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, David Patrick

    Related profiles found in government register
  • Reilly, David Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 1
    • icon of address Roman House, 46 Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 2
  • Reilly, David Patrick
    Irish civil engineer

    Registered addresses and corresponding companies
    • icon of address Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 3
    • icon of address Roman House, 46 Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 4
  • Reilly, David Patrick
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Southampton, SO53 3TY

      IIF 5
  • Reilly, David Patrick

    Registered addresses and corresponding companies
    • icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 6
    • icon of address Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 7
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 8
    • icon of address Roman House, 46 Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 9
    • icon of address Ashwood House, Sheppards Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 10
  • Reilly, David Patrick
    Irish civil engineer born in April 1959

    Registered addresses and corresponding companies
    • icon of address 19 Redlands Drive, Bitterne, Southampton, SO19 7DA

      IIF 11
    • icon of address Roman House, 46 Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 12
  • Reilly, David Patrick
    British civil engineer born in April 1959

    Registered addresses and corresponding companies
    • icon of address Lyncies, Salterns Lane, Bursledon, Southampton, Hampshire, SO31 8DH

      IIF 13 IIF 14
  • Reilly, David Patrick
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, 19 Straight Mile, Ampfield, Romsey, Hants, SO51 9BB, United Kingdom

      IIF 15
  • Reilly, David Patrick
    Irish civil engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 16
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom

      IIF 17 IIF 18
    • icon of address Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 19 IIF 20
    • icon of address Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Ashwood House, Sheppards Lane, Compton, Winchester, Hampshire, SO21 2AD, United Kingdom

      IIF 25
  • Reilly, David Patrick
    Irish company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Hampshire, SO53 3TY, United Kingdom

      IIF 26
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 27
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Southampton, SO53 3TY

      IIF 28
  • Mr David Patrick Reilly
    Irish born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 29
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 30 IIF 31
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 32
    • icon of address Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    BROODWOOD DEVELOPMENTS LIMITED - 1999-01-28
    ENTRYLEVEL LIMITED - 1999-01-18
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1999-01-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,367 GBP2024-07-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar 1993-01-08 ~ now
    IIF 7 - Secretary → ME
  • 5
    CABLEFORCE LIMITED - 1999-11-15
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WESSEX LAND CONSULTANTS LIMITED - 1990-05-10
    IRONSHIRE LIMITED - 1987-11-13
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,614,428 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 9
    HAMMEROUT LIMITED - 1998-05-14
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -794,173 GBP2024-11-30
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 1998-05-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-20 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2022-11-30
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Shorrock Delf, Brandy House Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,253 GBP2024-08-31
    Officer
    icon of calendar 2015-02-13 ~ 2022-12-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    REILLY MAINTENANCE LIMITED - 2005-09-30
    icon of address 65 St. Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-15
    IIF 13 - Director → ME
    icon of calendar 2001-06-15 ~ 2005-09-23
    IIF 2 - Secretary → ME
  • 3
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,663,424 GBP2023-02-28
    Officer
    icon of calendar 2004-03-25 ~ 2005-09-23
    IIF 9 - Secretary → ME
  • 4
    icon of address 8 Hazel Court, Winchester, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-02-12 ~ 2011-01-01
    IIF 10 - Secretary → ME
  • 5
    GARVEY PLANT LIMITED - 2003-03-03
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    711,841 GBP2024-04-30
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    IIF 25 - Director → ME
  • 6
    icon of address Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2001-01-08 ~ 2020-01-15
    IIF 28 - Director → ME
    icon of calendar 2001-01-08 ~ 2020-01-15
    IIF 5 - Secretary → ME
  • 7
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2021-04-05
    IIF 15 - LLP Member → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2016-11-17
    IIF 26 - Director → ME
    icon of calendar 2016-11-17 ~ 2019-04-24
    IIF 8 - Secretary → ME
  • 9
    CABLEFORCE LIMITED - 1999-11-15
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2001-06-27
    IIF 14 - Director → ME
  • 10
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1993-07-15
    IIF 11 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.