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

Ambridge, Shane Lee

    Related profiles found in government register
  • Ambridge, Shane Lee
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 1
    • icon of address The Roof House, Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ, England

      IIF 2
    • icon of address The Roof House, Windmill Lane, Ringwood, BH24 2DQ, England

      IIF 3
    • icon of address The Roof House, Windmill Lane, Ringwood, Hampshire, BH24 2DQ, England

      IIF 4
  • Ambridge, Shane Lee
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roof House, Windmill Lane, Ringwood, BH24 2DQ, United Kingdom

      IIF 5
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG

      IIF 6
  • Ambridge, Shane Lee
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 7
    • icon of address Curzon House 1st Floor, 24 High Street, Banstead, Surrey, SM7 2LJ

      IIF 8
    • icon of address 1 Berkeley Street, Attn: Smartek21, London, W1J 8DJ, England

      IIF 9 IIF 10
    • icon of address 21, Theresa Road, London, W6 9AQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Roof House, Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ, England

      IIF 14
    • icon of address The Roof House, Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ, United Kingdom

      IIF 15
    • icon of address The Roof House, Windmill Lane, Ringwood, Hampshire, BH24 2DQ

      IIF 16 IIF 17 IIF 18
  • Ambridge, Shane Lee
    British director and company secretary born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, England

      IIF 19
  • Ambridge, Shane Lee
    British founder/director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roof House, Windmill Lane, Ringwood, Hampshire, BH24 2DQ

      IIF 20
  • Ambridge, Shane Lee
    British none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Church, St Mary's Place, Dublin, Leinster 7, Ireland

      IIF 21
  • Ambridge, Shane Lee
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Mr Shane Lee Ambridge
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Berkeley Street, Attn: Smartek21, London, W1J 8DJ, England

      IIF 23
    • icon of address 21, Theresa Road, London, W6 9AQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
    • icon of address The Roof House, Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ, United Kingdom

      IIF 29
    • icon of address The Roof House, Windmill Lane, Ringwood, BH24 2DQ, United Kingdom

      IIF 30
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, England

      IIF 31
  • Ambridge, Shane Lee

    Registered addresses and corresponding companies
    • icon of address The Roofhouse, Windmill Lane, Avon Castle, Ringwood, Hampshire, BH24 2DQ

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Curzon House 1st Floor, 24 High Street, Banstead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address The Roof House, Windmill Lane, Ringwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove membersOE
  • 3
    icon of address 1 Berkeley Street, Attn: Smartek21, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,573,576 GBP2020-12-31
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Waugh & Co, 1 High Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address The Roof House Windmill Lane, Avon Castle, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address The Roof House, Windmill Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-29 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,243 GBP2023-10-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Berkeley Street, Attn: Smartek21, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,094 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Boundary House, Boston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -660,723 GBP2024-09-30
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -47,129 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Waugh & Co, 1 High Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 14
    BAREFRUIT EUROPE LIMITED - 2014-09-03
    icon of address Waugh & Co, 51 High Street, Arundel, West Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address The Roof House Windmill Lane, Avon Castle, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-15
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    NET REWARDS LTD - 2020-09-22
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,220 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Theresa Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 21 Theresa Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address Barley Mow House High Street, Stoney Stratton, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 21 Theresa Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Roof House, Windmill Lane, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 1
  • 1
    icon of address Boundary House, Boston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -660,723 GBP2024-09-30
    Officer
    icon of calendar 2009-03-17 ~ 2012-06-22
    IIF 32 - Secretary → 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.