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

Rosenberg, Anthony

    Related profiles found in government register
  • Rosenberg, Anthony
    British businessman born in October 1954

    Resident in England

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

      IIF 1
  • Rosenberg, Anthony
    British company director born in October 1954

    Resident in England

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

      IIF 2
    • Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 3 IIF 4
  • Rosenberg, Anthony
    British consultant born in October 1954

    Resident in England

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

      IIF 5
  • Rosenberg, Anthony
    British director manager born in October 1954

    Resident in England

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

      IIF 6
  • Rosenberg, Anthony
    British property manager born in October 1954

    Resident in England

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

      IIF 7
  • Rosenberg, Tony
    British director born in October 1954

    Resident in England

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

      IIF 8
    • Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, Buckinghamshire, MK18 5BF

      IIF 9
  • Rosenberg, Anthony Stephen
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 10
    • 335, South Row, Milton Keynes, Buckinghamshire, MK9 2FY, United Kingdom

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

      IIF 12 IIF 13
    • 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 14
    • 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 15
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 16 IIF 17 IIF 18
  • Rosenberg, Anthony Stephen
    British company director born in October 1954

    Resident in England

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

      IIF 22
  • Rosenberg, Anthony
    born in October 1954

    Resident in United Kingdom

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

      IIF 23
  • Rosenberg, Anthony
    British consultant born in October 1954

    Resident in United Kingdom

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

      IIF 24
  • Rosenberg, Tony
    born in October 1954

    Resident in England

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

      IIF 25
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 26
  • Rosenberg, Anthony
    British

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

      IIF 27
  • Rosenberg, Anthony
    British director

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

      IIF 28
  • Rosenberg, Anthony Stephen
    born in October 1954

    Resident in England

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

      IIF 29
  • Rosenberg, Anthony Stephen

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 30
  • Mr Anthony Rosenberg
    British born in October 1954

    Resident in England

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

      IIF 31 IIF 32
    • Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 33
    • 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 34
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 35
  • Rosenberg, Anthony

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

      IIF 36
    • Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 37
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 38
    • 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 39
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 40 IIF 41 IIF 42
  • Anthony Rosenberg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 44
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 45
    • 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

      IIF 46
    • 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    335 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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
    2018-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    335 South Row, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Vsm, 335 South Row, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2017-01-31
    Officer
    2012-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    335 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,245 GBP2024-08-31
    Officer
    2013-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - 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
    Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 2 - Director → ME
    2016-02-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 8
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,876 GBP2023-11-30
    Officer
    2014-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,821 GBP2024-09-30
    Officer
    2015-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    335 South Row, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,002 GBP2024-10-31
    Officer
    2021-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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
    2021-05-31 ~ now
    IIF 20 - Director → ME
  • 12
    335 South Row, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HURRICANE 85 LIMITED - 2025-01-22
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-01-08 ~ now
    IIF 18 - Director → ME
  • 14
    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
    2014-12-16 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    V S BOATENG ASSOCIATES LIMITED - 2024-02-24
    335 South Row, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2024-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    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
    2011-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,278 GBP2024-10-31
    Officer
    2015-10-29 ~ now
    IIF 21 - Director → ME
    2015-10-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 10
  • 1
    Phipps Henson Mcallister, 22-24 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ 2009-07-30
    IIF 25 - LLP Designated Member → ME
  • 2
    Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-08 ~ 2003-09-08
    IIF 6 - Director → ME
  • 3
    The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2017-01-31
    Officer
    2005-07-01 ~ 2010-03-16
    IIF 27 - Secretary → ME
  • 4
    335 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,245 GBP2024-08-31
    Officer
    2008-06-06 ~ 2009-09-01
    IIF 5 - Director → ME
    2012-05-14 ~ 2012-06-01
    IIF 24 - Director → ME
    2006-01-01 ~ 2006-10-31
    IIF 7 - Director → ME
    2008-06-06 ~ 2009-09-01
    IIF 37 - Secretary → ME
  • 5
    MOUNT ROSE INVESTMENTS LIMITED - 2016-02-26
    DOCTOR HUDSON ENTERTAINMENTS LIMITED - 2011-09-12
    Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2004-06-28 ~ 2010-05-23
    IIF 4 - Director → ME
  • 6
    311 High Road Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    ~ 1992-10-14
    IIF 1 - Director → ME
  • 7
    Fairacre, South Newington Road, Bloxham, Banbury
    Dissolved Corporate (2 parents)
    Officer
    2008-10-23 ~ 2011-08-08
    IIF 9 - Director → ME
  • 8
    HURRICANE 85 LIMITED - 2025-01-22
    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
    2021-03-06 ~ 2025-01-22
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    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
    2012-04-17 ~ 2012-12-31
    IIF 26 - LLP Designated Member → ME
  • 10
    XS LEISURE PLC - 2002-03-27
    SANCTUARY LEISURE PLC - 1999-06-14
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    1996-10-29 ~ 2001-05-18
    IIF 3 - Director → ME
    1994-01-20 ~ 1996-04-15
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.