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, Michael Joseph

    Related profiles found in government register
  • Reilly, Michael Joseph
    Irish civil engineer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Euxton Lane, Chorley, Lancashire, PR7 6AE, United Kingdom

      IIF 1
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, England

      IIF 2
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, PR7 6AE

      IIF 9
  • Reilly, Michael Joseph
    Irish company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, United Kingdom

      IIF 10
  • Reilly, Michael Joseph
    Irish developer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbot's Court, 41 Station Road, Whalley, Clitheroe, Lancashire, BB7 9RH, United Kingdom

      IIF 11
  • Reilly, Michael
    Irish civil engineer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reilly, Michael
    Irish company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorneyholme Hall, Dunsop Bridge, Clitheroe, Lancashire, BB7 3BB

      IIF 15 IIF 16
  • Reilly, Michael
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorney Holme Hall, Dunsop Bridge, Clitheroe, BB7 3BB

      IIF 17
  • Michael Reilly
    Irish born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, United Kingdom

      IIF 18 IIF 19
  • Mr Michael Joseph Reilly
    Irish born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbot's Court, 41 Station Road, Whalley, Clitheroe, Lancashire, BB7 9RH, United Kingdom

      IIF 20
  • Reilly, Michael Joseph
    Irish civil engineer born in July 1960

    Registered addresses and corresponding companies
    • icon of address 83 Monton Mill Garden, Monton, Eccles, Manchester

      IIF 21
  • Michael Joseph Reilly
    Irish born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, United Kingdom

      IIF 22
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, PR7 6AE

      IIF 23
  • Michael Reilly
    Irish born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, United Kingdom

      IIF 24
  • Michael Joseph Reilly
    Irish born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AE, England

      IIF 25
  • Reilly, Michael
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Thorneyholme Hall, Dunsop Bridge, Clitheroe, Lancashire, BB7 3BB

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Abbot's Court 41 Station Road, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,081 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    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
  • 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 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 2002-01-01 ~ now
    IIF 5 - Director → 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 - Director → 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 7 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - 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 8 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 4 - 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 1 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 8
  • 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Closes Hall Mews, Bolton By Bowland, Clitheroe, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    3,430 GBP2024-07-31
    Officer
    icon of calendar 1998-07-23 ~ 2002-11-05
    IIF 15 - Director → ME
    icon of calendar 1998-07-23 ~ 2002-11-05
    IIF 26 - Secretary → ME
  • 3
    icon of address Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2000-04-01
    IIF 14 - Director → ME
  • 4
    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 17 - LLP Member → ME
  • 5
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1993-07-15
    IIF 21 - Director → ME
  • 6
    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 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    38,487 GBP2016-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-06-25
    IIF 16 - Director → ME
  • 8
    icon of address Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    653 GBP2016-03-31
    Officer
    icon of calendar 2001-05-04 ~ 2007-06-25
    IIF 13 - 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.