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

Hall, Anthony

    Related profiles found in government register
  • Hall, Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Bull, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Ward, Anthony
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Rosier, Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 12
  • Rosier, Anthony
    British commercial director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 13
    • Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 14
  • Rosier, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Shenley Road, Borehamwood, Hertfordshire, WD6 1DR, England

      IIF 15 IIF 16
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • The Generous Briton, Ashby Road, Loughborough, LE11 3AB, England

      IIF 21
    • The Beach, 21 Trinity Street, Hanley, Stoke On Trent, ST1 5LA, United Kingdom

      IIF 22
    • Rose And Crown, 65 Watton Road, Ware, Ware, SG12 0AD, United Kingdom

      IIF 23
    • 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 24
  • Ward, Anthony
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mr Anthony Bull
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Anthony Hall
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 King Street, Weymouth, Dorset, DT4 7BJ, United Kingdom

      IIF 27
  • Mr Anthony Ward
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Hall, Anthony
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 65, Watton Road, Ware, SG12 0AD, England

      IIF 30
  • Mr Anthony Rosier
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, United Kingdom

      IIF 31
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34 IIF 35
    • Sugar Loaf, High Street, Meppershall, Shefford, SG17 5LX, England

      IIF 37
    • Rose And Crown, 65 Watton Road, Ware, SG12 0AD, England

      IIF 38
    • Rose And Crown, 65 Watton Road, Ware, Ware, SG120AD, United Kingdom

      IIF 39
    • 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 40 IIF 41
    • Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 42
  • Mr Anthony Ward
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Rosier, Anthony
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sugar Loaf, High Street, Meppershall, Shefford, SG17 5LX, England

      IIF 44
    • The Butchers Arms, Church Street, Audley, Stoke-on-trent, Staffordshire, ST7 8DE, England

      IIF 45
    • The Estcourt Arms, St. Johns Road, Watford, WD17 1PT, England

      IIF 46
  • Rosier, Anthony
    British ceo born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dunnock Close, Borehamwood, Hertfordshire, WD6 2EL, United Kingdom

      IIF 47
  • Rosier, Anthony
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rosier, Anthony
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 51
    • The Butchers Arms, Church Street, Audley, Stoke On Trent, Staffordshire, ST7 8DE, England

      IIF 52
  • Haworth-salter, Daniel Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Rosier, Anthony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Rose And Crown, 65 Watton Road, Ware, SG12 0AD, England

      IIF 54
  • Mr Anthony Hall
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • Aka Smoke House, 13a Custom House Quay, Weymouth, DT4 8BG, England

      IIF 57
  • Salter, Daniel Anthony
    British photographer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 90 Park Street, Hereford, Herefordshire, HR1 2RE, England

      IIF 58
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 59
  • Mr Anthony Rosier
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 60 IIF 61
    • The Butchers Arms, Church Street, Audley, Stoke On Trent, Staffordshire, ST7 8DE, England

      IIF 62
    • The Butchers Arms, Church Street, Audley, Stoke-on-trent, Staffordshire, ST7 8DE, England

      IIF 63
  • Mr Daniel Anthony Haworth-salter
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Rosier, Anthony
    British

    Registered addresses and corresponding companies
    • 20a, Shenley Road, Borehamwood, Herts, WD6 1DR

      IIF 65
  • Mr Anthony Rosier
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 66
  • Haworth-salter, Daniel Anthony
    British photographer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 90 Park Street, Hereford, HR1 2RE, England

      IIF 67
  • Rosier, Anthony

    Registered addresses and corresponding companies
    • 20-22, Shenley Road, Borehamwood, Hertfordshire, WD6 1DR, United Kingdom

      IIF 68
    • Shooting Star Pub, Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 69
    • Unit 4, Maxwell Road, Borehamwood, Herts, WD6 1JN, United Kingdom

