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, John

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

    Resident in Scotland

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

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

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

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 14b, Springmeadow, Kirkby-in-ashfield, Nottingham, NG17 9LH, England

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Sentinel House, 52 Young Street, Wishaw, Lanarkshire, ML2 8HJ

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 23 IIF 24
  • Reilly, John
    Irish civil engineer

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

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

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

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

      IIF 32 IIF 33 IIF 34
    • icon of address 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
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 41
    • icon of address 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
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 43
  • Reilly, John

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

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

      IIF 45
    • icon of address 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
    • icon of address 14b, Springmeadow, Kirkby-in-ashfield, Nottingham, NG17 9LH, England

      IIF 47
    • icon of address 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
    • icon of address 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
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 50
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

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

      IIF 55
    • icon of address 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
    • icon of address 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

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

      IIF 58
    • icon of address 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
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,975 GBP2024-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-08 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,367 GBP2024-07-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 30 Coltness Road, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-02-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-02-21 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 30 Coltness Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    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 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Coltness Road, Wishaw, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 30 Coltness Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-25 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 34 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Coltness Road, Wishaw, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
    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 35 - Director → ME
  • 14
    HAMMEROUT LIMITED - 1998-05-14
    icon of address Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -794,173 GBP2024-11-30
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 31 - Director → ME
    icon of calendar 1998-10-20 ~ now
    IIF 25 - Secretary → ME
  • 16
    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 30 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 44 - Secretary → ME
  • 17
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2025-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Coltness Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,020 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-04-03 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Glebe End, 23 Cramond Glebe Road, Cramond Village, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address John Reilly, Sentinel House, 52 Young Street, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-10-11 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 12
  • 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 28 - Director → ME
    icon of calendar 2015-06-09 ~ 2022-12-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-09
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    REILLY MAINTENANCE LIMITED - 2005-09-30
    icon of address 65 St. Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-15
    IIF 39 - Director → ME
  • 3
    icon of address 5 Clark Mews, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2020-05-11
    IIF 52 - Director → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 27 - LLP Member → ME
  • 5
    icon of address 8 Hazel Court, Winchester, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-02-12 ~ 2011-01-01
    IIF 38 - Director → ME
  • 6
    icon of address Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2000-01-21
    IIF 40 - Director → ME
  • 7
    icon of address Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2001-01-08 ~ 2020-01-15
    IIF 42 - Director → ME
  • 8
    icon of address 14 Glengavel Gardens 14 Glengavel Gardens, Wishaw, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,602 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ 2024-01-02
    IIF 3 - Director → ME
    icon of calendar 2022-10-17 ~ 2024-01-02
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2024-10-16
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    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 26 - LLP Member → ME
  • 10
    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 ~ 2001-06-27
    IIF 36 - Director → ME
  • 11
    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 22 - Director → ME
  • 12
    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 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE

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.