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

Reilly, Paul

    Related profiles found in government register
  • Reilly, Paul
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Reilly, Paul
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 12
  • Reilly, Paul
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA

      IIF 13
  • Reilly, Paul
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caversham Bridge House, Waterman Place, Reading, RG1 8DN, United Kingdom

      IIF 14
  • Reilly, Paul
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 15
  • Reilly, Paul
    British managing partner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 16
    • icon of address Cockney Hill, Tilehurst, Reading, RG30 4EX, United Kingdom

      IIF 17
  • Reilly, Paul
    British managing partner pba llp born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 18
  • Reilly, Paul
    British managing partner, pba llp born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, 12 Caxton Street, London, SW1H 0QL

      IIF 19
  • Reilly, Paul
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 20
    • icon of address Caversham Bridge House, Waterman Place, Reading, Berkshire, RG1 8DN, United Kingdom

      IIF 21
  • Reilly, Paul
    British partner of peter brett associates born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caversham Bridge House, Waterman Place, Reading, RG1 8DN, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Reilly, Paul
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 25
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 26
  • Reilly, Paul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reilly, Paul
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caversham Bridge House, Waterman Place, Reading, RG1 8DN, United Kingdom

      IIF 31
    • icon of address Sonning Mead, Thames Street, Sonning, Berkshire, RG4 6UR

      IIF 32 IIF 33 IIF 34
  • Mr Paul Reilly
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Court, Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 35
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 36
    • icon of address Caversham Bridge House, Waterman Place, Reading, RG1 8DN

      IIF 37
    • icon of address Caversham Bridge House, Waterman Place, Reading, RG1 8DN, England

      IIF 38
    • icon of address C/o Assets Limited, Chiltern Chambers, St Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 39
  • Paul Reilly
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caversham Bridge House, Waterman Place, Reading, RG1 8DN

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    575,962 GBP2021-09-30
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 3
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
  • 4
    H & C MANAGEMENT LIMITED - 2000-10-06
    MARCUS LEAVER & CO. LIMITED - 1989-09-27
    MENUBEAM LIMITED - 1986-06-27
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,816 GBP2021-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
  • 5
    GOLDER HOEK AND ASSOCIATES LIMITED - 1980-12-31
    GOLDER HOEK AND ASSOCIATES LIMITED - 1981-12-31
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,247 GBP2018-10-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Caversham Bridge House, Waterman Place, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    940 GBP2018-10-31
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Caversham Bridge House, Waterman Place, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 10
    ESSENTIA TRADING LIMITED - 2022-06-10
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    PB LTD
    - now
    KENNEDY & DONKIN GROUP LIMITED - 1993-04-01
    RUST KENNEDY & DONKIN LIMITED - 1997-08-15
    PARSONS BRINCKERHOFF LTD - 2003-03-31
    KENNEDY & DONKIN LIMITED - 1994-11-14
    DOWNFIELD PROPERTIES LIMITED - 1986-12-01
    KENNEDY & DONKIN LIMITED - 1999-01-05
    PB KENNEDY & DONKIN LIMITED - 2000-11-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Director → ME
  • 13
    PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITED - 1996-03-11
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -210,938 GBP2018-12-31
    Officer
    icon of calendar 2010-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -638 GBP2016-03-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address C/o Assets Limited Chiltern Chambers, St Peters Avenue, Caversham, Reading, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,257 GBP2024-09-30
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 3 - Director → ME
  • 17
    THE ENVIRONMENTAL INDUSTRIES COMMISSION - EXPORT SERVICES COMPANY LIMITED - 2005-01-07
    icon of address Alliance House, 12 Caxton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 18
    CAPITA (REAL ESTATE & INFRASTRUCTURE) LIMITED - 2022-09-23
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
  • 19
    THE WATER SHOP LIMITED - 1995-02-13
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    COVENTINA LIMITED - 1988-01-12
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    ENTEC UK LIMITED - 2011-06-27
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 10 - Director → ME
  • 20
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1993-12-17
    WSP CONSULTING ENGINEERS (WATFORD) LIMITED - 1993-11-29
    DONALD RUDD & PARTNERS LIMITED - 1992-12-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Director → ME
  • 21
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    WSP SOUTH LIMITED - 2002-10-02
    WSP BUILDINGS LIMITED - 2008-01-11
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    ASSETCO LIMITED - 2005-11-16
    ASSET ADVANTAGE LIMITED - 2011-10-07
    PARAMOUNT CAPITAL LIMITED - 1996-01-05
    PARAMOUNT LEASING LIMITED - 1993-10-08
    AIG CAPITAL LIMITED - 1998-02-12
    ASSET INVESTMENT CAPITAL LIMITED - 2003-06-30
    HASTINGS LEASING LIMITED - 1997-12-31
    icon of address Matrix House, Basing View, Basingstoke, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2005-12-31
    IIF 29 - Director → ME
  • 2
    THE LEASING GROUP PUBLIC LIMITED COMPANY - 2002-10-11
    BRITISH GAS LEASING HOLDINGS LIMITED - 1997-02-12
    THE LEASING GROUP LIMITED - 2003-06-30
    ASSETCO VEHICLES LIMITED - 2007-08-15
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2005-10-05
    IIF 28 - Director → ME
  • 3
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    GRIMFREE LIMITED - 1988-07-14
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-14 ~ 2005-10-05
    IIF 30 - Director → ME
  • 4
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    470,205 GBP2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ 2021-05-06
    IIF 16 - Director → ME
  • 5
    SVO HOLDINGS LIMITED - 2011-03-28
    icon of address 3.07 Canterbury Court Kennington Park, 1 - 3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-03-31
    Officer
    icon of calendar 2003-09-04 ~ 2005-12-31
    IIF 34 - Director → ME
  • 6
    ASSET INVESTMENT GROUP LIMITED - 2003-06-30
    ASSETCO GROUP LIMITED - 2005-10-14
    ASSET INVESTMENT CAPITAL HOLDINGS LIMITED - 2002-07-29
    icon of address Resolve Advisory Limited, 22, York Buildings, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    166,460 GBP2019-03-31
    Officer
    icon of calendar 2003-01-14 ~ 2005-12-31
    IIF 27 - Director → ME
  • 7
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-06-15
    IIF 18 - Director → ME
  • 8
    ASSETCO HEALTHCARE (WHITTINGTON) LIMITED - 2023-03-01
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2005-12-31
    IIF 33 - Director → ME
  • 9
    ASSETCO PAPWORTH LIMITED - 2007-08-15
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2005-10-05
    IIF 32 - Director → ME
  • 10
    PETER BRETT ENGINEERING CONSULTANTS (OVERSEAS) LIMITED - 1996-03-11
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -210,938 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-09-07
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2018-09-07
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2018-09-07
    IIF 35 - Has significant influence or control OE
  • 12
    icon of address Caversham Bridge House, Waterman Place, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2021-04-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-12-20
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Cockney Hill, Tilehurst, Reading
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2019-07-09
    IIF 17 - Director → ME
  • 14
    CENTREMICRO LIMITED - 1995-01-09
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,210 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2021-06-15
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.