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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grier, Mark

    Related profiles found in government register
  • Grier, Mark
    British

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

      IIF 1 IIF 2
  • Grier, Mark
    British director

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

      IIF 3
    • 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 4
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 5 IIF 6
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 7
  • Grier, Mark
    British born in May 1965

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

      IIF 8
  • Grier, Mark
    British company director born in May 1965

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

      IIF 9
  • Grier, Mark

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

      IIF 10
  • Grier, Mark
    British born in May 1965

    Resident in Scotland

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

      IIF 11
    • Foundry Park, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU

      IIF 12
    • Coralinn House, 4 Royston Road, Livingston, West Lothian, EH54 8AH, Scotland

      IIF 13
    • North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northampton, Northamptonshire, NN7 4GS, United Kingdom

      IIF 14
    • North Barns, Dodford Hill Farm, Dodford, Northampton, NN7 4GS, England

      IIF 15
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 16 IIF 17
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 21 IIF 22
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

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

      IIF 26
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 27
  • 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 28
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 29
  • Grier, Mark
    British director born in May 1965

    Resident in Scotland

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

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

      IIF 31
  • 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 32
    • 34 Douglas Street, Carluke, Lanarkshire, ML8 5BJ

      IIF 33
    • North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northamptonshire, NN7 4GS, England

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

      IIF 35 IIF 36
    • East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

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

      IIF 38 IIF 39 IIF 40
  • 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 41 IIF 42 IIF 43
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

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

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

      IIF 47 IIF 48
  • 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 49
  • 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 50
    • 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY

      IIF 51
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 52 IIF 53 IIF 54
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

