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

Mr Anthony Stephen Rosenberg

    Related profiles found in government register
  • 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 1
    • 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 2
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 3 IIF 4 IIF 5
  • 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 7 IIF 8
    • Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 9
    • 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 10
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 11
  • 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 12
    • 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

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

      IIF 14
  • 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 15
    • 335, South Row, Milton Keynes, Buckinghamshire, MK9 2FY, United Kingdom

      IIF 16
    • 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 17 IIF 18
    • 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 19
    • 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 20
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 21 IIF 22 IIF 23
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, Buckinghamshire, MK18 5BF

      IIF 37
  • 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 38
  • Rosenberg, Tony
    born in October 1954

    Resident in England

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

      IIF 39
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • Rosenberg, Anthony
    British

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

      IIF 43
  • Rosenberg, Anthony
    British director

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

      IIF 44
  • Rosenberg, Anthony Stephen

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

      IIF 45
  • Rosenberg, Anthony

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

      IIF 46
    • Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    AFG INVESTCO LTD
    16109948
    335 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALLIED & EQUITY LTD
    05898776
    Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVIRE (UK) LLP
    OC341181
    Phipps Henson Mcallister, 22-24 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2008-11-03 ~ 2009-07-30
    IIF 39 - LLP Designated Member → ME
  • 4
    ENERGIBILL RECOVERIES LTD
    14924253
    335 South Row, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 5
    FARO MANAGEMENT LIMITED
    04510980
    Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2002-09-08 ~ 2003-09-08
    IIF 34 - Director → ME
  • 6
    FIARO PARTNERS LLP
    OC449242
    Vsm, 335 South Row, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 28 - Right to appoint or remove members OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HUDSON REGIONAL INVESTMENTS LIMITED
    05497300
    The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (5 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 36 - Director → ME
    2005-07-01 ~ 2010-03-16
    IIF 43 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 8
    MIDLAND REGIONAL INVESTMENTS LIMITED
    05549972
    335 South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2008-06-06 ~ 2009-09-01
    IIF 33 - Director → ME
    2006-01-01 ~ 2006-10-31
    IIF 35 - Director → ME
    2012-05-14 ~ 2012-06-01
    IIF 42 - Director → ME
    2013-10-01 ~ now
    IIF 18 - Director → ME
    2008-06-06 ~ 2009-09-01
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MOUNT ROSE MARKETING LIMITED
    - now 05164491
    MOUNT ROSE INVESTMENTS LIMITED
    - 2016-02-26 05164491
    DOCTOR HUDSON ENTERTAINMENTS LIMITED
    - 2011-09-12 05164491
    Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 30 - Director → ME
    2004-06-28 ~ 2010-05-23
    IIF 32 - Director → ME
    2016-02-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 10
    P.B.GOLF CLUB LIMITED
    00440748
    311 High Road Loughton, Essex
    Dissolved Corporate (78 parents)
    Officer
    ~ 1992-10-14
    IIF 29 - Director → ME
  • 11
    SPACES 4 BUSINESS LIMITED
    06731429 07278348
    Fairacre, South Newington Road, Bloxham, Banbury
    Dissolved Corporate (6 parents)
    Officer
    2008-10-23 ~ 2011-08-08
    IIF 37 - Director → ME
  • 12
    STAMFORD CANNON (1886) LTD
    09022492 09755047
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2014-05-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Has significant influence or control OE
  • 13
    STAMFORD CANNON (1905) LTD
    09755047 09022492
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Has significant influence or control OE
  • 14
    STAMFORD CANNON (CLARE STREET) LTD
    13686633
    335 South Row, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STAMFORD CANNON (NDM) LTD
    13428725
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2021-05-31 ~ now
    IIF 25 - Director → ME
  • 16
    STAMFORD CANNON (ROTHWELL) LIMITED
    15298424
    335 South Row, Milton Keynes, Bucks, England
    Active Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    STAMFORD CANNON (THORNTON) LIMITED
    - now 07974694 12418276
    HURRICANE 85 LIMITED
    - 2025-01-22 07974694
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2025-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-06 ~ 2025-01-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STAMFORD CANNON INVESTMENTS LLP
    OC374414
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-04-17 ~ 2012-12-31
    IIF 40 - LLP Designated Member → ME
    2014-12-16 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 11 - Has significant influence or control OE
  • 19
    TOP TEN HOLDINGS PLC - now
    XS LEISURE PLC
    - 2002-03-27 02891251
    SANCTUARY LEISURE PLC
    - 1999-06-14 02891251
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (19 parents)
    Officer
    1996-10-29 ~ 2001-05-18
    IIF 31 - Director → ME
    1994-01-20 ~ 1996-04-15
    IIF 44 - Secretary → ME
  • 20
    V S BOATENG & ASSOCIATES LIMITED
    - now 15481909
    V S BOATENG ASSOCIATES LIMITED
    - 2024-02-24 15481909
    335 South Row, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2024-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    VACANT SPACE MANAGEMENT LIMITED
    07538847
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2011-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Has significant influence or control OE
  • 22
    WOOLWICH BRIDGE LTD
    09848730
    Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-10-29 ~ now
    IIF 26 - Director → ME
    2015-10-29 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Has significant influence or control OE

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.