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, Andrew James

    Related profiles found in government register
  • Read, Andrew James
    British associate director of education born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene Education Trust, Mountbatten Way, Raunds, Wellingborough, NN9 6PA, England

      IIF 1
  • Read, Andrew James
    British ceo born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Woodford House, Barton Road, Ely, CB7 4DX

      IIF 2
    • icon of address Diocesan Office, Barton Road, Ely, Cambridgeshire, CB7 4DX, England

      IIF 3
  • Read, Andrew James
    British chief executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 4
  • Read, Andrew James
    British comp born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 5
  • Read, Andrew James
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ely Diocesan Office, Bishop Woodford House, Barton Road, Ely, CB7 4DX

      IIF 6
    • icon of address Irthlingborough Junior School, College Street, Irthlingborough, Wellingborough, NN9 5TX, United Kingdom

      IIF 7
  • Read, Andrew James
    British diocesan director of education (ely) born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopthorpe Palace, Bishopthorpe, York, YO23 2GE

      IIF 8
  • Read, Andrew James
    British diocesan director of education and group ceo born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avanti Schools Trust Ltd, Wemborough Road, Stanmore, Middx, HA7 2EQ, England

      IIF 9
  • Read, Andrew James
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hutton House, 6 Loxley Green, Wyton, Huntingdon, PE28 2JN, United Kingdom

      IIF 10
  • Read, Andrew James
    British director of education born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Comberton Village College, West Street, Comberton, Cambridge, CB23 7DU, England

      IIF 11
    • icon of address Bishop Woodford House, Barton, Road, Ely, Cambridgeshire, CB7 4DX

      IIF 12
  • Read, Andrew James
    British education born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Loxley Green, Huntingdon, Cambridgeshire, PE28 2JN

      IIF 13
  • Read, Andrew James
    British education consultancy born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Loxley Green, Wyton, Huntingdon, PE28 2JN, England

      IIF 14
  • Read, Andrew James
    British education consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weedon Bec Primary School, West Street, Weedon, NN7 4QU

      IIF 15
  • Read, Andrew James
    British educationalist born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hutton Cottage, 6 Loxley Green, Wyton, Huntingdonshire, PE28 2JN

      IIF 16
  • Read, Andrew James
    British it consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hutton Cottage, 6 Loxley Green, Wyton, Huntingdonshire, PE28 2JN

      IIF 17
  • Mr Andrew James Read
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Loxley Green, Wyton, Huntingdon, Cambridgeshire, PE28 2JN, England

      IIF 18
  • Read, Andrew James

    Registered addresses and corresponding companies
    • icon of address 6, Loxley Green, Wyton, Huntingdon, PE28 2JN, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Weedon Bec Primary School, West Street, Weedon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 15 - Director → ME
  • 3
    COMBERTON ACADEMY TRUST - 2016-06-30
    icon of address Cambourne Village College, Sheepfold Lane, Cambourne, Cambridgeshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 6 Loxley Green, Wyton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,269 GBP2024-06-30
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    PEARSON PUBLISHING LIMITED - 2019-03-12
    icon of address 10 Hills Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -304,813 GBP2024-07-31
    Officer
    icon of calendar 2000-07-26 ~ 2011-11-01
    IIF 16 - Director → ME
  • 2
    AVANTI SCHOOLS TRUST LTD - 2012-07-16
    KRISHNA-AVANTI PRIMARY SCHOOL TRUST (LEICESTER) - 2012-05-30
    icon of address Avanti Schools Trust Ltd, Wemborough Road, Stanmore, Middx, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2024-11-30
    IIF 9 - Director → ME
  • 3
    icon of address Etheldreda House 206 Wellington Road, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (29 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2018-02-19
    IIF 3 - Director → ME
  • 4
    icon of address Etheldreda House 206 Wellington Road, Lancaster Way Business Park, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2023-11-30
    IIF 12 - Director → ME
  • 5
    icon of address The School Office, Deben High School, Garrison Lane, Felixstowe, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2011-04-18
    IIF 13 - Director → ME
  • 6
    THE IRTHLINGBOROUGH AND FINEDON LEARNING TRUST - 2018-08-08
    icon of address Irthlingborough Junior School College Street, Irthlingborough, Wellingborough, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2024-11-12
    IIF 7 - Director → ME
  • 7
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    678,145 GBP2023-08-31
    Officer
    icon of calendar 2016-09-12 ~ 2018-03-20
    IIF 4 - Director → ME
  • 8
    MANOR SCHOOL SPORTS COLLEGE - 2013-09-19
    NENE EDUCATION TRUST LTD - 2018-07-30
    MANOR LEARNING TRUST - 2018-07-04
    icon of address Nene Education Trust Mountbatten Way, Raunds, Wellingborough, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-20 ~ 2025-07-10
    IIF 1 - Director → ME
  • 9
    icon of address 10 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1998-01-15 ~ 2011-10-31
    IIF 17 - Director → ME
  • 10
    icon of address The Rsa, 8 John Adam Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2013-01-01
    IIF 10 - Director → ME
  • 11
    icon of address Bishopthorpe Palace, Bishopthorpe, York
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    203,841 GBP2016-03-31
    Officer
    icon of calendar 2019-12-02 ~ 2022-03-27
    IIF 8 - Director → ME
  • 12
    icon of address Ethelreda House Lancaster Way Business Park, Witchford, Ely, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2023-11-30
    IIF 6 - Director → ME
  • 13
    icon of address Grace Building, 8 High Street, Ely, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2023-11-30
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.