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

      IIF 56
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 57
  • 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 58
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      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 38
  • 1
    A1 CARS (VIEWPARK) LIMITED
    SC317138
    6b Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (8 parents)
    Officer
    2020-01-08 ~ now
    IIF 21 - Director → ME
  • 2
    ALIM HOLDINGS LIMITED
    - now SC544804
    IPCON PROPERTIES LIMITED
    - 2022-04-29 SC544804
    IPCON (HOLDINGS) LTD. - 2020-09-01
    25 Woodhall Road, Wishaw, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2022-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARMOUR MEDICAL LTD
    - now SC665778
    GMS HAND SANITISER LTD
    - 2020-11-09 SC665778
    40 Lanark Road, Braidwood, Carluke, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    BELL CARS (SCOTLAND) LIMITED
    SC307798
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (7 parents)
    Officer
    2008-04-03 ~ now
    IIF 40 - Director → ME
    2008-04-03 ~ now
    IIF 6 - Secretary → ME
  • 5
    BRAIDWOOD RECOVERIES LTD
    - now SC263751
    GMG ASSET MANAGEMENT UK LIMITED
    - 2017-04-11 SC263751 SC265260... (more)
    G & M GRIER LIMITED
    - 2007-06-19 SC263751
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 45 - Director → ME
    2007-07-24 ~ dissolved
    IIF 1 - 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
    CLUB TAXIS LIMITED
    SC159703
    6b Netherdale Road, Netherton Industrial, Estate, Wishaw, North Lanarkshire
    Active Corporate (13 parents)
    Officer
    2019-12-20 ~ now
    IIF 22 - Director → ME
  • 7
    CRAIG INVESTMENT LEASING COMPANY LIMITED - now
    CRAIG INVESTMENT LEASING COMPANY LIMITED
    - 2025-11-27 02404482
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1995-05-29
    IIF 8 - Director → ME
  • 8
    EASTCROFT ADVISORY LIMITED
    - now SC698459
    SJG COMMERCIAL PROPERTY LTD
    - 2025-01-28 SC698459
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2023-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 9
    EASTCROFT HOLDINGS LTD
    SC759415
    East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-20 ~ now
    IIF 37 - Director → ME
  • 10
    EASTCROFT PROPERTY LTD
    - now 14734515
    EASTCROFT PROPERTY LTD
    - 2025-09-26 14734515
    7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-16 ~ now
    IIF 34 - Director → ME
  • 11
    FGM HOLDINGS LTD
    - now SC645166
    GMM HOLDINGS LIMITED
    - 2021-03-22 SC645166
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-23 ~ now
    IIF 18 - Director → ME
    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
  • 12
    FOUNDRY PARK 2 LTD
    - now 12353610 08776979
    FOUNDRY PARK 2 LTD
    - 2025-09-26 12353610 08776979
    Lows Lane, Stanton-by-dale, Ilkeston, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-07-21 ~ now
    IIF 14 - Director → ME
  • 13
    Foundry Park Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire
    Active Corporate (5 parents)
    Officer
    2021-04-06 ~ now
    IIF 12 - Director → ME
  • 14
    GMG ASSET MANAGEMENT LIMITED
    - now SC265260 SC263751... (more)
    GMG ASSET SERVICES LIMITED
    - 2005-02-03 SC265260
    Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 47 - Director → ME
    2004-03-22 ~ 2005-06-08
    IIF 33 - Nominee Director → ME
  • 15
    GMG ASSET MANAGEMENT LTD
    SC607442 SC265260... (more)
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GMG ASSET VALUATION LIMITED
    SC524951
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-01-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-23
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GMG FLEET LIMITED
    SC560389
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-07-30 ~ 2025-03-18
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GMG HOLDINGS SCOTLAND LIMITED
    SC679714 SC650213
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    GMS HOLDINGS SCOTLAND LTD
    SC650213 SC679714
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-23 ~ now
    IIF 19 - Director → ME
    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
  • 20
    GRIER PROPERTY DEVELOPMENTS LIMITED - now
    GREER SONS LIMITED
    - 2014-06-06 02846199
    7 Bell Yard, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1993-09-21 ~ 2003-04-07
    IIF 30 - Director → ME
  • 21
    JUST PRESTIGE LIMITED
    07742485
    North Barns Dodford Hill Farm, Dodford, Northampton, England
    Active Corporate (3 parents)
    Officer
    2021-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    JWR COACHWORKS LIMITED
    - now SC223015
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 42 - Director → ME
  • 23
    LCB VEHICLES LTD.
    SC405125
    16 Flakefield, East Kilbride, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-08-24 ~ 2025-07-30
    IIF 28 - Director → ME
  • 24
    MAXIS TAXIS (SCOTLAND) LIMITED
    SC322481
    Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-04-30 ~ now
    IIF 39 - Director → ME
    2007-04-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MORGAN FINANCE LIMITED
    SC519355 SC232570
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MORGAN FINANCE LTD.
    - now SC232570 SC519355
    NEWCOM DIRECT LTD.
    - 2003-02-05 SC232570
    22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    2002-06-11 ~ dissolved
    IIF 46 - Director → ME
    2003-03-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 27
    MORGAN PROPERTIES SCOTLAND LTD
    SC518295
    Coralinn House, 4 Royston Road, Livingston, West Lothian, Scotland
    Active Corporate (6 parents)
    Officer
    2015-10-20 ~ now
    IIF 13 - Director → ME
  • 28
    NORTON PROPERTIES SCOTLAND LTD
    SC591232
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-03-13 ~ now
    IIF 32 - 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 directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    S.O.S. TAXI SERVICES LIMITED
    SC066161
    Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (3 parents)
    Officer
    1991-06-01 ~ 1991-12-31
    IIF 9 - Director → ME
    2001-01-01 ~ now
    IIF 27 - Director → ME
    2005-01-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    T.O.M. GROUP LIMITED - now
    T.O.M. VEHICLE RENTAL LIMITED
    - 2017-03-20 SC371327 SC130056
    T.O.M. VEHICLE RENTALS LIMITED
    - 2010-04-06 SC371327 SC130056
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (16 parents, 11 offsprings)
    Officer
    2010-03-12 ~ 2016-12-12
    IIF 41 - Director → ME
  • 31
    TAYLOR HOMES (SCOTLAND) LIMITED
    SC154419
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (7 parents)
    Officer
    1996-02-20 ~ now
    IIF 23 - Director → ME
    2005-01-31 ~ 2019-02-05
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 32
    TAYLOR HOMES PROPERTY LIMITED
    SC312769
    25 Woodhall Road, Wishaw, North Lanarkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-11-30 ~ 2025-11-28
    IIF 11 - Director → ME
    2019-10-24 ~ 2025-11-28
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE TAYLOR GROUP SCOTLAND LIMITED
    SC550357
    Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TIPPERTY HOLDINGS LIMITED
    SC642661
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    TVRL REALISATIONS LIMITED - now
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED
    - 2017-03-20 SC130056
    G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    2010-04-20 ~ 2016-12-12
    IIF 43 - Director → ME
  • 36
    UNITED HOLDINGS SCOTLAND LIMITED
    SC611563
    Eastcroft House, Woodhall Road, Wishaw, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 44 - Director → ME
  • 37
    UNITED MAXIS TAXIS (WISHAW) LIMITED
    - now SC264623
    UNITED MAXIS TAXIS SCOTLAND LIMITED
    - 2011-04-05 SC264623
    UNITED TAXIS (WISHAW) LIMITED
    - 2011-02-25 SC264623
    6b Netherdale Road, Netherton Industrial Estate, Wishaw
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2007-09-11 ~ now
    IIF 20 - Director → ME
    2007-09-11 ~ now
    IIF 4 - 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
  • 38
    UNITEDMAXIS LTD
    SC779397
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 36 - 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

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.