK
    - 2023-06-21 05474362 15229642
    27 Old Gloucester Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2005-06-16 ~ 2006-11-03
    IIF 6 - Director → ME
  • 7
    FENCES FARM LLP
    OC415036
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 27 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    FLIPPING TABLES LLP - now
    SWIMMING DOGS LLP - 2014-04-04
    TWO DAUGHTERS LLP
    - 2012-03-12 OC328049
    Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-05-31 ~ 2012-02-22
    IIF 5 - LLP Designated Member → ME
  • 9
    FOR OUR KIDS HOLDING LIMITED
    15451736
    8 Wormholt Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 10
    HENRY SOTHERAN HOLDINGS LIMITED
    03580400
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    HENRY SOTHERAN,LIMITED
    00236725
    22 Charing Cross Road, London, England
    Active Corporate (24 parents)
    Officer
    2012-10-30 ~ 2024-05-13
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Has significant influence or control OE
  • 12
    LOMI LIMITED
    - now 08217842
    LIMO DESIGN LIMITED
    - 2012-09-26 08217842
    71 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    N. M. ROTHSCHILD & SONS LIMITED
    00925279
    New Court, St Swithin's Lane, London
    Active Corporate (174 parents, 66 offsprings)
    Officer
    2021-11-30 ~ now
    IIF 1 - Director → ME
  • 14
    R CHOCOLATE LIMITED - now
    WILLIAM AND SUZUE CURLEY LIMITED
    - 2016-04-29 06612844
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (13 parents)
    Officer
    2009-03-25 ~ 2014-11-24
    IIF 10 - Director → ME
  • 15
    SOUTHCOURT STUD COMPANY LIMITED
    03131278
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-03-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    ST AMANT LIMITED
    - now 05064507
    WARMHEART LIMITED - 2004-07-16
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    SUITS YOU MUSIC LIMITED
    05724644
    Lion House, Red Lion Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 18
    THE ROTHSCHILD ARCHIVE LIMITED
    03702208
    New Court, St Swithin's Lane, London
    Active Corporate (18 parents)
    Officer
    2021-12-15 ~ now
    IIF 2 - Director → ME
  • 19
    TRUESTART LIMITED
    08610030
    True House, 29 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-12-13 ~ 2019-04-23
    IIF 16 - Director → ME
  • 20
    VOICE FOR NATURE FOUNDATION LIMITED
    - now 05649923
    SCULPT THE FUTURE FOUNDATION LIMITED
    - 2019-11-13 05649923
    THE ADVENTURE ECOLOGY FOUNDATION LIMITED
    - 2008-03-14 05649923
    ADVENTURE ECOLOGY LTD
    - 2007-01-04 05649923 06006259
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2005-12-09 ~ now
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.