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 Neil

    Related profiles found in government register
  • Golding, Andrew Neil
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, London Road, Sevenoaks, TN13 1AR, England

      IIF 1
  • Golding, Andrew Neil
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 The Street, Ashtead, Surrey, KT21 1AT, United Kingdom

      IIF 2
    • Coles Farm, Bore Place Road, Chiddingstone, Edenbridge, TN13 1JR, England

      IIF 3
    • 40, Caversham Road, Reading, Berkshire, RG1 7EB, England

      IIF 4
    • 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 5
  • Golding, Andrew Neil
    English born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, London Road, Maidstone, ME16 8TX, England

      IIF 6
  • Golding, Andrew Neil
    English company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, London Road, Sevenoaks, Kent, TN13 1AR, England

      IIF 7
    • 64a High Street, Sevenoaks, TN13 1JR, England

      IIF 8
  • Golding, Andrew Neil
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB, England

      IIF 9
  • Golding, Andrew Neil
    English non-executive finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cyclops Marine Ltd, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 10
  • Golding, Andrew
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, High Street, Sevenoaks, Kent, TN13 1JR, England

      IIF 11
  • Golding, Andrew
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, High Street, Sevenoaks, Kent, TN13 1JR, United Kingdom

      IIF 12
  • Golding, Andrew Neil
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 13
    • 41, London Road, Sevenoaks, Kent, TN13 1AR, United Kingdom

      IIF 14
  • Golding, Andrew Neil
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 160, Queen Victoria Street, London, EC4V 4LA, England

      IIF 15
    • Teal Cafe, London Road, Sevenoaks, TN15 0DX, England

      IIF 16
  • Golding, Andrew Neil
    British banker born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Penryn, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 17
  • Golding, Andrew Neil
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor 20, Berkeley Square, London, W1J 6EQ

      IIF 18
    • Penryn, Grassy Lane, Sevenoaks, Kent, TN13 1PL, England

      IIF 19
    • 15-17, Vale Road, Tunbridge Wells, Kent, TN1 1BS, England

      IIF 20
  • Golding, Andrew Neil
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Caffe Spa Ltd, Riverhill, Sevenoaks, Kent, TN15 0RS, England

      IIF 21
    • Broomfield, Cherry Gardens Hill, Groombridge, Tunbridge Wells, TN3 9NY

      IIF 22
  • Golding, Andrew Neil
    British financial advisor and investor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

      IIF 23
    • Assertis House, 3 Calverley Street, Tunbridge Wells, Kent, TN1 2BZ

      IIF 24
  • Golding, Andrew Neil
    British financial consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Penryn, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 25 IIF 26
    • Sevenoaks School, High Street, Sevenoaks, Kent, TN13 1HU

      IIF 27
  • Golding, Andrew Neil
    British investor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, United Kingdom

      IIF 28
    • Penryn, Grassy Lane, Sevenoaks, TN131PL, United Kingdom

      IIF 29
  • Golding, Andrew Neil
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4fo4 Oxford Place, 61 Oxford Street, Manchester, Greater Manchester, M1 6EQ

      IIF 30
    • Vanguard House, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 31
  • Golding, Andrew Neil
    British partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Penryn, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 32
  • Golding, Andrew Neil
    British private equity investor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Palace Street, London, SW1E 5JD

      IIF 33
    • 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 34
  • Andrew Golding
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, London Road, Sevenoaks, Kent, TN13 1AR, United Kingdom

      IIF 35
  • Mr Andrew Neil Golding
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coles Farm, Bore Place Road, Chiddingstone, Edenbridge, TN13 1JR, England

      IIF 36
  • Golding, Andrew Neil
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Frederick's Place, London, EC2R 8JQ, United Kingdom

      IIF 37
  • Golding, Andrew Neil
    British

    Registered addresses and corresponding companies
    • 7th Floor 20, Berkeley Square, London, W1J 6EQ

