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 Jonathan Stephen Rosenberg

    Related profiles found in government register
  • Mr Jonathan Stephen Rosenberg
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, HD1 1PA, England

      IIF 1
  • Mr Jonathan Stephen Rosenberg
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belvedere Avenue, Alwoodley, Leeds, LS17 8BW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Level 22, 110, Bishopsgate, London, EC2N 4AY

      IIF 5
    • icon of address 50, Romney Street, Salford, M6 6DG, England

      IIF 6
  • Mr Jonathan Stephen Rosenberg
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Primley Park Road, Leeds, LS17 7HR, England

      IIF 7 IIF 8
  • Rosenberg, Jonathan Stephen
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Belvedere Avenue, Leeds, LS17 8BW

      IIF 9
  • Rosenberg, Jonathan Stephen
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Hookstone Drive, Harrogate, HG2 8PF, England

      IIF 10
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA

      IIF 11
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 12 IIF 13
    • icon of address 12, Belvedere Avenue, Alwoodley, Leeds, LS17 8BW, England

      IIF 14 IIF 15 IIF 16
    • icon of address 12 Belvedere Avenue, Leeds, LS17 8BW

      IIF 19 IIF 20 IIF 21
    • icon of address 12, Belvedere Avenue, Leeds, West Yorkshire, LS17 8BW

      IIF 24
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 25
    • icon of address Devonshire Lodge, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 26
    • icon of address Hare Park Mills, Hare Park Lane Hightown, Liversedge, West Yorkshire, WF15 8EP

      IIF 27 IIF 28
    • icon of address Level 22, 110, Bishopsgate, London, EC2N 4AY

      IIF 29
    • icon of address 50, Romney Street, Salford, M6 6DG, England

      IIF 30
  • Rosenberg, Jonathan Stephen
    British property developer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire Lodge, Devonshire Avenue, Leeds, LS8 1AY

      IIF 31
  • Rosenberg, Jonathan Stephen
    British property manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Belvedere Avenue, Leeds, LS17 8BW

      IIF 32
  • Rosenberg, Jonathan Stephen
    British property developer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belvedere Avenue, Alwoodley, Leeds, LS17 8BW, England

      IIF 33
    • icon of address 12, Belvedere Avenue, Alwoodley, Leeds, West Yorkshire, LS17 8BW, England

      IIF 34
  • Rosenberg, Jonathan Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Belvedere Avenue, Leeds, LS17 8BW

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674 GBP2024-10-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    CASH4AHOMES(NORTH).COM LIMITED - 2011-07-26
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1.50 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 15 - Director → ME
  • 6
    MANDALAY HOMES LIMITED - 2016-07-21
    PALAZZO FINANCE LIMITED - 2017-01-10
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -378,620 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,275 GBP2024-12-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Diamond House, 661a Roundhay Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,378,503 GBP2025-02-28
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Diamond House, 661a Roundhay Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    671,137 GBP2025-03-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    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
    icon of address 35 Westgate, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    142,755 GBP2025-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 50 Romney Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Triton House Hare Park Lane, Hightown, Liversedge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Hare Park Mills, Hare Park Lane Hightown, Liversedge, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 13 - Director → ME
  • 16
    Company number 05629933
    Non-active corporate
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 9 - Director → ME
  • 17
    Company number 05903371
    Non-active corporate
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 22 - Director → ME
  • 18
    Company number 06452187
    Non-active corporate
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-01-02 ~ now
    IIF 35 - Secretary → ME
Ceased 9
  • 1
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1.50 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ 2025-04-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LIGNA-LOBUS LIMITED - 2021-11-24
    icon of address Unit 2 St James' Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,114 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-03-20
    IIF 10 - Director → ME
  • 3
    icon of address 969 Bradford Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,661 GBP2024-08-31
    Officer
    icon of calendar 2012-06-12 ~ 2015-01-22
    IIF 16 - Director → ME
  • 4
    icon of address 4 Deighton Close, Wetherby, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-08-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-08-09
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Hare Park Mills Hare Park Lane, Hightown, Liversedge, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2016-03-15
    IIF 24 - Director → ME
  • 6
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-20 ~ 2020-09-30
    IIF 11 - Director → ME
  • 7
    icon of address Hare Park Mills Hare Park Lane, Hightown, Liversedge, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -212,671 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2020-09-30
    IIF 28 - Director → ME
  • 8
    icon of address Hare Park Mills, Hare Park Lane Hightown, Liversedge, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,182,824 GBP2025-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2020-09-30
    IIF 27 - Director → ME
  • 9
    Company number 06389016
    Non-active corporate
    Officer
    icon of calendar 2007-10-03 ~ 2010-03-08
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.