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, John Michael

    Related profiles found in government register
  • Read, John Michael
    British care home owner born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 1
  • Read, John Michael
    British care homes born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 2
  • Read, John Michael
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 3
  • Read, John Michael
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England

      IIF 4
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 5 IIF 6 IIF 7
    • Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 8 IIF 9
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 10
  • Read, John Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England

      IIF 11
    • 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW, United Kingdom

      IIF 12
    • Rosewood House, 5a East Ridgeway, Cuffley, Herefordshire, EN6 4AW, England

      IIF 13
    • Lincoln House, Dereham Road, Swanton Morley, Dereham, NR20 4LT, United Kingdom

      IIF 14
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 15
    • C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 16
    • 368, Forest Road, London, E17 5JF, England

      IIF 17
    • The Coach House, The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 18
    • C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 19
    • Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 20
  • Read, John Michael
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Oasts, Business Village Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 21
  • Read, John Michael
    English company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Butterfield Cottage, 17 Forest Lane, Harrogate, North Yorkshire, HG2 7HB, United Kingdom

      IIF 22
  • Read, John Michael
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House Business Village, Red Hill, Wateringbury, Nr Maidstone, Kent, ME18 5NN

      IIF 23
  • Read, John Michael
    British commercial loans brokerage born in January 1963

    Registered addresses and corresponding companies
    • 11 Farm Hill Avenue, Stroud, Rochester, Kent, ME2 3RS

      IIF 24
  • Read, John Michael
    British director born in January 1963

    Registered addresses and corresponding companies
    • 35 Watermans Way, Ingress Park, Greenhithe, Kent, DA9 9GJ

      IIF 25
  • Mr John Michael Read
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 26
    • C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 27
  • Read, John Michael
    British company director born in July 1952

    Registered addresses and corresponding companies
    • 13 Moorland View, Harrogate, North Yorkshire, HG2 7EZ

      IIF 28
  • Read, John Michael
    British landlord born in July 1952

    Registered addresses and corresponding companies
    • 13 Moorland View, Harrogate, North Yorkshire, HG2 7EZ

      IIF 29
  • Read, John Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368 Forest Road, London, E17 5JF, United Kingdom

      IIF 30
    • Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Read, John Michael
    British care homes

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 34
  • Mr John Michael Read
    English born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Butterfield Cottage, 17 Forest Lane, Harrogate, North Yorkshire, HG2 7HB

      IIF 35
  • Mr John Michael Read
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368 Forest Road, London, E17 5JF, United Kingdom