      IIF 38
  • Golding, Andrew Neil
    British director

    Registered addresses and corresponding companies
    • Penryn, Grassy Lane, Sevenoaks, Kent, TN13 1PL

      IIF 39
  • Mr Andrew Neil Golding
    English born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a High Street, Sevenoaks, TN13 1JR, England

      IIF 40
  • Andrew Golding
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 64a, High Street, Sevenoaks, Kent, TN13 1JR, England

      IIF 41
  • Golding, Andrew Neil

    Registered addresses and corresponding companies
    • Coles Farm, Bore Place Road, Chiddingstone, Edenbridge, TN13 1JR, England

      IIF 42
  • Mr Andrew Neil Golding
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, London Road, Sevenoaks, TN13 1AR, England

      IIF 43
    • Teal Cafe, London Road, Sevenoaks, TN15 0DX, England

      IIF 44
  • Golding, Andrew

    Registered addresses and corresponding companies
    • 64a, High Street, Sevenoaks, Kent, TN13 1JR, England

      IIF 45
    • Penryn, Grassy Lane, Sevenoaks, TN131PL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    64a High Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    Caffe Spa Ltd, Riverhill, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    61 London Road, Maidstone, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,364,848 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 6 - Director → ME
  • 4
    64a High Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 3 - Director → ME
    2018-03-12 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 13 - LLP Member → ME
  • 6
    64a High Street, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 11 - Director → ME
    2016-10-12 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WATERFALL DEBT ADVISORS LIMITED - 2016-01-04
    41 London Road, Sevenoaks, England
    Active Corporate (5 parents)
    Equity (Company account)
    101,799 GBP2024-08-31
    Officer
    2008-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2022-02-22 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-06-12 ~ now
    IIF 14 - LLP Member → ME
  • 10
    Teal Cafe, London Road, Sevenoaks, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    667,859 GBP2024-05-31
    Officer
    2012-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    3I DEBT MANAGEMENT LIMITED - 2017-03-27
    31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-20 ~ 2011-11-30
    IIF 34 - Director → ME
  • 2
    BARCLAYS CAPITAL ASSET MANAGEMENT LIMITED - 2003-03-04
    BARSHELFCO (NO.71) LIMITED - 2001-07-02
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-08-20 ~ 2019-02-14
    IIF 15 - Director → ME
  • 3
    Cowgill Holloway Buiness Recovery Llp, 45-52 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,520 GBP2021-10-31
    Officer
    2019-09-01 ~ 2021-12-06
    IIF 12 - Director → ME
  • 4
    205 Staten Building 60 Fairfield Road, Bow Quarter, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ 2013-02-01
    IIF 29 - Director → ME
    2012-01-16 ~ 2013-03-01
    IIF 46 - Secretary → ME
  • 5
    Aspinal House, Midhurst Road, Fernhurst, West Sussex
    Active Corporate (4 parents)
    Officer
    2004-03-31 ~ 2006-11-01
    IIF 26 - Director → ME
    2004-03-23 ~ 2006-11-01
    IIF 39 - Secretary → ME
  • 6
    Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,480 GBP2024-03-31
    Officer
    2012-03-21 ~ 2012-08-09
    IIF 24 - Director → ME
  • 7
    BIRA BANK LIMITED - 2021-01-26
    BIRA FINANCE LIMITED - 2013-01-02
    THE HARDWARE FEDERATION FINANCE COMPANY LIMITED - 2011-05-18
    HARDWARE FEDERATION FINANCE COMPANY LIMITED - 1990-06-15
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (8 parents)
    Officer
    2014-10-01 ~ 2018-11-28
    IIF 7 - Director → ME
  • 8