      IIF 70
    • Acorn House, Greenhill Crescent, Watford, WD18 8AH

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    HARBOUR HUT LTD - 2025-09-10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 3
    DANIEL PHOTOGRAPHIC LTD - 2014-02-10
    DANIEL WP COLLABORATIVE LTD - 2011-02-21
    109 Park Street, Hereford
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 67 - Director → ME
  • 4
    HAWORTH 2 LTD - 2021-05-24
    IN THE STICKS LIMITED - 2021-01-04
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,596 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TOWN & COUNTRY TAVERNS (SA) LTD - 2022-12-15
    2 St. Johns Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    20-22 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 3 - Director → ME
  • 10
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 5 - Director → ME
  • 11
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 1 - Director → ME
  • 12
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 2 - Director → ME
  • 13
    Aka Smoke House, 13a Custom House Quay, Weymouth, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    75-78 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-05-09 ~ dissolved
    IIF 65 - Secretary → ME
  • 15
    INTERVENTUS HOLDINGS PLC - 2020-01-06
    The Oak, Rossington Avenue, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    2020-01-01 ~ dissolved
    IIF 48 - Director → ME
    2018-11-02 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    TOWN & COUNTRY TAVERNS SALARY LTD - 2022-12-15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    Rose And Crown 65 Watton Road, Ware, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    300 Cardington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,792 GBP2024-11-30
    Officer
    2023-11-28 ~ 2024-08-20
    IIF 8 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-08-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    BRS RESCUE & RECOVERY LTD - 2021-08-16
    4385, 13105033 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-12-30 ~ 2025-01-17
    IIF 11 - Director → ME
    Person with significant control
    2020-12-30 ~ 2024-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    4385, 13535268 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-01-10 ~ 2023-06-12
    IIF 54 - Director → ME
    2021-07-28 ~ 2021-11-05
    IIF 10 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-11-01
    IIF 31 - Ownership of shares – 75% or more OE
    2022-01-10 ~ 2023-06-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    THE GENEROUS BRITON PROPERTY HOLDINGS LIMITED - 2017-06-09
    CONICO PUB CO LTD - 2017-06-01
    Acorn House, Greenhill Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,505 GBP2019-04-30
    Officer
    2018-08-10 ~ 2018-08-10
    IIF 49 - Director → ME
    2018-10-01 ~ 2018-10-01
    IIF 50 - Director → ME
    2017-07-12 ~ 2017-09-01
    IIF 21 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-29
    IIF 61 - Has significant influence or control OE
  • 5
    SRF RETAIL LTD - 2017-01-13
    Acorn House, Greenhill Crescent, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,199 GBP2016-02-28
    Officer
    2016-06-01 ~ 2016-09-01
    IIF 71 - Secretary → ME
  • 6
    The Beach 21 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-07-22
    IIF 22 - Director → ME
  • 7
    HARBOUR HUT LTD - 2025-09-10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-07-15
    IIF 7 - Director → ME
  • 8
    DANIEL PHOTOGRAPHIC LTD - 2014-02-10
    DANIEL WP COLLABORATIVE LTD - 2011-02-21
    109 Park Street, Hereford
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-03-14
    IIF 58 - Director → ME
    2010-10-21 ~ 2011-03-14
    IIF 59 - Director → ME
  • 9
    THE OAK BOREHAMWOOD LIMITED - 2019-06-04
    ALL BAR ONE LTD - 2018-08-24
    Unit 4 Imperil Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2017-05-02 ~ 2018-08-10
    IIF 52 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-08-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    TRINITY PUB CO (BW) LTD - 2018-07-09
    CONICO PUB CO (BOREHAMWOOD) LTD - 2017-06-01
    11a Shenley Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ 2018-06-10
    IIF 17 - Director → ME
  • 11
    Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-08-01 ~ 2023-03-17
    IIF 14 - Director → ME
    2020-01-03 ~ 2020-09-01
    IIF 51 - Director → ME
    Person with significant control
    2021-08-01 ~ 2023-03-01
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    2020-01-03 ~ 2020-09-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ 2013-06-21
    IIF 47 - Director → ME
  • 13
    TOWN & COUNTRY TAVERNS (WARE) LTD - 2022-12-19
    2 Acorn House, Greenhill Crescent, Watford, Hert, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,700 GBP2023-07-31
    Officer
    2022-07-27 ~ 2023-05-10
    IIF 19 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-05-01
    IIF 34 - Has significant influence or control OE
  • 14
    CONICO GROUP LTD - 2017-01-17
    CONICO GORUP LTD - 2015-12-21
    ACCIDENT CLAIMS PROFESSIONALS LIMITED - 2015-12-18
    S R F RETAIL LIMITED - 2015-08-25
    Shooting Star Pub Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,085 GBP2016-02-28
    Officer
    2016-06-01 ~ 2016-12-29
    IIF 69 - Secretary → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2022-07-27 ~ 2022-12-01
    IIF 18 - Director → ME
    Person with significant control
    2022-07-27 ~ 2022-12-01
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SUGAR LOAF PUB LTD - 2021-11-04
    2 St. Johns Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,218 GBP2023-07-31
    Officer
    2019-12-19 ~ 2020-09-01
    IIF 44 - Director → ME
    2020-09-01 ~ 2023-05-04
    IIF 12 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-05-01
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Has significant influence or control OE
    2019-12-20 ~ 2020-09-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    75-78 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-05-21 ~ 2011-03-18
    IIF 15 - Director → ME
    2010-01-10 ~ 2010-05-14
    IIF 16 - Director → ME
  • 18
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate
    Equity (Company account)
    -46,531 GBP2021-09-30
    Officer
    2020-11-26 ~ 2023-12-20
    IIF 13 - Director → ME
    Person with significant control
    2021-08-01 ~ 2023-12-20
    IIF 32 - Has significant influence or control OE
  • 19
    INTERVENTUS GROUP LTD - 2019-06-04
    TRINTY PUB COMPANY LTD - 2018-07-09
    Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,870 GBP2020-05-31
    Officer
    2017-05-03 ~ 2018-06-10
    IIF 45 - Director → ME
    2018-09-01 ~ 2019-07-01
    IIF 46 - Director → ME
    Person with significant control
    2017-05-03 ~ 2018-07-01
    IIF 63 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.