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 Andreas Read

    Related profiles found in government register
  • Mr Andreas Read
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mor Workspace, Treloggan Lane, Newquay, TR7 2FP, England

      IIF 1 IIF 2
    • icon of address Site Office, Merlin Court, Cligga Head Industrial Estate, St George's Hill, Perranporth, Cornwall, TR6 0EN

      IIF 3
    • icon of address Unit 1, Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB

      IIF 4
    • icon of address Unit 1c, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, TR6 0EB, United Kingdom

      IIF 5
    • icon of address Unit 1d, Cligga Head Ind Est, St George's Hill, Perranporth, Cornwall, TR6 0EB, England

      IIF 6
    • icon of address Unit 1d Cligga Head Industrial, Estate St George's Hill, Perranporth, Cornwall, TR6 0EB

      IIF 7
    • icon of address Unit 1d, Cligga Head Industrial Estate, St George's Hill, Perranporth, TR6 0EB, England

      IIF 8
    • icon of address Unit 1d, St. Georges Hill, Perranporth, TR6 0EB, England

      IIF 9
    • icon of address Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS

      IIF 10
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 11
    • icon of address Old County Hall, Station Road, Truro, TR1 3EX, England

      IIF 12
    • icon of address Old County Hall, Station Road, Truro, TR1 3EX, United Kingdom

      IIF 13
  • Read, Andreas
    British builder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Andreas
    British building contractor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mor Workspace, Treloggan Lane, Newquay, TR7 2FP, England

      IIF 28
  • Read, Andreas
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old County Hall, Station Road, Truro, TR1 3EX, United Kingdom

      IIF 29
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 30
  • Read, Andreas
    British developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Andreas
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Upper Hillcrest, Perranporth, Cornwall, TR6 0LA

      IIF 36
    • icon of address Unit 1c, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, TR6 0EB, United Kingdom

      IIF 37
    • icon of address Unit 1d, Cligga Head Industrial Estate, St George's Hill, Perranporth, TR6 0EB, England

      IIF 38
    • icon of address Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS

      IIF 39
    • icon of address Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS, United Kingdom

      IIF 40
  • Read, Andreas
    British property developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB

      IIF 41
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 42
  • Mr Andreas Read
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jane Lane, 16 Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 43
  • Read, Andreas
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, John Street, London, Greater London, WC1N 2ES, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    361 GBP2017-12-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Unit 1c, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mor Workspace, Treloggan Lane, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,273 GBP2022-12-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Site Office Merlin Court Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,088 GBP2022-07-31
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -313,050 GBP2024-03-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Site Office, Merlin Court Cligga Head Industrial Estate, St George's Hill, Perranporth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mor Workspace, Treloggan Lane, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Unit 1d Cligga Head Industrial Estate, St George's Hill, Perranporth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Mor Workspace, Treloggan Lane, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,294 GBP2024-02-28
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Valhalla, Droskyn Point, Perranporth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Old County Hall, Station Road, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2019-05-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-05-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    PORTH BEACH 8 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 18 - Director → ME
  • 3
    PORTH BEACH 5 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 19 - Director → ME
  • 4
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2015-07-27
    IIF 14 - Director → ME
  • 5
    PORTH BEACH 4 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 20 - Director → ME
  • 6
    PORTH BEACH 9 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 21 - Director → ME
  • 7
    NORWEGIAN HOMES LEISURE LIMITED - 2020-08-17
    NORDIC SPACES LTD. - 2020-08-18
    icon of address The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,405 GBP2023-12-30
    Officer
    icon of calendar 2005-12-01 ~ 2017-11-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2017-11-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 8 John Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2014-06-10
    IIF 44 - LLP Designated Member → ME
  • 9
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    icon of calendar 2010-09-13 ~ 2013-04-17
    IIF 17 - Director → ME
  • 10
    PORTH BEACH 1 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 23 - Director → ME
  • 11
    PORTH BEACH SHOP LIMITED - 2008-07-10
    PORTH BEACH FREEHOLD LIMITED - 2011-08-09
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,639,987 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-20
    IIF 15 - Director → ME
  • 12
    PORTH BEACH 7 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 27 - Director → ME
  • 13
    PORTH BEACH 6 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 26 - Director → ME
  • 14
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2013-07-19
    IIF 36 - Director → ME
  • 15
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 22 - Director → ME
  • 16
    PORTH BEACH 3 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 24 - Director → ME
  • 17
    PORTH BEACH 2 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-19
    IIF 25 - Director → ME
  • 18
    icon of address Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2018-07-16
    IIF 33 - Director → ME
  • 19
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -718,231 GBP2017-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2019-05-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.