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 Adrian Michael Gillooly

    Related profiles found in government register
  • Mr Adrian Michael Gillooly
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bellway House Limited, Pacific House, Imperial Way, Reading, Berkshire, RG2 0FT

      IIF 1 IIF 2 IIF 3
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 5
  • Gillooly, Adrian Michael
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 6
    • icon of address C/o Bellway House Limited, Pacific House, Imperial Way, Reading, Berkshire, RG2 0FT, United Kingdom

      IIF 7
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 17
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 18
  • Gillooly, Adrian Michael
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillooly, Adrian Michael
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 26
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Woolsington House, International Drive, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BF, England

      IIF 30
    • icon of address Bellway Homes Limited (thames Valley), Imperium, Imperial Way, Reading, Berkshire, RG2 0TD

      IIF 31
    • icon of address Bellway Homes Limited (thames Valley), Imperium, Imperial Way, Reading, RG2 0TD

      IIF 32 IIF 33
    • icon of address Bellway Homes Limited (thames Valley), Imperium, Imperial Way, Reading, RG2 0TD, United Kingdom

      IIF 34
    • icon of address Bellway Homes, Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 42 IIF 43
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TD, United Kingdom

      IIF 44 IIF 45
  • Gillooly, Adrian Michael
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 46
    • icon of address C/o Bellway House Limited, Pacific House, Imperial Way, Reading, Berkshire, RG2 0FT

      IIF 47 IIF 48 IIF 49
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 50
    • icon of address Imperium, Imperial Way, Reading, RG2 0TD, England

      IIF 51
  • Gillooly, Adrian Michael
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 52
  • Gillooly, Adrian Michael
    British regional director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 53
    • icon of address Bellway Homes, Thames Valley, Pacific House, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 54
  • Gillooly, Adrian Michael
    British accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 55
  • Gillooly, Adrian Michael
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, United Kingdom

      IIF 56
  • Gillooly, Adrian Michael
    British director born in April 1970

    Registered addresses and corresponding companies
  • Gillooly, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Royal House, Vine Street, Uxbridge, UB8 1QE

