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

Grier, Mark

    Related profiles found in government register
  • Grier, Mark
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 1
  • Grier, Mark
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

      IIF 2 IIF 3 IIF 4
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 8
  • Grier, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Albert Park, Braidwood, Carluke, ML8 4RZ, United Kingdom

      IIF 9
    • icon of address 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 10
    • icon of address North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northamptonshire, NN7 4GS, England

      IIF 11
    • icon of address East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 12
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mark Grier
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Albert Park, Braidwood, Carluke, ML8 4RZ, United Kingdom

      IIF 18
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 19
  • Grier, Mark
    British company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Albert Park, Braidwood, ML8 4RZ, United Kingdom

      IIF 20
    • icon of address 16, Flakefield, East Kilbride, Glasgow, South Lanarkshire, G74 1PF, United Kingdom

      IIF 21
    • icon of address Foundry Park, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU

      IIF 22
    • icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 23
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 27 IIF 28
  • Grier, Mark
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 29
    • icon of address Lows Lane, Stanton-by-dale, Ilkeston, DE7 4QU, United Kingdom

      IIF 30
    • icon of address North Barns, Dodford Hill Farm, Dodford, Northampton, NN7 4GS, England

      IIF 31
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 32 IIF 33
    • icon of address 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 34
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 38
    • icon of address Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 39
  • Grier, Mark
    British none born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 40
  • Mr Mark Grier
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 41
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER

      IIF 46
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 47
    • icon of address Unit 6b, Netherdale Road, Netherdale Road Industrial Estate, Wishaw, ML2 0ER

      IIF 48
  • Grier, Mark
    British company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 5 Cameronion Drive, Carluke, Lanarkshire, ML8 4RA

      IIF 49 IIF 50
  • Grier, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 51 IIF 52
  • Grier, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 53
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 54
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 55 IIF 56
    • icon of address Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 57
  • Mark Grier
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 58
  • Mr Mark Grier
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Longthwaite Farm Court, Warwick Bridge, Carlisle, CA4 8RN, England

      IIF 59
    • icon of address 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY

      IIF 60
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 61 IIF 62 IIF 63
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 64
    • icon of address Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 65
    • icon of address Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 66
  • Grier, Mark

    Registered addresses and corresponding companies
    • icon of address 19 Albert Park, Braidwood, ML8 4RZ, United Kingdom

      IIF 67
  • Mr Mark Grier
    Scottish born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Millar Grove, Hamilton, Lanarkshire, ML3 9BF, United Kingdom

      IIF 68
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 6b Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    96,292 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 34 - Director → ME
  • 2
    IPCON PROPERTIES LIMITED - 2022-04-29
    IPCON (HOLDINGS) LTD. - 2020-09-01
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,506 GBP2023-11-30
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GMS HAND SANITISER LTD - 2020-11-09
    icon of address 40 Lanark Road, Braidwood, Carluke, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,262 GBP2023-03-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 56 - Secretary → ME
  • 5
    GMG ASSET MANAGEMENT UK LIMITED - 2017-04-11
    G & M GRIER LIMITED - 2007-06-19
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-07-24 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,036 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 40 - Director → ME
  • 7
    SJG COMMERCIAL PROPERTY LTD - 2025-01-28
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,353 GBP2023-10-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 11 - Director → ME
  • 10
    GMM HOLDINGS LIMITED - 2021-03-22
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,434 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Lows Lane, Stanton-by-dale, Ilkeston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,611,140 GBP2023-12-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Foundry Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    623,683 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 22 - Director → ME
  • 13
    GMG ASSET SERVICES LIMITED - 2005-02-03
    icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,852 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,479 GBP2024-07-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,936,652 GBP2024-06-30
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,050,200 GBP2024-07-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    472,050 GBP2023-10-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address North Barns Dodford Hill Farm, Dodford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245 GBP2022-08-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Flakefield, East Kilbride, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,328,786 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-04-30 ~ now
    IIF 52 - Secretary → ME
  • 22
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,755 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NEWCOM DIRECT LTD. - 2003-02-05
    icon of address 22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2003-03-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    249,485 GBP2023-11-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    icon of address Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2005-01-31 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,081,000 GBP2023-11-27
    Officer
    icon of calendar 1996-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    icon of address 25 Woodhall Road, Wishaw, North Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,496,831 GBP2023-11-30
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,291 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244,026 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 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
  • 31
    icon of address Eastcroft House, Woodhall Road, Wishaw, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 32
    UNITED MAXIS TAXIS SCOTLAND LIMITED - 2011-04-05
    UNITED TAXIS (WISHAW) LIMITED - 2011-02-25
    icon of address 6b Netherdale Road, Netherton Industrial Estate, Wishaw
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    326,193 GBP2024-03-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-09-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,441,592 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-05-29
    IIF 49 - Director → ME
  • 2
    GMM HOLDINGS LIMITED - 2021-03-22
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,434 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-23 ~ 2023-02-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GMG ASSET SERVICES LIMITED - 2005-02-03
    icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2005-06-08
    IIF 1 - Nominee Director → ME
  • 4
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,479 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GREER SONS LIMITED - 2014-06-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,557,728 GBP2023-12-31
    Officer
    icon of calendar 1993-09-21 ~ 2003-04-07
    IIF 29 - Director → ME
  • 6
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2016-12-12
    IIF 3 - Director → ME
  • 7
    icon of address Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    icon of calendar 1991-06-01 ~ 1991-12-31
    IIF 50 - Director → ME
  • 9
    T.O.M. VEHICLE RENTAL LIMITED - 2017-03-20
    T.O.M. VEHICLE RENTALS LIMITED - 2010-04-06
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2016-12-12
    IIF 2 - Director → ME
  • 10
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,081,000 GBP2023-11-27
    Officer
    icon of calendar 2005-01-31 ~ 2019-02-05
    IIF 55 - Secretary → ME
  • 11
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2016-12-12
    IIF 4 - Director → 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.