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

Rosenberg, Tony

    Related profiles found in government register
  • Rosenberg, Tony
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 1
    • icon of address Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, Buckinghamshire, MK18 5BF

      IIF 2
  • Rosenberg, Anthony
    British businessman born in October 1954

    Resident in England

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

      IIF 3
  • Rosenberg, Anthony
    British company director born in October 1954

    Resident in England

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

      IIF 4
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 5 IIF 6
  • Rosenberg, Anthony
    British consultant born in October 1954

    Resident in England

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

      IIF 7
  • Rosenberg, Anthony
    British director manager born in October 1954

    Resident in England

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

      IIF 8
  • Rosenberg, Anthony
    British property manager born in October 1954

    Resident in England

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

      IIF 9
  • Rosenberg, Tony
    born in October 1954

    Resident in England

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

      IIF 10
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 11
  • Rosenberg, Anthony Stephen
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 12
    • icon of address 335, South Row, Milton Keynes, Buckinghamshire, MK9 2FY, United Kingdom

      IIF 13
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 14 IIF 15
    • icon of address 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 16
    • icon of address 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 17
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 18 IIF 19 IIF 20
  • Rosenberg, Anthony Stephen
    British company director born in October 1954

    Resident in England

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

      IIF 24
  • Rosenberg, Anthony
    born in October 1954

    Resident in United Kingdom

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

      IIF 25
  • Rosenberg, Anthony
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horsewalk Cottage, Akeley Road, Lillingstone Lovell, Buckingham, MK18 5BF

      IIF 26
  • Rosenberg, Anthony
    British

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

      IIF 27
  • Rosenberg, Anthony
    British director

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

      IIF 28
  • Mr Anthony Rosenberg
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 29 IIF 30
    • icon of address Suite Ro188, 35, Victoria Road, Darlington, DL1 5SF, England

      IIF 31
    • icon of address 4, Northwich, Woughton Park, Milton Keynes, MK6 3BL, England

      IIF 32
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 33
  • Rosenberg, Anthony Stephen
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 34
  • Rosenberg, Anthony

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

      IIF 35
    • icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire, MK18 5BF

      IIF 36
  • Rosenberg, Anthony Stephen

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

      IIF 37
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 38
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, England

      IIF 39
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 40 IIF 41 IIF 42
  • Anthony Rosenberg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 44
  • Mr Anthony Stephen Rosenberg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 45
    • icon of address 335, South Row, Milton Keynes, MK9 2FY, United Kingdom

      IIF 46
    • icon of address 335, South Row, Milton Keynes, Northamptonshire, MK9 2FY, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 335 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-08-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 335 South Row, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Vsm, 335 South Row, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2017-01-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address 335 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,245 GBP2024-08-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DOCTOR HUDSON ENTERTAINMENTS LIMITED - 2011-09-12
    MOUNT ROSE INVESTMENTS LIMITED - 2016-02-26
    icon of address Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,876 GBP2023-11-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,821 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    icon of address 335 South Row, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,002 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,342 GBP2024-03-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 335 South Row, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HURRICANE 85 LIMITED - 2025-01-22
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,443 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    V S BOATENG ASSOCIATES LIMITED - 2024-02-24
    icon of address 335 South Row, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,991 GBP2023-10-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,278 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-10-29 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Phipps Henson Mcallister, 22-24 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-07-30
    IIF 10 - LLP Designated Member → ME
  • 2
    icon of address Horsewalk Cottage, Akeley Road Lillingstone, Lovell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-08 ~ 2003-09-08
    IIF 8 - Director → ME
  • 3
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2017-01-31
    Officer
    icon of calendar 2005-07-01 ~ 2010-03-16
    IIF 27 - Secretary → ME
  • 4
    icon of address 335 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,245 GBP2024-08-31
    Officer
    icon of calendar 2008-06-06 ~ 2009-09-01
    IIF 7 - Director → ME
    icon of calendar 2012-05-14 ~ 2012-06-01
    IIF 26 - Director → ME
    icon of calendar 2006-01-01 ~ 2006-10-31
    IIF 9 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-09-01
    IIF 36 - Secretary → ME
  • 5
    DOCTOR HUDSON ENTERTAINMENTS LIMITED - 2011-09-12
    MOUNT ROSE INVESTMENTS LIMITED - 2016-02-26
    icon of address Suite Ro188, 35 Victoria Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2010-05-23
    IIF 6 - Director → ME
  • 6
    icon of address 311 High Road Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1992-10-14
    IIF 3 - Director → ME
  • 7
    icon of address Fairacre, South Newington Road, Bloxham, Banbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2011-08-08
    IIF 2 - Director → ME
  • 8
    HURRICANE 85 LIMITED - 2025-01-22
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-06 ~ 2025-01-22
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,443 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2012-12-31
    IIF 11 - LLP Designated Member → ME
  • 10
    XS LEISURE PLC - 2002-03-27
    SANCTUARY LEISURE PLC - 1999-06-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-29 ~ 2001-05-18
    IIF 5 - Director → ME
    icon of calendar 1994-01-20 ~ 1996-04-15
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.