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
    born in July 1957

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Reilly, John
    Irish born in July 1957

    Resident in United Kingdom

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

      IIF 3
    • Highfield Court, Tollgate Chandlers Ford, Eastleigh, Southampton, SO53 3TY

      IIF 4
    • Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 5
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 6 IIF 7 IIF 8
  • 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 9
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom

      IIF 10
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 11
    • Genesta Green Lane, Lower Swanwick, Southampton, Hampshire, SO31 7DF

      IIF 12 IIF 13 IIF 14
  • 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 17
  • Reilly, John
    Irish civil engineer born in July 1957

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

      IIF 18
  • Reilly, John
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Springmeadow, Kirkby-in-ashfield, Nottingham, NG17 9LH, England

      IIF 19
  • Reilly, John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 20
  • 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 21
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 22
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 23
  • 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 24
    • Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 25
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 26
  • Reilly, John
    Irish

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

      IIF 27
  • 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 28
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 29
  • 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 30
  • Reilly, John

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

      IIF 31
  • Reilly, Patrick John
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Barley House, Duncan Road, Park Gate, Southampton, SO31 1ZT, England

      IIF 32 IIF 33
    • Cherry Court, Salterns Lane, Bursledon, Southampton, SO31 8DH, England

      IIF 34
  • Reilly, Patrick John
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Gateway House, Tollgate, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 35
  • Mr Patrick John Reilly
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Gateway House, Tollgate, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 36
  • 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 37
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED, England

      IIF 38
  • Mr 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 39
    • Cherry Court, Salterns Lane, Bursledon, Southampton, SO31 8DH, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    Third Floor Gateway House, Tollgate, Chandlers Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,975 GBP2024-03-31
    Officer
    2022-09-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 13 - Director → ME
  • 3
    Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,367 GBP2024-07-31
    Officer
    2019-03-21 ~ now
    IIF 7 - Director → ME
  • 5
    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 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    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 11 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WESSEX LAND CONSULTANTS LIMITED - 1990-05-10
    IRONSHIRE LIMITED - 1987-11-13
    Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,614,428 GBP2024-07-31
    Officer
    ~ now
    IIF 8 - Director → ME
  • 9
    HAMMEROUT LIMITED - 1998-05-14
    Barley House Duncan Road, Park Gate, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -794,173 GBP2024-11-30
    Officer
    2017-04-06 ~ now
    IIF 33 - Director → ME
    1998-05-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-10-20 ~ now
    IIF 5 - Director → ME
    1998-10-20 ~ now
    IIF 27 - Secretary → ME
  • 11
    Cherry Court Salterns Lane, Bursledon, Southampton, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2014-08-28 ~ now
    IIF 3 - Director → ME
    2014-08-28 ~ now
    IIF 31 - Secretary → ME
  • 13
    370-374 Nottingham Road, Newthorpe, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2025-01-31
    Officer
    2023-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2022-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    370-374 Nottingham Road, Newthorpe, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Shorrock Delf, Brandy House Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,253 GBP2024-08-31
    Officer
    2015-06-09 ~ 2022-12-09
    IIF 28 - Director → ME
    2015-02-13 ~ 2022-12-09
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    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
  • 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 15 - Director → ME
  • 3
    5 Clark Mews, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-10 ~ 2020-05-11
    IIF 30 - Director → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 2 - LLP Member → ME
  • 5
    8 Hazel Court, Winchester, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2004-02-12 ~ 2011-01-01
    IIF 14 - Director → ME
  • 6
    Highfield Court, Tollgate,chandlers Ford, Eastleigh, Hampshire
    Active Corporate (11 parents)
    Officer
    ~ 2000-01-21
    IIF 16 - Director → ME
  • 7
    Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2001-01-08 ~ 2020-01-15
    IIF 4 - Director → ME
  • 8
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2003-09-24 ~ 2021-04-05
    IIF 1 - LLP Member → ME
  • 9
    CABLEFORCE LIMITED - 1999-11-15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1999-11-04 ~ 2001-06-27
    IIF 12 - Director → ME
  • 10
    Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    1991-08-08 ~ 1993-07-15
    IIF 18 - Director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-15
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.