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 born in January 1969

    Resident in England

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

      IIF 1
    • Osb House, Quayside, Chatham Maritime, Chatham, ME4 4QZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Reliance House, Sun Pier, Chatham, Kent, ME4 4ET

      IIF 5 IIF 6 IIF 7
    • Reliance House, Sun Pier, Chatham, Kent, ME4 4ET, England

      IIF 8
    • Reliance House, Sun Pier, Chatham, ME4 4ET, United Kingdom

      IIF 9
    • Reliance House, Sun Pier, Medway Street, Chatham, Kent, ME4 4ET, England

      IIF 10
    • Reliance House, Sun Pier, Medway Street, Chatham, Kent, ME4 4ET, United Kingdom

      IIF 11
    • The Observatory, Brunel Way, Dock Road, Chatham, Kent, ME4 4AF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Osb House, Quayside, Chatham Maritime, Chatham, United Kingdom, ME4 4QZ, United Kingdom

      IIF 15
    • 13, Willow Way, Christchurch, BH23 1JJ, England

      IIF 16
    • Harman House, George Street, Uxbridge, UB8 1QQ, England

      IIF 17
    • 2 Charter Court, Broadlands, Wolverhampton, West Midlands, WV10 6TD

      IIF 18 IIF 19 IIF 20
  • Golding, Andrew John
    British chief executive born in January 1969

    Resident in England

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

      IIF 21
    • Saffron Walden County High School, Audley End Road, Saffron Walden, Essex, CB11 4UH

      IIF 22
    • 21 Senna Drive, Towcester, Northamptonshire, NN12 7AU

      IIF 23 IIF 24
    • Clerk House, 87 Brackley Road, Towcester, Northamptonshire, NN12 6DH

      IIF 25 IIF 26 IIF 27
  • Golding, Andrew John
    British company director born in January 1969

    Resident in England

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

      IIF 28
  • Golding, Andrew John
    British sales & marketing director born in January 1969

    Resident in England

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

      IIF 29
  • Golding, Andrew John
    British born in December 1981

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 32 IIF 33
  • Golding, Andrew John
    British publican born in December 1981

    Resident in United Kingdom

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

      IIF 34
    • 12/13 Vine Place, Sunderland, Tyne & Wear, SR1 3NE, United Kingdom

      IIF 35
    • 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 36
    • 12/13, Vine Place, Sunderland, Tyne & Wear, SR1 3NE, United Kingdom

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

    Resident in England

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

      IIF 38
    • 13, Willow Way, Christchurch, BH23 1JJ, England

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

    Resident in England

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

      IIF 40
  • Mr Andrew John Golding
    British born in December 1981

    Resident in England

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

      IIF 41
    • 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 42
    • 12/13, Vine Place, Sunderland, Tyne & Wear, SR1 3NE, United Kingdom

