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, John

    Related profiles found in government register
  • Reilly, John
    British company director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Coltness Road, Wishaw, ML2 7ED, Scotland

      IIF 1 IIF 2
    • 52, Young Street, Wishaw, ML2 8HJ, Scotland

      IIF 3
    • Sentinel House, 52, Young Street, Wishaw, Lanarkshire, ML2 8HJ, United Kingdom

      IIF 4
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, ML2 7PE

      IIF 5
  • Reilly, John
    British consultant born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, Lanarkshire, ML2 7PE, Scotland

      IIF 6
  • Reilly, John
    British lawyer born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, ML2 7PE

      IIF 7 IIF 8
  • Reilly, John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Springmeadow, Kirkby-in-ashfield, Nottingham, NG17 9LH, England

      IIF 9
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 10
  • Reilly, John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Coltness Road, Wishaw, North Lanarkshire, ML2 7ED, Scotland

      IIF 11
  • John Reilly
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Young Street, Wishaw, ML2 8HJ, Scotland

      IIF 12
  • Mr John Reilly
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Reilly, John
    British

    Registered addresses and corresponding companies
    • Sentinel House, 52 Young Street, Wishaw, Lanarkshire, ML2 8HJ

      IIF 20
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, ML2 7PE

      IIF 21
  • Reilly, John
    Irish civil engineer born in July 1957

    Registered addresses and corresponding companies
    • 103 Desborough Road, Eastleigh, Southampton, Hampshire, SO50 5NT

      IIF 22
  • Reilly, Patrick John
    British director born in September 1984

    Resident in England

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

      IIF 23 IIF 24
  • Reilly, John
    Irish civil engineer

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 25
  • Reilly, John
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesta, Green Lane Lower Swanwick, Southampton, SO31 7DF

      IIF 26 IIF 27
  • Reilly, John
    Irish civil engineer born in July 1957

    Resident in United Kingdom

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

      IIF 28
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom

      IIF 29 IIF 30
    • Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 31
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 32 IIF 33 IIF 34
    • Genesta Green Lane, Lower Swanwick, Southampton, Hampshire, SO31 7DF

      IIF 36 IIF 37 IIF 38
  • Reilly, John
    Irish company director born in July 1957

    Resident in United Kingdom

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

      IIF 41
    • Highfield Court, Tollgate Chandlers Ford, Eastleigh, Southampton, SO53 3TY

      IIF 42
  • Reilly, Patrick John
    English director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ, United Kingdom

      IIF 43
  • Reilly, John

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, United Kingdom

      IIF 44
    • 52, Young Street, Wishaw, ML2 8HJ, Scotland

      IIF 45
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, Lanarkshire, ML2 8HJ, United Kingdom

      IIF 46
  • Mr John Reilly
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Springmeadow, Kirkby-in-ashfield, Nottingham, NG17 9LH, England

      IIF 47
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 48
  • Patrick John Reilly
    British born in September 1984

    Resident in England

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

      IIF 49
  • Reilly, Patrick John
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 50
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 51
  • Reilly, Patrick John
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barley House, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZT, United Kingdom

      IIF 52
  • John Reilly
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Coltness Road, Wishaw, North Lanarkshire, ML2 7ED, Scotland

      IIF 53
  • John Reilly
    Irish born in July 1957

    Resident in United Kingdom

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

      IIF 54
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 55
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 56
  • Mr John Reilly
    Irish born in July 1957

