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

Greig, Alan Grant

    Related profiles found in government register
  • Greig, Alan Grant
    British

    Registered addresses and corresponding companies
  • Greig, Alan Grant
    British chartered accountant

    Registered addresses and corresponding companies
  • Greig, Alan Grant
    British chartered accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 14 Duchess Court, Hamilton, Lanarkshire, ML3 7DW

      IIF 22
  • Greig, Alan Grant

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

      IIF 23
    • icon of address 1 Millar Grove, Hamilton, ML3 9BF, United Kingdom

      IIF 24
  • Greig, Alan

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

      IIF 25
    • icon of address 1, Millar Grove, Hamilton, Lanarkshire, ML3 9BF, United Kingdom

      IIF 26 IIF 27
    • icon of address 1, Millar Grove, Hamilton, ML3 9BF, United Kingdom

      IIF 28
  • Greig, Alan
    British retired born in January 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Greystoke Gardens, Barrow-in-furness, Cumbria, LA14 4PW, England

      IIF 29
  • Greig, Alan Grant
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Corrie Court, Hamilton, ML3 9XE

      IIF 30
    • icon of address 1 Millar Grove, Hamilton, Lanarkshire, ML3 9BF, United Kingdom

      IIF 31 IIF 32
    • icon of address 1 Millar Grove, Hamilton, ML3 9BF, United Kingdom

      IIF 33
  • Greig, Alan Grant
    British chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greig, Alan Grant
    British company director born in June 1968

    Resident in United Kingdom

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

      IIF 48
    • icon of address 1, Millar Grove, Hamilton, ML3 9BF, Scotland

      IIF 49
  • Mr Alan Greig
    British born in June 1968

    Resident in Scotland

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

      IIF 50
  • Mr Alan Grant Greig
    British born in June 1968

    Resident in United Kingdom

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

      IIF 51
    • icon of address 1 Millar Grove, Hamilton, Lanarkshire, ML3 9BF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 1, Millar Grove, Hamilton, ML3 9BF

      IIF 55
    • icon of address 1, Millar Grove, Hamilton, ML3 9BF, Scotland

      IIF 56
    • icon of address 1 Millar Grove, Hamilton, ML3 9BF, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Millar Grove, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2023-12-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    303 GBP2023-11-30
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address Coxhill Farm Candie, Maddiston, Falkirk, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    -255,656 GBP2023-11-30
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address 1 Millar Grove, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 23 - Secretary → ME
  • 5
    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 ~ dissolved
    IIF 1 - Nominee Secretary → ME
  • 6
    icon of address 1 Millar Grove, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141 GBP2015-08-31
    Officer
    icon of calendar 1996-07-18 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address 18 Waterside Street, Strathaven, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address St Johns House Manse Road, Torphichen, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 4 - Nominee Secretary → ME
  • 10
    icon of address 1 Millar Grove, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,087 GBP2023-11-30
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-11-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 12
    JULIE MITCHELL ACCESSORIES LIMITED - 2005-01-17
    icon of address Bruce & Greig, 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,939 GBP2024-01-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 7 - Secretary → ME
  • 13
    icon of address 195 Lindsay Road, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    177,603 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 15 - Secretary → ME
  • 14
    icon of address 1 Millar Grove, Hamilton, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-07-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Millar Grove, Hamilton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 24 - Secretary → ME
  • 16
    icon of address 10 Newton Grove, Newton Mearns, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    55,440 GBP2025-05-31
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 17 - Secretary → ME
  • 17
    icon of address 1 Millar Grove, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    5,725 GBP2024-07-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Millar Grove, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-03-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 19
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address Dalhousie Business Park, Carrington Road Cockpen, Bonnyrigg Edinburgh, Midlothianeh19 3hy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 11 - Nominee Secretary → ME
  • 21
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -16,241 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-10 ~ 1998-02-01
    IIF 22 - Director → ME
    icon of calendar 1996-09-01 ~ 2000-06-27
    IIF 21 - Secretary → ME
  • 2
    B.R.F. BOOKKEEPING LTD. - 2018-05-14
    icon of address 17 Corrie Court, Hamilton
    Active Corporate (2 parents)
    Equity (Company account)
    8,900 GBP2024-10-31
    Officer
    icon of calendar 2011-02-07 ~ 2018-05-21
    IIF 30 - Director → ME
  • 3
    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 2004-02-20 ~ 2007-07-24
    IIF 12 - Nominee Secretary → ME
  • 4
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    303 GBP2023-11-30
    Officer
    icon of calendar 1997-11-07 ~ 2015-03-31
    IIF 38 - Director → ME
  • 5
    ORIGIN CLEANROOM SERVICES LIMITED - 2009-06-08
    icon of address Riggs Place, Cupar, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2012-06-29
    IIF 40 - Director → ME
    icon of calendar 2009-04-23 ~ 2010-01-01
    IIF 13 - Secretary → ME
  • 6
    icon of address Gatehouse, Tipperty Industrial Estate, Ellon, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,058,249 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-17
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    198,100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2021-07-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-07-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    icon of address 31 Barn Place, Livingston
    Active Corporate (2 parents)
    Equity (Company account)
    48,858 GBP2023-11-30
    Officer
    icon of calendar 1999-10-01 ~ 1999-11-01
    IIF 39 - Director → ME
  • 9
    icon of address Harmony, Gosford Road, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    15,128 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2011-04-01
    IIF 9 - Secretary → ME
  • 10
    icon of address 1 Millar Grove, Hamilton, Hamilton, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2023-10-14
    IIF 36 - Director → ME
  • 11
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2000-06-27
    IIF 14 - Secretary → ME
  • 12
    icon of address 64 Birrell Gardens, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2003-06-04
    IIF 8 - Secretary → ME
  • 13
    icon of address 1 Millar Grove, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,488,272 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2016-09-16
    IIF 44 - Director → ME
  • 14
    icon of address 1 Millar Grove, Hamilton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-26
    IIF 47 - Director → ME
  • 15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-06-27
    IIF 19 - Secretary → ME
  • 16
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-06-27
    IIF 18 - Secretary → ME
  • 17
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-21 ~ 2000-06-27
    IIF 16 - Secretary → ME
  • 18
    icon of address 1 Millar Grove, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    5,725 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-07
    IIF 46 - Director → ME
    icon of calendar 2013-07-01 ~ 2013-11-07
    IIF 28 - Secretary → ME
  • 19
    ORIGIN PUMP SERVICES LTD - 2010-06-21
    HEWVAC PUMPS LIMITED - 2009-06-26
    icon of address 10 Clydesdale Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2009-06-15
    IIF 37 - Director → ME
    icon of calendar 2009-05-11 ~ 2009-06-15
    IIF 5 - Secretary → ME
  • 20
    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 ~ 2019-10-23
    IIF 3 - Secretary → ME
  • 21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-22 ~ 2002-09-13
    IIF 6 - 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.