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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Trosclair, Todd Patrick
    Born in December 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 2
    Couhig, Robert Emmet
    Born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 3
    Boyce, Crispin John
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Lundberg, Alec
    Born in January 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMinerva House, Orchard Way, Torquay, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Srivikorn, Sasima
    Company Director born in October 1937
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-17
    OF - Director → CIF 0
  • 2
    Denton, Graham John
    Company Director born in April 1957
    Individual (25 offsprings)
    Officer
    icon of calendar ~ 1996-05-16
    OF - Director → CIF 0
  • 3
    Piamphongsarn, Theekharoj
    Company Director born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-17
    OF - Director → CIF 0
  • 4
    Lewis, Michael John
    Managing Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 1994-09-16
    OF - Director → CIF 0
    Lewis, Michael John
    Individual
    Officer
    icon of calendar ~ 1993-07-20
    OF - Secretary → CIF 0
  • 5
    Stabler, Bryan
    Company Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-09-16 ~ 2023-04-14
    OF - Secretary → CIF 0
  • 6
    Samuelson, Christopher Richard Leney
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 2012-05-24 ~ 2014-06-02
    OF - Director → CIF 0
  • 7
    Dai, Yongge
    Company Director born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-17 ~ 2025-05-14
    OF - Director → CIF 0
  • 8
    Zingarevich, Anton Borisovich
    Company Director born in March 1982
    Individual
    Officer
    icon of calendar 2012-05-24 ~ 2014-02-27
    OF - Director → CIF 0
  • 9
    Obolensky, Andrew
    Company Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-24 ~ 2014-06-02
    OF - Director → CIF 0
  • 10
    Howe, Nigel
    Chief Executive born in April 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2021-07-06
    OF - Director → CIF 0
  • 11
    Srisumrid, Taweesuk Jack
    Company Director born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-17
    OF - Director → CIF 0
  • 12
    Wood Smith, Ian Michael
    Solicitor born in March 1959
    Individual (41 offsprings)
    Officer
    icon of calendar 1994-09-16 ~ 2016-04-30
    OF - Director → CIF 0
  • 13
    Thanakarnjanasuth, Sumrith
    Company Director born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-17
    OF - Director → CIF 0
  • 14
    Pang, Dayong
    Director born in June 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-10-15 ~ 2025-05-14
    OF - Director → CIF 0
  • 15
    Hawken, Xiu Li
    Company Director born in January 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-17 ~ 2025-05-14
    OF - Director → CIF 0
  • 16
    Niruttinanon, Narin
    Company Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2025-05-14
    OF - Director → CIF 0
  • 17
    Boucher, John Francis Charles
    Individual
    Officer
    icon of calendar 1993-07-20 ~ 1994-09-16
    OF - Secretary → CIF 0
  • 18
    Newland, Nicholas John
    Director born in December 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 1996-12-19
    OF - Director → CIF 0
  • 19
    Gourlay, Ronald
    Chief Executive born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2018-11-14
    OF - Director → CIF 0
  • 20
    Odell, Graham Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ 2025-06-30
    OF - Secretary → CIF 0
  • 21
    Madejski, Robert John, Sir
    Company Director born in April 1941
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2017-08-08
    OF - Director → CIF 0
  • 22
    READING FOOTBALL HOLDINGS LIMITED - 2018-03-05
    RFC 1234 LIMITED - 2015-02-16
    icon of addressLevel 5a Maple House, 149, Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,444,000 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-05-16
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 23
    RENHE SPORTS MANAGEMENT CO LIMITED
    icon of address12, King Street, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -10,989,001 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2016-04-06 ~ 2025-05-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

