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, Anthony Thomas Ross

    Related profiles found in government register
  • Reilly, Anthony Thomas Ross
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 1
    • icon of address 1, St Peters Square, Manchester, M2 3AE

      IIF 2
    • icon of address 7, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 3 IIF 4 IIF 5
  • Reilly, Anthony Thomas Ross
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 6
  • Reilly, Anthony Thomas Ross
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 7 IIF 8
    • icon of address 7, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 9
  • Reilly, Anthony Thomas Ross
    British director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25a, Main Street, Cambuslang, Glasgow, G72 7EX, Scotland

      IIF 10
  • Reilly, Anthony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchenheglish South Lodge, Alexandria, Arden, G83 8RB, United Kingdom

      IIF 11
  • Reilly, Anthony
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Peters Square, Manchester, M2 3AE

      IIF 12
  • Reilly, Anthony
    British sales born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 13
  • Reilly, Anthony
    British sales director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ

      IIF 14
  • Reilly, Anthony
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Douglas Street, Hamilton, Lanarkshire, ML3 0BP, Scotland

      IIF 15 IIF 16
  • Mr Anthony Reilly
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchenheglish South Lodge, Alexandria, Arden, G83 8RB, United Kingdom

      IIF 17
  • Mr Anthony Reilly
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Douglas Street, Hamilton, Lanarkshire, ML3 0BP, Scotland

      IIF 18 IIF 19
  • Mr Anthony Thomas Ross Reilly
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25a, Main Street, Cambuslang, Glasgow, G72 7EX, Scotland

      IIF 20
    • icon of address 11, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 21 IIF 22
  • Reilly, Anthony
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-143, Union Street, Oldham, OL1 1TE, England

      IIF 23
  • Reilly, Anthony
    Scottish director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St. Peters Square, Manchester, M2 3AE

      IIF 24
    • icon of address 7, Road One, Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 25
  • Mr Anthony Reilly
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25a, Main Street, Cambuslang, Glasgow, G72 7EX, Scotland

      IIF 26
  • Mr Anthony Reilly
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-143, Union Street, Oldham, OL1 1TE, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,162 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 141-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    CHRISTIES BEDROOMS (UK) LIMITED - 2013-12-24
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    EXISTING DOMAIN LIMITED - 2008-01-10
    ZENITH STAYBRITE LIMITED - 2008-07-08
    EXISTING DOMAIN LIMITED - 2007-11-28
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 11 Keith Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Keith Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    ENTU HOME ENERGY SOLUTIONS LTD - 2018-02-01
    THE ESSEX SOLAR COMPANY LTD - 2015-04-10
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-10-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,999 GBP2024-11-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 10
    SUPREME O GLAZE LIMITED - 2014-03-28
    ST ANDREWS HOME IMPROVEMENTS LIMITED - 2017-09-01
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 25a Main Street, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Myhouse Group, 7 Road One, Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    WEATHERSEAL HOME IMPROVEMENTS LIMITED - 2017-09-01
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 15
    HOME INSTALL LIMITED - 2008-07-08
    ZENITH STAYBRITE LIMITED - 2017-09-01
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 2 - Director → ME
Ceased 5
  • 1
    icon of address 25a Main Street, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2023-07-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    DKC INVESTMENTS LIMITED - 2009-10-07
    PENICUIK HOME IMPROVEMENTS LIMITED - 2017-09-01
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2013-08-23
    IIF 25 - Director → ME
  • 3
    SUPREME O GLAZE LIMITED - 2014-03-28
    ST ANDREWS HOME IMPROVEMENTS LIMITED - 2017-09-01
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2010-10-28
    IIF 13 - Director → ME
  • 4
    icon of address 25a Main Street, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    227,931 GBP2023-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2023-07-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    icon of address Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2021-11-30
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.