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

Golding, Myles David

    Related profiles found in government register
  • Golding, Myles David
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Louis House, Belmont Road, Exeter, Devon, EX1 2HF

      IIF 1
    • icon of address 16, Chicheley Gardens, Harrow, Middlesex, HA3 6QH, United Kingdom

      IIF 2 IIF 3
    • icon of address 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 4
    • icon of address 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 5
  • Golding, Myles David
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ye Corner, Chalk Hill, Bushey, Watford, Middlesex, WD19 4BS, England

      IIF 6
    • icon of address 16, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 7
    • icon of address 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 8
    • icon of address 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 9
    • icon of address 21, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 10
    • icon of address 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 11 IIF 12
    • icon of address 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 13
  • Golding, Myles David
    British finance director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Ridgeway, Harrow, HA2 7QN, United Kingdom

      IIF 14
    • icon of address 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, United Kingdom

      IIF 15
  • Golding, Myles David
    British property born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 16
  • Golding, Myles David
    British property agent born in March 1993

    Resident in England

    Registered addresses and corresponding companies
  • Golding, Myles David
    British property dealer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chicheley Gardens, Harrow, HA3 6QH, United Kingdom

      IIF 25
  • Golding, Myles David
    British property manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Abbotts Drive, Wembley, HA0 3SB, United Kingdom

      IIF 26
  • Golding, Myles
    British business person born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Ruislip, HA4 9AA, England

      IIF 27
  • Golding, Myles David
    British property developer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Abbots Drive, Wembley, London, HA0 3SD, United Kingdom

      IIF 28
  • Mr David Myles Golding
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ye Corner, Chalk Hill, Bushey, Watford, Middlesex, WD19 4BS, England

      IIF 29
  • Mr Myles Golding
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Ruislip, HA4 9AA, England

      IIF 30
  • Mr Myles David Golding
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Louis House, Belmont Road, Exeter, Devon, EX1 2HF

      IIF 31
    • icon of address 16, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 32
    • icon of address 16, Chicheley Gardens, Harrow, HA3 6QH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 46, The Ridgeway, Harrow, HA2 7QN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, England

      IIF 39
    • icon of address 46, C/o Rajpal & Co, The Ridgeway, North Harrow, HA2 7QN, England

      IIF 40
    • icon of address 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 41
    • icon of address 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 42
    • icon of address 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 43
    • icon of address 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 44 IIF 45
    • icon of address 33, Abbotts Drive, Wembley, Middlesex, HA0 3SB, England

      IIF 46
  • Golding, Myles David

    Registered addresses and corresponding companies
  • Mr Myles David Golding
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Wilton Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 16 Chicheley Gardens, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,414 GBP2019-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Abbotts Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,029 GBP2020-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 9 Ye Corner, Chalk Hill, Bushey, Watford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    CAFE CUCINA LTD - 2020-06-30
    icon of address 7 Victoria Road, Ruislip Manor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Abbotts Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2017-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Abbotts Drive, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Abbotts Drive, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 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
  • 13
    icon of address 109 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 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
  • 15
    icon of address 46 The Ridgeway North Harrow, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1 Wilton Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-03-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-03-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 59 Langley Hill, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2019-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    37 THE RIDINGS LIMITED - 2017-08-17
    icon of address Francis Louis House, Belmont Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2022-06-30
    Officer
    icon of calendar 2017-08-18 ~ 2022-11-15
    IIF 26 - Director → ME
  • 4
    CAFE CUCINA LTD - 2020-06-30
    icon of address 7 Victoria Road, Ruislip Manor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2020-09-22
    IIF 12 - Director → ME
  • 5
    icon of address 21 Victoria Road, Ruislip Manor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375 GBP2018-02-28
    Officer
    icon of calendar 2020-09-23 ~ 2020-12-01
    IIF 10 - Director → ME
  • 6
    icon of address 8 Powderham Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,338 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2022-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 8 Powderham Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -261,984 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-09-15
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 70 Downage, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,990 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-03-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2019-03-04
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Britane House, 17 Bartholomew Street East, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    258 GBP2021-10-31
    Officer
    icon of calendar 2016-10-25 ~ 2022-08-16
    IIF 17 - Director → ME
    icon of calendar 2016-10-25 ~ 2022-08-16
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-08-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1-3 Shenley Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,699 GBP2020-01-31
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-12
    IIF 24 - Director → ME
    icon of calendar 2018-01-31 ~ 2021-06-21
    IIF 22 - Director → ME
    icon of calendar 2018-01-31 ~ 2021-06-21
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2021-06-21
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    icon of address Woodyard R/o 132 Pinner Rd, Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,603 GBP2022-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2023-11-15
    IIF 19 - Director → ME
    icon of calendar 2018-01-09 ~ 2023-11-15
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2023-11-15
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE

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.