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, John Michael

    Related profiles found in government register
  • Read, John Michael
    British company director born in July 1952

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

      IIF 1
  • Read, John Michael
    British landlord born in July 1952

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

      IIF 2
  • Read, John Michael
    British commercial loans brokerage born in January 1963

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

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

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

      IIF 4
  • Read, John Michael
    British care homes

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

      IIF 5
  • Read, John Michael
    born in January 1963

    Resident in England

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

      IIF 6
  • Read, John Michael
    British care home owner born in January 1963

    Resident in England

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

      IIF 7
  • Read, John Michael
    British care homes born in January 1963

    Resident in England

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

      IIF 8
  • Read, John Michael
    British co director born in January 1963

    Resident in England

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

      IIF 9
  • Read, John Michael
    British company director born in January 1963

    Resident in England

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

      IIF 10
    • icon of address Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 11 IIF 12 IIF 13
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 14 IIF 15
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 16
  • Read, John Michael
    British director born in January 1963

    Resident in England

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

      IIF 17
    • icon of address 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW, United Kingdom

      IIF 18
    • icon of address Rosewood House, 5a East Ridgeway, Cuffley, Herefordshire, EN6 4AW, England

      IIF 19
    • icon of address Lincoln House, Dereham Road, Swanton Morley, Dereham, NR20 4LT, United Kingdom

      IIF 20
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 21
    • icon of address C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 22
    • icon of address 368, Forest Road, London, E17 5JF, England

      IIF 23
    • icon of address The Coach House, The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, United Kingdom

      IIF 24
    • icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 25
    • icon of address Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 26
  • Read, John Michael
    British none born in January 1963

    Resident in England

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

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

    Resident in England

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

      IIF 28
  • Read, John Michael
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 29
    • icon of address Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr John Michael Read
    British born in January 1963

    Resident in England

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

      IIF 33
    • icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

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

    Resident in England

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

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

      IIF 37
    • icon of address 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
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Coach House The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 368 Forest Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    627,644 GBP2024-06-30
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    618,566 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 368 Forest Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,160,727 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    957,935 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,919 GBP2015-07-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 9
    CHANDLER & CO INSURANCE SERVICES LIMITED - 2004-07-19
    icon of address 8th Floor 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 13 - Director → ME
  • 10
    WEIR ROAD LIMITED - 2022-11-22
    WEIR ROAD WIMBLEDON LIMITED - 2022-11-17
    WEEK STREET MAIDSTONE LIMITED - 2021-02-19
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 368 Forest Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,999 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Century House, Nicholson Road, Torquay, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,800 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 368 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 237 Westcombe Hill, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699,727 GBP2024-05-31
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    146,274 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Coach House Business Village Red Hill, Wateringbury, Nr Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
Ceased 15
  • 1
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,561,905 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2020-02-24
    IIF 17 - Director → ME
  • 2
    BLUESTONE FINANCIAL MANAGEMENT LIMITED - 1991-07-01
    CAPRICLEAN LIMITED - 1990-08-07
    icon of address C/o Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1995-06-20
    IIF 3 - Director → ME
  • 3
    ENGERON LIMITED - 2011-05-12
    icon of address Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2011-08-20
    IIF 14 - Director → ME
  • 4
    icon of address 368 Forest Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,753 GBP2023-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2018-07-11
    IIF 7 - Director → ME
  • 5
    KENT CARE HOMES (THE VALE) LIMITED - 2012-10-11
    KENT CARE HOMES LIMITED - 2011-07-27
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -38,740 GBP2020-03-31
    Officer
    icon of calendar 2012-09-19 ~ 2020-02-24
    IIF 10 - Director → ME
  • 6
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-02-17
    IIF 4 - Director → ME
  • 7
    LEES MOOR CONSULTING LIMITED - 2011-01-21
    READ PROPERTY MANAGEMENT (ALBERT ROAD) LIMITED - 2009-02-18
    icon of address 5 Lees Close, Cullingworth, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-08-31
    Officer
    icon of calendar 2007-12-05 ~ 2009-01-12
    IIF 1 - Director → ME
  • 8
    icon of address Butterfield Cottage, 17 Forest Lane, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-08-14 ~ 2022-09-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2007-10-01
    IIF 12 - Director → ME
  • 10
    CHARING DANE LIMITED - 2007-02-02
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2007-01-08
    IIF 8 - Director → ME
    icon of calendar 2002-12-12 ~ 2007-01-08
    IIF 5 - Secretary → ME
  • 11
    RW CARE HOMES LTD - 2008-03-25
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2007-10-01
    IIF 11 - Director → ME
  • 12
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,189,585 GBP2023-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2011-08-20
    IIF 15 - Director → ME
  • 13
    CASTLEMEADOW LONG STRATTON LIMITED - 2012-12-11
    icon of address Lincoln House Dereham Road, Swanton Morley, Dereham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2015-01-30
    IIF 20 - Director → ME
  • 14
    icon of address Flat 2, 7 West Cliffe Grove, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,352 GBP2024-07-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-10-05
    IIF 2 - Director → ME
  • 15
    icon of address Lincoln House Dereham Road, Swanton Morley, Dereham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2017-03-03
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.