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, Stephen

    Related profiles found in government register
  • Reilly, Stephen
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lauriestone Place, Coatbridge, ML5 4AB, Scotland

      IIF 1
    • icon of address 10, Dalveen Quadrant, Coatbridge, Lanarkshire, ML5 4RN

      IIF 2 IIF 3
    • icon of address Lauriestone Place, 1, Carnbroe, Coatbridge, ML5 4AB, Scotland

      IIF 4 IIF 5
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Reilly, Stephen
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lauriestone Place, Coatbridge, ML5 4AB, Scotland

      IIF 7 IIF 8
    • icon of address 41, Derwent Drive, Coatbridge, ML5 2PD, United Kingdom

      IIF 9
    • icon of address Lauriestone Place, 1, Carnbroe, Coatbridge, ML5 4AB, Scotland

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Reilly, Stephen
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lauriestone Place, Coatbridge, Lanarkshire, ML5 4AB, Scotland

      IIF 12
  • Reilly, Stephen
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 13
  • Reilly, Stephen
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 14
  • Reilly, Stephen
    British company director born in November 1982

    Resident in Scotland

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

      IIF 15
  • Reilly, Jonathan Stephen
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 16
    • icon of address 8 Douglas Street, Hamilton, South Lanarkshire, ML3 0BP, United Kingdom

      IIF 17
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 18
  • Reilly, Stephen
    British engineer born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Andrew Baxter Avenue, Shawsburn Avenue, Larkhall, Lanarkshire, ML9 3RG

      IIF 19
  • Mr Stephen Reilly
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lauriestone Place, Coatbridge, ML5 4AB, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 41, Derwent Drive, Coatbridge, ML5 2PD, United Kingdom

      IIF 23
    • icon of address Lauriestone Place, 1, Carnbroe, Coatbridge, ML5 4AB, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Stephen Reilly
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 29 IIF 30
  • Reilly, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 3 Andrew Baxter Avenue, Shawsburn Avenue, Larkhall, Lanarkshire, ML9 3RG

      IIF 31
  • Mr Jonathan Stephen Reilly
    British born in July 1980

    Resident in United Kingdom

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

      IIF 32
  • Reilly, Jonathan Stephen
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 33
    • icon of address Cardea House, 5 Sandyford Road, Paisley, PA3 4HP, Scotland

      IIF 34
  • Reilly, Stephen Harry
    Scottish managing director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 35
  • Reilly, Stephen Harry
    Scottish unemployed born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Howden Hall Loan, Edinburgh, EH16 6UY, Scotland

      IIF 36
  • Mr Stephen Reilly
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Lauriestone Place, Coatbridge, Lanarkshire, ML5 4AB, Scotland

      IIF 37
  • Reilly, Stephen Records And Histories
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Plewlands Terrace, Edinburgh, EH10 5JX, Scotland

      IIF 38
  • Mr Jonathan Stephen Reilly
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 39
    • icon of address 8 Douglas Street, Hamilton, South Lanarkshire, ML3 0BP, United Kingdom

      IIF 40
  • Mr Stephen Harry Reilly
    Scottish born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Howden Hall Loan, Edinburgh, EH16 6UY, Scotland

      IIF 41
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 42
  • Mr Stephen Records And Histories Reilly
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Plewlands Terrace, Edinburgh, EH10 5JX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1 Lauriestone Place, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 32 Abbotsford Court, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 43 Howden Hall Loan, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Lauriestone Place, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 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
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Lauriestone Place, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 505 Main Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,259 GBP2022-08-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 505 Main Street, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 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
  • 14
    icon of address 505 Main Street, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    SUMMIT MAINTENANCE SERVICES LIMITED - 2007-11-09
    icon of address 8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    470,314 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,286 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address Cardea House, 5 Sandyford Road, Paisley, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    26,060 GBP2024-09-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Dalveen Quadrant, Coatbridge, North Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 21
    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 3 - Director → ME
Ceased 4
  • 1
    PRESSFITTING SYSTEMS (UK) LIMITED - 2000-05-04
    M.E.P. DISTRIBUTORS LIMITED - 1999-03-05
    M.E.P. MAINTENANCE LIMITED - 1992-12-04
    icon of address C/o Vp Plc, Mugiemoss Road, Bucksburn, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-03-04
    IIF 19 - Director → ME
  • 2
    SUMMIT MAINTENANCE SERVICES LIMITED - 2007-11-09
    icon of address 8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    470,314 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-03-20
    IIF 18 - Director → ME
    icon of calendar 2007-08-23 ~ 2015-03-20
    IIF 13 - Director → ME
  • 3
    icon of address 8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,286 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    icon of address Begbies Traynor (central) Llp, Begbies Traynor (central) Llp, 2nd Floor Excel House, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-25
    IIF 31 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.