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

Ms Susie Ambrose

    Related profiles found in government register
  • Ms Susie Ambrose
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hans Road, London, SW3 1RT

      IIF 1 IIF 2
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

      IIF 3
  • Susie Ambrose
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan House, Po Box Hh22, Leeds, LS8 2UY, United Kingdom

      IIF 4
  • Miss Susie Ambrose
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hans Road, London, SW3 1RT, United Kingdom

      IIF 5
  • Ambrose, Susie
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Botany Road, Broadstairs, Kent, CT10 3SE, United Kingdom

      IIF 6
    • icon of address 12 Hans Road, London, SW3 1RT, England

      IIF 7
    • icon of address 12, Hans Road, London, SW3 1RT, United Kingdom

      IIF 8
  • Ambrose, Susie
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Botany Road, Broadstairs, CT10 3SE, United Kingdom

      IIF 9
  • Ambrose, Susie
    British ceo born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 11 Waterloo Place, London, SW1Y 4AU, United Kingdom

      IIF 10
  • Ambrose, Susie
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hans Road, London, SW3 1RT, United Kingdom

      IIF 11
    • icon of address Dyer & Co, Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 12
  • Ambrose, Susie
    British

    Registered addresses and corresponding companies
    • icon of address 4 Broadgreen Road, Cheshunt, Hertfordshire, EN7 6XF

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Titan House, Po Box Hh22, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,570 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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 12 Hans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 76 Botany Road, Broadstairs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 4
    OSMEH COMPANY LIMITED - 2005-02-01
    WEALTHY PEOPLE LIMITED - 2005-03-21
    MIDNIGHT EXPRESS (HOLDING) LIMITED - 2003-10-06
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,406 GBP2017-11-29
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Hans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    D4TE LTD
    - now
    MENS CLINIC LTD - 2019-07-12
    AMBROSE MORESI LIMITED - 2018-11-14
    icon of address 12 Hans Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,885 GBP2018-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    MINDOLOGY LIMITED - 2019-04-04
    icon of address C/o Sj Males & Co Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2009-06-19 ~ 2012-05-01
    IIF 10 - Director → ME
  • 3
    MARY SWIMWEAR LONDON LIMITED - 2016-06-08
    icon of address Dyer & Co, Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,681 GBP2022-06-30
    Officer
    icon of calendar 2015-09-22 ~ 2017-03-07
    IIF 12 - Director → ME
  • 4
    OSMEH COMPANY LIMITED - 2005-02-01
    WEALTHY PEOPLE LIMITED - 2005-03-21
    MIDNIGHT EXPRESS (HOLDING) LIMITED - 2003-10-06
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,406 GBP2017-11-29
    Officer
    icon of calendar 2005-01-10 ~ 2018-12-02
    IIF 6 - Director → ME
    icon of calendar 2001-12-20 ~ 2006-10-10
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-12-02
    IIF 1 - Ownership of shares – 75% or more OE

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.