      IIF 81
  • Gillooly, Adrian Michael

    Registered addresses and corresponding companies
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 82 IIF 83 IIF 84
    • icon of address Orchard & Shipman House, 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 34
Ceased 46
  • 1
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2020-06-15
    IIF 41 - Director → ME
  • 2
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-12-16
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2008-02-15
    IIF 68 - Director → ME
  • 4
    BERKELEY FIRST LIMITED - 2004-01-08
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2005-09-01
    IIF 62 - Director → ME
  • 5
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1986-06-20
    INTERCEDE 240 LIMITED - 1985-01-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-06 ~ 2008-02-15
    IIF 61 - Director → ME
  • 6
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1995-03-24
    BERKELEY HOMES (SOUTHERN) LIMITED - 1986-06-20
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-06 ~ 2008-02-15
    IIF 66 - Director → ME
  • 7
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2007-02-02
    IIF 72 - Director → ME
  • 8
    INTERCEDE 1640 LIMITED - 2000-11-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2008-02-15
    IIF 71 - Director → ME
  • 9
    icon of address Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2008-02-15
    IIF 73 - Director → ME
  • 10
    BERKELEY FESTIVAL HOTELS LIMITED - 2002-09-23
    INTERCEDE 1641 LIMITED - 2000-11-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-02-15
    IIF 70 - Director → ME
  • 11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2008-02-15
    IIF 78 - Director → ME
  • 12
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-09 ~ 2005-09-01
    IIF 79 - Director → ME
  • 13
    PORTSMOUTH HARBOUR LIMITED - 2000-11-24
    INTERCEDE 1637 LIMITED - 2000-11-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-26 ~ 2008-02-15
    IIF 75 - Director → ME
  • 14
    INTERCEDE 1636 LIMITED - 2000-11-23
    PORTSMOUTH WATERFRONT LIMITED - 2000-11-24
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2008-02-15
    IIF 60 - Director → ME
  • 15
    BERKELEY RYEWOOD MEADOWS LIMITED - 2012-02-08
    BERKELEY SIXTY-SEVEN LIMITED - 2004-01-16
    WEST KENT COLD STORAGE COMPANY LIMITED - 2011-05-13
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2008-02-15
    IIF 69 - Director → ME
  • 16
    INTERCEDE 562 LIMITED - 1988-07-28
    BERKELEY HOMES (SOUTHERN) LIMITED - 1999-03-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2007-02-02
    IIF 76 - Director → ME
  • 17
    BERKELEY HOMES (FESTIVAL DEVELOPMENT) LIMITED - 2015-02-05
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2008-02-15
    IIF 74 - Director → ME
  • 18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2020-06-15
    IIF 37 - Director → ME
  • 19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2019-05-22
    IIF 40 - Director → ME
  • 20
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2013-11-05
    IIF 17 - Director → ME
    icon of calendar 2012-03-08 ~ 2013-11-05
    IIF 87 - Secretary → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-12-19
    IIF 4 - Has significant influence or control OE
  • 22
    icon of address Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2005-10-11
    IIF 59 - Director → ME
  • 23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2005-10-11
    IIF 80 - Director → ME
  • 24
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2019-05-22
    IIF 38 - Director → ME
  • 25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2008-02-15
    IIF 64 - Director → ME
  • 26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2005-10-11
    IIF 77 - Director → ME
  • 27
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2005-10-11
    IIF 63 - Director → ME
  • 28
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2017-12-22
    IIF 35 - Director → ME
  • 29
    INTERCEDE 1639 LIMITED - 2000-11-23
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2003-11-29
    IIF 58 - Director → ME
  • 30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2020-06-15
    IIF 39 - Director → ME
  • 31
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2023-07-05
    IIF 12 - Director → ME
  • 32
    icon of address Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2013-11-05
    IIF 18 - Director → ME
  • 33
    WILLOWS (SWALLOWFIELD) MANAGEMENT COMPANY LIMITED - 2017-01-30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2025-08-19
    IIF 42 - Director → ME
  • 34
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2013-11-05
    IIF 15 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-11-05
    IIF 82 - Secretary → ME
  • 35
    EYNHALLOWONE LIMITED - 2010-12-06
    icon of address The Company Secretary, Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-27
    IIF 14 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-11-05
    IIF 84 - Secretary → ME
  • 36
    RIVALSTOP LIMITED - 1987-12-23
    ORCHARD & SHIPMAN RESIDENTIAL LIMITED - 2023-02-14
    CAMPSIE & CO RESIDENTIAL LIMITED - 2015-09-08
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2013-11-05
    IIF 13 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-10-05
    IIF 86 - Secretary → ME
  • 37
    ORCHARD AND SHIPMAN GROUP PLC - 2011-11-25
    ORCHARD & SHIPMAN LIMITED - 2003-11-21
    ORCHARD & SHIPMAN GROUP LIMITED - 2023-02-14
    ORCHARD & SHIPMAN PLC - 2011-11-04
    ORCHARD & SHIPMAN GROUP PLC - 2017-09-18
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2013-11-05
    IIF 16 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-11-05
    IIF 85 - Secretary → ME
  • 38
    ORCHARD & SHIPMAN HOMES LIMITED - 2023-02-14
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2013-11-05
    IIF 52 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-11-05
    IIF 83 - Secretary → ME
  • 39
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-05-02
    IIF 3 - Has significant influence or control OE
  • 40
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-12-19
    IIF 5 - Has significant influence or control OE
  • 41
    icon of address Fisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-12-16
    IIF 1 - Has significant influence or control OE
  • 42
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-12-20
    IIF 7 - Director → ME
  • 43
    THE BERKELEY FESTIVAL WATERSIDE COMPANY LIMITED - 1997-04-09
    BERKELEY CONSTRUCTION LIMITED - 1996-12-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2008-02-15
    IIF 65 - Director → ME
    icon of calendar 2003-06-03 ~ 2003-11-29
    IIF 57 - Director → ME
  • 44
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2023-11-20
    IIF 21 - Director → ME
  • 45
    CAMPSIE COMMERCIAL LIMITED - 2018-08-29
    ORCHARD & SHIPMAN PROFESSIONAL LIMITED - 2007-09-25
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2013-11-05
    IIF 81 - Secretary → ME
  • 46
    icon of address Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2008-02-15
    IIF 67 - 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.