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

Read, Ashley Daniel

    Related profiles found in government register
  • Read, Ashley Daniel
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50 St. Marys Crescent, London, NW4 4LH

      IIF 1
    • The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 2 IIF 3 IIF 4
    • The Lodge, Old Lane, Old Lane, Cobham, KT11 1NH, England

      IIF 5
    • 50, St. Marys Crescent, London, NW4 4LH, England

      IIF 6
  • Read, Ashley Daniel
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, United Kingdom

      IIF 7
  • Read, Ashley Daniel
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Capital Demolition Uk Ltd, Capital House, Woodham Park Road, Woodham, Addlestone, Surrey, KT15 3TG, United Kingdom

      IIF 8
    • Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 9
  • Read, Ashley Daniel
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 10 IIF 11
    • The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 12 IIF 13
    • 37, St. Andrews Street, Suite 36, Norwich, Norfolk, NR2 4TP, United Kingdom

      IIF 14
  • Read, Ashley
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 15
    • C/o Relayne Fm, Grove Road, Northfleet, Gravesend, DA11 9AX, England

      IIF 16
  • Mr Ashley Daniel Read
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50 St. Marys Crescent, London, NW4 4LH

      IIF 17
    • Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 18 IIF 19
    • 25, Electric Avenue, Enfield, EN3 7GD, England

      IIF 20
  • Ashley Daniel Read
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Old Lane, Old Lane, Cobham, KT11 1NH, England

      IIF 21
  • Mr Ashley Read
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50 St. Marys Crescent, London, NW4 4LH

      IIF 22
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 23
    • C/o Relayne Fm, Grove Road, Northfleet, Gravesend, DA11 9AX, England

      IIF 24
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 25
    • 37, St. Andrews Street, Suite 36, Norwich, Norfolk, NR2 4TP, United Kingdom

      IIF 26
  • Mr Ashley Daniel Read
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 27
  • Mr Ashley Daniel Mufc Read
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 28
    • The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 29
  • Mr Ashley Read
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 30
  • Ashley Read
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Demolition Uk Ltd, Capital House, Woodham Park Road, Woodham, Addlestone, KT15 3TG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 14
  • 1
    ASHLEY READ PROPERTY MANAGEMENT & DEVELOPMENT LTD
    11178230
    21 Morleys Leet, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Officer
    2018-01-30 ~ 2022-08-10
    IIF 4 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    FROGMORE OCCUPATIONAL HEALTH LTD
    - now 07419217
    FROGMORE TERRIERS LTD
    - 2012-02-27 07419217
    50 St.marys Crescent, London, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    GAMBINO LAW LTD
    SC853580
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ 2025-09-15
    IIF 15 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-09-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    GUILDFORD CITY FOOTBALL CLUB LTD
    13201048
    50 St. Marys Crescent, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-30 ~ 2022-10-20
    IIF 7 - Director → ME
    Person with significant control
    2021-02-15 ~ 2022-10-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HIREXTRA LIMITED
    10720370
    85 Uxbridge Road, 1st Floor, London, England
    Active Corporate (7 parents)
    Officer
    2025-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 24 - Has significant influence or control OE
  • 6
    M1 EVENT LTD
    04881121
    50 St. Marys Crescent, London
    Active Corporate (6 parents)
    Officer
    2023-03-16 ~ now
    IIF 1 - Director → ME
    2003-09-01 ~ 2022-07-01
    IIF 2 - Director → ME
    Person with significant control
    2016-04-16 ~ 2022-07-01
    IIF 17 - Ownership of shares – 75% or more OE
    2023-03-16 ~ 2023-01-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    M1 EVENTS SECURITY LTD
    13823569
    50 St. Marys Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    M1 SPORTS PRO LTD
    11929533
    107 Fleet Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-03-16 ~ 2023-10-27
    IIF 5 - Director → ME
    2019-04-05 ~ 2022-08-10
    IIF 3 - Director → ME
    Person with significant control
    2023-03-18 ~ 2023-07-18
    IIF 21 - Ownership of shares – 75% or more OE
    2019-04-05 ~ 2022-07-10
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2023-03-16 ~ 2023-04-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    SPORTING ID LTD
    14836050
    27 Park Hill, Church Crookham, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ 2023-05-23
    IIF 14 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    SURREY DEMOLITION AND ASBESTOS LTD
    12909044
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    SURREY SPORTS EQUIPMENT LTD
    - now 11727213
    READ DEVELOPMENT ENTERPRISES LIMITED
    - 2022-06-21 11727213
    25 Electric Avenue, Enfield, England
    Active Corporate (4 parents)
    Officer
    2018-12-14 ~ 2022-09-01
    IIF 6 - Director → ME
    Person with significant control
    2018-12-14 ~ 2024-12-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    SURREY TOPSOILS LTD
    - now 06098006
    SURREY DEMOLITION LIMITED - 2016-04-07
    27 Park Hill, Church Crookham, Fleet, Hampshire, England
    Liquidation Corporate (8 parents)
    Officer
    2020-09-28 ~ 2021-12-03
    IIF 13 - Director → ME
  • 13
    THE UNINFORMED BROTHER IN LAW LTD
    12922395
    50 St. Marys Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    WOODLANDS & READ ASSETS LTD
    12492773
    Woodlands House, Old Lane, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.