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

Howe, Nigel

    Related profiles found in government register
  • Howe, Nigel
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 1
    • Greengates, The Street, Mortimer Common, Reading, RG7 3RD, United Kingdom

      IIF 2
  • Howe, Nigel
    British chief executive born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Gates, The Street, Mortimer, Berkshire, RG7 3RD

      IIF 3
    • Green Gates, The Street, Mortimer, Berkshire, RG7 3RD, Uk

      IIF 4
    • Greengates, The Street, Mortimer Common, Reading, Berkshire, RG7 3RD

      IIF 5
    • Greengates, The Street, Mortimer Common, Reading, Berkshire, RG7 3RD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Greengates, The Street, Mortimer Common, Reading, RG7 3RD, Great Britain

      IIF 10 IIF 11 IIF 12
    • Madejski Stadium, Junction 11 M4, Reading, Berkshire, RG2 0FL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Madejski Stadium, Junction 11, M4, Reading, RG2 0FL, England

      IIF 19
  • Howe, Nigel
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 20
    • Greengates, The Street, Mortimer Common, Reading, Berkshire, RG7 3RD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Howe, Nigel
    British chief executive born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengates, The Street, Mortimer Common, Reading, Berkshire, RG7 3RD, United Kingdom

      IIF 24
  • Nigel Howe
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 25
  • Howe, Nigel
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Madejski Stadium, Reading Football Club, Madejski Stadium, Reading, Berkshire, RG2 0FL, England

      IIF 26
  • Howe, Nigel
    British chief executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lanolee Farm, Marsh Lane Curridge, Newbury, Berkshire, RG18 9EE

      IIF 27 IIF 28 IIF 29
    • C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 32
    • Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

      IIF 33
    • Madejski Stadium, Junction 11 M4, Reading, RG2 0FL, United Kingdom

      IIF 34
  • Howe, Nigel
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Rectory, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, United Kingdom

      IIF 35
    • Madejski Stadium, Junction 11 M4, Reading, RG2 0FL, England

      IIF 36
    • Madejski Stadium, Junction 11 M4, Reading, RG2 0FL, United Kingdom

      IIF 37
  • Howe, Nigel
    British vice chairman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Efl House, 10 - 12 West Cliff, Preston, Lancashires, PR1 8HU, England

      IIF 38
  • Howe, Nigel
    British manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 184 Woodgrange Drive, Southend-on-sea, Essex, SS1 2SE, England

      IIF 39
  • Howe, Nigel
    British chief executive born in April 1958

    Registered addresses and corresponding companies
    • Little Flexford House, Andover Road, Highclere, Newbury, Berkshire, RG20 9PU

      IIF 40 IIF 41
  • Howe, Nigel
    British managing director born in April 1958

    Registered addresses and corresponding companies
    • The Pig House Cullamores Farm, Inkpen Road Kintbury, Newbury, Berkshire, RG15 0UQ

      IIF 42 IIF 43 IIF 44
  • Howe, Nigel
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 45
    • Lanolee Farm, Marsh Lane, Curridge, Newbury, Berkshire, RG18 9EE

      IIF 46
  • Howe, Nigel
    British chief executive

    Registered addresses and corresponding companies
    • Torne Task, Downend Lane, Chieveley, RG20 8TN, England

      IIF 47
    • C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 48
  • Howe, Nigel Rowan
    British business manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 49
  • Howe, Nigel Rowan
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 184, Woodgrange Drive, Southend-on-sea, SS1 2SE, England

      IIF 50
  • Howe, Nigel Rowan
    British machining born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 184, Woodgrange Drive, Southend-on-sea, SS1 2SE, England

      IIF 51
  • Mr Nigel Howe
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Finance House, 1105 Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 52
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 53 IIF 54
    • The Rectory, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, United Kingdom

      IIF 55
    • Madejski Stadium, Junction 11 M4, Reading, Berkshire, RG2 0FL, United Kingdom

      IIF 56
  • Mr Nigel Rowan Howe
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 184, Woodgrange Drive, Southend-on-sea, SS1 2SE, England

