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, James

    Related profiles found in government register
  • Reilly, James
    British civil engineering born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bishop Manor Road, Westbury-on-trym, Bristol, BS10 5BD, United Kingdom

      IIF 1
  • Reilly, James
    British construction born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bishop Manor Road, Westbury-on-trym, Bristol, BS10 5BD, England

      IIF 2
  • Reilly, James
    British construction manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Reilly, James
    British construction safety born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bishop Manor Road, Westbury-on-trym, Bristol, BS10 5BD, England

      IIF 4
  • Reilly, James
    British project manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Reilly, James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Reilly, James
    British carpenter born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mansfield Road, Bognor Regis, PO22 9EZ, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Reilly, James
    English company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Cadagon House, Woodford, Essex, IG8 8RQ, United Kingdom

      IIF 9
  • Reilly, James Alex
    British broker born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cadogan House, Richmond Drive, Woodford Green, Essex, IG8 8RQ, England

      IIF 10
  • Reilly, James Alex
    British consultancy born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 11
  • Reilly, James Alex
    British consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kingsway, London, WC2B 6XF, United Kingdom

      IIF 12
  • Reilly, James Alex
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Reilly
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reilly, James
    British cooper born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dufftown Road, Craigellachie, Aberlour, Moray, AB38 9RS

      IIF 20
  • Reilly, James
    British technology entrepreneur and scientist born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Farnham Road, A31 Farnham Road, Surrey, Guildford, GU2 7PN, England

      IIF 21
  • Mr James Reilly
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr James Reilly
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr James Alex Reilly
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 24
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 25
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr James Reilly
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Cadagon House, Woodford, IG8 8RQ, United Kingdom

      IIF 29
  • Mr James Reilly
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Reilly, James Alexander
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Fenton Grange, Harlow, CM17 9PG, England

      IIF 31
  • Reilly, James

    Registered addresses and corresponding companies
    • icon of address 9, Mansfield Road, Bognor Regis, PO22 9EZ, United Kingdom

      IIF 32
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Mr James Alexander Reilly
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Cadagon House, Richmond Drive, Repton Park, Woodford Green, Essex, IG8 8RQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Bishop Manor Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 11 Bishop Manor Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Mansfield Road, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Bishop Manor Road, Westbury-on-trym, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 4385, 10840753 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-04-23
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LP CAPITAL MARKETS LTD - 2023-05-24
    THEE LTD - 2023-08-07
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 11
    JEEPERS CREEPERS PEST CONTROL LLP - 2015-10-29
    icon of address Flat 6 Cadagon House Richmond Drive, Repton Park, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Right to appoint or remove members as a member of a firmOE
    IIF 34 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,861 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 16
    icon of address 111 Farnham Road A31 Farnham Road, Surrey, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    632,112 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Dufftown Road, Craigellachie, Aberlour, Moray
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2021-05-31
    IIF 20 - Director → ME
  • 2
    LPCM LTD
    - now
    LONDON TRADING SOLUTIONS LTD - 2023-07-14
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2024-04-08
    IIF 12 - Director → ME
  • 3
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2023-08-15
    IIF 14 - Director → ME
  • 4
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2023-02-13
    IIF 9 - Director → ME
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    632,112 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2024-01-31
    IIF 16 - 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.