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

Ashley Daniel Read

    Related profiles found in government register
  • 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 1
  • 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 2
    • Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 3 IIF 4
    • 25, Electric Avenue, Enfield, EN3 7GD, England

      IIF 5
  • 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 6
  • 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 7
    • The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 8
  • Mr Ashley Read
    British born in October 1982

    Resident in England

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

      IIF 9
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 10
    • C/o Relayne Fm, Grove Road, Northfleet, Gravesend, DA11 9AX, England

      IIF 11
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

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

      IIF 13
  • Read, Ashley Daniel
    British born in October 1982

    Resident in England

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

      IIF 14
    • The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 15 IIF 16 IIF 17
    • The Lodge, Old Lane, Old Lane, Cobham, KT11 1NH, England

      IIF 18
    • 50, St. Marys Crescent, London, NW4 4LH, England

      IIF 19
  • 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 20
  • 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 21
    • Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 22
  • 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 23 IIF 24
    • The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 25 IIF 26
    • 37, St. Andrews Street, Suite 36, Norwich, Norfolk, NR2 4TP, United Kingdom

      IIF 27
  • 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 28
  • Read, Ashley
    British born in October 1982

    Resident in England

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

      IIF 29
    • C/o Relayne Fm, Grove Road, Northfleet, Gravesend, DA11 9AX, 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
Active 8
  • 1
    21 Morleys Leet, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -30,309 GBP2021-01-31
    Person with significant control
    2018-01-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    FROGMORE TERRIERS LTD - 2012-02-27
    50 St.marys Crescent, London, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 3
    85 Uxbridge Road, 1st Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,432 GBP2024-04-30
    Officer
    2025-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    50 St. Marys Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,803 GBP2021-08-31
    Officer
    2023-03-16 ~ now
    IIF 14 - Director → ME
  • 5
    50 St. Marys Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    50 St. Marys Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    Woodlands House, Old Lane, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    21 Morleys Leet, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -30,309 GBP2021-01-31
    Officer
    2018-01-30 ~ 2022-08-10
    IIF 17 - Director → ME
  • 2
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate
    Officer
    2025-06-25 ~ 2025-09-15
    IIF 29 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-09-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    50 St. Marys Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-30 ~ 2022-10-20
    IIF 20 - Director → ME
    Person with significant control
    2021-02-15 ~ 2022-10-20
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    50 St. Marys Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,803 GBP2021-08-31
    Officer
    2003-09-01 ~ 2022-07-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-16 ~ 2022-07-01
    IIF 2 - Ownership of shares – 75% or more OE
    2023-03-16 ~ 2023-01-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    107 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,230 GBP2023-04-30
    Officer
    2023-03-16 ~ 2023-10-27
    IIF 18 - Director → ME
    2019-04-05 ~ 2022-08-10
    IIF 16 - Director → ME
    Person with significant control
    2023-03-18 ~ 2023-07-18
    IIF 1 - Ownership of shares – 75% or more OE
    2023-03-16 ~ 2023-04-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2019-04-05 ~ 2022-07-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    27 Park Hill, Church Crookham, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ 2023-05-23
    IIF 27 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    READ DEVELOPMENT ENTERPRISES LIMITED - 2022-06-21
    25 Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-14 ~ 2022-09-01
    IIF 19 - Director → ME
    Person with significant control
    2018-12-14 ~ 2024-12-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    SURREY DEMOLITION LIMITED - 2016-04-07
    27 Park Hill, Church Crookham, Fleet, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,123 GBP2022-04-30
    Officer
    2020-09-28 ~ 2021-12-03
    IIF 26 - 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.