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 Paul Reilly

    Related profiles found in government register
  • Mr Paul Reilly
    British born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Riley
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard 3, Gk9z, Yard 3, Firsdale Estate, Nangreaves Street, Leigh, Greater Manchester, WN7 4TN, United Kingdom

      IIF 11
    • icon of address 60, Douglas Bank Drive, Wigan, WN6 7NH, United Kingdom

      IIF 12
  • Mr Paul Reilly
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reilly, Paul
    British company director born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Reilly, Paul
    British director born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Reilly, Paul
    British investment banking born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Reilly
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 39 Hillcrest Road, London, W3 9RN, United Kingdom

      IIF 33
  • Mr Paul Reilly
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Paul Riley
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Bank Drive, Wigan, WN67NH, United Kingdom

      IIF 35
  • Riley, Paul
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Bank Drive, Wigan, WN6 7NH, England

      IIF 36
  • Riley, Paul
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Bank Drive, Wigan, Lancashire, WN6 7NH

      IIF 37
  • Riley, Paul
    British systems analyst born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Bank Drive, Wigan, WN6 7NH, United Kingdom

      IIF 38
  • Mr Paul Riley
    English born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shortland Cresent, Manchester, M19 1SZ, United Kingdom

      IIF 39
  • Reilly, Paul
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dalveen Quadrant, Coatbridge, ML5 4RN, Scotland

      IIF 40 IIF 41
    • icon of address 10, Dalveen Quadrant, Coatbridge, ML5 4RN, United Kingdom

      IIF 42
    • icon of address 10, Dalveen Quadrant, Coatbridge, ML54RN, United Kingdom

      IIF 43
    • icon of address 10, Dalveen Quadrant, Coatbridge, North Lanarkshire, ML5 4RN, Scotland

      IIF 44
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47 IIF 48
  • Reilly, Paul
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reilly, Paul
    British investment banking born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63 IIF 64
  • Reilly, Paul
    British recruitment born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 39 Hillcrest Road, London, W3 9RN, United Kingdom

      IIF 65
  • Riley, Paul
    British employed born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Bank Drive, Wigan, WN67NH, United Kingdom

      IIF 66
  • Reilly, Paul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Riley, Paul
    English director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shortland Cresent, Manchester, M19 1SZ, United Kingdom

      IIF 68
  • Riley, Paul

    Registered addresses and corresponding companies
    • icon of address 60, Douglas Bank Drive, Wigan, WN67NH, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2, 39 Hillcrest Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 64 - Director → ME
  • 13
    HECATONCHEIRES COTTUS 051 LIMITED - 2023-03-09
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Yard 3 Gk9z, Yard 3, Firsdale Estate, Nangreaves Street, Leigh, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    PINE WOOL LIMITED - 2023-07-11
    icon of address 4385, 14696367 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 50 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,749,479 GBP2025-02-28
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 63 - Director → ME
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 24 - Director → ME
  • 34
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address 60 Douglas Bank Drive, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 66 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 36
    icon of address 60 Douglas Bank Drive, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 62 - Director → ME
  • 38
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 58 - Director → ME
  • 39
    icon of address 188 West Regent Street Blythswood Square, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 42 - Director → ME
  • 41
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 43 - Director → ME
  • 42
    icon of address 10 Dalveen Quadrant, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 44 - Director → ME
  • 43
    UBERGIRL ASIA LTD - 2013-01-14
    icon of address 10 Dalveen Quadrant, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 44
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 52 - Director → ME
  • 45
    icon of address C/o Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,445 GBP2023-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Yard 3 Gk9z, Yard 3, Firsdale Estate, Nangreaves Street, Leigh, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-22 ~ 2024-03-07
    IIF 37 - Director → ME
  • 2
    PINE WOOL LIMITED - 2023-07-11
    icon of address 4385, 14696367 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-14 ~ 2025-03-27
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.