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

Ms Ann Read

    Related profiles found in government register
  • Ms Ann Read
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE, England

      IIF 1
  • Mrs Ann Read
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 2
    • icon of address 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE, England

      IIF 3
    • icon of address 9, School Hill, North Marston, County, MK18 3PE, United Kingdom

      IIF 4
  • Ms Ann Read
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 5
  • Ms Ann Greenwood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 6
  • Mr Chris Read
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Read, Ann
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 High Street, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 9
    • icon of address 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 10
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 12
    • icon of address Gemma House, Lilestone Street, London, NW8 8SS, England

      IIF 13
  • Read, Ann
    British publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Broadfields Court, Broadfields Retail Park, Bicester Road, Aylesbury, Buckinghamshire, HP19 8BU, England

      IIF 14
    • icon of address 9 School Hill, North Marston, Buckinghamshire, MK18 3PE

      IIF 15
  • Read, Ann
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 High Street, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 16
  • Read, Chris
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Greenwood, Ann
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 18
  • Greenwood, Ann
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Waddesdon, Buckinghamshire, HP18 0JD, United Kingdom

      IIF 19
  • Mr Christopher Alan Read
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 20
  • Mr Christopher Allen Read
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
    • icon of address 9, School Hill, North Marston, County, MK18 3PE, United Kingdom

      IIF 23
  • Read, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Read, Christopher Alan
    British

    Registered addresses and corresponding companies
    • icon of address Pinners House, Pinners Hill, Nonington, Dover, Kent, CT15 4LJ

      IIF 26
  • Read, Christopher Alan
    British company secretary born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinners House, Pinners Hill, Nonington, Dover, Kent, CT15 4LJ

      IIF 27
  • Read, Christopher Allen
    British

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 28
  • Read, Christopher Allen
    British director

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
  • Read, Christopher Allen
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE

      IIF 30
  • Read, Ann

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 31
  • Read, Christopher Allen
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, School Hill, North Marston, Buckingham, MK18 3PE, England

      IIF 32
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 33
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Read, Christopher Allen
    British marketing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 35
  • Read, Christopher Allen
    British sales & marketing executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE, United Kingdom

      IIF 36
  • Read, Christopher Allen
    British travel agent born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, London, E14 8PX, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    SPLASH HOLIDAYS AND TRAVEL LIMITED - 2023-08-31
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,253 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    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
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,756 GBP2024-12-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-10-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 School Hill, North Marston, County, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 86 High Street, Waddesdon, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address The Stables 2 Hillmorton Wharf, Crick Road, Rugby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,855 GBP2019-11-30
    Officer
    icon of calendar 1996-11-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1996-11-25 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86 High Street, Waddesdon, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    EVERYTHING FOR THE GROOM LIMITED - 2015-06-24
    icon of address Gemma House, Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,773 GBP2024-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SPLASH HOLIDAYS AND TRAVEL LIMITED - 2023-08-31
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,253 GBP2024-06-30
    Officer
    icon of calendar 1994-04-22 ~ 2025-10-01
    IIF 34 - Director → ME
    icon of calendar 1998-01-31 ~ 2023-08-20
    IIF 25 - Secretary → ME
    icon of calendar 1994-04-22 ~ 2025-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2025-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-13 ~ 2011-04-06
    IIF 26 - Secretary → ME
  • 3
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2023-04-10
    IIF 19 - Director → ME
    icon of calendar 2006-03-03 ~ 2025-04-01
    IIF 33 - Director → ME
    icon of calendar 2006-03-03 ~ 2025-03-30
    IIF 28 - Secretary → ME
  • 4
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,756 GBP2024-12-31
    Officer
    icon of calendar 2003-10-28 ~ 2025-05-01
    IIF 37 - Director → ME
    icon of calendar 2025-05-01 ~ 2025-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2025-11-01
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address 9 School Hill, North Marston, County, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2023-11-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-11-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    EVERYTHING FOR THE GROOM LIMITED - 2015-06-24
    icon of address Gemma House, Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,773 GBP2024-10-31
    Officer
    icon of calendar 2016-12-23 ~ 2023-02-01
    IIF 35 - Director → ME
    icon of calendar 2015-01-05 ~ 2016-12-23
    IIF 14 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-11-01
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.