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

De Rothschild, Anthony James

    Related profiles found in government register
  • De Rothschild, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PS, United Kingdom

      IIF 1
    • icon of address 10, Chelsea Park Gardens, London, SW3 6AA, United Kingdom

      IIF 2
    • icon of address 48 Upcerne Road, London, SW10 0SQ

      IIF 3
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 4
  • De Rothschild, Anthony James
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Bassett Road, London, W10

      IIF 5
  • De Rothschild, Anthony James
    British music publishing born in January 1977

    Registered addresses and corresponding companies
    • icon of address 48 Upcerne Road, London, SW10 0SQ

      IIF 6
  • De Rothschild, Anthony James
    born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bassett Road, London, W10

      IIF 7
  • De Rothschild, Anthony James
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL

      IIF 8 IIF 9
  • De Rothschild, Anthony James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, Nick Kelsey, Saffrey Champness, London, EC4V 4BE, England

      IIF 10
  • De Rothschild, Anthony James
    born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 11
  • Rothschild, Anthony James De
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Upcerne Road, London, SW10 08Q

      IIF 12
  • De Rothschild, Anthony James
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PS, United Kingdom

      IIF 13
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PT, United Kingdom

      IIF 14
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 15 IIF 16
  • De Rothschild, Anthony James
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17
  • De Rothschild, Anthony James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bassett Road, London, W10

      IIF 18
    • icon of address 10, Chelsea Park Gardens, London, SW3 6AA, United Kingdom

      IIF 19
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 20
  • De Rothschild, Anthony James
    British footwear designer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis House, 11 Francis Street, London, SW1P 1DE, United Kingdom

      IIF 21
  • De Rothschild, Anthony James
    British investor born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wormholt Road, London, W12 0LS, England

      IIF 22
  • De Rothschild, Anthony James
    British self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chelsea Park Gardens, London, SW3 6AA, United Kingdom

      IIF 23
  • Mr Anthony James De Rothschild
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, N Kelsey, Saffrey Champness, Queen Victoria Street, London, EC4V 4BE, England

      IIF 24
  • Mr Anthony James De Rothschild
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PT, United Kingdom

      IIF 25
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 26
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-03-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    RUSHBROOKE PARK LIMITED - 1992-03-04
    FRESH FROM THE FARM LIMITED - 1989-01-09
    BRIDGE PARK LIMITED - 1992-05-11
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 27 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 8 Wormholt Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LIMO DESIGN LIMITED - 2012-09-26
    icon of address 71 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,668 GBP2018-03-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (9 parents, 57 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    773,121 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    WARMHEART LIMITED - 2004-07-16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117,625 GBP2022-12-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 9 - Director → ME
  • 13
    THE ADVENTURE ECOLOGY FOUNDATION LIMITED - 2008-03-14
    SCULPT THE FUTURE FOUNDATION LIMITED - 2019-11-13
    ADVENTURE ECOLOGY LTD - 2007-01-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    RUSHBROOKE PARK LIMITED - 1992-03-04
    FRESH FROM THE FARM LIMITED - 1989-01-09
    BRIDGE PARK LIMITED - 1992-05-11
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Officer
    icon of calendar 2007-03-09 ~ 2024-02-23
    IIF 1 - Secretary → ME
  • 2
    icon of address Ascott Estate Office Ascott, Wing, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2016-03-23
    IIF 23 - Director → ME
    icon of calendar 2007-03-09 ~ 2016-03-23
    IIF 2 - Secretary → ME
  • 3
    icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-06-30
    Officer
    icon of calendar 1996-07-11 ~ 2003-02-01
    IIF 3 - Secretary → ME
  • 4
    SEA SHEPHERD UK - 2023-06-21
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    226,051 GBP2020-06-30
    Officer
    icon of calendar 2005-06-16 ~ 2006-11-03
    IIF 6 - Director → ME
  • 5
    SWIMMING DOGS LLP - 2014-04-04
    TWO DAUGHTERS LLP - 2012-03-12
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-02-22
    IIF 7 - LLP Designated Member → ME
  • 6
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -164,099 GBP2024-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2024-05-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Has significant influence or control OE
  • 7
    WILLIAM AND SUZUE CURLEY LIMITED - 2016-04-29
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,361,499 GBP2018-12-31
    Officer
    icon of calendar 2009-03-25 ~ 2014-11-24
    IIF 19 - Director → ME
  • 8
    icon of address True House, 29 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,382 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2019-04-23
    IIF 21 - Director → 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.