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 Trevor Leslie Read

    Related profiles found in government register
  • Mr Trevor Leslie Read
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bourne Park Cottages, Bourne Park, Bridge, Canterbury, CT4 5BJ, United Kingdom

      IIF 1
  • Read, Trevor Leslie
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-1a Profile Park, Junction St, Nelson, Lancs, BB9 8AH

      IIF 2
  • Read, Trevor Leslie
    British it consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bourne Park Cottages, Bourne Park, Bridge, Canterbury, CT4 5BJ, United Kingdom

      IIF 3
  • Read, Trevor Leslie
    British management consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bourne Park, Bridge, Canterbury, CT4 5BJ, England

      IIF 4
  • Mr Trevor Leslie Read
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5 IIF 6
  • Read, Trevor Leslie
    British born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Littlegate House Parkgate, Elham, Canterbury, Kent, CT4 6NE

      IIF 7 IIF 8 IIF 9
  • Read, Trevor Leslie
    British consultant born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Littlegate House Parkgate, Elham, Canterbury, Kent, CT4 6NE

      IIF 10
  • Read, Trevor Leslie
    British director born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Read, Trevor Leslie
    British managing director born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Littlegate House Parkgate, Elham, Canterbury, Kent, CT4 6NE

      IIF 21
  • Read, Trevor Leslie
    British sales born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Littlegate House Parkgate, Elham, Canterbury, Kent, CT4 6NE

      IIF 22
  • Read, Trevor Leslie
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 23
  • Read, Trevor Leslie
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 24
  • Read, Trevor Leslie
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybank, Stone Street, Stanford, Ashford, Kent, TN25 6DF, England

      IIF 25
    • Hollybank, Stone Street, Stanford, Ashford, TN25 6DF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    11 Bank Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,909 GBP2019-09-30
    Officer
    2017-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SEGUE CONSULTING LTD. - 2010-07-27
    21 Church Street, Exning, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -62,291 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Delandale House, 37 Old Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 25 - Director → ME
  • 5
    STORMSCOPE LIMITED - 2009-09-26
    Delandale House, 37 Old Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,994 GBP2024-03-31
    Officer
    2022-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    Unit 1-1a Profile Park, Junction St, Nelson, Lancs
    Active Corporate (5 parents)
    Officer
    2019-02-27 ~ 2023-03-30
    IIF 2 - Director → ME
  • 2
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    1997-11-10 ~ 2000-01-31
    IIF 18 - Director → ME
  • 3
    Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-11-10 ~ 2000-01-31
    IIF 15 - Director → ME
  • 4
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    1997-07-30 ~ 2000-01-31
    IIF 13 - Director → ME
  • 5
    AUGAUST ESTATES LIMITED - 2003-09-22
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    2003-07-08 ~ 2005-01-26
    IIF 9 - Director → ME
  • 6
    PERFORMANCE SOFTWARE LIMITED - 1997-03-13
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    1995-09-06 ~ 1997-07-05
    IIF 21 - Director → ME
  • 7
    Windsor House, Cornwall Road, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,440 GBP2024-12-31
    Officer
    2000-04-14 ~ 2001-05-24
    IIF 22 - Director → ME
  • 8
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    Related registration: 02031712
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    1997-11-10 ~ 2000-01-31
    IIF 11 - Director → ME
  • 9
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    Related registration: 01586413
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1997-07-30 ~ 2000-01-31
    IIF 19 - Director → ME
  • 10
    GRESHAM TECHNOLOGIES LIMITED
    - now
    Other registered numbers: 01059069, 01586413, 02585216
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    Related registrations: 01059069, 01586413, 02585216
    GRESHAM COMPUTING PLC. - 2016-11-17
    Related registration: 02089944
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    Related registration: 02089944
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    1997-07-07 ~ 2000-01-31
    IIF 7 - Director → ME
  • 11
    1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-23 ~ 2014-01-20
    IIF 26 - Director → ME
  • 12
    LINEDATA SERVICES (BFT) LIMITED - 2010-06-30
    BEAUCHAMP FINANCIAL TECHNOLOGY LIMITED - 2006-04-28
    BEECHSWORD LIMITED - 1998-01-08
    8-10 Old Jewry 8-10 Old Jewry, 6th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2000-10-26 ~ 2003-02-28
    IIF 14 - Director → ME
  • 13
    Millennium House, 75 High Street, Hythe, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    247,476 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-03-01 ~ 2021-05-31
    IIF 4 - Director → ME
  • 14
    SIM GROUP LIMITED - 2005-05-11
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-04-12 ~ 2000-01-31
    IIF 17 - Director → ME
  • 15
    SQS SOFTWARE QUALITY SYSTEMS (UK) LTD
    - now
    Other registered number: 02443367
    SYSTEMS INTEGRATION MANAGEMENT LIMITED - 2005-05-11
    Related registration: 02443367
    TREMMIN LIMITED - 1989-02-06
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-04-12 ~ 2000-01-31
    IIF 12 - Director → ME
  • 16
    SYSTEMS INTEGRATION MANAGEMENT LTD
    - now
    Other registered number: 02303788
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED - 2005-05-11
    Related registration: 02303788
    SQS SOFTWARE QUALITY SYSTEMS LTD - 2001-12-31
    Related registration: 02303788
    SOFTECH TOOLS LIMITED - 2001-12-05
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    TARBROOK LIMITED - 1990-02-16
    Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-04-12 ~ 2000-01-31
    IIF 16 - Director → ME
  • 17
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -5,900 GBP2022-01-01 ~ 2022-12-31
    Officer
    2003-12-01 ~ 2006-01-04
    IIF 8 - 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.