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, Alexis John Gerhard

    Related profiles found in government register
  • Read, Alexis John Gerhard
    British

    Registered addresses and corresponding companies
    • icon of address 28, Ewlyn Road, Cheltenham, Gloucestershire, GL53 7PB, England

      IIF 1
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 2
  • Read, Alexis John Gerhard
    British director

    Registered addresses and corresponding companies
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 3
  • Read, Alexis John Gerhard
    British operations director

    Registered addresses and corresponding companies
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 4
  • Read, Alexis John Gerhard
    British project director

    Registered addresses and corresponding companies
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 5
  • Read, Alexis John Gerhard
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Little Herberts Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8LZ, England

      IIF 6
  • Read, Alexis John Gerhard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 7 IIF 8
  • Read, Alexis John Gerhard
    British operations director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Little Herberts Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8LZ, England

      IIF 9
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 10
  • Read, Alexis John Gerhard
    British project director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6EA, United Kingdom

      IIF 11
    • icon of address 7, Newall Close, Clifton Upon Dunsmore, Rugby, CV23 0DF, England

      IIF 12
    • icon of address Reception, Inchbrook Court, Inchbrook Way, Stroud, GL5 5HY, United Kingdom

      IIF 13
  • Read, Alexis John Gerhard
    British project manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Little Herberts Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8LZ, England

      IIF 14
  • Read, Alexis

    Registered addresses and corresponding companies
    • icon of address The Court House, Great Coxwell, Faringdon, Oxfordshire, SN7 7LZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire, GL5 5HY

      IIF 18 IIF 19 IIF 20
    • icon of address Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire, GL5 5HY, England

      IIF 22
    • icon of address Reception, Inchbrook Court, Inchbrook Way, Stroud, GL5 5HY, United Kingdom

      IIF 23
  • Mr Alexis John Gerhard Read
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newall Close, Clifton Upon Dunsmore, Rugby, CV23 0DF, England

      IIF 24
  • Mr Alexis John Gerhard Read
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Little Herberts Road, Charlton Kings, Cheltenham, GL53 8LZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7 Newall Close, Clifton Upon Dunsmore, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,226.87 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Ewlyn Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-09-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-09-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    BALADAIN CONSULTING CONSORTIUM LTD - 2013-07-24
    icon of address C/o Capital Law Llp, Capital Building, Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -744,190 GBP2021-08-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Knowle Lodge, 8 Sydenham Road North, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    WOODCHESTER VALLEY INVESTMENTS LIMITED - 2013-03-01
    CHARCO 59 LIMITED - 2012-03-20
    icon of address Reception, Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,208 GBP2021-03-31
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 10
  • 1
    icon of address Elmfield House, New Yatt Road, Witney, Oxon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,444 GBP2025-03-31
    Officer
    icon of calendar 2006-02-13 ~ 2015-02-12
    IIF 14 - Director → ME
    icon of calendar 2006-02-13 ~ 2015-02-12
    IIF 1 - Secretary → ME
  • 2
    GROUP SPORTS RENTAL LTD - 2011-03-17
    icon of address Unit 61 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-12-07
    IIF 17 - Secretary → ME
  • 3
    icon of address 61 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-12-07
    IIF 16 - Secretary → ME
  • 4
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2012-12-07
    IIF 11 - Director → ME
    icon of calendar 2005-08-22 ~ 2012-12-07
    IIF 5 - Secretary → ME
  • 5
    icon of address Unit 61 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-12-07
    IIF 15 - Secretary → ME
  • 6
    icon of address Reception Inchbrook Court, Inchbrook Way, Stroud, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,817 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-01-30
    IIF 13 - Director → ME
    icon of calendar 2022-06-24 ~ 2024-01-30
    IIF 23 - Secretary → ME
  • 7
    CHARCO 58 LIMITED - 2012-03-20
    icon of address Reception, Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-01-30
    IIF 18 - Secretary → ME
  • 8
    icon of address Reception, Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    257,778 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-01-30
    IIF 20 - Secretary → ME
  • 9
    CHARCO 69 LIMITED - 2013-11-07
    icon of address Reception, Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,005 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-01-31
    IIF 21 - Secretary → ME
  • 10
    icon of address Inchbrook Court, Inchbrook Way, Stroud, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-06-24 ~ 2024-01-30
    IIF 22 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.