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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ambrose, David

    Related profiles found in government register
  • Ambrose, David

    Registered addresses and corresponding companies
    • 127, Rookes Crescent, Chelmsford, Essex, CM1 3GN, United Kingdom

      IIF 1
  • Ambrose, James David John

    Registered addresses and corresponding companies
    • 338, Hook Road, Chessington, KT9 1NU, United Kingdom

      IIF 2 IIF 3
  • Ambrose, David
    British accountant born in November 1981

    Resident in Essex

    Registered addresses and corresponding companies
    • 127, Rookes Crescent, Chelmsford, Essex, CM1 3GN, United Kingdom

      IIF 4 IIF 5
  • Ambrose, David
    British commercial director born in November 1981

    Resident in Essex

    Registered addresses and corresponding companies
    • Unit 4, Hangar 3, Merlin Way, North Weald, Essex, CM16 6HR

      IIF 6
  • Ambrose, David
    British managing director born in November 1981

    Resident in Essex

    Registered addresses and corresponding companies
    • 127, Rookes Crescent, Chelmsford, Essex, CM1 3GN, United Kingdom

      IIF 7
  • Ambrose, David
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 8
    • 19 Tudor Close, Chessington, Surrey, KT9 1BL

      IIF 9
    • 338, Hook Road, Chessington, KT9 1NU, England

      IIF 10
    • 338, Hook Road, Chessington, KT9 1NU, United Kingdom

      IIF 11
  • Ambrose, David
    British chartered surveyor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 12
    • 19 Tudor Close, Chessington, Surrey, KT9 1BL

      IIF 13
  • Ambrose, David
    British surveyor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19 Tudor Close, Chessington, Surrey, KT9 1BL

      IIF 14
  • Ambrose, David James
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 15
    • 13 Shed, Stonegrove Road, Felixstowe, IP11 3SU, England

      IIF 16 IIF 17
    • 35, Beach Station Road, Felixstowe, IP11 2EY, United Kingdom

      IIF 18
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 19 IIF 20 IIF 21
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 23 IIF 24
    • Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, OL1 3LL, United Kingdom

      IIF 25
    • Rainham House, 2nd Floor, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 26
  • Ambrose, James David
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1072, 40 South Way, Wembley, HA9 0TE, England

      IIF 27
  • Ambrose, James David John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 338, Hook Road, Chessington, Surrey, KT9 1NU, United Kingdom

      IIF 28
  • Mr David Ambrose
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Broadstairs, Kent, CT10 1JT

      IIF 29
  • Mr James David Ambrose
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1072, 40 South Way, Wembley, HA9 0TE, England

      IIF 30
  • Ambrose, James David John
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Hook Road, Chessington, KT9 1NU, United Kingdom

      IIF 31 IIF 32
  • Mr David James Ambrose
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Shed, Stonegrove Road, Felixstowe, IP11 3SU, England

      IIF 33
    • 35, Beach Station Road, Felixstowe, IP11 2EY, United Kingdom

      IIF 34
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 35
  • Mr James David John Ambrose
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Hook Road, Chessington, KT9 1NU, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments 24
  • 1
    ALLSEAS GLOBAL LOGISTICS LIMITED
    06918343 10722273... (more)
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (7 parents)
    Officer
    2021-08-01 ~ now
    IIF 19 - Director → ME
  • 2
    ALLSEAS GLOBAL PROJECT LOGISTICS LIMITED
    09635807 10722273... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2021-08-20 ~ now
    IIF 15 - Director → ME
  • 3
    ALLSEAS SHIPPING COMPANY LIMITED
    14402209
    Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-06 ~ now
    IIF 25 - Director → ME
  • 4
    BRAMPTONS & SON LTD
    13793861
    338 Hook Road, Chessington, England
    Active Corporate (1 parent)
    Officer
    2021-12-10 ~ now
    IIF 32 - Director → ME
    IIF 11 - Director → ME
    2021-12-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    BRAMPTONS ESTATES LTD
    13794001
    338 Hook Road, Chessington, England
    Active Corporate (1 parent)
    Officer
    2021-12-20 ~ now
    IIF 10 - Director → ME
    2021-12-10 ~ now
    IIF 31 - Director → ME
    2021-12-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 36 - Has significant influence or control OE
  • 6
    BWA INVESTMENTS LIMITED
    15648323
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DAMBOR LIMITED
    09234562 07613639
    64 High Street, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    DAMBRO LIMITED
    07613639 09234562
    127 Rookes Crescent, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 9
    DKT ALLSEAS SHIPPING LIMITED
    09269664
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (8 parents)
    Officer
    2021-08-01 ~ now
    IIF 21 - Director → ME
  • 10
    EOA TRANSPORT LIMITED - now
    MTS TRANSPORT LIMITED
    - 2013-06-14 07538529
    10 North Road, Chadwell Heath, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ 2012-02-14
    IIF 7 - Director → ME
  • 11
    GLOBAL CONTAINER SOLUTIONS LTD
    - now 10559903
    MARITAINER LTD - 2017-03-01
    Rainham House 2nd Floor, Manor Way, Rainham, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-12-16 ~ 2025-09-26
    IIF 26 - Director → ME
  • 12
    GRAHAM BARTHOLOMEW LIMITED
    - now 03125865
    ASHRIDGE LIMITED - 1996-02-16
    15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (9 parents, 194 offsprings)
    Officer
    1996-04-01 ~ 1996-11-14
    IIF 13 - Director → ME
  • 13
    GRI LIMITED
    16066781
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 20 - Director → ME
  • 14
    HARROW LAND & HOUSE LIMITED
    - now 01889434
    MITREGRADE LIMITED - 1985-04-29
    Sumtotal Victory House, 46 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    (before 1990-12-31) ~ now
    IIF 9 - Director → ME
  • 15
    IPDEBTCOLLECT LIMITED
    08163980
    127 Rookes Crescent, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 4 - Director → ME
    2012-08-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    LOADLIFTER LIMITED
    05824555
    Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (8 parents)
    Officer
    2021-10-01 ~ now
    IIF 22 - Director → ME
  • 17
    MERIDIAN TURNKEY SOLUTIONS LIMITED
    - now 07129747
    RA ENGINEERING LIMITED
    - 2010-01-28 07129747
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 6 - Director → ME
  • 18
    MIRELLA LTD
    16698148
    Flat 1072 40 South Way, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    NOTUS INVESTMENTS LIMITED
    11467228
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-06-09 ~ now
    IIF 23 - Director → ME
  • 20
    RENTERS RIGHTS SERVICES LIMITED
    16444432
    Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 8 - Director → ME
  • 21
    SAND PROPERTIES LIMITED
    05072302
    13 Radnor Walk, Chelsea, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 22
    SEA KARGO LTD
    07513821
    13 Shed Stonegrove Road, Felixstowe, England
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 16 - Director → ME
    2024-11-29 ~ 2024-11-29
    IIF 17 - Director → ME
    Person with significant control
    2024-11-29 ~ 2026-03-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 23
    SMSM LIMITED
    16077407
    35 Beach Station Road, Felixstowe, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    SOLAR PROVIDERS LIMITED
    07717241
    338 Hook Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.