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, Myles David

    Related profiles found in government register
  • Golding, Myles David
    British born in March 1993

    Resident in England

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

      IIF 1
    • 16, Chicheley Gardens, Harrow, HA3 6QH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 21, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 6
    • 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 7 IIF 8
    • 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 9 IIF 10 IIF 11
  • 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 12
    • 16, Chicheley Gardens, Harrow, Middlesex, HA3 6QH, United Kingdom

      IIF 13 IIF 14
    • 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 15
  • 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 16
    • 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 17
    • 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 18
  • 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 19
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, United Kingdom

      IIF 20
  • 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 21
  • Golding, Myles David
    British property agent born in March 1993

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • 16 Chicheley Gardens, Harrow, Middlesex, HA3 6QH, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • Mr Myles Golding
    British born in March 1993

    Resident in England

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

      IIF 30
  • 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 31
    • 16, Chicheley Gardens, Harrow, HA3 6QH, England

      IIF 32
    • 16, Chicheley Gardens, Harrow, HA3 6QH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 46, The Ridgeway, Harrow, HA2 7QN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 46, The Ridgeway, North Harrow, Harrow, Middlesex, HA2 7QN, England

      IIF 39
    • 46, C/o Rajpal & Co, The Ridgeway, North Harrow, HA2 7QN, England

      IIF 40
    • 109, High Street, Ruislip, Middlesex, HA4 8JN, England

      IIF 41
    • 8, Victoria Road, Ruislip, HA4 0AA, England

      IIF 42
    • 7, Victoria Road, Ruislip Manor, HA4 9AA, England

      IIF 43
    • 33, Abbotts Drive, Wembley, HA0 3SB, England

      IIF 44 IIF 45
    • 33, Abbotts Drive, Wembley, Middlesex, HA0 3SB, England

      IIF 46
  • Golding, Myles David

    Registered addresses and corresponding companies
  • Mr Myles David Golding
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    132 PINNER ROAD LIMITED
    Appointment / Control
    1 Wilton Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2021-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    27 BS WEST LIMITED
    Appointment / Control
    16 Chicheley Gardens, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,414 GBP2019-03-31
    Officer
    2016-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    BITTER DIVORCE PROPERTIES LIMITED
    Appointment / Control
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    33 Abbotts Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,029 GBP2020-09-30
    Officer
    2020-09-23 ~ now
    IIF 1 - Director → ME
  • 5
    CHING CHONG CHEWS LTD
    Appointment / Control
    9 Ye Corner, Chalk Hill, Bushey, Watford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    FIZZ ENTERTAINMENT LTD
    Appointment / Control
    7 Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    FIZZ WINE AND COCKTAIL BAR LTD
    - now Appointment / Control
    CAFE CUCINA LTD - 2020-06-30
    7 Victoria Road, Ruislip Manor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    2021-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 43 - 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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FUCHSIA BUILDERS LTD
    Appointment / Control
    33 Abbotts Drive, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2020-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    GARBAGE KINGS LTD
    Appointment / Control
    8 Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    GIFT THANX LIMITED
    Appointment / Control
    33 Abbotts Drive, Wembley, England
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    MSR SKKY LIMITED
    Appointment / Control
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    PINK HOSPITALITY LIMITED
    Appointment / Control
    109 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    R GORGIN HOLDING LIMITED
    Appointment / Control
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    ST BARNABUS LIMITED
    Appointment / Control
    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 23 - Director → ME
    2017-09-06 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TIFFANY BLUE INVESTMENTS LIMITED
    Appointment / Control
    33 Abbotts Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    132 PINNER ROAD LIMITED
    Appointment / Control
    1 Wilton Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-21 ~ 2019-03-15
    IIF 19 - Director → ME
    Person with significant control
    2017-11-21 ~ 2019-03-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    27 BSW LIMITED
    Appointment / Control
    59 Langley Hill, Kings Langley, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-17 ~ 2019-03-15
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    3 COLLETON CRESCENT LTD
    - now Appointment / Control
    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 26 - Director → ME
  • 4
    FIZZ WINE AND COCKTAIL BAR LTD
    - now Appointment / Control
    CAFE CUCINA LTD - 2020-06-30 Appointment / Control
    7 Victoria Road, Ruislip Manor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,587 GBP2019-12-31
    Officer
    2020-06-22 ~ 2020-09-22
    IIF 8 - Director → ME
  • 5
    MIA CAFE LTD
    Appointment / Control
    21 Victoria Road, Ruislip Manor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375 GBP2018-02-28
    Officer
    2020-09-23 ~ 2020-12-01
    IIF 6 - Director → ME
  • 6
    NORTH STREET EXETER LIMITED
    Appointment / Control
    8 Powderham Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,338 GBP2024-05-31
    Officer
    2015-05-20 ~ 2022-05-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ON THE TOWN LIMITED
    Appointment / Control
    8 Powderham Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -261,984 GBP2024-12-31
    Officer
    2017-06-01 ~ 2020-10-01
    IIF 12 - Director → ME
    Person with significant control
    2017-10-01 ~ 2021-09-15
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    RAJIGOLD HOLDINGS LIMITED
    Appointment / Control
    70 Downage, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,990 GBP2024-01-31
    Officer
    2018-01-18 ~ 2019-03-05
    IIF 24 - Director → ME
    Person with significant control
    2018-01-18 ~ 2019-03-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPINNING APARTMENTS LIMITED
    Appointment / Control
    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 22 - Director → ME
    2016-10-25 ~ 2022-08-16
    IIF 50 - Secretary → ME
    Person with significant control
    2016-10-25 ~ 2022-08-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    V R BRONZE BOUTIQUE LIMITED
    Appointment / Control
    1-3 Shenley Avenue, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,699 GBP2020-01-31
    Officer
    2021-10-08 ~ 2021-10-12
    IIF 10 - Director → ME
    2018-01-31 ~ 2021-06-21
    IIF 5 - Director → ME
    2018-01-31 ~ 2021-06-21
    IIF 49 - Secretary → ME
    Person with significant control
    2018-01-31 ~ 2021-06-21
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    WY PINNER ROAD LIMITED
    Appointment / Control
    Woodyard R/o 132 Pinner Rd, Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,603 GBP2022-01-31
    Officer
    2018-01-09 ~ 2023-11-15
    IIF 3 - Director → ME
    2018-01-09 ~ 2023-11-15
    IIF 47 - Secretary → ME
    Person with significant control
    2018-01-09 ~ 2023-11-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE

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.