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, James Allan

    Related profiles found in government register
  • Read, James Allan
    American banker born in January 1950

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Iac House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 1
  • Read, James Allan
    American company director born in January 1950

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 65 Gilliam Lane, Greenwich, Riverside, Connecticut, United States

      IIF 2 IIF 3 IIF 4
    • icon of address Mml Capital Partners Llc, 3 Stamford Landing, 46 Southfield Avenue, Suite 330, Stamford, Connecticut, 06902, United States

      IIF 5
  • Read, James Allan
    American director born in January 1950

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 65 Gilliam Lane, Greenwich, Riverside, Connecticut, Usa

      IIF 6
  • Read, James Allan
    American managing director born in January 1950

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 65 Gilliam Lane, Greenwich, Riverside, Connecticut, United States

      IIF 7 IIF 8
  • Mr James Allan Read
    American born in January 1950

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 9
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA

      IIF 10 IIF 11 IIF 12
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 14 IIF 15
    • icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 16
  • Read, James Allan
    American banker born in January 1950

    Registered addresses and corresponding companies
  • Read, James Allan
    American company director born in January 1950

    Registered addresses and corresponding companies
    • icon of address Flat 12 Little Adelphi, 10-12 John Adam Street, London, WC2N 6HA

      IIF 19
  • Read, James Allan
    American fund advisor born in January 1950

    Registered addresses and corresponding companies
    • icon of address Little Adelphi, Flat No 12 10-14 John Adams Street, London, WC2N 68A

      IIF 20 IIF 21
  • Read, James Allan
    American fund manager born in January 1950

    Registered addresses and corresponding companies
  • Read, James Allan
    American venture capitalist born in January 1950

    Registered addresses and corresponding companies
    • icon of address 30e Cadogan Square, London, SW1X 0JH

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    PENCILEARTH LIMITED - 2006-12-07
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BASICPOSTER LIMITED - 2001-04-12
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LOTHIAN SHELF (411) LIMITED - 2006-06-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    AMBERSECOND LIMITED - 1999-03-15
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    POINTWATER LIMITED - 2005-11-25
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEGIBUS 1245 LIMITED - 1988-11-23
    MEZZANINE MANAGEMENT LTD - 1998-06-05
    icon of address Pkf Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 7
    MEZZANINE MANAGEMENT LLP - 2008-06-16
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    icon of address 12th Floor Gw1 Great West House, Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-12 ~ 2000-05-11
    IIF 21 - Director → ME
  • 3
    LAUNCHSURE PUBLIC LIMITED COMPANY - 1989-09-14
    icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-04 ~ 1996-02-19
    IIF 18 - Director → ME
  • 4
    BIBHOLD LIMITED - 1996-07-04
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 1999-12-21
    IIF 22 - Director → ME
  • 5
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1992-12-22
    IMC INDUSTRIES PLC - 1994-09-01
    ENTERTAINMENT PRODUCTION SERVICES PUBLIC LIMITED COMPANY - 1988-09-01
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-10 ~ 1999-12-21
    IIF 23 - Director → ME
  • 6
    QTRADE LIMITED - 1994-08-23
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    102,877,377 GBP2024-12-31
    Officer
    icon of calendar 1994-09-28 ~ 1995-05-28
    IIF 24 - Director → ME
  • 7
    HOURSTATUS PUBLIC LIMITED COMPANY - 1991-05-23
    WELLINGTON HOLDINGS PLC - 2005-08-17
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,587,155 GBP2017-08-31
    Officer
    icon of calendar ~ 2005-05-27
    IIF 17 - Director → ME
  • 8
    C.I. RADIOPAGING LIMITED - 1983-04-12
    ANVILBEACON LIMITED - 1982-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-12 ~ 2000-05-11
    IIF 20 - Director → ME
  • 9
    MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER III LIMITED - 2011-04-08
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-20 ~ 2022-07-11
    IIF 5 - Director → ME
  • 11
    BUCKSMERE LIMITED - 1989-01-23
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-02 ~ 1998-06-15
    IIF 19 - Director → ME
  • 12
    INDUSTRIAL ACOUSTICS COMPANY LIMITED - 2016-02-27
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2011-12-23
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.