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 Grier

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

    Resident in United Kingdom

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

      IIF 1
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER

      IIF 6
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 7
    • Unit 6b, Netherdale Road, Netherdale Road Industrial Estate, Wishaw, ML2 0ER

      IIF 8
  • Mark Grier
    British born in May 1965

    Resident in United Kingdom

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

      IIF 9
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 10
  • Mr Mark Grier
    British born in May 1965

    Resident in Scotland

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

      IIF 11
    • 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY

      IIF 12
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 13 IIF 14 IIF 15
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 16
    • Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 17
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 18
  • Grier, Mark
    British born in May 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 26
  • Grier, Mark
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 27
    • 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 28
    • North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northamptonshire, NN7 4GS, England

      IIF 29
    • East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 30
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mark Grier
    British born in May 1965

    Resident in Scotland

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

      IIF 36
  • Mr Mark Grier
    Scottish born in May 1965

    Resident in Scotland

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

      IIF 37
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 38
  • Grier, Mark
    British company director born in May 1965

    Resident in Scotland

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

      IIF 39
    • 16, Flakefield, East Kilbride, Glasgow, South Lanarkshire, G74 1PF, United Kingdom

      IIF 40
    • Foundry Park, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU

      IIF 41
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 42
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 43 IIF 44 IIF 45
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 46 IIF 47
  • Grier, Mark
    British director born in May 1965

    Resident in Scotland

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

      IIF 48
    • Lows Lane, Stanton-by-dale, Ilkeston, DE7 4QU, United Kingdom

      IIF 49
    • North Barns, Dodford Hill Farm, Dodford, Northampton, NN7 4GS, England

      IIF 50
    • 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 51 IIF 52
    • 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 53
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 57
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 58
  • Grier, Mark
    British none born in May 1965

    Resident in Scotland

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

      IIF 59
  • Grier, Mark
    British company director born in May 1965

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

      IIF 60 IIF 61
  • Grier, Mark
    British

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

      IIF 62 IIF 63
  • Grier, Mark
    British director

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

      IIF 64
    • 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 65
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 66 IIF 67
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 68
  • Grier, Mark