      IIF 57 IIF 58
    • 3, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 59
child relation
Offspring entities and appointments 47
  • 1
    ACADEMYSPORT LEISURE CENTRE LIMITED
    06164137
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 2
    ARK HOTELS LIMITED
    - now 04112219
    FISEPA 115 LIMITED
    - 2000-11-28 04112219 02476746... (more)
    Madejski Stadium, Junction 11 M4, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2000-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BEARWOOD MARKETING LIMITED
    10010924
    Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BLACK PANTHER CONSULTANTS LIMITED
    09797352
    The Rectory Toomers Wharf, Canal Walk, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLUE SKY APARTMENT MANAGEMENT LIMITED
    05537246
    Festival House, 39 Oxford Street, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE SKY APARTMENTS LIMITED
    - now 04340902
    ENFRANCHISE 434 LIMITED
    - 2002-01-10 04340902 04475392... (more)
    C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-01-04 ~ dissolved
    IIF 32 - Director → ME
    2002-01-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    CARISBROOKE PROPERTIES LIMITED - now
    SACKVILLE PROPERTIES LIMITED
    - 2006-11-09 05367537 06230962... (more)
    SACKVILLE PROPERTIES PLC
    - 2006-07-19 05367537 06230962... (more)
    SACKVILLE PROPERTIES (UK) PLC
    - 2006-01-09 05367537 06230962... (more)
    49 Berkeley Square, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2005-02-21 ~ 2006-10-31
    IIF 28 - Director → ME
  • 8
    CARISBROOKE PROPERTY INVESTMENTS LIMITED - now
    SACKVILLE PROPERTY INVESTMENTS LIMITED
    - 2006-11-09 05332194 04265097... (more)
    FIELDSEC 316 LIMITED
    - 2005-03-02 05332194 05381980... (more)
    49 Berkeley Square, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2005-03-01 ~ 2006-10-31
    IIF 29 - Director → ME
  • 9
    CLEARVIEW INTELLIGENCE GROUP LIMITED - now
    CLEARVIEW TRAFFIC GROUP LIMITED
    - 2016-02-11 03131861
    ASTUCIA (UK) LIMITED
    - 2006-05-25 03131861
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2003-07-11 ~ 2012-02-20
    IIF 2 - Director → ME
  • 10
    ESTUARY PROCUTTING LTD
    12435139
    3 Towerfield Close, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 11
    FESTIVAL SURVEYS AND VALUATIONS LTD - now
    FESTIVAL HOUSE BUSINESS CENTRE LIMITED
    - 2020-07-29 08406189
    Finance House, 1105 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2013-02-18 ~ 2020-06-24
    IIF 20 - Director → ME
    Person with significant control
    2017-02-18 ~ 2020-07-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    FOOTBALL LEAGUE LIMITED(THE)
    00080612
    Efl House, 10 - 12 West Cliff, Preston, Lancashire, England
    Active Corporate (93 parents, 7 offsprings)
    Officer
    2017-07-25 ~ 2021-06-28
    IIF 38 - Director → ME
  • 13
    GET BERKSHIRE ACTIVE LTD - now
    BERKSHIRE COUNTY SPORTS PARTNERSHIP
    - 2019-12-12 07743643
    Bisham Abbey National Sports Centre Bisham Village, Marlow Road, Bisham, Marlow
    Active Corporate (36 parents)
    Officer
    2011-11-21 ~ 2018-09-28
    IIF 15 - Director → ME
  • 14
    GHG (REALISATIONS) PLC - now
    GOODHEAD GROUP PLC
    - 2012-11-29 01794199 00541611
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (18 parents)
    Officer
    2004-07-19 ~ 2012-01-25
    IIF 27 - Director → ME
  • 15
    GLEESON CLASSIC HOMES LIMITED - now
    GLEESON HOMES (WESTERN) LIMITED - 2002-07-16
    PORTMAN HOMES LIMITED
    - 1994-07-29 01952198 01530449
    WEST OF ENGLAND HOMES LIMITED
    - 1990-09-06 01952198
    WEST OF ENGLAND PROPERTIES LIMITED
    - 1987-06-01 01952198
    6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (28 parents)
