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

Rosenblatt, Ian Isaac

    Related profiles found in government register
  • Rosenblatt, Ian Isaac
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Row, London, WC1R 4BU

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 4
    • icon of address Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 5
  • Rosenblatt, Ian Isaac
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 6 IIF 7
  • Rosenblatt, Ian Isaac
    British lawyer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosenblatt Solicitors, St. Andrew Street, London, EC4A 3AF, England

      IIF 8
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 9
  • Rosenblatt, Ian Isaac
    British senior partner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Row, London, WC1R 4BU, United Kingdom

      IIF 10
  • Rosenblatt, Ian Isaac
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rosenblatt, Ian
    British company secretary/director born in November 1959

    Registered addresses and corresponding companies
    • icon of address 17 John Street, London, WC1N 2DL

      IIF 31
  • Rosenblatt, Ian
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Rosenblatt, Ian
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 17 John Street, London, WC1N 2DL

      IIF 35
  • Rosenblatt, Ian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 17 John Street, London, WC1N 2DL

      IIF 36
  • Rosenblatt, Ian
    British lawyer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 37
  • Mr Ian Roseblatt
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 38
  • Ian Isaac Rosenblatt
    British born in November 1959

    Registered addresses and corresponding companies
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 39
  • Mr Ian Isaac Rosenblatt
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kings Avenue, Muswell Hill, London, N10 1PB

      IIF 40
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 41
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Ian Isaac Rosenblatt
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13 St Andrew Street, London, EC4A 3AF

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Rosenblatt Solicitors, 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 48
    • icon of address Oake House, Silver Street, West Buckland, Wellington, Somerset, TA21 9LR, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 12 Kings Avenue, Muswell Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    29 JULY LLP - 2011-08-09
    icon of address 9-13 St Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 3
    icon of address 9-13 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 2 - LLP Member → ME
  • 5
    icon of address 9-13 St Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,837 GBP2017-03-31
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 12 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,723 GBP2022-04-30
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    226,831,184 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 23 - Director → ME
  • 8
    HALL PASS PRODUCTIONS LIMITED - 2012-11-26
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -342,589 GBP2023-03-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 19 - Director → ME
  • 9
    ROSENBLATT SOLICITORS LLP - 2016-07-21
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 10
    REDLEAF COMMUNICATIONS LIMITED - 2010-12-23
    icon of address First Floor, 4 London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 11
    AWH ACQUISITION CORP CORPORATE LIMITED - 2024-12-20
    AWH AQUISITION CORP CORPORATE LIMITED - 2024-04-02
    icon of address 3 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    73,342,398 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    110,156,704 GBP2023-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    565,041 GBP2023-03-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    403,844 GBP2023-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 37 - Director → ME
  • 17
    Company number 05984065
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 17 - Director → ME
  • 18
    Company number 06952546
    Non-active corporate
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 16 - Director → ME
  • 19
    Company number 06952676
    Non-active corporate
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 13 - Director → ME
  • 20
    Company number 06959173
    Non-active corporate
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 15 - Director → ME
Ceased 21
  • 1
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2009-11-11
    IIF 3 - LLP Member → ME
  • 2
    icon of address Mara Muggs Lane, Branscombe, Seaton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,823 GBP2025-03-31
    Officer
    icon of calendar 2003-09-05 ~ 2007-12-30
    IIF 32 - Director → ME
  • 3
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PLC - 2013-10-02
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    193,607 GBP2024-06-30
    Officer
    icon of calendar 2005-11-04 ~ 2007-02-27
    IIF 33 - Director → ME
  • 4
    SRFM ASSOCIATES LIMITED - 2012-08-29
    icon of address The Priory Grafton Road, Geddington, Kettering
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2011-12-12
    IIF 7 - Director → ME
  • 5
    SNAX 24 CORPORATION LIMITED - 2008-02-28
    MISLEX (47) LIMITED - 1993-05-19
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (11 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-09-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 12 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,723 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 47 - Has significant influence or control OE
  • 7
    icon of address Rodge Hill Farm, Hillside, Martley, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,402,530 GBP2023-12-31
    Officer
    icon of calendar 2001-07-24 ~ 2013-01-08
    IIF 36 - Secretary → ME
  • 8
    NMGM ENTERPRISES LIMITED - 2006-06-07
    icon of address World Museum, William Brown Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    301,424 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-07-19
    IIF 30 - Director → ME
  • 9
    ROSENBLATT GROUP PLC - 2019-09-16
    ROSENBLATT GROUP LIMITED - 2018-04-30
    JANUARY SHELFCO LIMITED - 2018-04-30
    icon of address 165 Fleet Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-05-08
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    ROSENBLATT LIMITED - 2021-09-02
    FEBRUARY SHELFCO LIMITED - 2017-04-07
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-03-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-04-23
    IIF 12 - Director → ME
  • 12
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-17
    IIF 27 - Director → ME
  • 13
    SNAX 24 MANAGEMENTS LIMITED - 2014-10-01
    RAYWAGE LIMITED - 1993-04-22
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-09-09
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 2018-02-16 ~ 2024-09-09
    IIF 39 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 39 - Holds voting rights - More than 25% as trustees of a trust OE
  • 15
    icon of address Oake House Silver Street, West Buckland, Wellington, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    336,548 GBP2021-06-30
    Officer
    icon of calendar 2007-05-11 ~ 2021-06-29
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-11
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2021-05-11 ~ 2021-06-29
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address 48 Great Marlborough Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,915,156 GBP2022-08-31
    Officer
    icon of calendar 2009-02-06 ~ 2016-03-15
    IIF 10 - Director → ME
  • 17
    ACTORS PROFESSIONAL CENTRE LIMITED(THE) - 2021-11-02
    icon of address 1a Tower Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1999-11-11
    IIF 34 - Director → ME
  • 18
    SIMCOW LIMITED - 2004-02-06
    SPC ENTERTAINMENT LIMITED - 2003-04-04
    PUSHDIRECT LIMITED - 2003-03-28
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-17
    IIF 26 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2022-09-26
    IIF 28 - Director → ME
  • 20
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2020-03-05
    IIF 9 - Director → ME
  • 21
    PIRATER LIMITED - 1994-08-12
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,383 GBP2023-12-31
    Officer
    icon of calendar 1994-08-04 ~ 1995-09-18
    IIF 31 - Director → ME
    icon of calendar 1994-08-04 ~ 1995-09-18
    IIF 35 - 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.