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

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

      IIF 1
  • Goldersmint, Ambrose

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

      IIF 2
    • icon of address 17 Tornay House, Priory Green Estate, London, N1 9DQ, United Kingdom

      IIF 3
    • icon of address 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 4
    • icon of address Apartment 3, 500 Bromley Road, London, London, BR1 4PB, England

      IIF 5
    • icon of address Suite 63, 272 Kensington High Street, London, W8 6ND

      IIF 6
    • icon of address The Crown, 500 Bromley Road, Suite 3, London, BR1 4PB, England

      IIF 7
  • Goldersmint, Ambrose
    British asset manager born in January 1966

    Resident in England

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

      IIF 8
  • Goldersmint, Ambrose
    British company director born in January 1966

    Resident in England

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

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

    Resident in England

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

      IIF 10
  • Goldersmint, Ambrose
    British director born in January 1966

    Resident in England

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

      IIF 11
    • icon of address 17, Tornay House, Priory Green, London, N1 9DQ, England

      IIF 12
    • icon of address Level 30 Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 13
    • icon of address Suite 63, 272 Kensington High Street, London, W8 6ND

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

    Resident in England

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

      IIF 15
  • Goldersmint, Ambrose
    British financial director born in January 1966

    Resident in England

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

      IIF 16
    • icon of address Flat 17 Tornay House, Priory Green Estate, London, N1 9DQ, England

      IIF 17
  • Goldersmint, Ambrose
    British none born in January 1966

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Goldersmint, Ambrose
    British chief executive born in January 1966

    Resident in United Kingdom

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

      IIF 22
  • Goldersmint, Ambrose
    British company director born in January 1966

    Resident in United Kingdom

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

      IIF 23
  • Goldersmint, Ambrose
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 24
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 25
    • icon of address 17 Tornay House, Priory Green Estate, Kings Cross, N1 9DQ, United Kingdom

      IIF 26
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Goldersmint, Ambrose
    British financial director born in January 1966

    Resident in United Kingdom

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

      IIF 31
  • Goldersmint, Ambrose
    British lawyer born in January 1966

    Resident in United Kingdom

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

      IIF 32
  • Goldersmint, Ambrose
    British none born in January 1966

    Resident in United Kingdom

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

      IIF 33
  • Mr Ambrose Goldersmin
    English born in January 1966

    Resident in England

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

      IIF 34
    • icon of address 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
    • icon of address 496*500, Bromley Road, Suite 3, Bromley, Kent, BR1 4PB, United Kingdom

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

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

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

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

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 17 Tornay House Priory Green Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 17 Tornay House Priory Green Estate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Tornay House Priory Green Estate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Flat O, Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 17 Tornay House Priory Green, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address Suite 63 272 Kensington High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-02-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address The Crown, 496-500 Bromley Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-26
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 17 Tornay House, Priory Green, London, Islington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 4385, 09885471: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-11-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address Flat 17 Tornay House, Priory Green Estate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 13
    CALL CARE DIRECT LTD - 2016-01-19
    icon of address 272 Kensington High Street, Suite 63, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 4385, 11751306: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 496*500 Bromley Road, Suite 3, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -490 GBP2024-08-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 7 - Secretary → ME
  • 18
    icon of address The Crown, 500 Bromley Road, Kent, United Kingdom, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 41 - Has significant influence or control OE
  • 2
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 27 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-09-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 43 - Has significant influence or control OE
  • 3
    icon of address 17 Tornay House Priory Green Estate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-02-06
    IIF 31 - Director → ME
  • 4
    icon of address 11 The Tiltwood, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    649,019 GBP2021-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-07-29
    IIF 33 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2023-02-10
    IIF 24 - Director → ME
  • 6
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 42 - Has significant influence or control OE
  • 7
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-03-06
    IIF 40 - Has significant influence or control OE
  • 8
    icon of address 272 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-07-01
    IIF 11 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.