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

Reading, Ashley

    Related profiles found in government register
  • Reading, Ashley
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 1
  • Reading, Ashley
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 126, Heathfield Road, Keston, BR2 6BF, United Kingdom

      IIF 2 IIF 3
  • Reading, Ashley
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hayes Street, Bromley, Kent, BR2 7LH, United Kingdom

      IIF 4
    • Amherst Accountancy, 7, Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 5 IIF 6
  • Mr Ashley Reading
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 126, Heathfield Road, Keston, BR2 6BF, United Kingdom

      IIF 7 IIF 8
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 9
  • Reading, Ashley Valentine

    Registered addresses and corresponding companies
    • Room 2, 7 Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 10
  • Reading, Ashley Valentine
    British financial adviser

    Registered addresses and corresponding companies
    • Pantiles, 3 Pines Road, Bickley, Kent, BR1 2AA

      IIF 11
  • Reading, Ashley Valentine
    born in August 1969

    Registered addresses and corresponding companies
    • Pantiles, 3 Pines Road, Bromley, Kent, BR1 2AA

      IIF 12
  • Reading, Ashley Valentine
    British financial adviser born in August 1969

    Registered addresses and corresponding companies
    • 204, Southlands Road, Bickley, Bromley, Kent, BR2 9RD, United Kingdom

      IIF 13
  • Reading, Ashley Valentine
    British managing director born in August 1969

    Registered addresses and corresponding companies
    • Pantiles, 3 Pines Road, Bickley, Kent, BR1 2AA

      IIF 14
  • Reading, Ashley

    Registered addresses and corresponding companies
    • 68, Hayes Street, Bromley, Kent, BR2 7LH, United Kingdom

      IIF 15
    • 126, Heathfield Road, Keston, BR2 6BF, United Kingdom

      IIF 16
    • Amherst Accountancy, 7 Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 17
  • Reading, Ashley Valentine
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bishan Manor, 60, Plaistow Lane, Bromley, Kent, BR1 3JE, United Kingdom

      IIF 18
    • 126, Heathfield Road, Keston, BR2 6BF, United Kingdom

      IIF 19 IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Amherst Accountancy, 7 Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 22
    • Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, TN13 1DB, England

      IIF 23
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 24
  • Reading, Ashley Valentine
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Wings, Bickley Park Road, Bromley, Kent, BR1 2BE, United Kingdom

      IIF 25
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 26
    • Room 2, 7 Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 27
    • Baverstocks Chartered Accountants, Dickens House, 3 Guithavon Street, Witham, Essex, CM8 1BJ, United Kingdom

      IIF 28
  • Ashley Valentine Reading
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, 1st Floor, Blighs Walk, Sevenoaks, TN13 1DB, England

      IIF 29
  • Ashley Reading
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hayes Street, Bromley, BR2 7LH, United Kingdom

      IIF 30
    • Amherst Accountancy, 7, Blighs Walk, Sevenoaks, Kent, TN13 1DB, United Kingdom

      IIF 31 IIF 32
  • Ashley Valentine Reading
    British born in August 2022

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, TN13 1DB, England

      IIF 33
  • Mr Ashley Valentine Reading
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Wings, Bickley Park Road, Bromley, BR1 2BE, United Kingdom

      IIF 34
    • 126, Heathfield Road, Keston, BR2 6BF, United Kingdom

      IIF 35 IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • Amherst Accountancy, 7 Blighs Walk, Sevenoaks, TN13 1DB, United Kingdom

      IIF 38
    • Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks, TN13 1DB, England

      IIF 39
    • Room 2, 7 Blighs Walk, Sevenoaks, TN13 1DB, United Kingdom

      IIF 40
    • Baverstocks Chartered Accountants, Dickens House, 3 Guithavon Street, Witham, CM8 1BJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    BITPROPERTY HOLDINGS LTD
    13332337
    Room 2 7 Blighs Walk, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 27 - Director → ME
    2021-04-13 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    BOUNCE HOME LIMITED
    11131746
    Baverstocks Chartered Accountants, Dickens House, 3-7 Guithavon Street, Witham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-03 ~ 2022-05-31
    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
  • 3
    BOUNCE NETWORK LIMITED
    10640318
    Dickens House 3-7, Baverstocks Chartered Accountan, Guithavon Street, Witham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOUNCE WILLS LIMITED
    10548802
    Dickens House 3-7, Baverstocks Chartered Accountan, Guithavon Street, Witham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 3 - Director → ME
    2017-01-05 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BOUNCELIFE LIMITED
    09842354
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (5 parents)
    Officer
    2017-10-26 ~ now
    IIF 24 - Director → ME
  • 6
    CONNAUGHT GATE CAPITAL LIMITED
    14188424
    Amherst Accountancy 7, Blighs Walk, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    DNA BRADFORD STREET LIMITED
    14300096
    Amherst Accountancy 7, Blighs Walk, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    ERITH ROAD DEVELOPMENTS LTD
    12765843
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 9
    EXCLUSIVE LOANS LIMITED
    12319012
    31 Cleveland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-21 ~ now
    IIF 18 - Director → ME
  • 10
    FORTRESS CAPITAL PARTNERS LTD.
    09643099
    Pearl Assurance House, 319 Ballards Lane, London
    Voluntary Arrangement Corporate (5 parents, 2 offsprings)
    Officer
    2019-05-08 ~ 2025-12-05
    IIF 23 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FORTRESS WEALTH 123 LLP - now
    FORTRESS WEALTH PARTNERSHIP LLP
    - 2020-01-24 OC342249 11991572... (more)
    30 Lombard Street Lombard Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2008-12-21 ~ 2009-03-24
    IIF 12 - LLP Designated Member → ME
  • 12
    GREENPAST LIMITED
    09083532
    Obc The Accountants Ltd, 2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-24 ~ 2021-07-06
    IIF 1 - Director → ME
  • 13
    MOOR COURT PROPERTY LTD
    13840883
    Amherst Accountancy 7, Blighs Walk, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 4 - Director → ME
    2022-01-11 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    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
  • 14
    MORTGAGE REFERRAL CLUB LIMITED
    12095226
    White Wings, Bickley Park Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    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
    RADAR ON LTD
    16820317
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROSE COTTAGE FARM LTD
    13040157
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 22 - Director → ME
    2020-11-24 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    SAVING STUDENTS LIMITED
    10501005
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SORT MY LIFE LIMITED
    12763712
    Baverstocks Chartered Accountants, Dickens House, 3 Guithavon Street, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SYCAMORE FINANCIAL LIMITED
    06496390
    Future House, 11-13 Bromley Common, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 20
    TEKKPRO LIMITED
    13116130
    7 Albion Close, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-09-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE JUICE DOCTOR LTD
    - now 04685947
    YARDVINE LIMITED
    - 2003-09-04 04685947
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (15 parents)
    Officer
    2003-03-05 ~ 2010-02-04
    IIF 13 - Director → ME
    2003-03-05 ~ 2005-03-21
    IIF 11 - Secretary → ME
  • 22
    VUUG LTD
    13648707
    21 Jesmond Way, Stanmore, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-24 ~ 2024-06-27
    IIF 39 - Has significant influence or control OE
    2022-09-24 ~ 2022-09-28
    IIF 33 - Has significant influence or control 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.