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

Read, Dennis

    Related profiles found in government register
  • Read, Dennis
    British born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, Woodham Park Road Woodham, Weybridge, Surrey, KT15 3TG

      IIF 1
  • Read, Dennis William George
    English born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland House Old Lane, Cobham, Surrey, KT11 1NH

      IIF 2 IIF 3
    • icon of address Woodland House, Old Lane, Cobham, Surrey, KT11 1NH, United Kingdom

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

      IIF 6
  • Read, Dennis William George
    English company director born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 St Marys Crescent, London, NW4 4LH

      IIF 7
    • icon of address Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 8
    • icon of address 50, St. Marys Crescent, London, NW4 4LH, England

      IIF 9
  • Read, Dennis William George
    English demolition contractor born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Dennis William George
    English director born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland House Old Lane, Cobham, Surrey, KT11 1NH

      IIF 13 IIF 14
    • icon of address Woodland House Old Lane, Cobham, Surrey, KT11 1NH, United Kingdom

      IIF 15
  • Read, Dennis William George
    English managing director born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Old Lane, Cobham, KT11 1NH, England

      IIF 16
  • Mr Dennis Read
    British born in November 1937

    Resident in England

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

      IIF 17
  • Mr Denis Read
    British born in November 1937

    Resident in England

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

      IIF 18 IIF 19
    • icon of address 251, Lincoln Avenue, Twickenham, TW2 6NL, England

      IIF 20
  • Mr Dennis William Read
    English born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Old Lane, Cobham, KT11 1NH, England

      IIF 21
  • Read, Dennis William George
    English

    Registered addresses and corresponding companies
    • icon of address Woodland House Old Lane, Cobham, Surrey, KT11 1NH

      IIF 22
  • Mr Dennis George Read
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 23
  • Read, Dennis William George
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 110c Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7JG, England

      IIF 24
  • Read, Dennis William George
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7JG

      IIF 25
  • Mr Dennis William Read
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 St Marys Crescent, London, NW4 4LH

      IIF 26
  • Mr Dennis William George Read
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, Fifth Floor, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 27
    • icon of address Ground Floor, 31 Kentish Town Road, Camden Town, London, NW1 8NL, England

      IIF 28 IIF 29 IIF 30
  • Mr Dennis William George Read
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 St Mary's Crescent, London, NW4 4LH

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50 St. Marys Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    TOWN AND CITY DEMOLITION LIMITED - 2000-02-29
    LAND CLEARANCE (WOODHAM) LIMITED - 1987-01-21
    CAPITAL DEMOLITON (UK) LTD - 2014-07-14
    DEMOLITION RECYCLING LTD - 2008-11-24
    CAPITAL DEMOLITION (UK) LTD - 2006-12-06
    CAPITAL DEMOLITION (UK) LTD - 2007-12-19
    SURREY DEMOLITION LTD - 2007-02-09
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    365,926 GBP2019-03-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 50 St. Marys Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -521,329 GBP2024-03-31
    Officer
    icon of calendar 1999-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 50 St Mary's Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 50 St. Marys Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,085 GBP2024-02-29
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    UNIROCK DEVELOPMENTS LTD - 1999-01-14
    CAPITAL RECYCLING LTD - 2010-11-02
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    D.W.R. DEVELOPMENTS LIMITED - 2000-12-29
    icon of address 50 St. Marys Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    416,143 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 50 St Marys Crescent, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 St. Marys Crescent, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,892 GBP2019-06-30
    Officer
    icon of calendar 2000-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 St Mary's Crescent, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    SURREY DEMOLITION LIMITED - 2016-04-07
    icon of address 27 Park Hill, Church Crookham, Fleet, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,123 GBP2022-04-30
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 251 Lincoln Avenue, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-06-03 ~ 2021-07-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2020-05-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    TOWN AND CITY DEMOLITION LIMITED - 2000-02-29
    LAND CLEARANCE (WOODHAM) LIMITED - 1987-01-21
    CAPITAL DEMOLITON (UK) LTD - 2014-07-14
    DEMOLITION RECYCLING LTD - 2008-11-24
    CAPITAL DEMOLITION (UK) LTD - 2006-12-06
    CAPITAL DEMOLITION (UK) LTD - 2007-12-19
    SURREY DEMOLITION LTD - 2007-02-09
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    365,926 GBP2019-03-31
    Officer
    icon of calendar 1993-11-01 ~ 2002-03-01
    IIF 12 - Director → ME
    icon of calendar ~ 1994-08-20
    IIF 22 - Secretary → ME
  • 3
    icon of address 50 St. Marys Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -521,329 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-01
    IIF 11 - Director → ME
    icon of calendar 1989-06-20 ~ 1998-10-19
    IIF 10 - Director → ME
  • 4
    E.G. PLANT HIRE LTD - 2010-11-05
    icon of address 50 St. Marys Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-07-01 ~ 2020-07-01
    IIF 9 - Director → ME
  • 5
    SURREY DEMOLITION LIMITED - 2016-04-07
    icon of address 27 Park Hill, Church Crookham, Fleet, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,123 GBP2022-04-30
    Officer
    icon of calendar 2015-08-01 ~ 2020-09-16
    IIF 8 - Director → ME
  • 6
    icon of address Woodlands House, Old Lane, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2020-09-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-09-24
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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.