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

Read, Matthew John

    Related profiles found in government register
  • Read, Matthew John
    British chairman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, NG5 1AW

      IIF 1
  • Read, Matthew John
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West Bay, West Bay, Bridport, Dorset, DT6 4EL, England

      IIF 2 IIF 3
  • Read, Matthew John
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West Bay, Bridport, DT6 4EL, England

      IIF 4
  • Read, Matthew John
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 5
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 6 IIF 7
    • 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 8
  • Read, Matthew John
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, West Bay, Bridport, Dorset, DT6 4EL, England

      IIF 9
  • Read, Matthew John
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 10
  • Read, Matthew
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 11
  • Mr Matthew Read
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 12
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 13
  • Mr Matthew John Read
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, George Street, West Bay, Bridport, Dorset, DT6 4EY

      IIF 14
    • Unit 2, Gore Cross Business Park, Homewood Way, Bradpole, Bridport, Dorset, DT6 3FH

      IIF 15
    • Central Transmission Hall, Rampisham Down Industrial Estate, Dorchester, Dorset, DT2 0HS, England

      IIF 16
    • C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 17
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 18
    • 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 19
  • Read, Matthew John

    Registered addresses and corresponding companies
    • 32 Highacres, Loders, Bridport, Dorset, DT6 3SE

      IIF 20
    • Oldwell, St James Road, Netherbury, Dorset, DT6 5LP

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    A J SUPPLIES LIMITED
    09075541
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-02-24 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BRIDPORT BUILDING SUPPLIES LIMITED
    07798490
    Unit 2 Gore Cross Business Park, Homewood Way, Bradpole, Bridport, Dorset
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-03-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARAVAN STORAGE HORNSEA LTD
    11069777
    6 Clinton Avenue, (off Hucknall Road), Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ 2020-06-01
    IIF 8 - Director → ME
    Person with significant control
    2018-11-23 ~ 2020-06-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    CHATEAUX DORSET LIMITED
    - now 07939981
    CHATEUX DORSET LIMITED
    - 2012-02-10 07939981
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 2 - Director → ME
  • 5
    GOLD BIDCO LIMITED
    13686414
    Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-01-31 ~ 2024-12-31
    IIF 11 - Director → ME
  • 6
    JHAI LIMITED
    - now 03980572
    JON HOLLELY & ASSOCIATES LIMITED
    - 2003-07-08 03980572
    3 George Street, West Bay, Bridport, Dorset
    Active Corporate (15 parents)
    Officer
    2009-11-30 ~ 2025-02-14
    IIF 1 - Director → ME
    2003-03-17 ~ 2005-05-06
    IIF 20 - Secretary → ME
    2005-05-06 ~ 2011-05-17
    IIF 21 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-01-31
    IIF 14 - Has significant influence or control OE
  • 7
    NICKLIN READ DEVELOPMENTS LIMITED
    10066384
    6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2016-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 8
    PUNCH CAPITAL LIMITED
    - now 08024615
    MK INT LIMITED
    - 2017-03-13 08024615
    JETSTREME COURIERS LIMITED - 2014-02-12
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2017-03-08 ~ 2023-02-08
    IIF 10 - Director → ME
  • 9
    REASSURE SURVEYING LIMITED
    08276433
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ 2025-09-01
    IIF 6 - Director → ME
  • 10
    REVERSE SWING VENTURES LIMITED
    08633083
    C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    RISICO LIMITED
    07085460
    22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 12
    THE BUILD WARRANTY COMPANY LIMITED
    08489402
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    2017-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    WEST BAY FLIPPIN BURGERS LIMITED
    07939969
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    2012-02-07 ~ 2021-04-01
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-04-01
    IIF 13 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.