      IIF 36
    • Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 37
    • Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 38
  • John Michael Read
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 18 - director → ME
  • 2
    368 Forest Road, London, United Kingdom
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2020-12-08 ~ dissolved
    IIF 33 - director → ME
  • 3
    368 Forest Road, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    504,708 GBP2023-06-30
    Officer
    2009-01-14 ~ now
    IIF 17 - director → ME
  • 4
    368 Forest Road, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    686,366 GBP2023-09-30
    Officer
    2017-09-04 ~ now
    IIF 12 - director → ME
  • 5
    368 Forest Road, London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 31 - director → ME
  • 6
    C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,093,847 GBP2023-12-31
    Officer
    2017-10-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    368 Forest Road, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    841,352 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 13 - director → ME
  • 8
    73 Cornhill, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,919 GBP2015-07-31
    Officer
    2010-10-08 ~ dissolved
    IIF 21 - director → ME
  • 9
    CHANDLER & CO INSURANCE SERVICES LIMITED - 2004-07-19
    8th Floor 25 Farringdon Street, London
    Corporate (2 parents)
    Officer
    2002-12-03 ~ now
    IIF 7 - director → ME
  • 10
    WEIR ROAD LIMITED - 2022-11-22
    WEIR ROAD WIMBLEDON LIMITED - 2022-11-17
    WEEK STREET MAIDSTONE LIMITED - 2021-02-19
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-11-22 ~ dissolved
    IIF 15 - director → ME
  • 11
    368 Forest Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    190,815 GBP2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Century House, Nicholson Road, Torquay, Devon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,243 GBP2023-12-31
    Officer
    2010-07-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    368 Forest Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    237 Westcombe Hill, London, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699,727 GBP2024-05-31
    Officer
    2006-12-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    208,307 GBP2023-12-31
    Officer
    2017-07-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Coach House Business Village Red Hill, Wateringbury, Nr Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 23 - llp-designated-member → ME
Ceased 15
  • 1
    2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Corporate (7 parents)
    Equity (Company account)
    5,561,905 GBP2024-03-31
    Officer
    2012-11-26 ~ 2020-02-24
    IIF 11 - director → ME
  • 2
    BLUESTONE FINANCIAL MANAGEMENT LIMITED - 1991-07-01
    CAPRICLEAN LIMITED - 1990-08-07
    C/o Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent
    Dissolved corporate (2 parents)
    Officer
    1991-07-01 ~ 1995-06-20
    IIF 24 - director → ME
  • 3
    ENGERON LIMITED - 2011-05-12
    Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2011-08-20
    IIF 8 - director → ME
  • 4
    368 Forest Road, London
    Corporate (4 parents)
    Equity (Company account)
    -1,753 GBP2023-12-31
    Officer
    2003-09-19 ~ 2018-07-11
    IIF 1 - director → ME
  • 5
    KENT CARE HOMES (THE VALE) LIMITED - 2012-10-11
    KENT CARE HOMES LIMITED - 2011-07-27
    2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Dissolved corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -38,740 GBP2020-03-31
    Officer
    2012-09-19 ~ 2020-02-24
    IIF 4 - director → ME
  • 6
    10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2009-02-17
    IIF 25 - director → ME
  • 7
    LEES MOOR CONSULTING LIMITED - 2011-01-21
    READ PROPERTY MANAGEMENT (ALBERT ROAD) LIMITED - 2009-02-18
    5 Lees Close, Cullingworth, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-08-31
    Officer
    2007-12-05 ~ 2009-01-12
    IIF 28 - director → ME
  • 8
    Butterfield Cottage, 17 Forest Lane, Harrogate, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    25,910 GBP2023-09-30
    Officer
    2003-08-14 ~ 2022-09-02
    IIF 22 - director → ME
    Person with significant control
    2016-08-01 ~ 2022-09-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JEWEL HOMES LIMITED - 2008-03-25
    129 Foxley Lane, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-02-09 ~ 2007-10-01
    IIF 6 - director → ME
  • 10
    CHARING DANE LIMITED - 2007-02-02
    129 Foxley Lane, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-12-12 ~ 2007-01-08
    IIF 2 - director → ME
    2002-12-12 ~ 2007-01-08
    IIF 34 - secretary → ME
  • 11
    RW CARE HOMES LTD - 2008-03-25
    129 Foxley Lane, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-08-13 ~ 2007-10-01
    IIF 5 - director → ME
  • 12
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Current Assets (Company account)
    5,189,585 GBP2023-12-31
    Officer
    2011-07-15 ~ 2011-08-20
    IIF 9 - director → ME
  • 13
    CASTLEMEADOW LONG STRATTON LIMITED - 2012-12-11
    Lincoln House Dereham Road, Swanton Morley, Dereham
    Corporate (3 parents)
    Officer
    2011-09-05 ~ 2015-01-30
    IIF 14 - director → ME
  • 14
    Flat 2, 7 West Cliffe Grove, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    2,352 GBP2024-07-31
    Officer
    2006-12-01 ~ 2007-10-05
    IIF 29 - director → ME
  • 15
    Lincoln House Dereham Road, Swanton Morley, Dereham, England
    Corporate (3 parents)
    Officer
    2010-08-12 ~ 2017-03-03
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.