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, Martin Peter, Doctor

    Related profiles found in government register
  • Read, Martin Peter, Doctor
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address Waterside, Po Box 365, Harmondsworth, UB7 0GB

      IIF 1
  • Read, Martin Peter, Dr
    born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 2
  • Read, Martin Peter, Dr
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Pall Mall, London, SW1Y 5NQ

      IIF 3
  • Read, Martin Peter, Doctor
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

      IIF 4
  • Read, Martin Peter, Doctor
    British group chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Grosvenor Place, London, SW1X 7AW, United Kingdom

      IIF 5
  • Read, Martin Peter, Dr
    British business executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 11, Tiger House Burton Street, London, WC1H 9BY, United Kingdom

      IIF 6
  • Read, Martin Peter, Dr
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolversdene, Hoe Road, Bishops Waltham, Hampshire, SO32 1DU

      IIF 7 IIF 8
    • icon of address Telegraph Way, Morn Hill, Alresford Road, Winchester, Hampshire, SO21 1HZ, United Kingdom

      IIF 9
  • Read, Martin Peter, Dr
    British group chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolversdene, Hoe Road, Bishops Waltham, Hampshire, SO32 1DU

      IIF 10 IIF 11
  • Read, Martin Peter, Dr
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Martin Peter, Dr
    British non executive director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolversdene, Hoe Road, Bishops Waltham, Hampshire, SO32 1DU

      IIF 20
    • icon of address 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (184 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 2 - LLP Member → ME
Ceased 20
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2006-07-20
    IIF 11 - Director → ME
  • 2
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1999-09-10
    IIF 14 - Director → ME
  • 3
    AMS COMMAND AND CONTROL LIMITED - 2006-04-20
    MARCONI COMMAND AND CONTROL INTERNATIONAL LIMITED - 2003-06-17
    SEABUG LIMITED - 1989-08-02
    R.B. THIRTY-FOUR COMPANY LIMITED - 1977-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 16 - Director → ME
  • 4
    AMS EASTWOOD NOMINEES LIMITED - 2005-04-11
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS LIMITED - 2003-06-17
    MARCONI RADAR AND CONTROL SYSTEMS LIMITED - 1995-08-22
    MARCONI COMMAND AND CONTROL SYSTEMS LIMITED - 1991-09-17
    ROBERTS FILLING MACHINES LIMITED - 1984-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 17 - Director → ME
  • 5
    AMS PROJECT SERVICES LIMITED - 2005-07-29
    MARCONI RADAR PROJECTS LIMITED - 2003-09-29
    GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED - 1995-08-29
    MARCONI RADAR PROJECTS LIMITED - 1995-08-11
    ELLIOTT-AUTOMATION NUCLEONICS LIMITED - 1977-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 19 - Director → ME
  • 6
    MARCONI RADAR AND CONTROL OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI MIDDLE EAST LIMITED - 1992-02-03
    BRISTOL'S INSTRUMENT COMPANY LIMITED - 1991-11-19
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 12 - Director → ME
  • 7
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (8 parents, 27 offsprings)
    Officer
    icon of calendar 2000-05-12 ~ 2009-07-14
    IIF 1 - Director → ME
  • 8
    LOGICA UK LIMITED - 2013-03-25
    LOGICACMG UK LIMITED - 2008-02-27
    LOGICA UK LIMITED - 2003-10-01
    LOGICA LIMITED - 1983-10-18
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-28 ~ 1999-04-23
    IIF 7 - Director → ME
  • 9
    DENTSU AEGIS NETWORK LTD. - 2020-10-20
    AEGIS GROUP PLC - 2013-03-27
    WCRS GROUP PLC(THE) - 1990-05-08
    WIGHT COLLINS RUTHERFORD SCOTT (HOLDINGS) P.L.C. - 1986-08-20
    WIGHT COLLINS RUTHERFORD SCOTT P L C - 1983-11-18
    STELAGATE LIMITED - 1979-12-31
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2013-03-26
    IIF 20 - Director → ME
  • 10
    INVENSYS PLC - 2014-02-27
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-18 ~ 2014-01-17
    IIF 4 - Director → ME
  • 11
    LAIRD PLC - 2018-07-02
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    icon of address Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2018-06-29
    IIF 3 - Director → ME
  • 12
    LOGICA PLC - 2012-09-26
    LOGICACMG PLC - 2008-05-15
    LOGICA PLC - 2002-12-30
    LOGICA SECURITIES LIMITED - 1983-10-31
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1993-07-28 ~ 2007-09-21
    IIF 10 - Director → ME
  • 13
    THE COUNCIL FOR INDUSTRY AND HIGHER EDUCATION - 2022-10-11
    icon of address Dc. 115 The Clarence Centre, 6 St. Georges Circus, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-29 ~ 2013-12-12
    IIF 6 - Director → ME
  • 14
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    108,564 GBP2024-12-31
    Officer
    icon of calendar 2011-06-09 ~ 2019-03-31
    IIF 21 - Director → ME
  • 15
    SHELTER, NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED - 1997-04-01
    SHELTER,NATIONAL CAMPAIGN FOR THE HOMELESS LIMITED - 1991-03-08
    icon of address 88 Old Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2010-12-06
    IIF 5 - Director → ME
  • 16
    SOUTHAMPTON UNIVERSITY SERVICES LIMITED - 1996-02-09
    CITY CABS LIMITED - 1992-03-25
    icon of address Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2003-05-16
    IIF 13 - Director → ME
  • 17
    SPEEDWING LOGICA LIMITED - 1995-10-02
    HACKREMCO (NO.598) LIMITED - 1990-08-29
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-04 ~ 1995-10-01
    IIF 8 - Director → ME
  • 18
    THE SOUTHERN FOCUS TRUST - 2008-12-24
    PORTSMOUTH HOUSING TRUST(THE) - 1998-02-06
    icon of address Delme 1, Delme Place, Cams Hall Estate, Fareham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-14 ~ 2000-05-26
    IIF 15 - Director → ME
  • 19
    INTERPHASE TECHNOLOGY LIMITED - 1993-04-26
    MAJORHAND LIMITED - 1984-07-02
    icon of address Mbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-22 ~ 1993-07-27
    IIF 18 - Director → ME
  • 20
    WINCHESTER SCIENCE CENTRE - 2022-11-30
    HAMPSHIRE TECHNOLOGY CENTRE TRUST LIMITED(THE) - 2015-09-10
    icon of address Telegraph Way Morn Hill, Alresford Road, Winchester, Hampshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-12-15
    IIF 9 - 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.