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

Muir, Nicholas James

    Related profiles found in government register
  • Muir, Nicholas James
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor Mariner House, 62 Prince Street, Bristol, BS1 4QD, England

      IIF 1
    • icon of address Unit 1, 64 Bacon Street, London, E2 6DY, United Kingdom

      IIF 2
    • icon of address C/o Windyridge, Amberley, Stroud, Gloucestershire, GL5 5AA, England

      IIF 3
  • Muir, Nicholas James
    British general manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edwards Cottage, 9 Butt Street, Minchinhampton, Stroud, GL6 9JP, England

      IIF 4
  • Muir, Nicholas James
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Queens Yard, White Post Lane, London, E9 5EN, England

      IIF 5
  • Mr Nicholas James Muir
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor Mariner House, 62 Prince Street, Bristol, BS1 4QD, England

      IIF 6
    • icon of address Unit 1, 64 Bacon Street, London, E2 6DY, United Kingdom

      IIF 7
    • icon of address C/o Windyridge, Amberley, Stroud, Gloucestershire, GL5 5AA, England

      IIF 8
  • Muir, Nicholas James
    British consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snt Edwards Cottage, Butt Street, Minchinhampton, Stroud, GL6 9JP, United Kingdom

      IIF 9
  • Muir, Nicholas James
    British founder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 10
  • Muir, Nicholas James
    British general manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood, Chineham Business Park, Crockford Lane, Basingstoke, RG24 8WQ

      IIF 11
  • Muir, Nicholas
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Edwards Cottage, 8 Butt Street, Minchinhampton, Stroud, GL6 9JU, England

      IIF 12
  • Mr Nicholas James Muir
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oury Clark, 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 13
    • icon of address Snt Edwards Cottage, Butt Street, Minchinhampton, Stroud, GL6 9JP, United Kingdom

      IIF 14
  • Nicholas Muir
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Edwards Cottage, 8 Butt Street, Minchinhampton, Stroud, GL6 9JU, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Windyridge, Amberley, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Butt Street, Minchinhampton, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,773 GBP2021-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 11 High Street, Minchinhampton, Stroud, Glos
    Active Corporate (6 parents)
    Equity (Company account)
    164,973 GBP2024-09-30
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Flat 1 64 Bacon Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Snt Edwards Cottage Butt Street, Minchinhampton, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 64 Bacon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fifth Floor Mariner House, 62 Prince Street, Bristol, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    MOTOROLA MOBILE DEVICES UK LTD - 2010-01-29
    icon of address Third Floor, 25 Templer Avenue, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2015-04-21
    IIF 11 - Director → ME
  • 2
    icon of address Flat 1 64 Bacon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-12 ~ 2021-01-04
    IIF 12 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,866 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-06-22
    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 16 October 2025 and licensed under the Open Government Licence v3.0.