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 Myles David Golding

    Related profiles found in government register
  • 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 1
    • 16, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 2
    • 16, Chicheley Gardens, Harrow, HA3 6QH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 46, The Ridgeway, Harrow, HA2 7QN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, England

      IIF 9
    • 46, C/o Rajpal & Co, The Ridgeway, North Harrow, HA2 7QN, England

      IIF 10
    • 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 11
    • 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 12
    • 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 13
    • 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 14 IIF 15
    • 33, Abbotts Drive, Wembley, Middlesex, HA0 3SB, England

      IIF 16
  • Mr Myles Golding
    British born in March 1993

    Resident in England

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

      IIF 17
  • 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 18
  • Mr Myles David Golding
    British born in March 1993

    Resident in United Kingdom

    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 23
    • 16, Chicheley Gardens, Harrow, Middlesex, HA3 6QH, United Kingdom

      IIF 24 IIF 25
    • 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 26
    • 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 27
  • 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 28
    • 16, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 29
    • 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 30
    • 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 31
    • 21, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 32
    • 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 33 IIF 34
    • 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 35
  • 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 36
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, United Kingdom

      IIF 37
  • 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 38
  • Golding, Myles David
    British property agent born in March 1993

    Resident in England

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

    Resident in England

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

      IIF 47
  • 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 48
  • 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 49
  • 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
Active 16
  • 1
    1 Wilton Crescent, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2021-07-01 ~ dissolved
    IIF 50 - director → ME
  • 2
    16 Chicheley Gardens, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    42,414 GBP2019-03-31
    Officer
    2016-03-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    33 Abbotts Drive, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    33 Abbotts Drive, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -20,029 GBP2020-09-30
    Officer
    2020-09-23 ~ now
    IIF 29 - director → ME
  • 5
    9 Ye Corner, Chalk Hill, Bushey, Watford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    7 Victoria Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    CAFE CUCINA LTD - 2020-06-30
    7 Victoria Road, Ruislip Manor, England
    Corporate (1 parent)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    2021-09-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    33 Abbotts Drive, Wembley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,262 GBP2017-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    33 Abbotts Drive, Wembley, Middlesex, England
    Corporate (1 parent)
    Officer
    2020-01-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    8 Victoria Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    33 Abbotts Drive, Wembley, England
    Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    33 Abbotts Drive, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    109 High Street, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    33 Abbotts Drive, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    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 40 - director → ME
    2017-09-06 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    33 Abbotts Drive, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    1 Wilton Crescent, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-21 ~ 2019-03-15
    IIF 36 - director → ME
    Person with significant control
    2017-11-21 ~ 2019-03-15
    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
  • 2
    59 Langley Hill, Kings Langley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-17 ~ 2019-03-15
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    37 THE RIDINGS LIMITED - 2017-08-17
    Francis Louis House, Belmont Road, Exeter, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    93 GBP2022-06-30
    Officer
    2017-08-18 ~ 2022-11-15
    IIF 48 - director → ME
  • 4
    CAFE CUCINA LTD - 2020-06-30
    7 Victoria Road, Ruislip Manor, England
    Corporate (1 parent)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    2020-06-22 ~ 2020-09-22
    IIF 34 - director → ME
  • 5
    21 Victoria Road, Ruislip Manor, England
    Corporate (1 parent)
    Equity (Company account)
    -375 GBP2018-02-28
    Officer
    2020-09-23 ~ 2020-12-01
    IIF 32 - director → ME
  • 6
    8 Powderham Crescent, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    439 GBP2023-05-31
    Officer
    2015-05-20 ~ 2022-05-01
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    8 Powderham Crescent, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    -258,883 GBP2023-12-31
    Officer
    2017-06-01 ~ 2020-10-01
    IIF 23 - director → ME
    Person with significant control
    2017-10-01 ~ 2021-09-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    70 Downage, Hendon, London, England
    Corporate (1 parent)
    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 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Britane House, 17 Bartholomew Street East, Exeter, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    258 GBP2021-10-31
    Officer
    2016-10-25 ~ 2022-08-16
    IIF 39 - director → ME
    2016-10-25 ~ 2022-08-16
    IIF 54 - secretary → ME
    Person with significant control
    2016-10-25 ~ 2022-08-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1-3 Shenley Avenue, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    -20,699 GBP2020-01-31
    Officer
    2021-10-08 ~ 2021-10-12
    IIF 46 - director → ME
    2018-01-31 ~ 2021-06-21
    IIF 44 - director → ME
    2018-01-31 ~ 2021-06-21
    IIF 53 - secretary → ME
    Person with significant control
    2018-01-31 ~ 2021-06-21
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    Woodyard R/o 132 Pinner Rd, Pinner Road, Northwood, England
    Corporate (1 parent)
    Equity (Company account)
    222,603 GBP2022-01-31
    Officer
    2018-01-09 ~ 2023-11-15
    IIF 41 - director → ME
    2018-01-09 ~ 2023-11-15
    IIF 51 - secretary → ME
    Person with significant control
    2018-01-09 ~ 2023-11-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.