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, James Gary

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 2 IIF 3
  • Grier, Gary
    British born in June 1959

    Resident in United Kingdom

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

      IIF 4
  • Grier, Gary
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 5
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 6
    • icon of address East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 7
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 8
    • icon of address Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 9
  • Grier, Gary
    British garage proprietor born in June 1959

    Resident in United Kingdom

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

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

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grier, James Gary
    British director born in June 1959

    Resident in Scotland

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

      IIF 13
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 14
  • Mr Gary James Grier
    British born in June 1959

    Resident in United Kingdom

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

      IIF 15
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

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

      IIF 17
  • Mr James Gary Grier
    British born in June 1959

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Gary Grier
    British born in June 1959

    Resident in United Kingdom

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

      IIF 20
    • icon of address 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER

      IIF 21
    • icon of address Unit 6b, Netherdale Road, Netherdale Road Industrial Estate, Wishaw, ML2 0ER

      IIF 22
  • Mr James Gary Grier
    British born in June 1969

    Resident in United Kingdom

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

      IIF 23
  • Grier, James Gary
    Scottish company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Grier, James Gary
    Scottish director born in June 1959

    Resident in Scotland

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

      IIF 27 IIF 28
    • icon of address 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 29
  • Grier, Gary James
    British company director born in June 1959

    Resident in Scotland

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

      IIF 30
    • icon of address 25, Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 31
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 32
  • Grier, Gary James
    British director born in June 1959

    Resident in Scotland

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

      IIF 33 IIF 34
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 35 IIF 36
  • Grier, Gary James
    British finance director born in June 1959

    Resident in Scotland

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

      IIF 37
  • Mr James Gary Grier
    British born in June 1959

    Resident in Scotland

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

      IIF 38
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 39
  • Mr Gary Grier
    British born in June 1959

    Resident in Scotland

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

      IIF 40
  • Mr James Gary Grier
    Scottish born in June 1959

    Resident in Scotland

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

      IIF 41
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 42
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 43 IIF 44
    • icon of address Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 45
    • icon of address Unit 3 Woodhall Road, Cambusnethan, Wishaw, Lanarkshire, ML2 8PY

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 6b Netherdale Road, Netherton Industrial Estate, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    96,292 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 29 - Director → ME
  • 2
    IPCON PROPERTIES LIMITED - 2022-04-29
    IPCON (HOLDINGS) LTD. - 2020-09-01
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,506 GBP2023-11-30
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 27 - Director → ME
  • 4
    GMG ASSET MANAGEMENT UK LIMITED - 2017-04-11
    G & M GRIER LIMITED - 2007-06-19
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SJG COMMERCIAL PROPERTY LTD - 2025-01-28
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,353 GBP2023-10-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 5 - Director → ME
  • 8
    GMM HOLDINGS LIMITED - 2021-03-22
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,434 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 26 - Director → ME
  • 9
    GMG ASSET SERVICES LIMITED - 2005-02-03
    icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 4 - Nominee Director → ME
  • 10
    icon of address Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,852 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    472,050 GBP2023-10-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 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
  • 12
    icon of address Unit 6b Netherdale Road, Netherdale Road Industrial Estate, Wishaw
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,755 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEWCOM DIRECT LTD. - 2003-02-05
    icon of address 22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    249,485 GBP2023-11-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address Eastcroft House, Woodhall Road, Wishaw
    Active Corporate (2 parents)
    Equity (Company account)
    46,972 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 25 Woodhall Road, Wishaw, North Lanarkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,496,831 GBP2023-11-30
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,291 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244,026 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Eastcroft House, Woodhall Road, Wishaw, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 21
    UNITED MAXIS TAXIS SCOTLAND LIMITED - 2011-04-05
    UNITED TAXIS (WISHAW) LIMITED - 2011-02-25
    icon of address 6b Netherdale Road, Netherton Industrial Estate, Wishaw
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    326,193 GBP2024-03-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    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
  • 23
    icon of address Meadowhead Farm, Muirsykehead Road, Carluke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,081 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    GMG ASSET MANAGEMENT UK LIMITED - 2017-04-11
    G & M GRIER LIMITED - 2007-06-19
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-20 ~ 2016-07-15
    IIF 30 - Director → ME
  • 2
    SJG COMMERCIAL PROPERTY LTD - 2025-01-28
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,353 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-05-12 ~ 2023-03-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    GMM HOLDINGS LIMITED - 2021-03-22
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,434 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-23 ~ 2023-02-14
    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
  • 4
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,479 GBP2024-07-31
    Officer
    icon of calendar 2016-01-22 ~ 2020-11-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,936,652 GBP2024-06-30
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 36 - Director → ME
  • 6
    GREER SONS LIMITED - 2014-06-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,557,728 GBP2023-12-31
    Officer
    icon of calendar 1993-08-31 ~ 2003-04-07
    IIF 10 - Director → ME
  • 7
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2016-12-12
    IIF 37 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 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
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2012-08-06 ~ 2016-12-12
    IIF 33 - Director → ME
  • 10
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,081,000 GBP2023-11-27
    Officer
    icon of calendar 1996-02-20 ~ 2019-02-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2016-12-12
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.