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 born in March 1975

    Resident in England

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

      IIF 1
  • Readings, Mark
    British company director born in March 1975

    Resident in England

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

      IIF 2
  • Reading, Mark
    British hotelier born in October 1968

    Resident in England

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

      IIF 3
  • Readings, Mark James
    British born in March 1975

    Resident in England

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

      IIF 4 IIF 5
    • 167 - 169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 6
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 7
  • Readings, Mark James
    British chief executive born in March 1975

    Resident in England

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

      IIF 8
  • Readings, Mark James
    British company director born in March 1975

    Resident in England

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

      IIF 9
    • 10, Hunters Chase, Kirby Cross, Frinton-on-sea, CO13 0JZ, England

      IIF 10
    • 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
  • Readings, Mark
    British

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

      IIF 13
  • Mr Mark Reading
    British born in March 1975

    Resident in England

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

      IIF 14
  • Mr Mark Readings
    British born in March 1975

    Resident in England

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

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Readings, Mark James
    British born in March 1975

    Resident in United Kingdom

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

      IIF 17
  • Readings, Mark James
    British company director born in March 1975

    Resident in United Kingdom

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

      IIF 18
  • Readings, Mark

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

      IIF 19
  • Mr Mark James Readings
    British born in March 1975

    Resident in England

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

      IIF 20
    • 167 - 169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 21
  • Mr Mark James Readings
    British born in March 1975

    Resident in United Kingdom

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

      IIF 22
    • 27, Greensleeves Drive, Warley, Brentwood, CM14 5WD, England

      IIF 23
    • 33, Robjohns Road, Suite 1g, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 24
    • Widford Business Centre, Suite 1g, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 25
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
    • 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    AGENT PLUS LIMITED
    14792289
    33 Robjohns Road, Suite 1g, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    ERNEST MAY LIMITED
    13886146
    Oakville Orchard Avenue, Ramsden Bellhouse, Billericay, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,530 GBP2024-02-27
    Officer
    2022-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    HAPPI REAL ESTATE GROUP LIMITED
    15912141
    33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HAPPI REAL ESTATE LIMITED
    16060362
    33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 7 - Director → ME
  • 5
    HOUSE NETWORK LIMITED
    - now 04907838
    SPORTMINDED LIMITED
    - 2004-05-11 04907838
    C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 6
    KW CREATE LTD
    13055864
    10 Hunters Chase Hunters Chase, Kirby Cross, Frinton-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,182 GBP2023-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    KW VISION LTD
    13019599
    24 Stuart Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,333 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 11 - Director → ME
  • 8
    MARK READINGS LIMITED
    12438962
    Oakville Orchard Avenue, Ramsden Bellhouse, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,864 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    MC PLUS LIMITED
    - now 12148362
    QUIRK READINGS LTD - 2023-06-26
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,418 GBP2024-08-31
    Officer
    2024-08-07 ~ now
    IIF 4 - Director → ME
  • 10
    MC SUPPORT LTD
    15596477
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PRIME AND URBAN LIMITED
    13576950
    Widford Business Centre, Suite 1g, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    HOUSE NETWORK LIMITED - now
    SPORTMINDED LIMITED
    - 2004-05-11 04907838
    C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-09-23 ~ 2004-02-16
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MC PLUS LIMITED
    - now 12148362
    QUIRK READINGS LTD
    - 2023-06-26 12148362
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,418 GBP2024-08-31
    Officer
    2019-08-09 ~ 2024-03-07
    IIF 10 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-05-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-08-15 ~ 2024-09-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MOVEHAPPY LIMITED
    - now 11709895
    XPRESS MOVER LIMITED
    - 2019-01-22 11709895
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2019-03-29
    IIF 2 - Director → ME
    2018-12-04 ~ 2019-03-29
    IIF 19 - Secretary → ME
    Person with significant control
    2018-12-04 ~ 2019-01-23
    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
  • 4
    THE HAYWARD HOTEL LIMITED
    10174209
    150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-11 ~ 2017-01-30
    IIF 3 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.