    The Lexicon, Mount Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,694,807 GBP2024-04-30
    Officer
    2013-09-30 ~ 2020-09-21
    IIF 9 - Director → ME
  • 9
    CMS BUSINESS DEVELOPMENTS LIMITED - 2007-05-14
    The Lexicon, Mount Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,801,635 GBP2024-04-30
    Officer
    2012-09-01 ~ 2020-09-21
    IIF 31 - Director → ME
  • 10
    CASH MANAGEMENT SOLUTIONS LIMITED - 2013-07-24
    Suite 4fo4 Oxford Place, 61 Oxford Street, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    17,459,826 GBP2023-05-01 ~ 2024-04-30
    Officer
    2013-05-01 ~ 2021-03-03
    IIF 30 - Director → ME
  • 11
    Suite A First Floor, Port Solent Marina, Portsmouth, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    205,270 GBP2024-12-31
    Officer
    2019-03-04 ~ 2019-05-20
    IIF 10 - Director → ME
  • 12
    1 Lime Close, Chartham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,555 GBP2024-01-31
    Officer
    2011-01-24 ~ 2012-01-10
    IIF 19 - Director → ME
  • 13
    3I DEBT MANAGEMENT INVESTMENTS LIMITED - 2017-03-03
    MIZUHO INVESTMENT MANAGEMENT (UK) LTD. - 2011-02-15
    Investcorp House, 48 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Officer
    2011-02-15 ~ 2011-11-30
    IIF 33 - Director → ME
  • 14
    62 The Street, Ashtead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    541,738 GBP2024-03-31
    Officer
    2021-01-11 ~ 2023-06-16
    IIF 2 - Director → ME
  • 15
    Broomfield, Cherry Gardens Hill, Groombridge, Tunbridge Wells
    Active Corporate (3 parents)
    Equity (Company account)
    1,442,291 GBP2025-03-31
    Officer
    2015-12-07 ~ 2018-02-02
    IIF 22 - Director → ME
  • 16
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-10-21 ~ 2018-03-01
    IIF 23 - Director → ME
  • 17
    SUCCESS IN SHORTAGE SUBJECTS - 2015-11-24
    Newminster House, 27-29 Baldwin Street, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    46,800 GBP2020-08-31
    Officer
    2021-10-29 ~ 2023-09-15
    IIF 4 - Director → ME
  • 18
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    W2 RESEARCH LIMITED - 1997-06-25
    27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    2012-04-06 ~ 2015-03-20
    IIF 28 - Director → ME
  • 19
    Dencora Court, 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (6 parents)
    Equity (Company account)
    167,982 GBP2024-05-31
    Officer
    2021-05-06 ~ 2022-08-16
    IIF 5 - Director → ME
  • 20
    SENNOCKE ENTERPRISES LIMITED - 1988-06-17
    Claridge House, High Street, Sevenoaks, Kent
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    15,002 GBP2015-07-31
    Officer
    2005-10-31 ~ 2012-09-17
    IIF 32 - Director → ME
  • 21
    Sevenoaks School, High Street, Sevenoaks, Kent
    Active Corporate (15 parents)
    Officer
    2003-10-14 ~ 2012-09-17
    IIF 27 - Director → ME
  • 22
    DE FACTO 1967 LIMITED - 2012-08-09
    24 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,578,669 GBP2024-03-31
    Officer
    2012-08-09 ~ 2014-02-28
    IIF 18 - Director → ME
    2012-08-09 ~ 2014-02-28
    IIF 38 - Secretary → ME
  • 23
    24 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-06-28 ~ 2014-02-28
    IIF 37 - LLP Designated Member → ME
  • 24
    BOLT HOLDINGS LIMITED - 2007-07-04
    Red Central, 60 High Street, Redhill, Surrey
    Liquidation Corporate (5 parents)
    Officer
    2002-04-30 ~ 2004-12-08
    IIF 25 - Director → ME
  • 25
    49 Richmond House, London Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    41,449 GBP2024-03-31
    Officer
    2021-01-27 ~ 2021-05-14
    IIF 20 - Director → ME
  • 26
    13 Station Road, Finchley, London
    Dissolved Corporate
    Officer
    2000-07-07 ~ 2002-08-14
    IIF 17 - 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.