    Officer
    ~ 1993-05-14
    IIF 43 - Director → ME
  • 16
    GLEESON HOMES SOUTHERN LIMITED - now
    GLEESON HOMES (SOUTHERN) LIMITED - 2002-07-16
    PORTMAN NEW HOMES LIMITED
    - 1994-07-29 01530449 01952198
    HIGHCROSS NEW HOMES LIMITED
    - 1990-08-17 01530449
    KINGFISHER ESTATES LIMITED
    - 1986-09-15 01530449
    EATUP LIMITED - 1981-12-31
    DOWNLAND BUILDERS (SHEFFORD) LIMITED
    - 1981-12-31 01530449
    6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (26 parents)
    Officer
    ~ 1993-05-14
    IIF 44 - Director → ME
  • 17
    GOLDEN RIVER TRAFFIC SURVEYS LIMITED - now
    COUNT ON US LIMITED
    - 2012-03-22 02110078
    CASTLECLOVER LIMITED - 1987-06-22
    A4 Telford Road, Bicester, Oxfordshire
    Dissolved Corporate (12 parents)
    Officer
    2005-08-10 ~ 2008-06-04
    IIF 31 - Director → ME
  • 18
    HILSTONE PROPERTIES LIMITED - now
    SACKVILLE PROPERTIES LIMITED
    - 2004-08-24 04170076 05367537... (more)
    Brook Business Recovery Bbr Llp, The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2001-03-07 ~ 2004-08-06
    IIF 41 - Director → ME
  • 19
    HILSTONE PROPERTY INVESTMENTS LIMITED - now
    SACKVILLE PROPERTY INVESTMENTS LIMITED
    - 2004-08-26 04265097 06230958... (more)
    FISEPA 135 LIMITED - 2001-09-12
    Brooks Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2001-10-18 ~ 2004-08-06
    IIF 40 - Director → ME
  • 20
    JOHN MADEJSKI ACADEMY
    05319170
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (10 parents)
    Officer
    2004-12-22 ~ dissolved
    IIF 3 - Director → ME
  • 21
    MADEJSKI COMMUNICATIONS LIMITED
    - now 05544772
    FIELDSEC 338 LIMITED
    - 2005-11-29 05544772 05516080... (more)
    Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2005-09-19 ~ 2012-05-25
    IIF 13 - Director → ME
  • 22
    MILTON PARK DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - now
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED
    - 2009-10-29 06078040
    Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-02-01 ~ 2009-09-25
    IIF 30 - Director → ME
  • 23
    NEWBURY STREET (WANTAGE) M.C. LIMITED
    09172260
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2014-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 54 - Has significant influence or control OE
  • 24
    PNJ PROPERTY MANAGEMENT SERVICES LIMITED
    10019525
    Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PRIORY QUAY MANAGEMENT COMPANY LIMITED
    - now 02209183
    PRIORY QUAY MANAGEMENT LIMITED
    - 1988-08-24 02209183
    UNITCHAIN RESIDENTS MANAGEMENT LIMITED
    - 1988-05-04 02209183
    40 High West Street, Dorchester, Dorset, England
    Active Corporate (48 parents)
    Officer
    ~ 1993-05-14
    IIF 42 - Director → ME
  • 26
    PROCUT CNC MACHINING LIMITED
    12765534 10265893... (more)
    184 Woodgrange Drive, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 27
    PROCUT CNC MACHINING LTD.
    - now 10265893 12765534... (more)
    V CUT CNC MACHINING LIMITED
    - 2017-03-23 10265893
    C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2017-10-31
    IIF 39 - Director → ME
  • 28
    PROCUT CNC MACHINING SERVICES LIMITED
    10296271 12765534... (more)
    184 Woodgrange Drive, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 29
    READING ASIA HOLDINGS LIMITED - now
    READING FOOTBALL HOLDINGS LIMITED
    - 2018-03-05 09402921 03889049... (more)
    RFC 1234 LIMITED
    - 2015-02-16 09402921
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-01-23 ~ 2017-11-29
    IIF 34 - Director → ME
  • 30
    READING BROADCASTING COMPANY LIMITED
    - now 03765812
    FESTIVAL FM LIMITED - 2000-07-31
    1 London Street, Reading
    Dissolved Corporate (16 parents)
    Officer
