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

Mr Ashley Daniel Mufc Read

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

    Resident in England

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

      IIF 1
    • icon of address The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 2
  • Mr Ashley Daniel Read
    British born in October 1982

    Resident in England

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

      IIF 3
    • icon of address Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 4 IIF 5
    • icon of address 25, Electric Avenue, Enfield, EN3 7GD, England

      IIF 6
  • Ashley Daniel Read
    British born in October 1982

    Resident in England

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

      IIF 7
  • Mr Ashley Daniel Read
    English born in October 1982

    Resident in England

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

      IIF 8
  • Mr Ashley Read
    British born in October 1982

    Resident in England

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

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

      IIF 10
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 11
    • icon of address 37, St. Andrews Street, Suite 36, Norwich, Norfolk, NR2 4TP, United Kingdom

      IIF 12
  • Read, Ashley Daniel
    British company director born in October 1982

    Resident in England

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

      IIF 13
    • icon of address The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, United Kingdom

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

      IIF 15
    • icon of address 50, St. Marys Crescent, London, NW4 4LH, England

      IIF 16
  • Read, Ashley Daniel
    British director born in October 1982

    Resident in England

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

      IIF 17
    • icon of address The Lodge, Old Lane, Cobham, KT11 1NH, England

      IIF 18 IIF 19 IIF 20
    • icon of address Woodlands House, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 21
  • Read, Ashley Daniel
    British managing director born in October 1982

    Resident in England

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

      IIF 22 IIF 23
    • icon of address The Lodge, Old Lane, Cobham, Surrey, KT11 1NH, England

      IIF 24 IIF 25
    • icon of address 37, St. Andrews Street, Suite 36, Norwich, Norfolk, NR2 4TP, United Kingdom

      IIF 26
  • Mr Ashley Read
    English born in October 1982

    Resident in England

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

      IIF 27
  • Read, Ashley
    British managing director born in October 1982

    Resident in England

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

      IIF 28
  • Ashley Read
    British born in October 1982

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 21 Morleys Leet, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -30,309 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    FROGMORE TERRIERS LTD - 2012-02-27
    icon of address 50 St.marys Crescent, London, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 50 St. Marys Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,803 GBP2021-08-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 50 St. Marys Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 St. Marys Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Woodlands House, Old Lane, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 21 Morleys Leet, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -30,309 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-08-10
    IIF 20 - Director → ME
  • 2
    icon of address 50 St. Marys Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2022-10-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-10-20
    IIF 27 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 50 St. Marys Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,803 GBP2021-08-31
    Officer
    icon of calendar 2003-09-01 ~ 2022-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-16 ~ 2023-01-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 107 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,230 GBP2023-04-30
    Officer
    icon of calendar 2023-03-16 ~ 2023-10-27
    IIF 15 - Director → ME
    icon of calendar 2019-04-05 ~ 2022-08-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ 2023-07-18
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-16 ~ 2023-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-05 ~ 2022-07-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27 Park Hill, Church Crookham, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-10
    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
  • 6
    READ DEVELOPMENT ENTERPRISES LIMITED - 2022-06-21
    icon of address 25 Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-12-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    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 2020-09-28 ~ 2021-12-03
    IIF 25 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.