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

Mr Piers Daniel Read

    Related profiles found in government register
  • Mr Piers Daniel Read
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 1
    • icon of address 1, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 2
    • icon of address 10 Coldbath Square, London, EC1R 5HL, England

      IIF 3
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 9
    • icon of address Hornsey Town Hall, The Broadway, London, N8 9JJ, England

      IIF 10
  • Read, Piers Daniel
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Read, Piers Daniel
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 21
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 22
    • icon of address 10 Coldbath Square, London, EC1R 5HL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26 IIF 27
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 28
  • Read, Piers Daniel
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 29
  • Read, Piers Daniel
    British real estate born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 30
  • Mr Piers Daniel Read
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 31 IIF 32
    • icon of address 1, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 33
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 34
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 35
  • Read, Piers
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bourne Road, London, N8 9HJ, United Kingdom

      IIF 36
  • Read, Piers Daniel
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 37
  • Read, Piers Daniel
    British creative arts operator born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coldbath Square, London, EC1R 5HL, England

      IIF 38
  • Read, Piers Daniel
    British developer / operator creative hubs born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 39
  • Read, Piers Daniel
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bourne Road, London, N8 9HJ

      IIF 40 IIF 41
    • icon of address 12, Bourne Road, London, N8 9HJ, England

      IIF 42
    • icon of address 12, Bourne Road, London, N8 9HJ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 46
  • Read, Piers Daniel
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bourne Road, Crouch End, London, N8 9HJ, United Kingdom

      IIF 47
    • icon of address 12, Bourne Road, London, N8 9HJ, United Kingdom

      IIF 48
  • Read, Piers Daniel
    British managing director wimbledon studios born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bourne Road, London, N8 9HJ, United Kingdom

      IIF 49
  • Read, Piers Daniel
    British property developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twickenham Studios, The Barons, Twickenham, TW1 2AW, England

      IIF 50
  • Read, Piers Daniel
    British real estate born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coldbath Square, London, EC1R 5HL, England

      IIF 51
  • Read, Piers Daniel
    British urban regeneration / real estate born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Coldbath Square, London, EC1R 5HL, England

      IIF 52
  • Read, Piers Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 12 Bourne Road, London, N8 9HJ

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    500 GBP2021-04-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TIME + SPACE CINEMA CO. LTD - 2022-09-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    TIME + SPACE THEATRE CO. LTD - 2022-09-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,367 GBP2023-08-31
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TIME + SPACE SOCIAL CO. LTD - 2022-09-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,379 GBP2021-04-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 12 Bourne Road, London, Waringey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 12 Bourne Road, Crouch End, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Piers Read, 1 Deer Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 37 - Director → ME
  • 12
    DIGBETH LOC DEV COMPANY LIMITED - 2024-06-16
    PLACEMAKING PROJECT (B5) LIMITED - 2024-04-18
    THANK YOU CAMBER SECURITY LIMITED - 2024-06-28
    icon of address Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,555 GBP2023-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    THE TIME + SPACE CO. LTD - 2024-06-16
    THE NEIL HOOK APPRECIATION FRATERNITY LIMITED - 2024-06-18
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    648 GBP2023-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 1 Coldbath Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    THE TIME + WORKSPACE COMPANY CO. LTD - 2021-02-17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 40 - Director → ME
  • 19
    BACK TO THE FUTURE HOLDINGS LIMITED - 2024-02-15
    THE TIME + SPACE COMPANY LTD - 2022-09-28
    THE TIME + SPACE COMPANY CO. LTD - 2021-02-17
    THE T+S GROUP HOLDINGS LIMITED - 2024-06-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2011-04-13
    IIF 43 - Director → ME
  • 2
    DAGENHAM STUDIOS LIMITED - 2021-02-04
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2022-08-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2019-06-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TIME + SPACE CINEMA CO. LTD - 2022-09-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2022-08-16
    IIF 29 - Director → ME
  • 4
    TIME + SPACE SOCIAL CO. LTD - 2022-09-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-16 ~ 2022-08-16
    IIF 20 - Director → ME
  • 5
    icon of address Apartment 3, 21 Eversley Park, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    205 GBP2022-08-31
    Officer
    icon of calendar 2005-08-10 ~ 2014-04-30
    IIF 53 - Secretary → ME
  • 6
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,801 GBP2021-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2022-08-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2020-06-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,379 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-11-08 ~ 2019-03-01
    IIF 33 - Right to appoint or remove directors OE
    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
  • 8
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-10-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-03-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FEC TIME + SPACE (UK) LTD - 2019-12-13
    icon of address 40-41 Furnival Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,193,975 GBP2023-03-31
    Officer
    icon of calendar 2017-10-23 ~ 2024-12-02
    IIF 38 - Director → ME
  • 10
    ABBEY MILLS STUDIOS LTD - 2010-09-22
    icon of address 440 Moss Lane East, Whitworth Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2010-08-10
    IIF 44 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-07-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    icon of address 12 Bourne Road, Crouch End, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2015-07-17
    IIF 49 - Director → ME
  • 13
    THE RAINBIRD PROPERTY COMPANY LTD - 2018-10-03
    THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED - 2021-12-20
    WARBIRD LTD - 2013-09-11
    THE WARBIRD COMPANY LTD - 2016-03-24
    icon of address 10 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -149,290 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-08-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2021-12-08
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE TIME + SPACE CO. LTD - 2024-06-16
    THE NEIL HOOK APPRECIATION FRATERNITY LIMITED - 2024-06-18
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    648 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2023-03-13
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GREEDY MEDIA LIMITED - 2016-11-01
    icon of address 49 Rivermeads Avenue, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-16 ~ 2007-04-20
    IIF 41 - Director → ME
  • 16
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,383 GBP2020-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-08-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-08-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE TIME + WORKSPACE COMPANY CO. LTD - 2021-02-17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-01-30 ~ 2022-08-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-01-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    FUN ENTERPRISES LIMITED - 2020-02-04
    TWICKENHAM STUDIOS LONDON LIMITED - 2021-08-27
    icon of address Twickenham Studios, The Barons, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,573,879 GBP2023-12-31
    Officer
    icon of calendar 2020-02-03 ~ 2022-08-01
    IIF 50 - Director → ME
  • 19
    LIVERPOOL INTERNATIONAL STUDIOS LIMITED - 2022-03-05
    LITTLEWOODS STUDIOS LIMITED - 2021-12-09
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2022-08-16
    IIF 24 - Director → ME
  • 20
    BACK TO THE FUTURE HOLDINGS LIMITED - 2024-02-15
    THE TIME + SPACE COMPANY LTD - 2022-09-28
    THE TIME + SPACE COMPANY CO. LTD - 2021-02-17
    THE T+S GROUP HOLDINGS LIMITED - 2024-06-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-09-24 ~ 2022-08-15
    IIF 28 - Director → ME
  • 21
    ABBEY MILLS STUDIOS LTD - 2010-10-28
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2010-08-10
    IIF 45 - Director → ME
    icon of calendar 2010-08-09 ~ 2014-07-15
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.