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 Mark Greig

    Related profiles found in government register
  • Mr Mark Greig
    British born in November 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 150 West End Lane, London, NW6 1SD

      IIF 1
  • Mr Mark James Greig
    British born in November 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 150 West End Lane, London, NW6 1SD

      IIF 2 IIF 3 IIF 4
    • 55 Loudoun Road, London, NW8 0DL

      IIF 5
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, England

      IIF 6
    • 55, Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 7 IIF 8
  • Greig, Mark James
    British born in November 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 150 West End Lane, London, NW6 1SD

      IIF 9 IIF 10 IIF 11
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, England

      IIF 12 IIF 13
    • New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 14 IIF 15
    • Paramount Properties, 150 West End Lane, London, NW6 1SD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Greig, Mark James
    British estate agent born in November 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 19
  • Greig, Mark James
    born in November 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 20
  • Greig, Mark
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 21
  • Mr Mark James Greig
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Calderbraes Avenue, Uddingston, Glasgow, G71 6DU

      IIF 22
    • 22, Calderbraes Avenue, Uddingston, Glasgow, G71 6DU, Scotland

      IIF 23
    • 69, Drumgray Avenue, Uddingston, Glasgow, G71 7FD, United Kingdom

      IIF 24 IIF 25
  • Greig, Mark James
    British property agency born in November 1962

    Registered addresses and corresponding companies
    • 14, Aberdare Gardens, London, NW6 3PY

      IIF 26
  • Greig, Mark James
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Drumgray Avenue, Uddingston, Glasgow, G71 7FD, United Kingdom

      IIF 27
  • Greig, Mark James
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL, Scotland

      IIF 28
    • 69, Drumgray Avenue, Uddingston, Glasgow, G71 7FD, United Kingdom

      IIF 29
    • 22, Calderbraes Avenue, Uddingston, North Lanarkshire, G716DU, United Kingdom

      IIF 30
  • Greig, Mark James
    British sales director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Calderbraes Avenue, Uddingston, Glasgow, G71 6DU, Scotland

      IIF 31
    • 69, Drumgray Avenue, Uddingston, Glasgow, G71 7FD, United Kingdom

      IIF 32
    • 12, Bowman Warren Wynd, Troon, South Ayrshire, KA10 7NE

      IIF 33
  • Greig, Mark
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 150 West End Lane, London, NW6 1SD

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -164,391 GBP2024-04-30
    Officer
    2017-01-30 ~ now
    IIF 18 - Director → ME
  • 2
    69 Drumgray Avenue, Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,217 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    55 Loudoun Road, St. John's Wood, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    69 Drumgray Avenue, Uddingston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    9,796,096 GBP2024-04-30
    Officer
    1997-01-22 ~ now
    IIF 16 - Director → ME
  • 6
    69 Drumgray Avenue, Uddingston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,795 GBP2024-09-30
    Officer
    2023-08-10 ~ now
    IIF 27 - Director → ME
  • 7
    PARAMOUNT GROUP OF COMPANIES LIMITED - 1994-04-05
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,813,306 GBP2020-03-31
    Officer
    1993-06-11 ~ now
    IIF 15 - Director → ME
  • 8
    150 West End Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    584,691 GBP2024-09-30
    Officer
    1993-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PARAMOUNT LETTINGS & MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2005-10-26
    150 West End Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2005-08-24 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    150 West End Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,087 GBP2024-09-30
    Officer
    2000-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    150 West End Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    43,645 GBP2024-09-30
    Officer
    2000-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    22 Calderbraes Avenue, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 13
    New Court Abbey Road North, Shepley, Huddersfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,240 GBP2018-11-01 ~ 2019-05-31
    Officer
    1991-12-02 ~ now
    IIF 13 - Director → ME
  • 14
    12 Bowman Warren Wynd, Troon, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 15
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,898,846 GBP2024-04-30
    Officer
    2007-07-12 ~ now
    IIF 17 - Director → ME
  • 16
    22 Calderbraes Avenue, Uddingston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    New Court Abbey Road North, Shepley, Huddersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,833,265 GBP2021-12-31
    Officer
    2018-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,170,093 GBP2020-03-31
    Officer
    2016-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    14 Aberdare Gardens, West Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    1994-12-11 ~ 1998-06-30
    IIF 26 - Director → ME
  • 2
    GLASGOW HYDROGRAPHICS LTD - 2017-03-13
    EVOQUE TELECOMS LIMITED - 2015-11-18
    28 Napier Place, Wardpark North, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ 2019-11-20
    IIF 28 - Director → ME
    Person with significant control
    2016-11-06 ~ 2017-03-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,260,102 GBP2024-03-31
    Officer
    2019-05-23 ~ 2019-07-01
    IIF 19 - Director → ME
  • 4
    55 Loudoun Road, St. John's Wood, London
    Active Corporate (4 parents)
    Officer
    2012-12-18 ~ 2025-12-19
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2019-07-31 ~ 2025-12-19
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    New Court Abbey Road North, Shepley, Huddersfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,240 GBP2018-11-01 ~ 2019-05-31
    Person with significant control
    2016-04-06 ~ 2019-05-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.