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, Andrew John

    Related profiles found in government register
  • Golding, Andrew John
    British ceo born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osb House Quayside, Chatham Maritime, Chatham, ME4 4QZ, England

      IIF 1
  • Golding, Andrew John
    British chief executive born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osb House, Quayside, Chatham Maritime, Chatham, ME4 4QZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Osb House, Quayside, Chatham Maritime, Chatham, United Kingdom, ME4 4QZ, United Kingdom

      IIF 4
    • icon of address 2 Charter Court, Broadlands, Wolverhampton, West Midlands, WV10 6TD

      IIF 5 IIF 6 IIF 7
  • Golding, Andrew John
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reliance House, Sun Pier, Chatham, Kent, ME4 4ET

      IIF 8 IIF 9 IIF 10
    • icon of address Reliance House, Sun Pier, Chatham, Kent, ME4 4ET, England

      IIF 12
    • icon of address Reliance House, Sun Pier, Medway Street, Chatham, Kent, ME4 4ET, England

      IIF 13
    • icon of address Reliance House, Sun Pier, Medway Street, Chatham, Kent, ME4 4ET, United Kingdom

      IIF 14
    • icon of address The Observatory, Brunel Way, Dock Road, Chatham, Kent, ME4 4AF, United Kingdom

      IIF 15
  • Golding, Andrew John
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osb House, Quayside, Chatham Maritime, Chatham, ME4 4QZ, United Kingdom

      IIF 16
  • Golding, Andrew John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reliance House, Sun Pier, Chatham, ME4 4ET, United Kingdom

      IIF 17
    • icon of address The Observatory, Brunel Way, Dock Road, Chatham, Kent, ME4 4AF, United Kingdom

      IIF 18
    • icon of address Harman House, George Street, Uxbridge, UB8 1QQ, England

      IIF 19
  • Golding, Andrew John
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Frederick Street, Sunderland, SR1 1LN, United Kingdom

      IIF 20
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 21
  • Golding, Andrew John
    British publican born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13, Vine Place, Sunderland, SR1 3NE, United Kingdom

      IIF 22
    • icon of address 12/13 Vine Place, Sunderland, Tyne & Wear, SR1 3NE, United Kingdom

      IIF 23
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 24 IIF 25
    • icon of address 12/13, Vine Place, Sunderland, Tyne & Wear, SR1 3NE, United Kingdom

      IIF 26
  • Golding, Andrew John
    British chief executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor York House, 23 Kingsway, London, WC2B 6UJ

      IIF 27
    • icon of address Saffron Walden County High School, Audley End Road, Saffron Walden, Essex, CB11 4UH

      IIF 28
    • icon of address 21 Senna Drive, Towcester, Northamptonshire, NN12 7AU

      IIF 29 IIF 30
    • icon of address Clerk House, 87 Brackley Road, Towcester, Northamptonshire, NN12 6DH

      IIF 31 IIF 32 IIF 33
  • Golding, Andrew John
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reliance House, Sun Pier, Medway Street, Chatham, Kent, ME4 4ET, England

      IIF 34
  • Golding, Andrew John
    British sales & marketing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clerk House, 87 Brackley Road, Towcester, Northamptonshire, NN12 6DH

      IIF 35
  • Mr Andrew John Golding
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Frederick Street, Sunderland, SR1 1LN, United Kingdom

      IIF 36
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 37
  • Mr Andrew John Golding
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osb House, Quayside, Chatham Maritime, Chatham, ME4 4QZ, United Kingdom

      IIF 38
  • Mr Andrew John Golding
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 39
  • Mr Andrew John Golding
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12/13, Vine Place, Sunderland, SR1 3NE, United Kingdom

