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 bt executive born in October 1947

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

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

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

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

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

      IIF 3
  • 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
    • icon of address 1 Triangle Business Park, Stoke Mandeville, Buckinghamshire, HP22 5BL

      IIF 14
  • Read, Michael David
    British director born in October 1947

    Resident in U.k

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

      IIF 15
  • Read, Michael David
    British chairman and ceo born in October 1947

    Resident in England

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

      IIF 16
  • Read, Michael David
    British company director born in October 1947

    Resident in England

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

      IIF 17
  • Read, Michael David
    British director born in October 1947

    Resident in England

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

      IIF 18
    • icon of address Blake Morgan Llp, Apex Plaza, Forbury Road, Reading, RG1 1AX, England

      IIF 19 IIF 20
    • icon of address The Blade, Abbey Square, Reading, RG1 3BE, England

      IIF 21 IIF 22 IIF 23
    • icon of address F27 Btc, Bessemer Drive, Stevenage, Herts, SG1 2DX

      IIF 24 IIF 25
  • Read, Michael David
    British chief executive officer born in October 1947

    Resident in United Kingdom

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

      IIF 26
  • Read, Michael David
    British company director born in October 1947

    Resident in United Kingdom

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

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