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 Scotland

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

      IIF 1
    • Foundry Park, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU

      IIF 2
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 3
    • North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northampton, Northamptonshire, NN7 4GS, United Kingdom

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

      IIF 5
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 6 IIF 7
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 11 IIF 12
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

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

      IIF 16
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 17
  • Grier, Mark
    British company director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Flakefield, East Kilbride, Glasgow, South Lanarkshire, G74 1PF, United Kingdom

      IIF 18
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

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

    Resident in Scotland

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

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

      IIF 21
  • Grier, Mark
    British born in May 1965

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

      IIF 22
  • Grier, Mark
    British company director born in May 1965

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

      IIF 23
  • 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 24
  • Grier, Mark
    British born in May 1965

    Resident in United Kingdom

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

      IIF 25
    • 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 26
    • North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northamptonshire, NN7 4GS, England

      IIF 27
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 28 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
  • 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 34 IIF 35 IIF 36
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 37
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 39
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 40 IIF 41
  • 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 42
    • 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY

      IIF 43
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 44 IIF 45 IIF 46
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 47
    • Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 48
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 49
  • Grier, Mark
    British

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

      IIF 50 IIF 51
  • Grier, Mark
    British director

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

      IIF 52
    • 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

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

      IIF 54 IIF 55
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 56
  • 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 57
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 58
  • Grier, Mark

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

      IIF 59
  • 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 60
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 61
  • 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 62
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER

      IIF 67
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 68
    • Unit 6b, Netherdale Road, Netherdale Road Industrial Estate, Wishaw, ML2 0ER

      IIF 69
child relation
Offspring entities and appointments
Active 32
  • 1
    6b Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    96,292 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 11 - 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 19 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – 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 21 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-04-03 ~ now
    IIF 33 - Director → ME
    2008-04-03 ~ now
    IIF 55 - Secretary → ME
  • 5
    GMG ASSET MANAGEMENT UK LIMITED - 2017-04-11 SC265260, SC607442
    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 38 - Director → ME
    2007-07-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,036 GBP2024-03-31
    Officer
    2019-12-20 ~ now
    IIF 12 - Director → ME
  • 7
    SJG COMMERCIAL PROPERTY LTD - 2025-01-28
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,192 GBP2024-10-31
    Officer
    2023-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-02-20 ~ now
    IIF 30 - Director → ME
  • 9
    EASTCROFT PROPERTY LTD - 2025-09-26
    7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-16 ~ now
    IIF 27 - Director → ME
  • 10
    GMM HOLDINGS LIMITED - 2021-03-22
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,524 GBP2024-10-31
    Officer
    2019-10-23 ~ now
    IIF 8 - Director → ME
  • 11
    FOUNDRY PARK 2 LTD - 2025-09-26 08776979
    Lows Lane, Stanton-by-dale, Ilkeston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,846,558 GBP2024-12-31
    Officer
    2022-07-21 ~ now
    IIF 4 - Director → ME
  • 12
    Foundry Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    771,333 GBP2024-12-31
    Officer
    2021-04-06 ~ now
    IIF 2 - 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 40 - Director → ME
  • 14
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,852 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,479 GBP2024-07-31
    Officer
    2016-01-22 ~ now
    IIF 31 - Director → ME
  • 16
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,936,652 GBP2024-06-30
    Officer
    2019-12-09 ~ now
    IIF 15 - Director → ME
  • 17
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,050,200 GBP2024-07-30
    Officer
    2020-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,894 GBP2024-10-31
    Officer
    2019-12-23 ~ now
    IIF 9 - Director → ME
  • 19
    North Barns Dodford Hill Farm, Dodford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245 GBP2025-08-31
    Officer
    2021-02-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-04-30 ~ now
    IIF 32 - Director → ME
    2007-04-30 ~ now
    IIF 51 - Secretary → ME
  • 21
    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 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    NEWCOM DIRECT LTD. - 2003-02-05
    22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    2002-06-11 ~ dissolved
    IIF 39 - Director → ME
    2003-03-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    2015-10-20 ~ now
    IIF 3 - Director → ME
  • 24
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    250,469 GBP2024-12-31
    Officer
    2018-03-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    2001-01-01 ~ now
    IIF 17 - Director → ME
    2005-01-31 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,106,052 GBP2024-11-27
    Officer
    1996-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    25 Woodhall Road, Wishaw, North Lanarkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,231,802 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 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
  • 28
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,587 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,504 GBP2024-10-31
    Officer
    2019-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    Eastcroft House, Woodhall Road, Wishaw, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 31
    UNITED MAXIS TAXIS SCOTLAND LIMITED - 2011-04-05
    UNITED TAXIS (WISHAW) LIMITED - 2011-02-25
    6b Netherdale Road, Netherton Industrial Estate, Wishaw
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    326,193 GBP2024-03-31
    Officer
    2007-09-11 ~ now
    IIF 10 - Director → ME
    2007-09-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    CRAIG INVESTMENT LEASING COMPANY LIMITED - 2025-11-27
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501,396 GBP2024-12-31
    Officer
    ~ 1995-05-29
    IIF 22 - Director → ME
  • 2
    GMM HOLDINGS LIMITED - 2021-03-22
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,524 GBP2024-10-31
    Person with significant control
    2019-10-23 ~ 2023-02-14
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – 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 26 - Nominee Director → ME
  • 4
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,479 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-11-23
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,936,652 GBP2024-06-30
    Person with significant control
    2020-07-30 ~ 2025-03-18
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,894 GBP2024-10-31
    Person with significant control
    2019-12-23 ~ 2025-03-03
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREER SONS LIMITED - 2014-06-06
    7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,549,147 GBP2024-12-31
    Officer
    1993-09-21 ~ 2003-04-07
    IIF 20 - Director → ME
  • 8
    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 35 - Director → ME
  • 9
    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
    2020-08-24 ~ 2025-07-30
    IIF 18 - Director → ME
  • 10
    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
    2016-04-06 ~ 2016-04-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    1991-06-01 ~ 1991-12-31
    IIF 23 - Director → ME
  • 12
    T.O.M. VEHICLE RENTAL LIMITED - 2017-03-20 SC130056
    T.O.M. VEHICLE RENTALS LIMITED - 2010-04-06 SC130056
    PACIFIC SHELF 1602 LIMITED - 2010-03-02 SC105537, SC105547, SC105552... (more)
    G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2010-03-12 ~ 2016-12-12
    IIF 34 - Director → ME
  • 13
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,106,052 GBP2024-11-27
    Officer
    2005-01-31 ~ 2019-02-05
    IIF 54 - Secretary → ME
  • 14
    25 Woodhall Road, Wishaw, North Lanarkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,231,802 GBP2024-11-30
    Officer
    2006-11-30 ~ 2025-11-28
    IIF 1 - Director → ME
    2019-10-24 ~ 2025-11-28
    IIF 59 - Secretary → ME
  • 15
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28 SC371327
    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 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.