      IIF 43
  • Mr Andrew John Golding
    British born in December 1981

    Resident in United Kingdom

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

      IIF 44 IIF 45
    • 34, Frederick Street, Sunderland, SR1 1LP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    EXACT CREDIT ANALYSIS LIMITED - 2011-04-19
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-04 ~ now
    IIF 2 - Director → ME
  • 2
    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
    2016-02-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHARTER COURT FINANCIAL SERVICES GROUP PLC - 2024-03-18
    CCFSG HOLDINGS PLC - 2024-03-18
    CHARTER COURT FINANCIAL SERVICES GROUP LIMITED - 2017-09-27
    EXACT MORTGAGE GROUP LIMITED - 2010-04-01
    LCME (SUEDE) LIMITED - 2008-11-28
    ALNERY NO. 2817 LIMITED - 2008-10-31
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-04 ~ now
    IIF 3 - Director → ME
  • 4
    34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-08-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    EXACT MORTGAGE SERVICES LIMITED - 2010-02-15
    ALNERY NO. 2820 LIMITED - 2008-11-17
    2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (11 parents)
    Officer
    2019-10-04 ~ now
    IIF 18 - Director → ME
  • 6
    EXACT CREDIT SOLUTIONS LIMITED - 2011-01-31
    ALNERY NO. 2821 LIMITED - 2008-11-17
    2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    2019-10-04 ~ now
    IIF 19 - Director → ME
  • 7
    EASIPROCESS LIMITED - 2008-11-24
    JERSEY PROPERTY LOANS LIMITED - 2005-02-07
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-03-05 ~ now
    IIF 12 - Director → ME
  • 8
    ALNERY NO. 2822 LIMITED - 2008-11-17
    2 Charter Court, Broadlands, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    2019-10-04 ~ now
    IIF 20 - Director → ME
  • 9
    12/13 Vine Place, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    OSB IGH LIMITED - 2013-06-19
    Reliance House, Sun Pier, Chatham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 11
    KENT RELIANCE COMMUNITY FOUNDATION LIMITED - 2023-11-17
    Osb House, Quayside, Chatham Maritime, Chatham, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-08-18 ~ now
    IIF 15 - Director → ME
  • 12
    13 Willow Way, Christchurch, England
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ONESAVINGS PLC - 2011-02-01
    ONESAVINGS LIMITED - 2010-10-08
    SEVCO 5067 LIMITED - 2010-08-03
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (11 parents, 18 offsprings)
    Officer
    2011-12-30 ~ now
    IIF 13 - Director → ME
  • 14
    PROJECT CAMBRIDGE SHELFCO PLC - 2020-03-03
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-05-02 ~ now
    IIF 4 - Director → ME
  • 15
    PEPPER EUROPEAN SERVICING LIMITED - 2023-01-19
    PEPPER HOMELOANS LIMITED - 2019-10-07
    ENGAGE CREDIT HOLDINGS LIMITED - 2014-08-18
    Harman House, George Street, Uxbridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 17 - Director → ME
  • 16
    ASHBROOM FACILITIES LIMITED - 2002-10-02
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (5 parents)
    Officer
    2012-09-14 ~ now
    IIF 8 - Director → ME
  • 17
    34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    GUERNSEY PROPERTY LOANS LIMITED - 2003-11-06
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (4 parents)
    Officer
    2012-03-05 ~ now
    IIF 7 - Director → ME
  • 20
    Reliance House Sun Pier, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-12-23 ~ now
    IIF 14 - Director → ME
  • 21
    34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    PRECIS (2592) LIMITED - 2006-03-15
    The Observatory Brunel Way, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-08-29 ~ 2022-11-09
    IIF 10 - Director → ME
  • 2
    34 Frederick Street, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,725 GBP2024-07-31
    Officer
    2017-11-13 ~ 2018-04-17
    IIF 36 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-04-17
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    6th Floor York House, 23 Kingsway, London
    Active Corporate (6 parents)
    Officer
    2009-07-09 ~ 2025-07-08
    IIF 21 - Director → ME
  • 4
    12/13 Vine Place, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,655 GBP2024-12-31
    Officer
    2015-09-17 ~ 2018-04-17
    IIF 35 - Director → ME
  • 5
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 2003-03-28
    SECONDARY MARKETING INVESTMENT CONDUIT (NO.4) LIMITED - 1993-12-23
    Saffron House, 1a Market Street, Saffron Walden Essex
    Active Corporate (11 parents)
    Officer
    2004-04-21 ~ 2011-12-31
    IIF 29 - Director → ME
  • 6
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (5 parents)
    Officer
    2012-03-05 ~ 2024-05-09
    IIF 6 - Director → ME
  • 7
    HAMSARD 3315 LIMITED - 2013-12-24
    Reliance House Sun Pier, Medway Street, Chatham, Kent
    Active Corporate (8 parents)
    Officer
    2013-12-23 ~ 2017-10-05
    IIF 28 - Director → ME
  • 8
    DOLLGREEN LIMITED - 2005-12-06
    Reliance House, Sun Pier, Chatham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-08-29 ~ 2022-11-09
    IIF 11 - Director → ME
  • 9
    Reliance House, Sun Pier, Chatham, Kent
    Active Corporate (5 parents)
    Officer
    2012-03-05 ~ 2024-05-09
    IIF 5 - Director → ME
  • 10
    PROJECT CAMBRIDGE SHELFCO PLC - 2020-03-03
    Osb House Quayside, Chatham Maritime, Chatham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    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
    Audley End Road, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    22,709,814 GBP2024-03-31
    Officer
    2010-01-18 ~ 2011-10-31
    IIF 22 - Director → ME
  • 12
    SAFFRON WALDEN FINANCIAL SERVICES LIMITED - 2007-08-01
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2006-07-27 ~ 2011-12-30
    IIF 26 - Director → ME
  • 13
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 1993-12-23
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-07-27 ~ 2011-12-31
    IIF 23 - Director → ME
  • 14
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-07-27 ~ 2011-12-31
    IIF 25 - Director → ME
  • 15
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-07-27 ~ 2011-12-31
    IIF 27 - Director → ME
  • 16
    1 Bakehouse Court, High Street, Saffron Walden, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2006-07-18 ~ 2007-11-22
    IIF 24 - Director → ME
  • 17
    WSE LUMEN FARM LIMITED - 2020-05-22
    Osb House Quayside, Chatham Maritime, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,273 GBP2022-08-31
    Officer
    2022-12-07 ~ 2023-06-27
    IIF 1 - Director → ME

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.