      IIF 40
    • icon of address 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 41
    • icon of address 12/13, Vine Place, Sunderland, Tyne & Wear, SR1 3NE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    EXACT CREDIT ANALYSIS LIMITED - 2011-04-19
    icon of address Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 12/13 Vine Place, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,433 GBP2017-03-31
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LCME (SUEDE) LIMITED - 2008-11-28
    CHARTER COURT FINANCIAL SERVICES GROUP LIMITED - 2017-09-27
    EXACT MORTGAGE GROUP LIMITED - 2010-04-01
    CHARTER COURT FINANCIAL SERVICES GROUP PLC - 2024-03-18
    ALNERY NO. 2817 LIMITED - 2008-10-31
    CCFSG HOLDINGS PLC - 2024-03-18
    icon of address Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    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
  • 5
    EXACT MORTGAGE SERVICES LIMITED - 2010-02-15
    ALNERY NO. 2820 LIMITED - 2008-11-17
    icon of address 2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 5 - Director → ME
  • 6
    ALNERY NO. 2821 LIMITED - 2008-11-17
    EXACT CREDIT SOLUTIONS LIMITED - 2011-01-31
    icon of address 2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 6 - Director → ME
  • 7
    JERSEY PROPERTY LOANS LIMITED - 2005-02-07
    EASIPROCESS LIMITED - 2008-11-24
    icon of address The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 15 - Director → ME
  • 8
    ALNERY NO. 2822 LIMITED - 2008-11-17
    icon of address 2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 12/13 Vine Place, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    OSB IGH LIMITED - 2013-06-19
    icon of address Reliance House, Sun Pier, Chatham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 17 - Director → ME
  • 11
    KENT RELIANCE COMMUNITY FOUNDATION LIMITED - 2023-11-17
    icon of address Osb House, Quayside, Chatham Maritime, Chatham, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 4 - Director → ME
  • 12
    ONESAVINGS PLC - 2011-02-01
    ONESAVINGS LIMITED - 2010-10-08
    SEVCO 5067 LIMITED - 2010-08-03
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2011-12-30 ~ now
    IIF 11 - Director → ME
  • 13
    PROJECT CAMBRIDGE SHELFCO PLC - 2020-03-03
    icon of address Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 16 - Director → ME
  • 14
    ENGAGE CREDIT HOLDINGS LIMITED - 2014-08-18
    PEPPER EUROPEAN SERVICING LIMITED - 2023-01-19
    PEPPER HOMELOANS LIMITED - 2019-10-07
    icon of address Harman House, George Street, Uxbridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 19 - Director → ME
  • 15
    ASHBROOM FACILITIES LIMITED - 2002-10-02
    icon of address Reliance House, Sun Pier, Chatham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    GUERNSEY PROPERTY LOANS LIMITED - 2003-11-06
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Reliance House Sun Pier, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    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
Ceased 17
  • 1
    PRECIS (2592) LIMITED - 2006-03-15
    icon of address The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2022-11-09
    IIF 13 - Director → ME
  • 2
    icon of address 34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,725 GBP2024-07-31
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-04-17
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 6th Floor York House, 23 Kingsway, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2025-07-08
    IIF 27 - Director → ME
  • 4
    icon of address 12/13 Vine Place, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,655 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-04-17
    IIF 23 - Director → ME
  • 5
    SECONDARY MARKETING INVESTMENT CONDUIT (NO.4) LIMITED - 1993-12-23
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 2003-03-28
    icon of address Saffron House, 1a Market Street, Saffron Walden Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2011-12-31
    IIF 35 - Director → ME
  • 6
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2024-05-09
    IIF 9 - Director → ME
  • 7
    HAMSARD 3315 LIMITED - 2013-12-24
    icon of address Reliance House Sun Pier, Medway Street, Chatham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2017-10-05
    IIF 34 - Director → ME
  • 8
    DOLLGREEN LIMITED - 2005-12-06
    icon of address Reliance House, Sun Pier, Chatham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-29 ~ 2022-11-09
    IIF 14 - Director → ME
  • 9
    icon of address Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2024-05-09
    IIF 8 - Director → ME
  • 10
    PROJECT CAMBRIDGE SHELFCO PLC - 2020-03-03
    icon of address Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-11-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Audley End Road, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    22,709,814 GBP2024-03-31
    Officer
    icon of calendar 2010-01-18 ~ 2011-10-31
    IIF 28 - Director → ME
  • 12
    SAFFRON WALDEN FINANCIAL SERVICES LIMITED - 2007-08-01
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-12-30
    IIF 32 - Director → ME
  • 13
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 1993-12-23
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-12-31
    IIF 29 - Director → ME
  • 14
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-12-31
    IIF 31 - Director → ME
  • 15
    icon of address Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2011-12-31
    IIF 33 - Director → ME
  • 16
    icon of address 1 Bakehouse Court, High Street, Saffron Walden, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-22
    IIF 30 - Director → ME
  • 17
    WSE LUMEN FARM LIMITED - 2020-05-22
    icon of address Osb House Quayside, Chatham Maritime, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,273 GBP2022-08-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-27
    IIF 1 - 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.