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, Ian Henry

    Related profiles found in government register
  • Read, Ian Henry
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 1
  • Read, Ian Henry
    British co.director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 2
  • Read, Ian Henry
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Read, Ian Henry
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 12 IIF 13 IIF 14
    • icon of address Mount Manor House, 16 The Mount, Guildford, GU2 4HN, United Kingdom

      IIF 15
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, England

      IIF 16 IIF 17
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Ian Henry Read
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place, Westbury, Brackley, Northamptonshire, NN13 5JT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Mount Manor, House, 16 The Mount, Guildford, Surrey, GU2 4HN

      IIF 24
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 25
  • Read, Ian Henry
    British

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 26 IIF 27 IIF 28
  • Read, Ian Henry
    British co.director

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 29
  • Read, Ian Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 30 IIF 31 IIF 32
  • Read, Ian Henry

    Registered addresses and corresponding companies
    • icon of address Barn House, Orchard Place, Westbury, Brackley, Northamptonshire, NN13 5JT

      IIF 33
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Barn House, Westbury Orchard Place, Brackley, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    2,669 GBP2024-09-30
    Officer
    icon of calendar 1995-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    CITIBASE (EDINBURGH) LIMITED - 1996-12-06
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -656,434 GBP2019-12-31
    Officer
    icon of calendar 1996-11-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1996-11-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    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
Ceased 18
  • 1
    CITIBASE LIMITED - 2008-11-26
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-29
    Officer
    icon of calendar 2000-06-16 ~ 2018-11-12
    IIF 2 - Director → ME
    icon of calendar 2000-06-16 ~ 2018-11-12
    IIF 29 - Secretary → ME
  • 2
    CITIBASE HOLDINGS PLC - 2017-11-28
    CITYBASE PLC - 2018-11-30
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2018-11-12
    IIF 13 - Director → ME
    icon of calendar 2008-11-24 ~ 2018-11-12
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-11-12
    IIF 19 - Director → ME
  • 4
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-11-12
    IIF 18 - Director → ME
  • 5
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2007-05-23 ~ 2018-11-12
    IIF 3 - Director → ME
    icon of calendar 2007-05-23 ~ 2018-11-12
    IIF 28 - Secretary → ME
  • 6
    icon of address Butlers Wharf Building, 36 Shad Thames, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-02-11 ~ 2008-10-02
    IIF 9 - Director → ME
  • 7
    ECONOMIC MANAGEMENT LIMITED - 2007-04-19
    icon of address 1 Liverpool Gardens, Worthing, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -844,231 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ 2015-11-11
    IIF 14 - Director → ME
  • 8
    icon of address 2 Walsworth Road, Hitchin, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -289 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2021-03-04
    IIF 10 - Director → ME
  • 9
    CBLH LIMITED - 2017-11-28
    CITIBASE HOLDINGS LIMITED - 2020-03-09
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2018-11-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2018-11-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    CITIB@SE PUBLIC LIMITED COMPANY - 2008-11-26
    NEWFLEX LEASES LTD LIMITED - 2020-03-10
    CITIBASE PUBLIC LIMITED COMPANY - 2017-11-28
    CAMEOGOLD LIMITED - 1993-05-28
    VPMS LIMITED - 1995-09-29
    CBLH PUBLIC LIMITED COMPANY - 2018-11-30
    CBLH LIMITED - 2020-03-09
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-21 ~ 2018-11-12
    IIF 12 - Director → ME
    icon of calendar 1994-03-10 ~ 2018-11-12
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CITIBASE PUBLIC LIMITED COMPANY - 2018-11-30
    CITIBASE LIMITED - 2017-11-29
    CITIBASE LIMITED - 2020-04-21
    NEWFLEX WORKSPACE LIMITED - 2020-08-12
    CITYBASE LIMITED - 2017-11-28
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2005-04-21 ~ 2018-11-12
    IIF 4 - Director → ME
    icon of calendar 2005-04-21 ~ 2018-11-12
    IIF 26 - Secretary → ME
  • 12
    FLHSL LIMITED - 2020-03-09
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-11-12
    IIF 15 - Director → ME
  • 13
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2018-11-12
    IIF 17 - Director → ME
    icon of calendar 2014-07-15 ~ 2018-11-12
    IIF 34 - Secretary → ME
  • 14
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2018-11-12
    IIF 16 - Director → ME
    icon of calendar 2014-07-15 ~ 2018-11-12
    IIF 35 - Secretary → ME
  • 15
    icon of address 2 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-09-01 ~ 2021-03-04
    IIF 11 - Director → ME
  • 16
    SOLITAIRE GROUP PLC - 2006-11-14
    CAREERGROOM LIMITED - 1995-03-24
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2006-07-24
    IIF 8 - Director → ME
  • 17
    HIDEHALL ESTATES LIMITED - 1993-12-06
    icon of address 3rd Floor, Paternoster House, 65 St Pauls Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-06 ~ 2003-04-03
    IIF 6 - Director → ME
    icon of calendar 1993-08-06 ~ 2003-04-03
    IIF 32 - Secretary → ME
  • 18
    ECHOBACK LIMITED - 2017-01-20
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2016-11-25
    IIF 5 - Director → ME
    icon of calendar 2001-07-27 ~ 2016-11-25
    IIF 30 - Secretary → 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.