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 born in January 1963

    Resident in England

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

      IIF 1
    • Rosewood House, 5a East Ridgeway, Cuffley, Herefordshire, EN6 4AW, England

      IIF 2
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

      IIF 3
    • C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 4
    • 237 Westcombe Hill, London, SE3 7DW, United Kingdom

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

      IIF 6
    • C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • Rosewood House, 5a East Ridgeway, Cuffley, Hertfordshire, EN6 4AW

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

      IIF 14 IIF 15
    • 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
    • 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England

      IIF 17
    • Lincoln House, Dereham Road, Swanton Morley, Dereham, NR20 4LT, United Kingdom

      IIF 18
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 19
    • The Coach House, The Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, United Kingdom

      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
    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 22
  • 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 23
  • Read, John Michael
    British director born in January 1963

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

      IIF 24
  • 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 25
    • C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 26
  • Read, John Michael
    British born in January 1963

    Resident in United Kingdom

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

      IIF 27
  • Read, John Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Read, John Michael
    British care homes

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

      IIF 31
  • 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 32
    • Rosewood House, 5a East Ridgeway, Cuffley, Potters Bar, EN6 4AW, United Kingdom

      IIF 33
    • Century House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 34
  • 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 35
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 20 - Director → ME
  • 2
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 3
    368 Forest Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    627,644 GBP2024-06-30
    Officer
    2009-01-14 ~ now
    IIF 6 - Director → ME
  • 4
    368 Forest Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    618,566 GBP2024-09-30
    Officer
    2017-09-04 ~ now
    IIF 1 - Director → ME
  • 5
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 6
    C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,160,727 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    368 Forest Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    957,935 GBP2024-06-30
    Officer
    2018-06-01 ~ now
    IIF 2 - 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
    Liquidation Corporate (2 parents)
    Officer
    2002-12-03 ~ now
    IIF 3 - 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 19 - Director → ME
  • 11
    368 Forest Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,999 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Century House, Nicholson Road, Torquay, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,800 GBP2024-12-31
    Officer
    2010-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 13
    368 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    237 Westcombe Hill, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    699,727 GBP2024-05-31
    Officer
    2006-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    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
    2017-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – 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 22 - LLP Designated Member → ME
Ceased 12
  • 1
    2nd Floor Clifton House, Bunnian Place, Basingstoke, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,561,905 GBP2024-03-31
    Officer
    2012-11-26 ~ 2020-02-24
    IIF 17 - 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 23 - 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 14 - Director → ME
  • 4
    368 Forest Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,705 GBP2024-12-31
    Officer
    2003-09-19 ~ 2018-07-11
    IIF 9 - 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)
    Equity (Company account)
    -38,740 GBP2020-03-31
    Officer
    2012-09-19 ~ 2020-02-24
    IIF 11 - Director → ME
  • 6
    10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-01 ~ 2009-02-17
    IIF 24 - Director → ME
  • 7
    JEWEL HOMES LIMITED - 2008-03-25
    129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2001-02-09 ~ 2007-10-01
    IIF 13 - Director → ME
  • 8
    CHARING DANE LIMITED - 2007-02-02
    129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-12-12 ~ 2007-01-08
    IIF 10 - Director → ME
    2002-12-12 ~ 2007-01-08
    IIF 31 - Secretary → ME
  • 9
    RW CARE HOMES LTD - 2008-03-25
    129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-08-13 ~ 2007-10-01
    IIF 12 - Director → ME
  • 10
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    2011-07-15 ~ 2011-08-20
    IIF 15 - Director → ME
  • 11
    CASTLEMEADOW LONG STRATTON LIMITED - 2012-12-11
    Lincoln House Dereham Road, Swanton Morley, Dereham
    Active Corporate (3 parents)
    Officer
    2011-09-05 ~ 2015-01-30
    IIF 18 - Director → ME
  • 12
    Lincoln House Dereham Road, Swanton Morley, Dereham, England
    Active Corporate (3 parents)
    Officer
    2010-08-12 ~ 2017-03-03
    IIF 16 - Director → ME

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.