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 Rosenberg

    Related profiles found in government register
  • 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 1 IIF 2
    • Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 3
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 4
    • 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 5
    • 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 6
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

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

      IIF 8
  • Mr Anthony Stephen 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 9
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 10
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 11
  • Mr Anthony 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
  • Anthony Rosenberg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 13
    • Vsm, 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

      IIF 14
  • Rosenberg, Anthony Stephen
    British chief executive born in October 1954

    Resident in England

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

      IIF 15
  • 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 16 IIF 17
  • Rosenberg, Anthony Stephen
    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

      IIF 18
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 19
    • 335, South Row, Milton Keynes, Buckinghamshire, MK9 2FY, United Kingdom

      IIF 20
    • 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 21
    • 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 22
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 23 IIF 24 IIF 25
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 27
  • 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 28
    • Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, Buckinghamshire, MK18 5BF

      IIF 29
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 30
  • 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 31
  • 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 32
    • 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
    • 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
    • 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
    • Horsewalk Cottage, Akeley Road Lillingstone, Lovell, 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

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

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

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

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    335 South Row, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144 GBP2023-08-31
    Officer
    2018-04-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 4 - 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 16 - director → ME
  • 4
    Vsm, 335 South Row, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 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 28 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    335 South Row, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,928 GBP2023-08-31
    Officer
    2013-10-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - 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 32 - director → ME
    2016-02-01 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,876 GBP2023-11-30
    Officer
    2014-05-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,894 GBP2023-09-30
    Officer
    2015-09-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    335 South Row, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,199 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-10-18 ~ 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
  • 11
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    234,369 GBP2023-03-31
    Officer
    2021-05-31 ~ now
    IIF 25 - director → ME
  • 12
    335 South Row, Milton Keynes, Bucks, England
    Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 21 - 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
  • 13
    HURRICANE 85 LIMITED - 2025-01-22
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-01-08 ~ now
    IIF 24 - director → ME
  • 14
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,878 GBP2023-03-31
    Officer
    2014-12-16 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 15
    V S BOATENG ASSOCIATES LIMITED - 2024-02-24
    335 South Row, Milton Keynes, Buckinghamshire, England
    Corporate (4 parents)
    Officer
    2024-02-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,991 GBP2023-10-31
    Officer
    2011-06-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,507 GBP2023-10-31
    Officer
    2015-10-29 ~ now
    IIF 26 - director → ME
    2015-10-29 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - 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 39 - llp-designated-member → ME
  • 2
    Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-08 ~ 2003-09-08
    IIF 36 - 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 43 - secretary → ME
  • 4
    335 South Row, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,928 GBP2023-08-31
    Officer
    2012-05-14 ~ 2012-06-01
    IIF 42 - director → ME
    2008-06-06 ~ 2009-09-01
    IIF 35 - director → ME
    2006-01-01 ~ 2006-10-31
    IIF 37 - director → ME
    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
    Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2004-06-28 ~ 2010-05-23
    IIF 34 - director → ME
  • 6
    311 High Road Loughton, Essex
    Dissolved corporate (9 parents)
    Officer
    ~ 1992-10-14
    IIF 31 - director → ME
  • 7
    Fairacre, South Newington Road, Bloxham, Banbury
    Dissolved corporate (2 parents)
    Officer
    2008-10-23 ~ 2011-08-08
    IIF 29 - director → ME
  • 8
    HURRICANE 85 LIMITED - 2025-01-22
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-06 ~ 2025-01-22
    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
    IIF 2 - Right to appoint or remove directors OE
  • 9
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -41,878 GBP2023-03-31
    Officer
    2012-04-17 ~ 2012-12-31
    IIF 40 - 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 33 - director → ME
    1994-01-20 ~ 1996-04-15
    IIF 44 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.