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 Christopher Dunstan Boileau Read

    Related profiles found in government register
  • Mr Christopher Dunstan Boileau Read
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riversdale Gardens, Havant, PO9 2JB

      IIF 1
    • icon of address 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP, England

      IIF 2
    • icon of address 1, Riversdale Gardens, Havant, Hampshire, PO9 2JB, United Kingdom

      IIF 3
    • icon of address 1, Riversdale Gardens, Havant, PO9 2JB, England

      IIF 4
    • icon of address Building 3000, Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 5
    • icon of address Building 3000, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 6
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TT, United Kingdom

      IIF 7
  • Read, Christopher Dunstan Boileau
    British business director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riversdale Gardens, Havant, Hampshire, PO9 2JB, United Kingdom

      IIF 8
  • Read, Christopher Dunstan Boileau
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riversdale Gardens, Havant, Hampshire, PO9 2JB, England

      IIF 9
    • icon of address 1, Riversdale Gardens, Havant, Hampshire, PO9 2JB, United Kingdom

      IIF 10
    • icon of address 1, Riversdale Gardens, Havant, PO9 2JB, England

      IIF 11
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, PO1 3TT, United Kingdom

      IIF 12
  • Read, Christopher Dunstan Boileau
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AP, United Kingdom

      IIF 13
    • icon of address 3 Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 14
    • icon of address 1 Riversdale Gardens, Havant, Hampshire, PO9 2JB

      IIF 15 IIF 16
    • icon of address 1 Riversdale Gardens, Havant, PO9 2JB, United Kingdom

      IIF 17
    • icon of address Building 3000, Building 3000, Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 18
    • icon of address Building 3000, Lakeside North Harbour, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Building 3000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 23
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TT

      IIF 24
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, PO1 3TT

      IIF 25
    • icon of address 2, The Moorings, Conyer, Sittingbourne, Kent, ME9 9HQ, Uk

      IIF 26 IIF 27
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, England

      IIF 28 IIF 29
  • Read, Christopher Dunstan Boileau
    British

    Registered addresses and corresponding companies
    • icon of address 1 Riversdale Gardens, Havant, Hampshire, PO9 2JB

      IIF 30
    • icon of address 8 Foxes Close, Waterlooville, Hampshire, PO7 7JH

      IIF 31
  • Read, Christopher Dunstan Boileau
    British company director

    Registered addresses and corresponding companies
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, PO1 3TT

      IIF 32
  • Read, Christopher Dunstan Boileau
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Riversdale Gardens, Havant, Hampshire, PO9 2JB

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 17 The Moorings, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,923 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 2 The Moorings, Conyer, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 2 The Moorings, Conyer, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SINGRON LIMITED - 1986-10-06
    icon of address Rawlings Suite, Gunwharf Quays, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-04-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address Rawlings Suite, Gunwharf Quays, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    DUNSTAN THOMAS ENERGY LIMITED - 2020-05-27
    icon of address Suite 2, Pure Offices Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -122,485 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 3 Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 1 Riversdale Gardens, Havant
    Active Corporate (2 parents)
    Equity (Company account)
    -29,956 GBP2024-04-30
    Officer
    icon of calendar 2003-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    31 GBP2024-10-31
    Officer
    icon of calendar 2020-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SPIRE FINANCIAL LIMITED - 2024-06-05
    icon of address 1 Riversdale Gardens, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,925 GBP2024-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 9 - Director → ME
  • 14
    SINGING GORILLAS PROJECTS - 2015-06-22
    icon of address 1 Riversdale Gardens, Havant, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,912 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,129 GBP2024-09-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    PONDERING FOOL LTD - 2009-08-27
    icon of address Building 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,275,201 GBP2017-09-30
    Officer
    icon of calendar 2015-12-17 ~ 2024-02-29
    IIF 23 - Director → ME
  • 2
    icon of address Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,315 GBP2018-09-30
    Officer
    icon of calendar 2012-07-31 ~ 2024-02-29
    IIF 22 - Director → ME
  • 3
    icon of address Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    2,505,358 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2012-07-27 ~ 2024-02-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,194,344 GBP2018-09-30
    Officer
    icon of calendar 2000-04-05 ~ 2024-02-29
    IIF 24 - Director → ME
    icon of calendar 2000-04-05 ~ 2005-10-10
    IIF 33 - Secretary → ME
  • 5
    SINGRON LIMITED - 1986-10-06
    icon of address Rawlings Suite, Gunwharf Quays, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-23
    IIF 31 - Secretary → ME
  • 6
    icon of address Rawlings Suite, Gunwharf Quays, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2005-10-10
    IIF 34 - Secretary → ME
  • 7
    DUNSTAN THOMAS ENERGY LIMITED - 2020-05-27
    icon of address Suite 2, Pure Offices Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -122,485 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-02-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Building 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    339,392 GBP2019-05-01 ~ 2020-07-31
    Officer
    icon of calendar 2020-04-09 ~ 2024-02-29
    IIF 19 - Director → ME
  • 9
    PACIFIC SHELF 1853 LIMITED - 2018-07-12
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,297,760 GBP2024-06-30
    Officer
    icon of calendar 2018-07-04 ~ 2024-05-31
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.