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 United Kingdom

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

      IIF 1 IIF 2
    • icon of address 1, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 3
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 4
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 5
  • Read, Piers Daniel
    British 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 6
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 7
  • 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 8
  • 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 9 IIF 10
    • icon of address 12, Bourne Road, London, N8 9HJ, England

      IIF 11
    • icon of address 12, Bourne Road, London, N8 9HJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 15
  • 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 16
    • icon of address 12, Bourne Road, London, N8 9HJ, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address 1, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 23
    • icon of address 10 Coldbath Square, London, EC1R 5HL, England

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

      IIF 25 IIF 26 IIF 27
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 30
    • icon of address Hornsey Town Hall, The Broadway, London, N8 9JJ, England

      IIF 31
  • Read, Piers Daniel
    British 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 32
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 33
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 34 IIF 35 IIF 36
  • 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 10 Coldbath Square, London, EC1R 5HL, England

      IIF 44 IIF 45 IIF 46
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 47 IIF 48
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 49
  • 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 50
  • 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 51
  • 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 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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 38 - 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 42 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 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 39 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 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 20 - Director → ME
  • 8
    icon of address 12 Bourne Road, London, Waringey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 17 - 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 16 - 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 52 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 6 - Director → ME
  • 12
    PLACEMAKING PROJECT (B5) LIMITED - 2024-04-18
    DIGBETH LOC DEV COMPANY LIMITED - 2024-06-16
    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 33 - 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 35 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 32 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 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 41 - 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 9 - Director → ME
  • 19
    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
    BACK TO THE FUTURE HOLDINGS LIMITED - 2024-02-15
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 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 12 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2019-06-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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 50 - 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 43 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2020-06-15
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-10-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-03-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors 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 8 - 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 13 - 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 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more 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 18 - Director → ME
  • 13
    THE WARBIRD COMPANY LTD - 2016-03-24
    THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED - 2021-12-20
    WARBIRD LTD - 2013-09-11
    THE RAINBIRD PROPERTY COMPANY LTD - 2018-10-03
    icon of address 10 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,290 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-08-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2021-12-08
    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
  • 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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 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 10 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-08-23
    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
    IIF 1 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-01-31
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    TWICKENHAM STUDIOS LONDON LIMITED - 2021-08-27
    FUN ENTERPRISES LIMITED - 2020-02-04
    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 19 - 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 45 - Director → ME
  • 20
    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
    BACK TO THE FUTURE HOLDINGS LIMITED - 2024-02-15
    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 49 - 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 14 - Director → ME
    icon of calendar 2010-08-09 ~ 2014-07-15
    IIF 11 - 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.