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

Read, Michael David

    Related profiles found in government register
  • Read, Michael David
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 1
  • Read, Michael David
    British chief executive officer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 2
  • Read, Michael David
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF

      IIF 3 IIF 4 IIF 5
    • 5, Roundwood Avenue, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 7
  • Read, Michael David
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Michael David
    British none born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europoint Centre, 5-11 Lavington Street, London, SE1 0NZ

      IIF 21
  • Read, Michael David
    British chairman and ceo born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Five Kings House, 1 Queen Street Place, London, EC4R 1QS, England

      IIF 22
  • Read, Michael David
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, FY1 3PB

      IIF 23
  • Read, Michael David
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 24
    • Blake Morgan Llp, Apex Plaza, Forbury Road, Reading, RG1 1AX, England

      IIF 25 IIF 26
    • The Blade, Abbey Square, Reading, RG1 3BE, England

      IIF 27 IIF 28 IIF 29
    • F27 Btc, Bessemer Drive, Stevenage, Herts, SG1 2DX

      IIF 30 IIF 31
  • Read, Michael David
    British director born in October 1947

    Resident in U.k

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • Read, Michael David
    British born in October 1947

    Registered addresses and corresponding companies
    • 25 Winchester Drive, Pinner, Middlesex, HA5 1DB

      IIF 33
  • Read, Michael David
    British chief executive officer born in October 1947

    Registered addresses and corresponding companies
    • 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 34
  • Read, Michael David
    British company director born in October 1947

    Registered addresses and corresponding companies
    • 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 35
  • Read, Michael David
    British corporate executive born in October 1947

    Registered addresses and corresponding companies
  • Read, Michael David
    British director born in October 1947

    Registered addresses and corresponding companies
  • Read, Michael David
    British executive director born in October 1947

