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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Read, John Michael

    Related profiles found in government register
  • Read, John Michael
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW, United Kingdom

      IIF 1
    • Rosewood House, 5a East Ridgeway, Cuffley, Herefordshire, EN6 4AW, England

      IIF 2
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 3
    • C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 4
    • 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 5
    • 368, Forest Road, London, E17 5JF, England

      IIF 6
    • C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 7
    • Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 8
  • Read, John Michael
    British care home owner born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 9
  • Read, John Michael
    British care homes born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 10
  • Read, John Michael
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England

      IIF 11
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 12 IIF 13
    • Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 14 IIF 15
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 16
  • Read, John Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England

      IIF 17
    • Lincoln House, Dereham Road, Swanton Morley, Dereham, NR20 4LT, United Kingdom

      IIF 18
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 19
    • The Coach House, The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 20
  • Read, John Michael
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Oasts, Business Village Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 21
  • Read, John Michael
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House Business Village, Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN

      IIF 22
  • Read, John Michael
    British commercial loans brokerage born in January 1963

    Registered addresses and corresponding companies
    • 11 Farm Hill Avenue, Stroud, Rochester, Kent, ME2 3RS

      IIF 23
  • Read, John Michael
    British director born in January 1963

    Registered addresses and corresponding companies
    • 35 Watermans Way, Ingress Park, Greenhithe, Kent, DA9 9GJ

      IIF 24
  • Mr John Michael Read
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 25
    • C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 26
  • Read, John Michael
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368 Forest Road, London, E17 5JF, United Kingdom

      IIF 27
  • Read, John Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Read, John Michael
    British care homes

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 31
  • Mr John Michael Read
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368 Forest Road, London, E17 5JF, United Kingdom

      IIF 32
    • Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 33
    • Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 34
  • John Michael Read
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 28
  • 1
    BELFORD CARE LIMITED
    04499363
    2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Active Corporate (20 parents)
    Officer
    2012-11-26 ~ 2020-02-24
    IIF 17 - Director → ME
  • 2
    BELFORD MANAGEMENT LIMITED
    05032671
    The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent
    Dissolved Corporate (9 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BLUESTONE COMMERCIAL LIMITED
    - now 02505799
    BLUESTONE FINANCIAL MANAGEMENT LIMITED
    - 1991-07-01 02505799
    CAPRICLEAN LIMITED - 1990-08-07
    C/o Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    1991-07-01 ~ 1995-06-20
    IIF 23 - Director → ME
  • 4
    BONDCARE MANAGEMENT SERVICES LIMITED
    - now 07616888
    ENGERON LIMITED
    - 2011-05-12 07616888
    Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-04-28 ~ 2011-08-20
    IIF 14 - Director → ME
  • 5
    CC CARE HOLDING LTD
    13070622
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2020-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CC CARE HOME LIMITED
    06790302
    368 Forest Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-01-14 ~ now
    IIF 6 - Director → ME
  • 7
    CC CROFT MANOR LTD
    10944111
    368 Forest Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-09-04 ~ now
    IIF 1 - Director → ME
  • 8
    CC LITTLE BROOK HOUSE LTD
    12816741
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    CC THE LAURELS LTD
    10998031
    C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CC WHITELODGE LIMITED
    08829944
    368 Forest Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-06-01 ~ now
    IIF 2 - Director → ME
  • 11
    CHANDLER & CO PROFESSIONAL SERVICES LIMITED
    07401266
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 12
    CHANDLER & CO.UK LTD.
    - now 04606077
    CHANDLER & CO INSURANCE SERVICES LIMITED
    - 2004-07-19 04606077
    8th Floor 25 Farringdon Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2002-12-03 ~ now
    IIF 3 - Director → ME
  • 13
    CHANNEL ISLAND CARE LIMITED
    - now 12112072
    WEIR ROAD LIMITED
    - 2022-11-22 12112072
    WEIR ROAD WIMBLEDON LIMITED - 2022-11-17
    WEEK STREET MAIDSTONE LIMITED - 2021-02-19
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 14
    CHARING DANE (DEAL) LTD
    04904682
    368 Forest Road, London
    Active Corporate (8 parents)
    Officer
    2003-09-19 ~ 2018-07-11
    IIF 9 - Director → ME
  • 15
    CHESTNUTS HOME LTD
    13653623
    368 Forest Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    COACH HOUSE ENTERPRISES LIMITED
    07321033
    Century House, Nicholson Road, Torquay, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    COLBURY HOUSE LTD
    12832154
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FOUR MARKS LIMITED
    - now 07647768
    KENT CARE HOMES (THE VALE) LIMITED
    - 2012-10-11 07647768
    KENT CARE HOMES LIMITED - 2011-07-27
    2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-19 ~ 2020-02-24
    IIF 11 - Director → ME
  • 19
    H U INVESTMENTS LIMITED
    06022348
    237 Westcombe Hill, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2006-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 35 - Has significant influence or control OE
  • 20
    LOYALTY CARE LIMITED
    05157850
    10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-12-01 ~ 2009-02-17
    IIF 24 - Director → ME
  • 21
    REGAL CARE HOMES (MAIDSTONE) LIMITED - now
    JEWEL HOMES LIMITED
    - 2008-03-25 04132650
    129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2001-02-09 ~ 2007-10-01
    IIF 13 - Director → ME
  • 22
    REGAL CARE HOMES (MARGATE) LIMITED - now
    CHARING DANE LIMITED
    - 2007-02-02 04605811
    129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2002-12-12 ~ 2007-01-08
    IIF 10 - Director → ME
    2002-12-12 ~ 2007-01-08
    IIF 31 - Secretary → ME
  • 23
    REGAL CARE HOMES (WON) LIMITED - now
    RW CARE HOMES LTD
    - 2008-03-25 05110509
    129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2004-08-13 ~ 2007-10-01
    IIF 12 - Director → ME
  • 24
    SHAFTESBURY CARE GRP LIMITED - now
    BONDCARE SHAFTESBURY LIMITED
    - 2014-12-09 07707240
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2011-07-15 ~ 2011-08-20
    IIF 15 - Director → ME
  • 25
    THE MAYFIELDS CARE HOME LIMITED
    - now 07553112
    CASTLEMEADOW LONG STRATTON LIMITED
    - 2012-12-11 07553112
    Lincoln House Dereham Road, Swanton Morley, Dereham
    Active Corporate (6 parents)
    Officer
    2011-09-05 ~ 2015-01-30
    IIF 18 - Director → ME
  • 26
    WATERINGBURY (MAIDSTONE) LIMITED
    10877062
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WATERINGBURY LLP
    OC354598
    The Coach House Business Village Red Hill, Wateringbury, Nr Maidstone, Kent
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-04-30 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 28
    WYNDHAM HOUSE CARE LIMITED
    07344470
    Lincoln House Dereham Road, Swanton Morley, Dereham, England
    Active Corporate (7 parents)
    Officer
    2010-08-12 ~ 2017-03-03
    IIF 16 - 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.