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

Goldersmint, Ambrose

    Related profiles found in government register
  • Goldersmint, Ambrose
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 1
    • Flat 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 2
    • Level 30 Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 3
  • Goldersmint, Ambrose
    British asset manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 4
  • Goldersmint, Ambrose
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Technology Business Park, Moy Avenue, Eastbourne, BN22 8LD, United Kingdom

      IIF 5
  • Goldersmint, Ambrose
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 6
  • Goldersmint, Ambrose
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, London, N1 9NQ, England

      IIF 7
    • 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 8
    • Suite 63, 272 Kensington High Street, London, W8 6ND

      IIF 9
  • Goldersmint, Ambrose
    British entrepreneur born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat O, Old Kent Road, London, SE1 5TY, England

      IIF 10
  • Goldersmint, Ambrose
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, London, N1 9DQ, United Kingdom

      IIF 11
  • Goldersmint, Ambrose
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 12
    • 17 Tornay House, Priory Green Estate, Kings Cross, N1 9DQ, United Kingdom

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Goldersmint, Ambrose
    British administrator born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 496*500, Bromley Road, Suite 3, Bromley, Kent, BR1 4PB, United Kingdom

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Goldersmint, Ambrose
    British chief executive born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown, 496-500 Bromley Road, Bromley, BR1 4PB, United Kingdom

      IIF 17
  • Goldersmint, Ambrose
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leadenhall Building 30th Floor, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 18
  • Goldersmint, Ambrose
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldersmint, Ambrose
    British financial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 24
  • Goldersmint, Ambrose
    British lawyer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown, 500, Bromley Road, London, BR1 4PB, United Kingdom

      IIF 25
  • Goldersmint, Ambrose
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Enterprise Way, Business Estate, London, NW10 6UG, United Kingdom

      IIF 26
  • Goldersmint, Ambrose
    British

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, Islington, N1 9DQ, Uk

      IIF 27
  • Goldersmint, Ambrose

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, Kings Cross, N1 9DQ, United Kingdom

      IIF 28
    • 17 Tornay House, Priory Green Estate, London, N1 9DQ, United Kingdom

      IIF 29
    • 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 30
    • Apartment 3, 500 Bromley Road, London, London, BR1 4PB, England

      IIF 31
    • Suite 63, 272 Kensington High Street, London, W8 6ND

      IIF 32
    • The Crown, 500 Bromley Road, Suite 3, London, BR1 4PB, England

      IIF 33
  • Mr Ambrose Goldersmin
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 34
    • Flat 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 35
  • Mr Ambrose Goldersmint
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 496*500, Bromley Road, Suite 3, Bromley, Kent, BR1 4PB, United Kingdom

      IIF 36
    • The Crown, 496-500 Bromley Road, Bromley, BR1 4PB, United Kingdom

      IIF 37
    • 17 Tornay House, Priory Green Estate, Kings Cross, N1 9DQ, United Kingdom

      IIF 38
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments 26
  • 1
    1ST CALL FINANCIAL SERVICES LIMITED
    04826421
    17 Tornay House Priory Green Estate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 11 - Director → ME
    2015-05-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    AGIE DEVELOPMENTS LTD
    11801905
    Vyman House, College Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 22 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 41 - Has significant influence or control OE
  • 3
    AGIE INVESTMENTS LTD
    11801962
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-01-05 ~ 2021-09-22
    IIF 19 - Director → ME
    2019-02-01 ~ 2019-03-06
    IIF 20 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 43 - Has significant influence or control OE
  • 4
    ASIA INVESTMENT AND DEVELOPMENT LTD
    11776052
    17 Tornay House Priory Green Estate, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-12-02 ~ 2025-02-06
    IIF 24 - Director → ME
    2025-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 5
    ASYAAD AL HADETHA INTERNATIONAL GENERAL TRADING LTD
    15322237
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    BLESSING AGENCIES LTD
    07959683 08833376... (more)
    17 Tornay House Priory Green Estate, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    DELTA PETROLEUM LTD
    09118838
    Flat O, Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 8
    GLOBAL INVESTMENT GROUP INTL LTD.
    10395516
    11 The Tiltwood, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    649,019 GBP2021-09-30
    Officer
    2016-11-04 ~ 2018-07-29
    IIF 26 - Director → ME
  • 9
    GOLDERSMINT RESERVE LIMITED
    08106380 08907063... (more)
    17 Tornay House Priory Green, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 4 - Director → ME
    2012-06-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    GOLDERSMINT RESERVE LIMITED
    08907063 12221979... (more)
    Suite 63 272 Kensington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 9 - Director → ME
    2014-02-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    GOLDERSMINT RESERVE LIMITED
    12221979 08907063... (more)
    The Crown, 496-500 Bromley Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-26
    Officer
    2019-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    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
  • 12
    GOLDERSMINT TREASURIES RESERVE LIMITED
    09345488
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 13
    IMPERIAL RESERVE LTD
    08269902
    17 Tornay House, Priory Green, London, Islington, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 14
    M.B.N HOLDINGS UK LIMITED
    09885471
    4385, 09885471: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 18 - Director → ME
    2015-11-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    MBH INTERNATIONAL HOLDING LTD
    16205704
    Flat 17 Tornay House, Priory Green Estate, London, England
    Active Corporate (11 parents)
    Officer
    2025-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    NASSAU FINANCIAL HOLDINGS (UK) LTD
    - now 08572513
    CALL CARE DIRECT LTD
    - 2016-01-19 08572513
    272 Kensington High Street, Suite 63, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 17
    NICEWATERS LTD
    15709308
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 14 - Director → ME
  • 18
    PRIME ZIMBABWE REPRESENTATIVE LIMITED
    11751306
    4385, 11751306: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 3 - Director → ME
  • 19
    SAAM HOLDINGS LTD
    SC615824
    272 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-02-24 ~ 2023-02-10
    IIF 12 - Director → ME
  • 20
    TRANS NATIONS TRADING SERVICES LTD
    14358018
    496*500 Bromley Road, Suite 3, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    TYMESCORP ENERGY LIMITED
    11378738
    128 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -490 GBP2024-08-31
    Officer
    2019-11-20 ~ now
    IIF 33 - Secretary → ME
  • 22
    TYMESCORP GLOBAL RESOURCES LIMITED
    13895019
    The Crown, 500 Bromley Road, Kent, United Kingdom, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 23
    USI CORPORATION LTD
    11801931
    Vyman House, College Road, Harrow, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 21 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 42 - Has significant influence or control OE
  • 24
    USI INVESTMENTS LTD
    11802003
    Vyman House, College Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 23 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 40 - Has significant influence or control OE
  • 25
    WORLD LIFESTYLE FOUNDATION
    16271981
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 13 - Director → ME
    2025-02-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 26
    ZEPSHINE LIMITED
    02522261
    272 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-12-08 ~ 2016-07-01
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.