    Resident in United Kingdom

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

      IIF 57
    • Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 58
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 59
  • Mr Patrick John Reilly
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,975 GBP2024-03-31
    Officer
    2022-09-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BROODWOOD DEVELOPMENTS LIMITED - 1999-01-28
    ENTRYLEVEL LIMITED - 1999-01-18
    Airport House, Purley Way, Croydon
    Dissolved corporate (5 parents)
    Officer
    1999-01-08 ~ dissolved
    IIF 37 - director → ME
  • 3
    Barley House Duncan Road, Park Gate, Southampton, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    Barley House Duncan Road, Park Gate, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -4,367 GBP2024-07-31
    Officer
    2019-03-21 ~ now
    IIF 33 - director → ME
  • 5
    30 Coltness Road, Wishaw, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2014-02-17 ~ now
    IIF 4 - director → ME
    2014-02-17 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    2017-02-21 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    30 Coltness Road, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-09-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    30 Coltness Road, Wishaw, Scotland
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    2011-02-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    30 Coltness Road, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -26 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Corporate (4 parents)
    Officer
    2004-08-25 ~ now
    IIF 29 - director → ME
  • 11
    Barley House Duncan Road, Park Gate, Southampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 34 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    30 Coltness Road, Wishaw, North Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    WESSEX LAND CONSULTANTS LIMITED - 1990-05-10
    IRONSHIRE LIMITED - 1987-11-13
    Barley House Duncan Road, Park Gate, Southampton, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,614,428 GBP2024-07-31
    Officer
    ~ now
    IIF 35 - director → ME
  • 14
    HAMMEROUT LIMITED - 1998-05-14
    Barley House Duncan Road, Park Gate, Southampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,139 GBP2023-11-30
    Officer
    1998-05-06 ~ now
    IIF 32 - director → ME
    2017-04-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    1998-10-20 ~ now
    IIF 31 - director → ME
    1998-10-20 ~ now
    IIF 25 - secretary → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (10 parents, 5 offsprings)
    Officer
    2014-08-28 ~ now
    IIF 30 - director → ME
    2014-08-28 ~ now
    IIF 44 - secretary → ME
  • 17
    370-374 Nottingham Road, Newthorpe, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,632 GBP2024-01-31
    Officer
    2023-01-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    75 GBP2022-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    370-374 Nottingham Road, Newthorpe, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-12-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    30 Coltness Road, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,020 GBP2024-03-31
    Officer
    2006-04-03 ~ now
    IIF 5 - director → ME
    2006-04-03 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    Glebe End, 23 Cramond Glebe Road, Cramond Village, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 8 - director → ME
  • 22
    John Reilly, Sentinel House, 52 Young Street, Wishaw, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 7 - director → ME
    2006-10-11 ~ dissolved
    IIF 20 - secretary → ME
Ceased 12
  • 1
    Shorrock Delf, Brandy House Brow, Blackburn, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2015-02-13 ~ 2022-12-09
    IIF 28 - director → ME
    2015-06-09 ~ 2022-12-09
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    REILLY MAINTENANCE LIMITED - 2005-09-30
    65 St. Edmunds Church Street, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2001-05-17 ~ 2001-06-15
    IIF 39 - director → ME
  • 3
    5 Clark Mews, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-10 ~ 2020-05-11
    IIF 52 - director → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 27 - llp-member → ME
  • 5
    8 Hazel Court, Winchester, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-24
    Officer
    2004-02-12 ~ 2011-01-01
    IIF 38 - director → ME
  • 6
    Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Corporate (11 parents)
    Officer
    ~ 2000-01-21
    IIF 40 - director → ME
  • 7
    Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2001-01-08 ~ 2020-01-15
    IIF 42 - director → ME
  • 8
    30 Coltness Road, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    17,048 GBP2023-10-31
    Officer
    2022-10-17 ~ 2024-01-02
    IIF 3 - director → ME
    2022-10-17 ~ 2024-01-02
    IIF 45 - secretary → ME
    Person with significant control
    2022-10-17 ~ 2024-10-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (18 parents)
    Officer
    2003-09-24 ~ 2021-04-05
    IIF 26 - llp-member → ME
  • 10
    CABLEFORCE LIMITED - 1999-11-15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (4 parents)
    Officer
    1999-11-04 ~ 2001-06-27
    IIF 36 - director → ME
  • 11
    Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved corporate (3 parents)
    Officer
    1991-08-08 ~ 1993-07-15
    IIF 22 - director → ME
  • 12
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.