    2005-12-02 ~ 2012-05-25
    IIF 12 - Director → ME
  • 31
    READING UK CIC
    - now 05671172
    READING CITY CENTRE MANAGEMENT COMMUNITY INTEREST COMPANY - 2007-07-18
    5th Floor, Thames Tower, Station Road, Reading, Berkshire, England
    Active Corporate (77 parents)
    Officer
    2016-05-19 ~ 2020-01-30
    IIF 26 - Director → ME
  • 32
    READING WOMEN'S FOOTBALL CLUB LIMITED
    08581238
    Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (17 parents)
    Officer
    2013-06-24 ~ 2021-07-06
    IIF 37 - Director → ME
  • 33
    RFC (CP) 1 LIMITED
    - now 09316837 09316855
    RFC PLOT 2 LIMITED
    - 2015-01-29 09316837 09316855... (more)
    Madejski Stadium, Junction 11 M4, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 34
    RFC (CP) 2 LIMITED
    - now 09316855 09316837
    RFC PLOT 3 LIMITED
    - 2015-01-28 09316855 09316837... (more)
    Madejski Stadium, Junction 11 M4, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 35
    RFC BEARWOOD LIMITED
    08709240
    Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (17 parents)
    Officer
    2013-09-27 ~ 2021-07-06
    IIF 36 - Director → ME
  • 36
    RFC PROP CO LIMITED
    - now 09315720
    RFC PLOT 1 LIMITED
    - 2015-01-28 09315720 09316855... (more)
    3rd Floor 22 Gilbert Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2014-11-18 ~ 2025-07-26
    IIF 19 - Director → ME
  • 37
    SACKVILLE DEVELOPMENTS (READING) LIMITED
    - now 05320888
    FIELDSEC 312 LIMITED - 2005-01-28
    C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2005-02-02 ~ 2010-12-15
    IIF 9 - Director → ME
  • 38
    SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED
    06078079
    1 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 39
    SACKVILLE PROPERTIES (CADOGAN HOUSE) LIMITED
    - now 03805705
    ARK MANAGEMENT LIMITED
    - 2011-05-26 03805705
    GAC NO. 176 LIMITED - 1999-11-05
    Two, Snowhill, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2000-01-26 ~ 2012-10-26
    IIF 11 - Director → ME
  • 40
    SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED
    - now 07531646
    YOURCO 232 LIMITED
    - 2011-04-01 07531646 08358927... (more)
    Two Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2011-05-26 ~ 2014-02-18
    IIF 6 - Director → ME
    2011-04-01 ~ 2011-05-26
    IIF 24 - Director → ME
  • 41
    SACKVILLE PROPERTIES LIMITED
    - now 06230962 05367537... (more)
    FIELDSEC 389 LIMITED - 2007-06-04
    1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 42
    SACKVILLE PROPERTY DEVELOPMENTS LIMITED
    - now 05320898
    FIELDSEC 311 LIMITED - 2005-01-28
    1 London Street, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2005-02-02 ~ 2016-12-01
    IIF 5 - Director → ME
  • 43
    SACKVILLE PROPERTY INVESTMENTS LIMITED
    - now 06230958 04265097... (more)
    FIELDSEC 388 LIMITED - 2007-06-04
    1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 44
    SACKVILLE PROPERTY MANAGEMENT LIMITED
    - now 05843820
    FIELDSEC 373 LIMITED - 2006-07-27
    1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 45
    SNJ PROPERTY LLP
    OC336383
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2010-10-10 ~ now
    IIF 45 - LLP Designated Member → ME
    2008-04-10 ~ 2009-07-30
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 46
    THE LEATHERNE BOTTEL LIMITED
    - now 07531634
    YOURCO 231 LIMITED
    - 2011-04-01 07531634 09150463... (more)
    1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2017-07-10
    IIF 7 - Director → ME
  • 47
    THE READING FOOTBALL CLUB LIMITED
    00053703 09402921... (more)
    Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2012-05-24 ~ 2021-07-06
    IIF 33 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.