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 George Andrew Craig Reilly

    Related profiles found in government register
  • Mr George Andrew Craig Reilly
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Bryansburn Road, Bangor, Co Down, BT20 3SD, United Kingdom

      IIF 1
    • icon of address 8 Maxwell Road, Bangor, Co Down, BT20 3RB, United Kingdom

      IIF 2
  • Reilly, George Andrew Craig
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maxwell Road, Bangor, County Down, BT20 3RB, United Kingdom

      IIF 3
  • Reilly, George Andrew Craig
    British veterinary surgeon born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maxwell Road, Bangor, County Down, BT20 3RB, United Kingdom

      IIF 4
  • Mr Craig Patrick Reilly
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lawson Villas, Longhirst, Morpeth, Northumberland, NE61 3NA, England

      IIF 5
  • Reilly, Craig
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Newland Drive, Bolton, BL5 1DR

      IIF 6
  • Reilly, Craig Patrick
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lawson Villas, Longhirst, Morpeth, Northumberland, NE61 3NA, England

      IIF 7
  • Reilly, Craig Patrick
    British engineer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lawson Villas, Longhirst, Morpeth, Northumberland, NE61 3NA, England

      IIF 8
  • Reilly, George Andrew Craig
    British vet surgeon born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38 Bryansglen Avenue, Bangor, County Down, BT20 3RU

      IIF 9
  • Reilly, George Andrew Craig
    British veterinary surgeon born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38 Bryansglen Avenue, Bangor, BT20 3RU

      IIF 10
    • icon of address 38, Bryansglen Avenue, Bangor, Co Down, BT20 3RU, United Kingdom

      IIF 11
  • Mr Craig Reilly
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Wigan Road, Ashton-in-makerfield, Wigan, WN4 9SL, England

      IIF 12
  • Mr Craig Patrick Reilly
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Street, Longframlington, Morpeth, NE65 8DR, England

      IIF 13
  • Reilly, Craig
    British veterinary surgeon born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Ross Green Lane, Kells, Ballymena, County Antrim, BT42 3JA

      IIF 14
    • icon of address 8, Maxwell Road, Bangor, Co Down, BT20 3RB, Northern Ireland

      IIF 15
  • Reilly, Craig
    British manger born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wansbeck Avenue, Choppington, Northumberland, NE62 5EY, England

      IIF 16
  • Reilly, George Andrew Craig

    Registered addresses and corresponding companies
    • icon of address 8, Maxwell Road, Bangor, County Down, BT20 3RB, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Maxwell Road, Bangor, Co Down, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,743 GBP2021-03-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 233 Wigan Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,578 GBP2024-04-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Wansbeck Avenue, Choppington, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 1 Front Street, Longframlington, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,942 GBP2024-12-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 23 Lawson Villas, Longhirst, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Woodrow House 1 Telford Way, Waterwells Business Park, Quedgeley, Gloucester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-04 ~ 2008-04-06
    IIF 9 - Director → ME
  • 2
    CEDARMOUNT VETERINARY CLINIC - 2009-11-06
    icon of address C/o Earlswood Veterinary Hospital, 193 Belmont Road, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2018-04-16
    IIF 4 - Director → ME
    icon of calendar 2006-01-17 ~ 2018-04-16
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Old Bangor Road, Conlig, Newtownards, Co Down
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2016-05-25
    IIF 15 - Director → ME
  • 4
    icon of address 6 Ross Green Lane, Kells, Ballymena, County Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    76,562 GBP2024-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2009-04-08
    IIF 10 - Director → ME
    icon of calendar 2015-04-27 ~ 2019-06-19
    IIF 14 - Director → ME
    icon of calendar 2006-06-21 ~ 2009-04-08
    IIF 11 - 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.