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 David John Golding

    Related profiles found in government register
  • Mr David John Golding
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chapel Lane, Altrincham, Greater Manchester, WA15 0AB, United Kingdom

      IIF 1
    • icon of address 21, Chapel Lane, Hale Barns, Altrincham, WA15 0AB, United Kingdom

      IIF 2
  • Mr David John Golding
    Canadian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Golding
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 - 14a, Bath Street, Hale, Altrincham, Cheshire, WA14 2EJ, England

      IIF 24 IIF 25
    • icon of address 12a-14a, Bath Street, Altrincham, WA14 2EJ, England

      IIF 26
  • Mr David John Golding
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ormes Lane, Wolverhampton, WV6 8LL, England

      IIF 27
  • Golding, David John
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chapel Lane, Altrincham, Greater Manchester, WA15 0AB, United Kingdom

      IIF 28
  • Golding, David John
    British estate planning consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AB, United Kingdom

      IIF 29
  • Golding, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ashley Road, Hale, Altrincham, Cheshire, WA15 9TB, Uk

      IIF 30
  • Golding, David John
    Canadian consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14a, Bath Street, Altrincham, Greater Manchester, WA14 2EJ, England

      IIF 31
  • Golding, David John
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, WA14 2EJ, England

      IIF 32 IIF 33
    • icon of address 6, Beeston Hall Mews, Beeston, Tarporley, Cheshire, CW6 9TZ, United Kingdom

      IIF 34
  • Golding, David John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Golding, David John
    British it consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beeston Hall, Beeston, Beeston, Cheshire, CW6 9TZ, United Kingdom

      IIF 65
  • Golding, David John
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, WA14 2EJ, England

      IIF 66 IIF 67
    • icon of address 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 68
    • icon of address 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 69
    • icon of address 1st Foor, 213 Ashley Road, Hale, Cheshire, WA15 9TB

      IIF 70
  • Golding, David
    British entrepreneur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 71
  • Golding, David John
    British controls and automation planner born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ormes Lane, Wolverhampton, WV6 8LL, England

      IIF 72
  • Golding, David John
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address The Lodge, Birch Heath Bank, Tarporley, Cheshire, CW6 0BD

      IIF 73
  • Golding, David John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hale Road, Hale, Altrincham, Cheshire, WA14 2EX, England

      IIF 74
  • Golding, David
    British computer systems designer born in May 1965

    Registered addresses and corresponding companies
    • icon of address 5 Delahays Road, Hale, Cheshire, WA15 8DS

      IIF 75
  • Golding, David John
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, WA14 2EJ, England

      IIF 76 IIF 77
    • icon of address 42, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 78
    • icon of address 1st Floor, 213, Ashley Road, Hale, WA15 9TB, England

      IIF 79
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AWR CLAIM LTD - 2012-05-08
    icon of address 1st Floor 173, Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 1st Floor 173, Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 4
    icon of address Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address 21 - 14a Bath Street, Altrincham, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,377 GBP2019-05-10
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Chapel Lane, Hale Barns, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12-14a Bath Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2022-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    NURTURE FINANCIAL SERVICES LIMITED - 2016-01-22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 41 - Director → ME
  • 12
    NURTURE FREEHOLD PROPERTY SERVICES LIMITED - 2016-01-22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 45 - Director → ME
  • 13
    NURTURE PROPERTY ASSET MANAGEMENT LIMITED - 2016-01-22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    SPOGGING LIMITED - 2011-05-03
    SPLOGGING LIMITED - 2007-03-02
    icon of address 42 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 29 Ormes Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,110 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address St Baldreds Hall 239 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    4,373 GBP2016-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    DELOREAN HALE LIMITED - 2015-06-02
    LETS HALE LIMITED - 2015-04-09
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,617 GBP2016-03-31
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address 1st Floor 213 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,287 GBP2014-12-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor 213 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 9 Lisson Grove, Hale, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -308,488 GBP2021-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    242,296 GBP2016-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130,944 GBP2015-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1st Floor, 213 Ashley Road, Hale, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 33
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Lisson Grove, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,536,331 GBP2021-08-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,103 GBP2016-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 52 - Director → ME
  • 37
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 38
    icon of address 12a-14a Bath Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 42 Hale Road, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 69 - Director → ME
  • 40
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 61 - Director → ME
  • 41
    HOMECARE RECOVERY SERVICES LTD - 2024-07-02
    icon of address 21 Chapel Lane, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 42
    icon of address 12-14a Bath Street, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,007 GBP2017-07-30
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 42 Hale Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 71 - Director → ME
Ceased 9
  • 1
    BEESTON HALL MEWS MANAGEMENT COMPANY LIMITED - 2001-02-19
    BASHELFCO 2717 LIMITED - 2000-09-27
    icon of address 3 Beeston Hall Mews, Beeston, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2009-10-06 ~ 2014-06-30
    IIF 34 - Director → ME
  • 2
    HAMSARD 2639 LIMITED - 2003-07-16
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    249 GBP2023-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-01-16
    IIF 30 - Director → ME
  • 3
    icon of address Epsilon House Alphagate Drive, Denton, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,822 GBP2022-04-30
    Officer
    icon of calendar 2012-01-27 ~ 2020-10-26
    IIF 63 - Director → ME
  • 4
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,517 GBP2024-11-30
    Officer
    icon of calendar 1997-02-26 ~ 2001-07-31
    IIF 75 - Director → ME
  • 5
    CW CO 2 LIMITED - 2010-11-11
    icon of address 2nd Floor York House, York Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    231,583 GBP2024-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2011-12-31
    IIF 64 - Director → ME
  • 6
    icon of address 2nd Floor, 229 Ashley Road Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-10 ~ 2009-10-16
    IIF 73 - Director → ME
  • 7
    ESTATES AND BLOCK MANAGEMENT LIMITED - 2014-11-12
    icon of address 2a Brymau Three Trading Estates, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    14,199 GBP2023-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-10-20
    IIF 62 - Director → ME
  • 8
    PARTNERS MANAGEMENT CONSULTING LIMITED - 2014-07-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,098 GBP2016-03-31
    Officer
    icon of calendar 2013-05-21 ~ 2014-06-23
    IIF 70 - Director → ME
  • 9
    icon of address 12 - 14a Bath Street, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2014-05-20
    IIF 74 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.