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

Grierson, Mark Donald

    Related profiles found in government register
  • Grierson, Mark Donald
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hag Associates Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 1
    • icon of address 732 Beverley Road, Hull, Humberside, HU6 7JG, England

      IIF 2
  • Grierson, Mark Donald
    British business development born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Beverley Road, Hull, East Yorkshire, HU6 7JG, England

      IIF 3
    • icon of address Tnc Building, Merrion Way, Leeds, LS2 8PA

      IIF 4
    • icon of address Tnc Building, Merrion Way, Leeds, West Yorkshire, LS2 8PA

      IIF 5 IIF 6
    • icon of address 9, Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6BF

      IIF 7
  • Grierson, Mark Donald
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112/114, Whitegate Drive, Blackpool, Lancs, FY3 9XH, United Kingdom

      IIF 8
  • Grierson, Mark Donald
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Priory Tec Park, Saxon Way, Hessle, Hull, HU13 9PB, United Kingdom

      IIF 9
    • icon of address Unit 7c, Priory Park, Saxon Way, Hessle, Hull, Yorkshire, HU13 9PB, England

      IIF 10
    • icon of address Tower North Central, Merrion Way, Leeds, West Yorkshire, LS2 8PA, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
  • Grierson, Mark Donald
    British md born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7c, Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB, United Kingdom

      IIF 16
  • Grierson, Mark
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 17
  • Mark Grierson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Mark Donald Grierson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hag Associates Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 19
    • icon of address Unit 7a, Priory Tec Park, Saxon Way, Hessle, Hull, HU13 9PB, United Kingdom

      IIF 20
    • icon of address 732 Beverley Road, Hull, Humberside, HU6 7JG, England

      IIF 21
    • icon of address Unit 7c, Priory Park, Saxon Way, Hessle, Hull, Yorkshire, HU13 9PB, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    104,905 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Unit 7a, Priory Tec Park, Saxon Way, Hessle, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,524 GBP2017-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Newland House, Weaver Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,717 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    92,089 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    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
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Unit 7c Saxon Way, Priory Park, Hessle, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,872 GBP2019-03-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2017-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RED UMBRELLA SOLUTIONS LIMITED - 2016-10-19
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,748 GBP2024-11-28
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-01
    IIF 6 - Director → ME
  • 3
    FS TECHNICAL LIMITED - 2017-01-03
    PENDULUM CONTRACTING SERVICES (BACK OFFICE SOLUTIONS) LTD - 2018-04-16
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2024-11-30
    Officer
    icon of calendar 2011-10-12 ~ 2013-01-01
    IIF 3 - Director → ME
  • 4
    icon of address 112/114 Whitegate Drive, Blackpool, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,980 GBP2019-11-30
    Officer
    icon of calendar 2014-10-30 ~ 2016-07-19
    IIF 8 - Director → ME
  • 5
    RTTR LTD - 2015-11-11
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    96,932 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-01-05 ~ 2015-05-20
    IIF 7 - Director → ME
  • 6
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -735,177 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-01
    IIF 4 - Director → ME
  • 7
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-28
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-01
    IIF 11 - Director → ME
  • 8
    icon of address 1804 Beetham Tower 111 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,456,998 GBP2017-11-30
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.