    Registered addresses and corresponding companies
    • 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 46
child relation
Offspring entities and appointments
Active 3
  • 1
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 32 - Director → ME
  • 2
    269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 3
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 36
  • 1
    WEBFUSION LIMITED - 2015-02-23 06776709, SC115367
    GX NETWORKS LIMITED - 2009-10-13 03099286, 03974683, SC115367
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04 03099286
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2004-12-07 ~ 2008-03-28
    IIF 2 - Director → ME
  • 2
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08 03974683
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-02-26 ~ 2010-01-31
    IIF 10 - Director → ME
    2001-07-06 ~ 2002-10-23
    IIF 39 - Director → ME
    2003-09-09 ~ 2006-03-31
    IIF 42 - Director → ME
  • 3
    FALANX ASSYNT LIMITED - 2021-10-14
    STIRLING ASSYNT (EUROPE) LIMITED - 2017-09-23
    3rd Floor 2 Glass Wharf, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-03-04 ~ 2021-10-06
    IIF 28 - Director → ME
  • 4
    REPLACEMENT NAME LIMITED - 2010-03-04
    REPLACEMENT NAME PLC - 2009-10-07
    DAISY GROUP PLC - 2009-07-20 03974683, 09203980
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-06-30 ~ 2009-12-07
    IIF 3 - Director → ME
  • 5
    BT GLOBAL NETWORKS LIMITED - 2003-06-26
    CONCERT GLOBAL NETWORKS LIMITED - 2002-04-02
    BT GLOBAL NETWORKS LIMITED - 1994-06-13
    CONCERT GLOBAL NETWORKS LIMITED - 1994-03-30
    BT GLOBAL NETWORKS LIMITED - 1994-03-21
    PATHFINDER COMMUNICATIONS LIMITED - 1993-03-18
    BT TWENTY - EIGHT LIMITED - 1991-03-08
    1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1994-07-01
    IIF 33 - Director → ME
  • 6
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 17 - Director → ME
  • 7
    1007 London Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,115 GBP2024-03-31
    Officer
    2010-04-01 ~ 2012-01-27
    IIF 7 - Director → ME
  • 8
    FALANX CYBER HOLDINGS LIMITED - 2024-01-03
    FALANX ASSURIA LIMITED - 2017-10-04
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-03-25 ~ 2024-03-31
    IIF 25 - Director → ME
  • 9
    FALANX CYBER SECURITY LIMITED - 2023-12-13 11143773
    FALANX GROUP LIMITED - 2023-01-13
    173, Maples Corporate Services (bvi) Ltd, Kingston Chambers Road Town, Tortola, Virgin Islands, British
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2016-02-01 ~ 2024-04-03
    IIF 21 - Director → ME
  • 10
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2011-12-01 ~ 2014-03-31
    IIF 31 - Director → ME
  • 11
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08 05337015, 05552050
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 19 - Director → ME
  • 12
    DAISY GROUP LIMITED - 2016-09-22 06948160, 09203980
    DAISY GROUP PLC - 2015-01-26 06948160, 09203980
    FREEDOM4 GROUP PLC - 2009-07-20 03571046
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29 03099286, 05306504, SC115367
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-09-09 ~ 2009-12-07
    IIF 1 - Director → ME
  • 13
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31 02897943, 02897948, 09112720
    ALLVOTEC LIMITED - 2019-05-31 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 18 - Director → ME
  • 14
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 9 - Director → ME
  • 15
    ADVANCED SECURITY CONSULTING LIMITED - 2016-07-16
    Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-03-04 ~ 2023-12-12
    IIF 29 - Director → ME
  • 16
    Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-19 ~ 2023-12-12
    IIF 27 - Director → ME
  • 17
    FALANX CYBER SECURITY LIMITED - 2023-01-06 FC031798
    FIRST BASE TECHNOLOGIES (LONDON) LIMITED - 2022-06-23
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    786,999 GBP2023-03-31
    Officer
    2018-03-06 ~ 2024-03-31
    IIF 22 - Director → ME
  • 18
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-02-26 ~ 2010-01-31
    IIF 16 - Director → ME
    2003-09-09 ~ 2006-03-31
    IIF 41 - Director → ME
  • 19
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18 00051462, 00688310, 01895342... (more)
    3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ 2010-01-31
    IIF 6 - Director → ME
  • 20
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 14 - Director → ME
    2001-07-06 ~ 2002-02-21
    IIF 36 - Director → ME
  • 21
    WEBFUSION LIMITED - 2009-10-13 05306504, 06776709
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06 03099286, 03974683, 05306504
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 11 - Director → ME
    2001-07-06 ~ 2002-02-21
    IIF 37 - Director → ME
  • 22
    HOST EUROPE LIMITED - 2009-02-26 06524111, 06527428
    HOST EUROPE PLC - 2004-12-21 06524111, 06527428
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-03 ~ 2008-03-28
    IIF 5 - Director → ME
  • 23
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-08 ~ 2012-03-30
    IIF 24 - Director → ME
  • 24
    CHIRPY CHICK LIMITED - 2002-02-18
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2024-12-31
    Officer
    2002-02-09 ~ 2007-05-21
    IIF 44 - Director → ME
  • 25
    NASSTAR LIMITED - 2021-03-16 03499514, 04518906, 05396496... (more)
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-01-10 ~ 2020-01-27
    IIF 8 - Director → ME
  • 26
    5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    2006-03-29 ~ 2006-12-11
    IIF 46 - Director → ME
  • 27
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-09-09 ~ 2007-09-13
    IIF 45 - Director → ME
    2000-12-29 ~ 2002-02-21
    IIF 40 - Director → ME
  • 28
    NILDRAM LIMITED - 2006-01-30 03299919
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-12-07 ~ 2007-09-13
    IIF 34 - Director → ME
  • 29
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05 02047711, 03234240, 05114232
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19 03169069, 03191277, 03193849... (more)
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2007-09-13
    IIF 43 - Director → ME
  • 30
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-03-25 ~ 2024-03-31
    IIF 26 - Director → ME
  • 31
    SUPANETWORK LIMITED - 2011-10-25
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ 2008-03-28
    IIF 12 - Director → ME
  • 32
    AMG1 LIMITED - 2005-01-13
    348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-09-13
    IIF 35 - Director → ME
  • 33
    FREEDOM4 WIFI LIMITED - 2010-08-24
    FREEDOM4:WIFI LIMITED - 2008-07-11
    5 Roundwood Avenue, Stockley Park, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    2008-03-31 ~ 2010-01-31
    IIF 15 - Director → ME
  • 34
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2003-09-09 ~ 2008-03-28
    IIF 20 - Director → ME
  • 35
    VIALTUS SOLUTIONS LIMITED - 2009-03-19 03415963, 06776769
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2001-07-06 ~ 2002-02-21
    IIF 38 - Director → ME
    2003-09-09 ~ 2008-03-28
    IIF 13 - Director → ME
  • 36
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-06-03 ~ 2008-03-28
    IIF 4 - 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.