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

Mr Talon Joseph Golding

    Related profiles found in government register
  • Mr Talon Joseph Golding
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 1
    • icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, B1 1QP, England

      IIF 2
    • icon of address The Foundry, 6 Brindley Place, Birmingham, B1 2JB, England

      IIF 3
  • Mr Talon Joseph Golding
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Newhall Place 16-17, Newhall Hill, Birmingham, B1 3JH, England

      IIF 4
  • Golding, Talon Joseph
    British business executive born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 26, 50-54 St Paul's Square, Birmingham, B3 1QS, United Kingdom

      IIF 5
  • Golding, Talon Joseph
    British chief executive born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Newhall Place, Newhall Hill, Birmingham, B1 3JH, England

      IIF 6
  • Golding, Talon Joseph
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 7
    • icon of address 6, Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 8
    • icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, B1 1QP, England

      IIF 9
  • Golding, Talon Joseph
    British consultant born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 26, Studio 26, 50-54 St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 10
  • Golding, Talon Joseph
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 26, Studio 26, 50-54 St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 11
    • icon of address Unit 10 Newhall Place, Newhall Hill, Birmingham, B1 3JH, England

      IIF 12
    • icon of address Sfp, Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 13
  • Golding, Talon Joseph
    British novo technologies born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Francis Way, Ilford, London, IG1 2RL

      IIF 14
  • Golding, Talon Joseph
    British shareholder born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, 6 Brindley Place, Birmingham, B1 2JB, England

      IIF 15
  • Mr Talon Golding
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grove Road, Kings Heath, Birmingham, B14 6ST, England

      IIF 16
    • icon of address Unit 10, Newhall Place, Newhall Hill, Birmingham, West Midlands, B1 3JP

      IIF 17
  • Mr Taon Talon Golding
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Road, Birmingham, B17 8BU, England

      IIF 18
  • Golding, Talon
    British investor relations manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA

      IIF 19
  • Golding, Talon
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 26, Studio 26, 50-54 St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 20
  • Talon Golding
    English born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brindleyplace, Birmingham, B1 2JB, United Kingdom

      IIF 21
  • Golding, Talon Joseph
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Newhall Place 16-17, Newhall Hill, Birmingham, B1 3JH, England

      IIF 22
  • Golding, Talon
    British business consultant born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grove Road, Kings Heath, Birmingham, B14 6ST, United Kingdom

      IIF 23
    • icon of address 6, Meadow Road, Birmingham, B17 8BU, England

      IIF 24
  • Golding, Talon
    British business support services born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Newhall Place, Newhall Hill, Birmingham, West Midlands, B1 3JP

      IIF 25
  • Golding, Talon
    British consultant born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, B1 1QP, England

      IIF 26
    • icon of address Studio 26, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS

      IIF 27
  • Golding, Talon
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Road, Birmingham, B17 8BU, England

      IIF 28
  • Golding, Talon
    British head of sales born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grove Road, Kings Heath, Birmingham, B14 6ST, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Foundry, 6 Brindley Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,461 GBP2024-07-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Studio 26 Studio 26, 50-54 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 20 - Director → ME
  • 3
    REGIONAL CAPITAL ALLIANCE LTD - 2024-08-13
    icon of address 6 Brindley Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 10 Newhall Place 16-17 Newhall Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    NOVO TECHNOLOGIES LTD - 2019-08-30
    icon of address 25 St. Francis Way, Ilford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Studio 26 50-54 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 27 - Director → ME
  • 7
    FM ONE SERVICES LTD - 2023-09-26
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2020-12-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -237,667 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Studio 26 Studio 26, 50-54 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Unit 10 Newhall Place, Newhall Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 47-49 Charlotte Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,830,492 GBP2022-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2021-08-23
    IIF 28 - Director → ME
  • 2
    icon of address 47-49 Charlotte Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,574,466 GBP2022-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2021-08-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-08-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Studio 26 50-54 St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-26 ~ 2018-08-22
    IIF 5 - Director → ME
  • 4
    icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2020-04-06
    IIF 6 - Director → ME
  • 5
    icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire
    Active Corporate (11 parents, 67 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2016-04-30
    IIF 19 - Director → ME
  • 6
    icon of address Studio 26 Studio 26, 50-54 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-08-22
    IIF 11 - Director → ME
  • 7
    NOVO VENTURES LIMITED - 2022-01-13
    icon of address Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -331,390 GBP2023-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2024-11-08
    IIF 26 - Director → ME
  • 8
    FM ONE SERVICES LTD - 2023-09-26
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2020-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2021-03-31
    IIF 12 - Director → ME
  • 9
    NOVO CAPITAL LIMITED - 2022-10-10
    icon of address The Foundry., 6 Brindley Place, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2025-07-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    icon of address G.n. House, 119 Holloway Head, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,877 GBP2021-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-11-08
    IIF 9 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,081,818 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2017-04-05
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.