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

Mr Steve Darren Rosenbaum

    Related profiles found in government register
  • Mr Steve Darren Rosenbaum
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 1
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 2 IIF 3
  • Mr Steven Darren Rosenbaum
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 4 IIF 5
  • Steven Darren Rosenbaum
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 6
  • Mr Steven Darren Rosenbaum
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 7
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 8
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 9
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Rosenbaum, Steve Darren
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 11
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 12
  • Rosenbaum, Steve Darren
    British sales & marketing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 13
  • Rosenbaum, Steve Darren
    British sales and marketing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, Ground Floor, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 14
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 15
  • Rosenbaum, Steven Darren
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlingtons House, Ground Floor, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 16
  • Rosenbaum, Steven Darren
    British sales & marketing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlington House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 17
    • icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 18
  • Rosenbaum, Steven Darren, Mr.
    British independent family business advisor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bruton Place, London, W1J 6PA, England

      IIF 19
  • Rosenbaum, Steven Darren, Mr.
    British non-executive director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bruton Place, London, W1J 6PA, England

      IIF 20
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 21
  • Rosenbaum, Steven Darren
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Japonica House, 8 Spring Villa Park, Edgware, Middx, HA8 7EB, England

      IIF 22
  • Rosenbaum, Steven Darren
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 23
    • icon of address 86-90 Paul Street, Paul Street, Musicalize, London, EC2A 4NE, England

      IIF 24
    • icon of address Laurelhurst, Pinner Hill, Pinner, Middlesex, HA5 3XT, England

      IIF 25
  • Rosenbaum, Steven Darren
    British entrepreneur born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 26
  • Rosenbaum, Steven Darren
    British independent family business advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bruton Place, London, W1J 6PA

      IIF 27
  • Rosenbaum, Steven Darren
    British sales manager born in June 1967

    Registered addresses and corresponding companies
    • icon of address Rosetree House, 9 Moss Lane, Pinner, Middlesex, HA5 3BB

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,179 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,283 GBP2024-08-31
    Officer
    icon of calendar 2022-04-14 ~ 2024-12-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-12-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,788 GBP2024-08-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-12-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2024-12-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    479,112 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2015-09-24
    IIF 20 - Director → ME
  • 4
    icon of address 58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    266,606 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2015-09-24
    IIF 27 - Director → ME
  • 5
    icon of address 58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,656 GBP2024-12-31
    Officer
    icon of calendar 2011-07-08 ~ 2015-09-24
    IIF 19 - Director → ME
  • 6
    GEMS OF THE WORLD LIMITED - 1990-03-19
    icon of address Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,855 GBP2024-08-31
    Officer
    icon of calendar 2024-02-06 ~ 2024-12-12
    IIF 16 - Director → ME
    icon of calendar 2018-02-20 ~ 2018-10-18
    IIF 22 - Director → ME
  • 7
    icon of address 42 Bruton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2013-07-30
    IIF 21 - Director → ME
  • 8
    icon of address 4385, 08121733 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-01
    Officer
    icon of calendar 2013-04-26 ~ 2020-10-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4385, 08534891 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-05-28
    Officer
    icon of calendar 2013-05-23 ~ 2020-10-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,183 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-12
    IIF 17 - Director → ME
    icon of calendar 2020-04-21 ~ 2020-06-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-12-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2008-04-02
    IIF 28 - Director → ME
  • 12
    icon of address Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2021-02-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-02-09
    IIF 2 - Has significant influence or control OE
  • 13
    YV BRANDS LIMITED - 2023-05-22
    YOLO VENTURES LTD - 2016-04-02
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,413 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-12-12
    IIF 18 - Director → ME
    icon of calendar 2018-10-19 ~ 2019-07-10
    IIF 13 - Director → ME
    icon of calendar 2014-02-06 ~ 2015-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-12-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Darlingtons House, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,853 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-01-18 ~ 2024-12-12
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.