THE READING FOOTBALL CLUB LIMITED

Standard Industrial Classification
93199 - Other Sports Activities
Brief company account
Administrative Expenses
-25,471,547 GBP2023-07-01 ~ 2024-06-30
-49,659,521 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
193 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
-12,373,973 GBP2023-07-01 ~ 2024-06-30
-21,717,769 GBP2022-07-01 ~ 2023-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
-12,373,973 GBP2023-07-01 ~ 2024-06-30
-21,717,769 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
-12,373,973 GBP2023-07-01 ~ 2024-06-30
-21,717,769 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment
218,139 GBP2024-06-30
450,317 GBP2023-06-30
Fixed Assets - Investments
2 GBP2024-06-30
2 GBP2023-06-30
Fixed Assets
218,141 GBP2024-06-30
450,319 GBP2023-06-30
Debtors
16,689,613 GBP2024-06-30
17,667,326 GBP2023-06-30
Cash at bank and in hand
716,377 GBP2024-06-30
210,215 GBP2023-06-30
Current Assets
17,405,990 GBP2024-06-30
17,877,541 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-108,563,171 GBP2024-06-30
Net Current Assets/Liabilities
-91,157,181 GBP2024-06-30
-79,007,632 GBP2023-06-30
Total Assets Less Current Liabilities
-90,939,040 GBP2024-06-30
-78,557,313 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-18,739 GBP2023-06-30
Net Assets/Liabilities
-90,950,025 GBP2024-06-30
-78,576,052 GBP2023-06-30
Equity
Called up share capital
122,803,005 GBP2024-06-30
122,803,005 GBP2023-06-30
117,072,346 GBP2022-06-30
Share premium
11,847,892 GBP2024-06-30
11,847,892 GBP2023-06-30
11,578,551 GBP2022-06-30
Retained earnings (accumulated losses)
-225,600,922 GBP2024-06-30
-213,226,949 GBP2023-06-30
-191,509,180 GBP2022-06-30
Equity
-90,950,025 GBP2024-06-30
-78,576,052 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
-12,373,973 GBP2023-07-01 ~ 2024-06-30
-21,717,769 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
5,730,659 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
6,000,000 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
2882023-07-01 ~ 2024-06-30
2832022-07-01 ~ 2023-06-30
Wages/Salaries
12,566,238 GBP2023-07-01 ~ 2024-06-30
21,807,198 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
143,378 GBP2023-07-01 ~ 2024-06-30
149,832 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
14,046,713 GBP2023-07-01 ~ 2024-06-30
24,470,211 GBP2022-07-01 ~ 2023-06-30
Director Remuneration
316,775 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,916,327 GBP2024-06-30
2,462,376 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-571,386 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,698,188 GBP2024-06-30
2,012,059 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
257,515 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-571,386 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
218,139 GBP2024-06-30
450,317 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
12,656,121 GBP2024-06-30
12,541,013 GBP2023-06-30
Other Debtors
Current
0 GBP2024-06-30
8,634 GBP2023-06-30
Prepayments/Accrued Income
Current
1,432,525 GBP2024-06-30
1,086,544 GBP2023-06-30
Other Debtors
Non-current
135,000 GBP2024-06-30
653,253 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
7,754 GBP2024-06-30
7,754 GBP2023-06-30
Other Remaining Borrowings
Current
92,690,960 GBP2024-06-30
79,795,543 GBP2023-06-30
Trade Creditors/Trade Payables
Current
3,971,396 GBP2024-06-30
3,303,003 GBP2023-06-30
Other Taxation & Social Security Payable
Current
715,264 GBP2024-06-30
3,141,482 GBP2023-06-30
Other Creditors
Current
50,611 GBP2024-06-30
20,696 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
9,148,990 GBP2024-06-30
8,070,290 GBP2023-06-30
Creditors
Current
108,563,171 GBP2024-06-30
96,885,173 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
10,985 GBP2024-06-30
18,739 GBP2023-06-30
Creditors
Non-current
10,985 GBP2024-06-30
18,739 GBP2023-06-30
Total Borrowings
Current
79,795,543 GBP2023-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
7,754 GBP2024-06-30
7,754 GBP2023-06-30
Minimum gross finance lease payments owing
18,739 GBP2024-06-30
26,493 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
50 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
245,606,010 shares2024-06-30
245,606,010 shares2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,537,194 GBP2024-06-30
1,500,000 GBP2023-06-30
Between two and five year
6,012,461 GBP2024-06-30
6,046,675 GBP2023-06-30
More than five year
21,000,000 GBP2024-06-30
22,500,000 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
28,549,655 GBP2024-06-30
30,046,675 GBP2023-06-30

Related profiles found in government register
  • THE READING FOOTBALL CLUB LIMITED
    Info
    Registered number 00053703
    icon of addressSelect Car Leasing Stadium, Junction 11, M4, Reading RG2 0FL
    PRIVATE LIMITED COMPANY incorporated on 1897-08-11 (128 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • THE READING FOOTBALL CLUB LTD
    S
    Registered number 053703
    icon of addressMadejski Stadium, Junction 11, M4, Reading, England, RG2 0FL
    Limited Company in England
    CIF 1 CIF 2
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressMadejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSelect Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSelect Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -79,097 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of addressSelect Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE

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.