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
    • icon of address 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY

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

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

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

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

      IIF 9
  • 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 10
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 15
    • icon of address East Croft House, 25 Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

      IIF 16 IIF 17
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 18
    • icon of address Eastcroft House, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 23
  • 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 26
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 27
  • 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 28
    • icon of address 25, Woodhall Road, Wishaw, North Lanarkshire, ML2 8PY, United Kingdom

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

      IIF 30
  • 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 31 IIF 32
    • icon of address Eastcroft House, 25 Woodhall Road, Cambusnethan, Wishaw, ML2 8PY, United Kingdom

      IIF 33 IIF 34
  • 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 35
  • 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 36
    • icon of address 25, Woodhall Road, Wishaw, ML2 8PY, Scotland

      IIF 37
    • icon of address 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 38 IIF 39
    • icon of address Eastcroft House, 25 Woodhall Road, Wishaw, ML2 8PY, United Kingdom

      IIF 40
    • icon of address Unit 3 Woodhall Road, Cambusnethan, Wishaw, Lanarkshire, ML2 8PY

      IIF 41
  • 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 45 IIF 46
    • icon of address 6b, Netherdale Road, Netherton Industrial Estate, Wishaw, ML2 0ER, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 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 47 - Director → ME
  • 2
    IPCON (HOLDINGS) LTD. - 2020-09-01
    IPCON PROPERTIES LIMITED - 2022-04-29
    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 25 - Director → ME
    Person with significant control
    icon of calendar 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
    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 45 - 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 6 - 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)
    -2,192 GBP2024-10-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 24 - 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 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 16 - Director → ME
  • 7
    EASTCROFT PROPERTY LTD - 2025-09-26
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 14 - 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)
    93,524 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 44 - Director → ME
  • 9
    FOUNDRY PARK 2 LTD - 2025-09-26
    icon of address Lows Lane, Stanton-by-dale, Ilkeston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,846,558 GBP2024-12-31
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 17 - Director → ME
  • 10
    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 13 - Nominee Director → ME
  • 11
    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 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    479,894 GBP2024-10-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 30 - Director → ME
  • 13
    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 11 - Director → ME
  • 14
    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 33 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 22 Woodhall Road, Cambusnethen, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Eastcroft House, 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    250,469 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 25 Woodhall Road, Wishaw, North Lanarkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,231,802 GBP2024-11-30
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Eastcroft House 25 Woodhall Road, Cambusnethan, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,587 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,504 GBP2024-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 43 - Director → ME
  • 21
    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 42 - Director → ME
  • 22
    UNITED TAXIS (WISHAW) LIMITED - 2011-02-25
    UNITED MAXIS TAXIS SCOTLAND LIMITED - 2011-04-05
    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 15 - Director → ME
    Person with significant control
    icon of calendar 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
    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 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 13
  • 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 28 - 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)
    -2,192 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-05-12 ~ 2023-03-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GMM HOLDINGS LIMITED - 2021-03-22
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,524 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-23 ~ 2023-02-14
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    IIF 4 - 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 34 - Director → ME
  • 6
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    479,894 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2025-03-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREER SONS LIMITED - 2014-06-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,549,147 GBP2024-12-31
    Officer
    icon of calendar 1993-08-31 ~ 2003-04-07
    IIF 20 - Director → ME
  • 8
    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 35 - Director → ME
  • 9
    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 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 31 - Director → ME
  • 11
    icon of address 25 Woodhall Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,106,052 GBP2024-11-27
    Officer
    icon of calendar 1996-02-20 ~ 2019-02-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 25 Woodhall Road, Wishaw, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,504 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-09-25 ~ 2022-08-01
    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
  • 13
    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 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.