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

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

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

      IIF 2
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, Lanarkshire, ML2 8HJ, United Kingdom

      IIF 3
  • Reilly, John
    Irish civil engineer

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

      IIF 4
  • Reilly, John
    British

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

      IIF 5
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, ML2 7PE

      IIF 6
  • Reilly, John
    Irish civil engineer born in July 1957

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

      IIF 7
  • Reilly, John
    born in July 1957

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • 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 10 IIF 11
    • 52, Young Street, Wishaw, ML2 8HJ, Scotland

      IIF 12
    • Sentinel House, 52, Young Street, Wishaw, Lanarkshire, ML2 8HJ, United Kingdom

      IIF 13
    • The South Coach House, Stable Wood, Off Glen Road, Wishaw, ML2 7PE

      IIF 14
  • 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 15
  • 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 16 IIF 17
  • 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 18
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 19
  • 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 20
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom

      IIF 21 IIF 22
    • Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 23
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 24 IIF 25 IIF 26
    • Genesta Green Lane, Lower Swanwick, Southampton, Hampshire, SO31 7DF

      IIF 28 IIF 29 IIF 30
  • 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 33
    • Highfield Court, Tollgate Chandlers Ford, Eastleigh, Southampton, SO53 3TY

      IIF 34
  • 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 35
  • 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 36 IIF 37
  • 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 38
  • John Reilly
    British born in February 1960

    Resident in Scotland

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

      IIF 39
  • Mr John Reilly
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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
  • 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 49
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

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

      IIF 51
  • 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 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
  • 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 54
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 55
  • 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 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 38 - 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 29 - director → ME
  • 3
    Barley House Duncan Road, Park Gate, Southampton, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 25 - director → ME
  • 5
    30 Coltness Road, Wishaw, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2014-02-17 ~ now
    IIF 13 - director → ME
    2014-02-17 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    2017-02-21 ~ now
    IIF 41 - 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 15 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 46 - 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 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - 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 10 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Corporate (4 parents)
    Officer
    2004-08-25 ~ now
    IIF 21 - 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 26 - director → ME
    IIF 55 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 35 - 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 27 - 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 24 - director → ME
    2017-04-06 ~ now
    IIF 37 - 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 23 - director → ME
    1998-10-20 ~ now
    IIF 4 - secretary → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (10 parents, 5 offsprings)
    Officer
    2014-08-28 ~ now
    IIF 22 - director → ME
    2014-08-28 ~ now
    IIF 1 - 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 18 - 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 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - 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 19 - 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 14 - director → ME
    2006-04-03 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - 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 17 - director → ME
  • 22
    John Reilly, Sentinel House, 52 Young Street, Wishaw, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 16 - director → ME
    2006-10-11 ~ dissolved
    IIF 5 - 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 20 - director → ME
    2015-06-09 ~ 2022-12-09
    IIF 54 - 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 31 - 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 56 - director → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 9 - 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 30 - director → ME
  • 6
    Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Corporate (11 parents)
    Officer
    ~ 2000-01-21
    IIF 32 - 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 34 - 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 12 - director → ME
    2022-10-17 ~ 2024-01-02
    IIF 2 - secretary → ME
    Person with significant control
    2022-10-17 ~ 2024-10-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 8 - 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 28 - 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 7 - 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 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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.