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

Readings, Mark

    Related profiles found in government register
  • Readings, Mark
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

      IIF 1
  • Readings, Mark James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakville, Orchard Avenue, Ramsden Bellhouse, Billericay, CM11 1PH, England

      IIF 2
  • Readings, Mark James
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 3
  • Readings, Mark
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Readings, Mark
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Francis Green, Chelmsford, Essex, CM1 6EG, United Kingdom

      IIF 5
  • Reading, Mark
    British hotelier born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Dickson Road, Blackpool, FY1 2AT, England

      IIF 6
  • Readings, Mark James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakville, Orchard Avenue, Ramsden Bellhouse, Billericay, CM11 1PH, England

      IIF 7 IIF 8
    • icon of address 33, Robjohns Road, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 9
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10
  • Readings, Mark James
    British chief executive born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Widford Business Centre, Suite 1g, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 11
  • Readings, Mark James
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Robjohns Road, Suite 1g, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 12
    • icon of address 10, Hunters Chase, Kirby Cross, Frinton-on-sea, CO13 0JZ, England

      IIF 13
    • icon of address 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 14
  • Readings, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 11 Shrewsbury Close, Langdon Hills, Essex, SS16 6UB

      IIF 15
  • Mr Mark James Readings
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakville, Orchard Avenue, Ramsden Bellhouse, Billericay, CM11 1PH, England

      IIF 16
    • icon of address 27, Greensleeves Drive, Warley, Brentwood, CM14 5WD, England

      IIF 17
    • icon of address 33, Robjohns Road, Suite 1g, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 18
    • icon of address Widford Business Centre, Suite 1g, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 19
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
    • icon of address 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 21
  • Mr Mark Reading
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, Essex, CM4 0LU

      IIF 22
  • Readings, Mark

    Registered addresses and corresponding companies
    • icon of address 28, Francis Green, Chelmsford, Essex, CM1 6EG, United Kingdom

      IIF 23
  • Mr Mark Readings
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Francis Green, Chelmsford, Essex, CM1 6EG, United Kingdom

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Mr Mark James Readings
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakville, Orchard Avenue, Ramsden Bellhouse, Billericay, CM11 1PH, England

      IIF 26
    • icon of address 33, Robjohns Road, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 33 Robjohns Road, Suite 1g, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Oakville Orchard Avenue, Ramsden Bellhouse, Billericay, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,530 GBP2024-02-27
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 10 - Director → ME
  • 5
    SPORTMINDED LIMITED - 2004-05-11
    icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 10 Hunters Chase Hunters Chase, Kirby Cross, Frinton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,182 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 24 Stuart Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,333 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Oakville Orchard Avenue, Ramsden Bellhouse, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,864 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    QUIRK READINGS LTD - 2023-06-26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,418 GBP2024-08-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    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
  • 11
    icon of address Widford Business Centre, Suite 1g, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    SPORTMINDED LIMITED - 2004-05-11
    icon of address C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-23 ~ 2004-02-16
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    QUIRK READINGS LTD - 2023-06-26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,418 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2024-03-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-05-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2023-08-15 ~ 2024-09-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    XPRESS MOVER LIMITED - 2019-01-22
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2019-03-29
    IIF 5 - Director → ME
    icon of calendar 2018-12-04 ~ 2019-03-29
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-01-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-01-30
    IIF 6 - 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.