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

      IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    6b Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland
    Corporate (3 parents)
    Equity (Company account)
    96,292 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 53 - director → ME
  • 2
    IPCON PROPERTIES LIMITED - 2022-04-29
    IPCON (HOLDINGS) LTD. - 2020-09-01
    25 Woodhall Road, Wishaw, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,506 GBP2023-11-30
    Officer
    2022-04-22 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GMS HAND SANITISER LTD - 2020-11-09
    40 Lanark Road, Braidwood, Carluke, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,262 GBP2023-03-31
    Officer
    2020-07-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-04-03 ~ now
    IIF 35 - director → ME
    2008-04-03 ~ now
    IIF 67 - secretary → ME
  • 5
    GMG ASSET MANAGEMENT UK LIMITED - 2017-04-11
    G & M GRIER LIMITED - 2007-06-19
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 26 - director → ME
    2007-07-24 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    -18,036 GBP2024-03-31
    Officer
    2019-12-20 ~ now
    IIF 59 - director → ME
  • 7
    SJG COMMERCIAL PROPERTY LTD - 2025-01-28
    25 Woodhall Road, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    57,353 GBP2023-10-31
    Officer
    2023-02-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-02-20 ~ now
    IIF 30 - director → ME
  • 9
    7 Bell Yard, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-16 ~ now
    IIF 29 - director → ME
  • 10
    GMM HOLDINGS LIMITED - 2021-03-22
    25 Woodhall Road, Wishaw, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    52,434 GBP2023-10-31
    Officer
    2019-10-23 ~ now
    IIF 46 - director → ME
  • 11
    Lows Lane, Stanton-by-dale, Ilkeston, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,611,140 GBP2023-12-31
    Officer
    2022-07-21 ~ now
    IIF 49 - director → ME
  • 12
    Foundry Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    623,683 GBP2023-12-31
    Officer
    2021-04-06 ~ now
    IIF 41 - director → ME
  • 13
    GMG ASSET SERVICES LIMITED - 2005-02-03
    Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 31 - director → ME
  • 14
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    84,852 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,479 GBP2024-07-31
    Officer
    2016-01-22 ~ now
    IIF 32 - director → ME
  • 16
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,936,652 GBP2024-06-30
    Officer
    2019-12-09 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    25 Woodhall Road, Wishaw, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,250,200 GBP2023-07-31
    Officer
    2020-11-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    25 Woodhall Road, Wishaw, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    472,050 GBP2023-10-31
    Officer
    2019-12-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    North Barns Dodford Hill Farm, Dodford, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -245 GBP2022-08-31
    Officer
    2021-02-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    16 Flakefield, East Kilbride, Glasgow, South Lanarkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,181,398 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 40 - director → ME
  • 21
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-04-30 ~ now
    IIF 34 - director → ME
    2007-04-30 ~ now
    IIF 63 - secretary → ME
  • 22
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,755 GBP2023-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NEWCOM DIRECT LTD. - 2003-02-05
    22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved corporate (2 parents)
    Officer
    2002-06-11 ~ dissolved
    IIF 28 - director → ME
    2003-03-04 ~ dissolved
    IIF 64 - secretary → ME
  • 24
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Corporate (5 parents)
    Officer
    2015-10-20 ~ now
    IIF 42 - director → ME
  • 25
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    249,485 GBP2023-11-30
    Officer
    2018-03-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    Eastcroft House, Woodhall Road, Wishaw
    Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    2001-01-01 ~ now
    IIF 58 - director → ME
    2005-01-31 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    25 Woodhall Road, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,081,000 GBP2023-11-27
    Officer
    1996-02-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    25 Woodhall Road, Wishaw, North Lanarkshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,496,831 GBP2023-11-30
    Officer
    2006-11-30 ~ now
    IIF 39 - director → ME
    2019-10-24 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,291 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    25 Woodhall Road, Wishaw, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    244,026 GBP2023-10-31
    Officer
    2019-09-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Eastcroft House, Woodhall Road, Wishaw, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 25 - director → ME
  • 32
    UNITED MAXIS TAXIS SCOTLAND LIMITED - 2011-04-05
    UNITED TAXIS (WISHAW) LIMITED - 2011-02-25
    6b Netherdale Road, Netherton Industrial Estate, Wishaw
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    326,193 GBP2024-03-31
    Officer
    2007-09-11 ~ now
    IIF 51 - director → ME
    2007-09-11 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    25 Woodhall Road, Wishaw, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,441,592 GBP2023-12-31
    Officer
    ~ 1995-05-29
    IIF 60 - director → ME
  • 2
    GMM HOLDINGS LIMITED - 2021-03-22
    25 Woodhall Road, Wishaw, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    52,434 GBP2023-10-31
    Person with significant control
    2019-10-23 ~ 2023-02-14
    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
  • 3
    GMG ASSET SERVICES LIMITED - 2005-02-03
    Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved corporate (4 parents)
    Officer
    2004-03-22 ~ 2005-06-08
    IIF 19 - nominee-director → ME
  • 4
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,479 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-11-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GREER SONS LIMITED - 2014-06-06
    7 Bell Yard, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,557,728 GBP2023-12-31
    Officer
    1993-09-21 ~ 2003-04-07
    IIF 48 - director → ME
  • 6
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 21 - director → ME
  • 7
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Eastcroft House, Woodhall Road, Wishaw
    Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    1991-06-01 ~ 1991-12-31
    IIF 61 - 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
    G1 Building, 5 George Square, Glasgow
    Dissolved corporate (3 parents, 11 offsprings)
    Officer
    2010-03-12 ~ 2016-12-12
    IIF 20 - director → ME
  • 10
    25 Woodhall Road, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,081,000 GBP2023-11-27
    Officer
    2005-01-31 ~ 2019-02-05
    IIF 66 - secretary → ME
  • 11
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    G1 Building, 5 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.