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

Ambler, Anthony Spencer

    Related profiles found in government register
  • Ambler, Anthony Spencer
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Rigg, Rooking, Patterdale, Cumbria, CA11 0NP

      IIF 1
  • Ambler, Anthony Spencer
    British company director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ambler, Anthony Spencer
    British company director/retired born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Rigg, Rooking, Patterdale, Cumbria, CA11 0NP

      IIF 7
  • Ambler, Anthony Spencer
    British director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Rigg, Rooking, Patterdale, Cumbria, CA11 0NP

      IIF 8
  • Ambler, Anthony Spencer
    British meat processor born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Rigg, Rooking, Patterdale, Cumbria, CA11 0NP

      IIF 9
  • Ambler, Anthony Spencer
    British retired born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, SY23 3HU

      IIF 10
    • icon of address Green Rigg, Rooking, Patterdale, Cumbria, CA11 0NP

      IIF 11
  • Ambler, Anthony Spencer
    British wholesaler born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 12
  • Ambler, Anthony Spencer
    born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Rigg, Patterdale, Penrith, CA11 0NP

      IIF 13
  • Mr Anthony Ambler
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, SY23 3HU

      IIF 14
  • Ambler, Tony
    British director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Rig, Patterdale, Penrith, Cumbria, CA11 0NP

      IIF 15
  • Ambler, Anthony Spencer
    British wholesaler

    Registered addresses and corresponding companies
    • icon of address 47, Cromwell Road, Hove, BN3 3ER, England

      IIF 16
  • The Trustees Of The Anthony Spencer Ambler Discretionary Will Trust
    British born in December 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, SY23 3HU

      IIF 17
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    CIMSAGRO LIMITED - 2005-06-20
    icon of address East Mains, Ormiston, Tranent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2021-12-04
    IIF 7 - Director → ME
  • 2
    SANTA FE TRADING LIMITED - 2002-08-12
    THE SANTA FE SANDWICH COMPANY LIMITED - 1998-03-25
    icon of address Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -543,390 GBP2022-12-31
    Officer
    icon of calendar 1997-04-11 ~ 2019-09-13
    IIF 12 - Director → ME
    icon of calendar 1997-04-11 ~ 2019-09-13
    IIF 16 - Secretary → ME
  • 3
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2007-01-31
    IIF 11 - Director → ME
  • 4
    DALEHEAD FOODS LIMITED - 2001-04-03
    DALE HEAD FOODS LIMITED - 1989-05-19
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-06-28
    IIF 8 - Director → ME
  • 5
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2004-06-28
    IIF 2 - Director → ME
  • 6
    SUST 7 LIMITED - 1995-11-13
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-14 ~ 2004-06-28
    IIF 6 - Director → ME
  • 7
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-06-28
    IIF 1 - Director → ME
  • 8
    HETZER LIMITED - 1999-06-02
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2004-06-28
    IIF 3 - Director → ME
  • 9
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-05 ~ 2004-06-28
    IIF 5 - Director → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 11
    INNOVIS GENETICS LIMITED - 2009-12-19
    icon of address Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion
    Active Corporate (3 parents)
    Equity (Company account)
    -1,778,296 GBP2024-03-31
    Officer
    icon of calendar 2005-12-12 ~ 2021-12-04
    IIF 10 - Director → ME
  • 12
    icon of address Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,856,183 GBP2024-03-31
    Officer
    icon of calendar 2004-09-22 ~ 2021-12-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-04
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-04 ~ 2021-12-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2004-06-28
    IIF 4 - Director → ME
  • 14
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,805 GBP2019-12-31
    Officer
    icon of calendar 1999-04-19 ~ 2003-05-28
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.