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 Gerard Paul Tilley

    Related profiles found in government register
  • Mr Gerard Paul Tilley
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bermans, 3rd Floor, One King Street, Manchester, M2 6AW, United Kingdom

      IIF 1
    • icon of address Highcroft, Wycombe Road, Marlow, SL7 3RA, England

      IIF 2
  • Mr Gerard Paul Tilley
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Marcus Close, Tilehurst, Reading, Berkshire, RG30 4EB, England

      IIF 3
  • Tilley, Gerard Paul
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Ag10, Lancaster Court, 8 Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 4
    • icon of address 41, Crossgate Road, Park Farm Industrial Estate, Redditch, B98 7SN, England

      IIF 5
    • icon of address 41, Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN, England

      IIF 6
  • Tilley, Gerard Paul
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bermans, 3rd Floor, One King Street, Manchester, M2 6AW, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 3 Marcus Close, Tilehurst, Reading, RG30 4EB

      IIF 9
    • icon of address Unit 3, Marcus Close, Tilehurst, Reading, RG30 4EB, United Kingdom

      IIF 10
    • icon of address 41 Crossgate Road, Park Farm Industrial Estate, Redditch, B98 7SN, United Kingdom

      IIF 11
  • Tilley, Gerard Paul
    British md born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Wycombe Road, Marlow, SL7 3RA, Great Britain

      IIF 12
  • Tilley, Gerard Paul
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Marcus Close, Tilehurst, Reading, Berkshire, RG30 4EB, England

      IIF 13
  • Tilley, Gerard Paul
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 14
    • icon of address Ninth Floor, 80 Mosley Street, Manchester, M2 3FX

      IIF 15 IIF 16
    • icon of address 1st & 2nd Floor, 115 Magdalen Road, Oxford, OX4 1RQ, United Kingdom

      IIF 17
    • icon of address 3, Marcus Close, Reading, Berkshire, RG30 4EB, United Kingdom

      IIF 18
    • icon of address Unit 41, Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN, United Kingdom

      IIF 19
  • Tilley, Gerard
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bermans, Third Floor, One King Street, Manchester, M2 6AW, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ground Floor Offices, 115 Magdalen Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,252,580 GBP2022-09-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 1st & 2nd Floor 115 Magdalen Road, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Ninth Floor, 80 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Ninth Floor, 80 Mosley Street, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 5
    KGW PRECISION ENGINEERING LIMITED - 2019-04-17
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -155,414 GBP2021-08-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 22 Isis Way, Bourne End, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,855 GBP2025-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Marcus Close, Tilehurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,822 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,828 GBP2021-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2025-04-03
    IIF 8 - Director → ME
  • 2
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -732,343 GBP2021-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2025-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2018-12-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    366,342 GBP2021-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2025-04-01
    IIF 4 - Director → ME
  • 4
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2012-01-20
    IIF 14 - Director → ME
  • 5
    KGW ELECTRICAL LIMITED - 2023-05-24
    icon of address Unit 22 Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,099 GBP2024-08-31
    Officer
    icon of calendar 2016-12-12 ~ 2023-02-01
    IIF 19 - Director → ME
  • 6
    icon of address 3 Marcus Close, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    553,898 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2025-07-17
    IIF 18 - Director → ME
  • 7
    icon of address Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,459 GBP2024-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2023-02-01
    IIF 6 - Director → ME
  • 8
    icon of address Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    56,036 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2023-02-01
    IIF 5 - Director → ME
  • 9
    SOLO CLOUD SOLUTIONS LIMITED - 2022-09-02
    icon of address Unit 3 Marcus Close, Tilehurst, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,216 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ 2022-08-31
    IIF 10 - Director → ME
  • 10
    SOLO MAILING SERVICES LIMITED - 2009-03-18
    icon of address Unit 3 Marcus Close, Tilehurst, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    333,784 GBP2024-10-31
    Officer
    icon of calendar 2014-04-16 ~ 2025-07-17
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.