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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Alan Read

    Related profiles found in government register
  • Mr Christopher Alan Read
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 1
  • Mr Christopher Allen Read
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • 9, School Hill, North Marston, County, MK18 3PE, United Kingdom

      IIF 4
  • Read, Christopher Alan
    British company secretary born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pinners House, Pinners Hill, Nonington, Dover, Kent, CT15 4LJ

      IIF 5
  • Read, Christopher Allen
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, School Hill, North Marston, Buckingham, MK18 3PE, England

      IIF 6
  • Read, Christopher Allen
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Read, Christopher Allen
    British marketing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 9
  • Read, Christopher Allen
    British sales & marketing executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE, United Kingdom

      IIF 10
  • Read, Christopher Allen
    British travel agent born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 11
  • Mr Chris Read
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Mrs Ann Read
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 14
    • 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE, England

      IIF 15
    • 9, School Hill, North Marston, County, MK18 3PE, United Kingdom

      IIF 16
  • Ms Ann Read
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 17
  • Ms Ann Read
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 18
  • Greenwood, Ann
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Waddesdon, Buckinghamshire, HP18 0JD, United Kingdom

      IIF 19
  • Read, Ann
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 86 High Street, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 20
    • 86, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 21 IIF 22
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 24
    • Gemma House, Lilestone Street, London, NW8 8SS, England

      IIF 25
  • Read, Ann
    British publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1b Broadfields Court, Broadfields Retail Park, Bicester Road, Aylesbury, Buckinghamshire, HP19 8BU, England

      IIF 26
    • 9 School Hill, North Marston, Buckinghamshire, MK18 3PE

      IIF 27
  • Read, Chris
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
  • Read, Christopher Alan
    British

    Registered addresses and corresponding companies
    • Pinners House, Pinners Hill, Nonington, Dover, Kent, CT15 4LJ

      IIF 29
  • Read, Ann
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 86 High Street, High Street, Waddesdon, Aylesbury, HP18 0JD, England

      IIF 30
  • Read, Christopher Allen
    British

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 31
  • Read, Christopher Allen
    British director

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Read, Christopher Allen
    British secretary

    Registered addresses and corresponding companies
    • 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE

      IIF 33
  • Ms Ann Read
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, School Hill, North Marston, Buckingham, Buckinghamshire, MK18 3PE, England

      IIF 34
  • Read, Ann
    British

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Read, Ann

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 37
child relation
Offspring entities and appointments 9
  • 1
    ALL INCLUSIVE FAMILY HOLIDAYS LIMITED
    - now 02921563
    SPLASH HOLIDAYS AND TRAVEL LIMITED
    - 2023-08-31 02921563
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    1994-04-22 ~ 2025-10-01
    IIF 8 - Director → ME
    1994-04-22 ~ 2025-10-01
    IIF 32 - Secretary → ME
    1998-01-31 ~ 2023-08-20
    IIF 36 - Secretary → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2016-04-10 ~ 2025-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ALLSIDES LIMITED
    02764354
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    1992-11-13 ~ dissolved
    IIF 5 - Director → ME
    1992-11-13 ~ 2011-04-06
    IIF 29 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BOOK MORE ROOMS LTD
    05729634
    10-16 Tiller Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-10 ~ 2023-04-10
    IIF 19 - Director → ME
    2025-04-01 ~ now
    IIF 24 - Director → ME
    2006-03-03 ~ 2025-04-01
    IIF 7 - Director → ME
    2025-04-01 ~ now
    IIF 37 - Secretary → ME
    2006-03-03 ~ 2025-03-30
    IIF 31 - Secretary → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    LATE CHECK-IN LIMITED
    04945126
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2003-10-28 ~ 2025-05-01
    IIF 11 - Director → ME
    2025-11-01 ~ now
    IIF 28 - Director → ME
    2025-05-01 ~ 2025-11-01
    IIF 23 - Director → ME
    2003-10-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    2016-10-28 ~ 2025-11-01
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 5
    THE ART OF MEDIA LTD
    12992050
    9 School Hill, North Marston, County, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-18 ~ 2023-11-25
    IIF 6 - Director → ME
    2025-09-15 ~ dissolved
    IIF 20 - Director → ME
    2023-01-23 ~ 2025-12-01
    IIF 30 - Director → ME
    Person with significant control
    2021-11-18 ~ 2023-11-25
    IIF 4 - Ownership of shares – 75% or more OE
    2023-12-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 6
    THE WEDDING DIRECTORY GROUP LTD
    14001116 03283572... (more)
    86 High Street, Waddesdon, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    THE WEDDING DIRECTORY LIMITED
    03283572 14473837... (more)
    The Stables 2 Hillmorton Wharf, Crick Road, Rugby
    Dissolved Corporate (3 parents)
    Officer
    1996-11-25 ~ dissolved
    IIF 27 - Director → ME
    1996-11-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    THE WEDDING DIRECTORY LTD
    14473837 03283572... (more)
    86 High Street, Waddesdon, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    VIVIDAE MEDIA LIMITED
    - now 08254420
    EVERYTHING FOR THE GROOM LIMITED
    - 2015-06-24 08254420
    Gemma House, Lilestone Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-12-23 ~ 2023-02-01
    IIF 9 - Director → ME
    2015-01-05 ~ 2016-12-23
    IIF 26 - Director → ME
    2020-08-01 ~ now
    IIF 25 - Director → ME
    2012-10-17 ~ 2015-11-01
    IIF 10 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.