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, Andreas

    Related profiles found in government register
  • Read, Andreas
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mor Workspace, Treloggan Lane, Newquay, TR7 2FP, England

      IIF 1
    • 6 Upper Hillcrest, Perranporth, Cornwall, TR6 0LA

      IIF 2 IIF 3
    • Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS

      IIF 4
    • Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS, United Kingdom

      IIF 5
  • Read, Andreas
    British builder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Andreas
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old County Hall, Station Road, Truro, TR1 3EX, United Kingdom

      IIF 19
    • The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 20
  • Read, Andreas
    British developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Andreas
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Upper Hillcrest, Perranporth, Cornwall, TR6 0LA

      IIF 25
    • Unit 1c, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, TR6 0EB, United Kingdom

      IIF 26
    • Unit 1d, Cligga Head Industrial Estate, St George's Hill, Perranporth, TR6 0EB, England

      IIF 27
  • Read, Andreas
    British property developer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB

      IIF 28
    • The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 29
  • Read, Andreas
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, John Street, London, Greater London, WC1N 2ES, United Kingdom

      IIF 30
  • Mr Andreas Read
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mor Workspace, Treloggan Lane, Newquay, TR7 2FP, England

      IIF 31 IIF 32
    • Site Office, Merlin Court, Cligga Head Industrial Estate, St George's Hill, Perranporth, Cornwall, TR6 0EN

      IIF 33
    • Unit 1, Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB

      IIF 34
    • Unit 1c, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, TR6 0EB, United Kingdom

      IIF 35
    • Unit 1d, Cligga Head Ind Est, St George's Hill, Perranporth, Cornwall, TR6 0EB, England

      IIF 36
    • Unit 1d Cligga Head Industrial, Estate St George's Hill, Perranporth, Cornwall, TR6 0EB

      IIF 37
    • Unit 1d, Cligga Head Industrial Estate, St George's Hill, Perranporth, TR6 0EB, England

      IIF 38
    • Unit 1d, St. Georges Hill, Perranporth, TR6 0EB, England

      IIF 39
    • Valhalla, Droskyn Point, Perranporth, Cornwall, TR6 0GS

      IIF 40
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 41
    • Old County Hall, Station Road, Truro, TR1 3EX, England

      IIF 42
    • Old County Hall, Station Road, Truro, TR1 3EX, United Kingdom

      IIF 43
  • Mr Andreas Read
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jane Lane, 16 Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    BISCAY PROPERTIES LIMITED
    06871629
    The Old Carriage Works, Moresk Road, Truro, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    361 GBP2017-12-31
    Officer
    2016-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 2
    MANPOWER SOUTH WEST LIMITED
    14420729
    Unit 1c, Cligga Head Industrial Estate, St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    NORWEGIAN HOMES ARCHITECTURAL DESIGN LIMITED
    05641806
    Mor Workspace, Treloggan Lane, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,273 GBP2022-12-31
    Officer
    2005-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    NORWEGIAN HOMES GROUP LIMITED
    05514271
    Site Office Merlin Court Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,088 GBP2022-07-31
    Officer
    2005-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    NORWEGIAN HOMES LIMITED
    04597500
    10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -313,050 GBP2024-03-31
    Officer
    2002-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    NORWEGIAN LOG HOMES LIMITED
    05597325
    Site Office, Merlin Court Cligga Head Industrial Estate, St George's Hill, Perranporth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2005-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    NORWEGIAN RESIDENTIAL LIMITED
    07536001
    Mor Workspace, Treloggan Lane, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    PIRAN HOUSING ASSOCIATION LIMITED
    10016649
    Unit 1 Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2016-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    PORTH COVE DEVELOPMENTS LIMITED
    10397403
    Unit 1d Cligga Head Industrial Estate, St George's Hill, Perranporth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    READ CONSTRUCTION (SW) LIMITED
    06132876
    Mor Workspace, Treloggan Lane, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,294 GBP2024-02-28
    Officer
    2007-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    VALHALLA INVEST LIMITED
    10153873
    Valhalla, Droskyn Point, Perranporth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2016-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    ASSAY HOUSE MANAGEMENT COMPANY LIMITED
    11272747
    Old County Hall, Station Road, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ 2019-05-09
    IIF 19 - Director → ME
    Person with significant control
    2018-03-23 ~ 2019-05-09
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    EIGHT THE BEACH PORTH LIMITED
    - now 06570422
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 9 - Director → ME
  • 3
    FIVE THE BEACH PORTH LIMITED
    - now 06570386
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 10 - Director → ME
  • 4
    FJORDWAY FIDUCIARY MANAGEMENT LIMITED
    07743776
    7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ 2015-07-27
    IIF 6 - Director → ME
  • 5
    FOUR THE BEACH PORTH LIMITED
    - now 06570382
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 11 - Director → ME
  • 6
    NINE THE BEACH PORTH LIMITED
    - now 06570413
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 12 - Director → ME
  • 7
    NORWEGIAN HOMES LEISURE LIMITED - now
    NORDIC SPACES LTD. - 2020-08-18 12865636
    NORWEGIAN HOMES LEISURE LIMITED
    - 2020-08-17 05641937
    The Design Studio, Woodmead Road, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,405 GBP2023-12-30
    Officer
    2005-12-01 ~ 2017-11-09
    IIF 21 - Director → ME
    Person with significant control
    2016-04-30 ~ 2017-11-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    OCEAN VIEW VALHALLA LIMITED LIABILITY PARTNERSHIP
    OC384769
    8 John Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ 2014-06-10
    IIF 30 - LLP Designated Member → ME
  • 9
    OLD GOLF HOUSE DEVELOPMENTS LIMITED
    07253097
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    2010-09-13 ~ 2013-04-17
    IIF 8 - Director → ME
  • 10
    ONE THE BEACH PORTH LIMITED
    - now 06570401
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 14 - Director → ME
  • 11
    PORTH BEACH HOLDINGS LIMITED
    - now 06570409
    PORTH BEACH FREEHOLD LIMITED
    - 2011-08-09 06570409
    PORTH BEACH SHOP LIMITED - 2008-07-10
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,639,987 GBP2024-03-31
    Officer
    2011-07-01 ~ 2011-09-20
    IIF 7 - Director → ME
  • 12
    SEVEN THE BEACH PORTH LIMITED
    - now 06570437
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 18 - Director → ME
  • 13
    SIX THE BEACH PORTH LIMITED
    - now 06570450
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 17 - Director → ME
  • 14
    THE BEACH PORTH MANAGEMENT LIMITED
    06854628
    The George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-21 ~ 2013-07-19
    IIF 25 - Director → ME
  • 15
    THE SHOP BEACH PORTH LIMITED
    07253529
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 13 - Director → ME
  • 16
    THREE THE BEACH PORTH LIMITED
    - now 06570390
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 15 - Director → ME
  • 17
    TWO THE BEACH PORTH LIMITED
    - now 06570396
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2013-07-19
    IIF 16 - Director → ME
  • 18
    WHEAL LEISURE MANAGEMENT COMPANY LIMITED
    05503488
    Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2005-07-08 ~ 2018-07-16
    IIF 22 - Director → ME
  • 19
    WOLF ROCK (CORNWALL) LIMITED
    09842655
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -718,231 GBP2017-12-31
    Officer
    2015-10-26 ~ 2019-05-09
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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.