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

Ambrose, Leah

    Related profiles found in government register
  • Ambrose, Leah
    British consultant born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 3 IIF 4
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 5
    • icon of address Ground Floor Office, Rear Of High Street, Evesham, WR11 4EU, England

      IIF 6
    • icon of address Ground Floor Office 108, Fore Street, Hertford, SG14 1AB

      IIF 7
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13 IIF 14
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15 IIF 16
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 22
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 23 IIF 24
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 29
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 30
  • Leah Ambrose
    British born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 31
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 32 IIF 33
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 34
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 35
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 36
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 37
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 41
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 47 IIF 48
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 54
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 55
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    369 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,381 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-04-05
    Officer
    icon of calendar 2018-10-10 ~ 2018-10-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2018-10-17
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-10
    IIF 12 - Director → ME
  • 4
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-12
    IIF 4 - Director → ME
  • 5
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 3 - Director → ME
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2020-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-26
    IIF 11 - Director → ME
  • 7
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    icon of calendar 2018-11-16 ~ 2018-11-22
    IIF 21 - Director → ME
  • 8
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 18 - Director → ME
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-04-05
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-07
    IIF 24 - Director → ME
  • 10
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 28 - Director → ME
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-04-05
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 1 - Director → ME
  • 12
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-31
    IIF 2 - Director → ME
  • 13
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-02-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,773 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-02-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-02-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2020-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    369 GBP2020-04-05
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-15
    IIF 23 - Director → ME
  • 19
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,381 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-17
    IIF 7 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 10 - Director → ME
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 8 - Director → ME
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 9 - Director → ME
  • 24
    icon of address Second Floor Office 229-231, Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97 GBP2020-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 15 - Director → ME
  • 25
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,990 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,386 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-12-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,545 GBP2024-04-05
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-20
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-03-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-04-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-12
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.