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

Goldersmint, Ambrose

    Related profiles found in government register
  • 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 1
    • 17 Tornay House, Priory Green Estate, Kings Cross, N1 9DQ, United Kingdom

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

      IIF 3
  • 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 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 13
  • 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 14
  • 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 15
  • 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 16
    • Flat 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 17
    • Level 30 Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 23
    • Suite 63, 272 Kensington High Street, London, W8 6ND

      IIF 24
  • 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 25
  • 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 26
  • Goldersmint, Ambrose
    British

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

      IIF 27
  • 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 28
    • The Crown, 496-500 Bromley Road, Bromley, BR1 4PB, United Kingdom

      IIF 29
    • 17 Tornay House, Priory Green Estate, Kings Cross, N1 9DQ, United Kingdom

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Goldersmint, Ambrose

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

      IIF 36
    • 17 Tornay House, Priory Green Estate, London, N1 9DQ, United Kingdom

      IIF 37
    • 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 38
    • Apartment 3, 500 Bromley Road, London, London, BR1 4PB, England

      IIF 39
    • Suite 63, 272 Kensington High Street, London, W8 6ND

      IIF 40
    • The Crown, 500 Bromley Road, Suite 3, London, BR1 4PB, England

      IIF 41
  • 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 42
    • Flat 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    17 Tornay House Priory Green Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 26 - Director → ME
    2015-05-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    17 Tornay House Priory Green Estate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 3
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    17 Tornay House Priory Green Estate, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    Flat O, Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 25 - Director → ME
  • 6
    17 Tornay House Priory Green, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 19 - Director → ME
    2012-06-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    Suite 63 272 Kensington High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 24 - Director → ME
    2014-02-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    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 6 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    17 Tornay House, Priory Green, London, Islington, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 11
    4385, 09885471: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 7 - Director → ME
    2015-11-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    Flat 17 Tornay House, Priory Green Estate, London, England
    Active Corporate (5 parents)
    Officer
    2025-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    CALL CARE DIRECT LTD - 2016-01-19
    272 Kensington High Street, Suite 63, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 3 - Director → ME
  • 15
    4385, 11751306: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 18 - Director → ME
  • 16
    496*500 Bromley Road, Suite 3, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -490 GBP2024-08-31
    Officer
    2019-11-20 ~ now
    IIF 41 - Secretary → ME
  • 18
    The Crown, 500 Bromley Road, Kent, United Kingdom, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 2 - Director → ME
    2025-02-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 11 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 33 - Has significant influence or control OE
  • 2
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 9 - Director → ME
    2021-01-05 ~ 2021-09-22
    IIF 8 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 35 - Has significant influence or control OE
  • 3
    17 Tornay House Priory Green Estate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-12-02 ~ 2025-02-06
    IIF 13 - Director → ME
  • 4
    11 The Tiltwood, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    649,019 GBP2021-09-30
    Officer
    2016-11-04 ~ 2018-07-29
    IIF 15 - Director → ME
  • 5
    272 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-02-24 ~ 2023-02-10
    IIF 1 - Director → ME
  • 6
    Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 10 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 34 - Has significant influence or control OE
  • 7
    Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-01 ~ 2019-03-06
    IIF 12 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-03-06
    IIF 32 - Has significant influence or control OE
  • 8
    272 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-07-01
    IIF 22 - 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.