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

Mr Anthony Stephen Rosenberg

    Related profiles found in government register
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 1
  • Mr Anthony Rosenberg
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 2
  • Anthony Rosenberg
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

      IIF 3
    • icon of address Vsm, 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

      IIF 4
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 5
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 6
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 7
  • Mr Anthony Rosenberg
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 8 IIF 9
    • icon of address Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 10
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 11
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 12
    • icon of address 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 13
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 14
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 15
  • Rosenberg, Anthony
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, MK18 5BF

      IIF 16
  • Rosenberg, Anthony
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vsm, 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

      IIF 17
  • Rosenberg, Anthony Stephen
    British chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 18
  • Rosenberg, Anthony Stephen
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 19 IIF 20
  • Rosenberg, Anthony Stephen
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 21
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 22
    • icon of address 335, South Row, Milton Keynes, Buckinghamshire, MK9 2FY, United Kingdom

      IIF 23
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 24
    • icon of address 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 25
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 30
  • Rosenberg, Anthony
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 31
  • Rosenberg, Anthony
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 32
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 33 IIF 34
  • Rosenberg, Anthony
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 35
  • Rosenberg, Anthony
    British director manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 36
  • Rosenberg, Anthony
    British property manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 37
  • Rosenberg, Tony
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 38
    • icon of address Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, Buckinghamshire, MK18 5BF

      IIF 39
  • Rosenberg, Anthony Stephen
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 40
  • Rosenberg, Tony
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckinghamshire, MK18 5BF

      IIF 41
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 42
  • Rosenberg, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 43
  • Rosenberg, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 44
  • Rosenberg, Anthony

    Registered addresses and corresponding companies
    • icon of address Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 45
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 46
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 335 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 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
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-08-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 335 South Row, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Vsm, 335 South Row, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 5
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2017-01-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 335 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,245 GBP2024-08-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MOUNT ROSE INVESTMENTS LIMITED - 2016-02-26
    DOCTOR HUDSON ENTERTAINMENTS LIMITED - 2011-09-12
    icon of address Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,876 GBP2023-11-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,894 GBP2023-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address 335 South Row, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,199 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,342 GBP2024-03-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 335 South Row, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HURRICANE 85 LIMITED - 2025-01-22
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,443 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 15
    V S BOATENG ASSOCIATES LIMITED - 2024-02-24
    icon of address 335 South Row, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,991 GBP2023-10-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,507 GBP2023-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2015-10-29 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Phipps Henson Mcallister, 22-24 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-07-30
    IIF 41 - LLP Designated Member → ME
  • 2
    icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-08 ~ 2003-09-08
    IIF 36 - Director → ME
  • 3
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2017-01-31
    Officer
    icon of calendar 2005-07-01 ~ 2010-03-16
    IIF 43 - Secretary → ME
  • 4
    icon of address 335 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,245 GBP2024-08-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-06-01
    IIF 16 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-09-01
    IIF 35 - Director → ME
    icon of calendar 2006-01-01 ~ 2006-10-31
    IIF 37 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-09-01
    IIF 46 - Secretary → ME
  • 5
    MOUNT ROSE INVESTMENTS LIMITED - 2016-02-26
    DOCTOR HUDSON ENTERTAINMENTS LIMITED - 2011-09-12
    icon of address Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2010-05-23
    IIF 34 - Director → ME
  • 6
    icon of address 311 High Road Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1992-10-14
    IIF 31 - Director → ME
  • 7
    icon of address Fairacre, South Newington Road, Bloxham, Banbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2011-08-08
    IIF 39 - Director → ME
  • 8
    HURRICANE 85 LIMITED - 2025-01-22
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-06 ~ 2025-01-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,443 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2012-12-31
    IIF 42 - LLP Designated Member → ME
  • 10
    XS LEISURE PLC - 2002-03-27
    SANCTUARY LEISURE PLC - 1999-06-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-29 ~ 2001-05-18
    IIF 33 - Director → ME
    icon of calendar 1994-01-20 ~ 1996-04-15
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.