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, Trevor Leslie

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in Uk

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

      IIF 4
  • 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
    • icon of address Littlegate House Parkgate, Elham, Canterbury, Kent, CT4 6NE

      IIF 18
  • Read, Trevor Leslie
    British sales born in November 1946

    Resident in Uk

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

      IIF 19
  • Mr Trevor Leslie Read
    British born in November 1946

    Resident in England

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

      IIF 20
  • Read, Trevor Leslie
    born in November 1946

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
    • icon of address Hollybank, Stone Street, Stanford, Ashford, TN25 6DF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 24
  • Mr Trevor Leslie Read
    British born in November 1946

    Resident in United Kingdom

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

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 11 Bank Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,909 GBP2019-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    SEGUE CONSULTING LTD. - 2010-07-27
    icon of address 21 Church Street, Exning, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2018-03-28 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Delandale House, 37 Old Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 22 - Director → ME
  • 5
    STORMSCOPE LIMITED - 2009-09-26
    icon of address Delandale House, 37 Old Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,994 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Unit 1-1a Profile Park, Junction St, Nelson, Lancs
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2023-03-30
    IIF 1 - Director → ME
  • 2
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-01-31
    IIF 15 - Director → ME
  • 3
    icon of address Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-01-31
    IIF 12 - Director → ME
  • 4
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2000-01-31
    IIF 9 - Director → ME
  • 5
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of address 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
    icon of calendar 2003-07-08 ~ 2005-01-26
    IIF 10 - Director → ME
  • 6
    PERFORMANCE SOFTWARE LIMITED - 1997-03-13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-06 ~ 1997-07-05
    IIF 18 - Director → ME
  • 7
    icon of address Windsor House, Cornwall Road, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,440 GBP2024-12-31
    Officer
    icon of calendar 2000-04-14 ~ 2001-05-24
    IIF 19 - Director → ME
  • 8
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-01-31
    IIF 5 - Director → ME
  • 9
    REVAX LIMITED - 1991-03-15
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-30 ~ 2000-01-31
    IIF 16 - Director → ME
  • 10
    PENCARN LIMITED - 1980-12-31
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    GRESHAM COMPUTING PLC. - 2016-11-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2000-01-31
    IIF 6 - Director → ME
  • 11
    icon of address 1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2014-01-20
    IIF 23 - Director → ME
  • 12
    BEAUCHAMP FINANCIAL TECHNOLOGY LIMITED - 2006-04-28
    LINEDATA SERVICES (BFT) LIMITED - 2010-06-30
    BEECHSWORD LIMITED - 1998-01-08
    icon of address 8-10 Old Jewry 8-10 Old Jewry, 6th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-02-28
    IIF 11 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2018-03-01 ~ 2021-05-31
    IIF 3 - Director → ME
  • 14
    SIM GROUP LIMITED - 2005-05-11
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2000-01-31
    IIF 14 - Director → ME
  • 15
    SYSTEMS INTEGRATION MANAGEMENT LIMITED - 2005-05-11
    TREMMIN LIMITED - 1989-02-06
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2000-01-31
    IIF 8 - Director → ME
  • 16
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED - 2005-05-11
    SQS SOFTWARE QUALITY SYSTEMS LTD - 2001-12-31
    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
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2000-01-31
    IIF 13 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2003-12-01 ~ 2006-01-04
    IIF 7 - 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.