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 Gary James Grier

    Related profiles found in government register
  • Mr Gary James Grier
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY

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

      IIF 2
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 3
  • Mr James Gary Grier
    British born in June 1959

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Gary Grier
    British born in June 1959

    Resident in United Kingdom

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

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

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

      IIF 8
  • Mr James Gary Grier
    British born in June 1969

    Resident in United Kingdom

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

      IIF 9
  • Grier, James Gary
    British born in June 1959

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Grier, James Gary
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 High Meadow, Carluke, South Lanarkshire, ML8 4PT

      IIF 12
  • Grier, Gary
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Barn, Dodford Hill Farm, Brockhall Road, Dodford, Northamptonshire, NN7 4GS, England

      IIF 13
    • 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 14
    • East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 15 IIF 16
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

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

      IIF 18
  • Grier, Gary
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 19
  • Grier, Gary
    British garage proprietor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 High Meadow, Carluke, Lanarkshire, ML8 4PT

      IIF 20
  • Mr Gary Grier
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 21
  • Mr James Gary Grier
    British born in June 1959

    Resident in Scotland

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

      IIF 22
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

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

      IIF 24
  • Grier, James Gary
    British born in June 1959

    Resident in Scotland

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

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

      IIF 26
  • Grier, James Gary
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 27
  • Grier, James Gary
    British director born in June 1959

    Resident in Scotland

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

      IIF 28
  • Grier, Gary James
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 29
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 30
  • Grier, Gary James
    British company director born in June 1959

    Resident in Scotland

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

      IIF 31
  • Grier, Gary James
    British director born in June 1959

    Resident in Scotland

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

      IIF 32 IIF 33
    • Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 34 IIF 35
  • Grier, Gary James
    British finance director born in June 1959

    Resident in Scotland

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

      IIF 36
  • Mr James Gary Grier
    Scottish born in June 1959

    Resident in Scotland

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

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

      IIF 38
    • 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 39 IIF 40
    • Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 41
    • Unit 3 Woodhall Road, Cambusnethan, Wishaw, Lanarkshire, ML2 8PY

      IIF 42
  • Grier, James Gary
    Scottish born in June 1959

    Resident in Scotland

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

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

      IIF 45 IIF 46
    • 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 47
  • Grier, James Gary
    Scottish company director born in June 1959

    Resident in Scotland

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

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 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 47 - 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 27 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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 43 - Director → ME
  • 4
    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)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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
    2021-05-12 ~ now
    IIF 26 - Director → ME
  • 6
    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 15 - Director → ME
  • 7
    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 13 - Director → ME
  • 8
    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 46 - Director → ME
  • 9
    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
    2025-09-26 ~ now
    IIF 16 - Director → ME
  • 10
    GMG ASSET SERVICES LIMITED - 2005-02-03
    Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 17 - Nominee Director → ME
  • 11
    Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,852 GBP2024-03-31
    Person with significant control
    2022-08-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,894 GBP2024-10-31
    Officer
    2019-12-23 ~ now
    IIF 30 - Director → ME
  • 13
    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 10 - Director → ME
  • 14
    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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NEWCOM DIRECT LTD. - 2003-02-05
    22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    2002-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 16
    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 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    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 11 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,504 GBP2024-10-31
    Officer
    2019-09-25 ~ now
    IIF 45 - Director → ME
  • 21
    Eastcroft House, Woodhall Road, Wishaw, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 48 - Director → ME
  • 22
    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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    2023-08-17 ~ 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
  • 24
    Meadowhead Farm, Muirsykehead Road, Carluke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,081 GBP2024-03-31
    Officer
    2018-01-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    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
    2004-02-20 ~ 2016-07-15
    IIF 31 - Director → ME
  • 2
    SJG COMMERCIAL PROPERTY LTD - 2025-01-28
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,192 GBP2024-10-31
    Person with significant control
    2021-05-12 ~ 2023-03-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 ~ 2020-11-23
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-23
    IIF 4 - 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
    Officer
    2019-12-09 ~ 2019-12-09
    IIF 35 - Director → ME
  • 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 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
  • 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
    1993-08-31 ~ 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
    2012-08-06 ~ 2016-12-12
    IIF 36 - Director → ME
  • 9
    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 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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, SC108604, SC108612... (more)
    G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2012-08-06 ~ 2016-12-12
    IIF 32 - Director → ME
  • 11
    25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,106,052 GBP2024-11-27
    Officer
    1996-02-20 ~ 2019-02-06
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 29 - Director → ME
  • 13
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,504 GBP2024-10-31
    Person with significant control
    2019-09-25 ~ 2022-08-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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
    2012-08-06 ~ 2016-12-12
    IIF 33 - Director → ME
  • 15
    25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    2023-08-17 ~ 2023-08-17
    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

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.