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 Geoffrey Dean Read

    Related profiles found in government register
  • Mr Geoffrey Dean Read
    Irish born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 60-66, Saffron Hill, London, EC1N 8QX, United Kingdom

      IIF 2
  • Read, Geoffrey Dean
    Irish company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Geoffrey Dean
    Irish director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverdene, Sutton Road Cookham, Maidenhead, Berkshire, SL6 9SN

      IIF 9 IIF 10 IIF 11
    • icon of address Riverdene, Sutton Road, Cookham, Maidenhead, Berkshire, SL6 9SN, United Kingdom

      IIF 12
  • Read, Geoffrey Dean
    Irish wine importer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverdene, Sutton Road Cookham, Maidenhead, Berkshire, SL6 9SN

      IIF 13
  • Read, Geoffrey Dean
    Irish director born in December 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Read, Geoffrey Dean
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Riverdene, Sutton Road Cookham, Maidenhead, Berkshire, SL6 9SN

      IIF 15
  • Read, Geoffrey Dean
    Irish director

    Registered addresses and corresponding companies
    • icon of address Riverdene, Sutton Road Cookham, Maidenhead, Berkshire, SL6 9SN

      IIF 16
  • Read, Geoffrey Dean
    Irish wine importer

    Registered addresses and corresponding companies
    • icon of address Riverdene, Sutton Road Cookham, Maidenhead, Berkshire, SL6 9SN

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    ACTIVE ELEMENT NUTRITION LTD - 2020-05-06
    icon of address Unit T1b Tideway Yard 125 Mortlake High Street, Unit T1b Tideway Yard 125 Mortlake High Street, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    504,073 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Riverdene Sutton Road, Cookham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1998-04-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    THE GREEN DRINKS COMPANY LIMITED - 2010-07-14
    THE SMART DRINKS COMPANY LIMITED - 2009-08-12
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    WATERWERKZ LIMITED - 2010-07-14
    icon of address 1 Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    ALBAN SECURITIES LIMITED - 1994-03-09
    LAW 473 LIMITED - 1993-03-22
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2006-01-18
    IIF 11 - Director → ME
  • 2
    MAINLAND VENTURES LTD - 2007-01-25
    icon of address C/o Brook Taverner & Co Ltd Haincliffe Road, Ingrow, Keighley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-10-03
    IIF 9 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-10-03
    IIF 16 - Secretary → ME
  • 3
    ACTIVE ELEMENT NUTRITION LTD - 2020-05-06
    icon of address Unit T1b Tideway Yard 125 Mortlake High Street, Unit T1b Tideway Yard 125 Mortlake High Street, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    504,073 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-07-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 191a St. John's Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -499,605 GBP2019-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2015-03-30
    IIF 8 - Director → ME
  • 5
    LONDON IRISH SCOTTISH RICHMOND LIMITED - 2025-02-18
    TAPLINK LIMITED - 1999-09-14
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,237,812 GBP2021-06-30
    Officer
    icon of calendar 1999-06-01 ~ 2001-10-30
    IIF 3 - Director → ME
    icon of calendar 1999-06-01 ~ 2001-10-30
    IIF 15 - Secretary → ME
  • 6
    ENFRANCHISE 250 LIMITED - 1997-06-30
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -297,451 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 1997-06-05 ~ 2001-10-30
    IIF 4 - Director → ME
  • 7
    SMART BEVERAGES LIMITED - 2014-06-18
    NOSH BEVERAGES LIMITED - 2022-03-15
    icon of address 82 St John Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -736,840 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-10-16 ~ 2017-08-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 2 - Has significant influence or control OE
  • 8
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 1998-11-20 ~ 2002-01-29
    IIF 6 - Director → ME
  • 9
    CONCORD AND POSTERLINK LIMITED - 2006-10-30
    CONCORD POSTERLINK LIMITED - 1986-10-20
    TUTORSALE LIMITED - 1986-09-10
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2006-01-18
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.