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

Mr Myles Golding

    Related profiles found in government register
  • Mr Myles Golding
    British born in March 1993

    Resident in England

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

      IIF 1
  • Mr David Myles Golding
    British born in March 1993

    Resident in England

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

      IIF 2
  • Mr Myles David Golding
    British born in March 1993

    Resident in England

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

      IIF 3
    • 16, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 4
    • 16, Chicheley Gardens, Harrow, HA3 6QH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 46, The Ridgeway, Harrow, HA2 7QN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, England

      IIF 11
    • 46, C/o Rajpal & Co, The Ridgeway, North Harrow, HA2 7QN, England

      IIF 12
    • 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 13
    • 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 14
    • 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 15
    • 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 16 IIF 17
    • 33, Abbotts Drive, Wembley, Middlesex, HA0 3SB, England

      IIF 18
  • Golding, Myles
    British business person born in March 1993

    Resident in England

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

      IIF 19
  • Golding, Myles David
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
  • Golding, Myles David
    British company director born in March 1993

    Resident in England

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

      IIF 31
    • 16, Chicheley Gardens, Harrow, Middlesex, HA3 6QH, United Kingdom

      IIF 32 IIF 33
    • 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 34
  • Golding, Myles David
    British director born in March 1993

    Resident in England

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

      IIF 35
    • 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 36
    • 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 37
  • Golding, Myles David
    British finance director born in March 1993

    Resident in England

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

      IIF 38
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, United Kingdom

      IIF 39
  • Golding, Myles David
    British property born in March 1993

    Resident in England

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

      IIF 40
  • Golding, Myles David
    British property agent born in March 1993

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • 16 Chicheley Gardens, Harrow, Middlesex, HA3 6QH, United Kingdom

      IIF 44
  • Golding, Myles David
    British property manager born in March 1993

    Resident in England

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

      IIF 45
  • Mr Myles David Golding
    British born in March 1993

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 50
  • Golding, Myles David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    132 PINNER ROAD LIMITED
    11074341
    1 Wilton Crescent, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2021-07-01 ~ dissolved
    IIF 50 - Director → ME
    2017-11-21 ~ 2019-03-15
    IIF 38 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-03-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    27 BS WEST LIMITED
    10042692 12660763
    16 Chicheley Gardens, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,414 GBP2019-03-31
    Officer
    2016-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    27 BSW LIMITED
    10069474
    59 Langley Hill, Kings Langley, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-17 ~ 2019-03-15
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    3 COLLETON CRESCENT LTD
    - now 10834955
    37 THE RIDINGS LIMITED - 2017-08-17
    Francis Louis House, Belmont Road, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93 GBP2022-06-30
    Officer
    2017-08-18 ~ 2022-11-15
    IIF 45 - Director → ME
  • 5
    BITTER DIVORCE PROPERTIES LIMITED
    11300312
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    BRONZE TANNING AND BEAUTY SALON LTD
    07382690
    33 Abbotts Drive, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,029 GBP2020-09-30
    Officer
    2020-09-23 ~ now
    IIF 20 - Director → ME
  • 7
    CHING CHONG CHEWS LTD
    13141944
    9 Ye Corner, Chalk Hill, Bushey, Watford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    FIZZ ENTERTAINMENT LTD
    13687551
    7 Victoria Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    FIZZ WINE AND COCKTAIL BAR LTD
    - now 10525203
    CAFE CUCINA LTD
    - 2020-06-30 10525203
    7 Victoria Road, Ruislip Manor, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    2021-09-22 ~ now
    IIF 26 - Director → ME
    2020-06-22 ~ 2020-09-22
    IIF 27 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    FRANCIS LOUIS (LONDON RESIDENTIAL) LTD
    09701127
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2017-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FUCHSIA BUILDERS LTD
    11880412
    33 Abbotts Drive, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    GARBAGE KINGS LTD
    13216597
    8 Victoria Road, Ruislip, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    GIFT THANX LIMITED
    11612314
    33 Abbotts Drive, Wembley, England
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    MIA CAFE LTD
    09986476
    21 Victoria Road, Ruislip Manor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -375 GBP2018-02-28
    Officer
    2020-09-23 ~ 2020-12-01
    IIF 25 - Director → ME
  • 15
    MSR SKKY LIMITED
    11537555
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    NORTH STREET EXETER LIMITED
    09601686
    8 Powderham Crescent, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,338 GBP2024-05-31
    Officer
    2015-05-20 ~ 2022-05-01
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ON THE TOWN LIMITED
    10542913
    8 Powderham Crescent, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,984 GBP2024-12-31
    Officer
    2017-06-01 ~ 2020-10-01
    IIF 31 - Director → ME
    Person with significant control
    2017-10-01 ~ 2021-09-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    PINK HOSPITALITY LIMITED
    13054881
    109 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    R GORGIN HOLDING LIMITED
    11073632
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    RAJIGOLD HOLDINGS LIMITED
    11157079
    70 Downage, Hendon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,990 GBP2024-01-31
    Officer
    2018-01-18 ~ 2019-03-05
    IIF 43 - Director → ME
    Person with significant control
    2018-01-18 ~ 2019-03-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SPINNING APARTMENTS LIMITED
    10443778
    Britane House, 17 Bartholomew Street East, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    258 GBP2021-10-31
    Officer
    2016-10-25 ~ 2022-08-16
    IIF 41 - Director → ME
    2016-10-25 ~ 2022-08-16
    IIF 54 - Secretary → ME
    Person with significant control
    2016-10-25 ~ 2022-08-16
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ST BARNABUS LIMITED
    10948490
    46 The Ridgeway North Harrow, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-06 ~ dissolved
    IIF 42 - Director → ME
    2017-09-06 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIFFANY BLUE INVESTMENTS LIMITED
    11300504
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    V R BRONZE BOUTIQUE LIMITED
    11178886
    1-3 Shenley Avenue, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,699 GBP2020-01-31
    Officer
    2021-10-08 ~ 2021-10-12
    IIF 29 - Director → ME
    2018-01-31 ~ 2021-06-21
    IIF 24 - Director → ME
    2018-01-31 ~ 2021-06-21
    IIF 53 - Secretary → ME
    Person with significant control
    2018-01-31 ~ 2021-06-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    WY PINNER ROAD LIMITED
    11141180
    Woodyard R/o 132 Pinner Rd, Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,603 GBP2022-01-31
    Officer
    2018-01-09 ~ 2023-11-15
    IIF 22 - Director → ME
    2018-01-09 ~ 2023-11-15
    IIF 51 - Secretary → ME
    Person with significant control
    2018-01-09 ~ 2023-11-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE

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.