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 Roger James Murie

    Related profiles found in government register
  • Mr Roger James Murie
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Isaacs Accountants Uk Ltd Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 1
    • icon of address Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, CH8 7HJ, Wales

      IIF 2
    • icon of address Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN

      IIF 3
    • icon of address Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 4
    • icon of address Impex House, Leestone Road, Sharston, Manchester, M22 4RN

      IIF 5
  • Mr Roger James Murie
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impex House, Leestone Road Sharston, Manchester, M22 4RN

      IIF 6
    • icon of address Impex House, Leestone Road, Sharston, Manchester, M22 4RN, England

      IIF 7
  • Murie, Roger James
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 8
  • Muir, James
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 9
    • icon of address 168, Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 10
  • Muir, James
    British chartered tax adviser born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crawford Street, Strathaven, Lanarkshire, ML10 6AE

      IIF 11
  • Muir, James
    British finance director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 12
    • icon of address 1 Crawford Street, Strathaven, Lanarkshire, ML10 6AE

      IIF 13
  • Roger James Murie
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 14
  • Muir, James
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Muir
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murie, Roger James
    British commercial mgr born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 22
  • Murie, Roger James
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, England

      IIF 23
    • icon of address 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 24
    • icon of address 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 25 IIF 26 IIF 27
    • icon of address 24, Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, England

      IIF 29
    • icon of address 24, Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 30
    • icon of address C/o Isaacs Accountants Uk Ltd Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 31
    • icon of address Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, Flintshire, CH8 7HJ, Wales

      IIF 32
    • icon of address Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, United Kingdom

      IIF 33
    • icon of address Impex House, Leestone Road, Sharston, Manchester, M22 4RN

      IIF 34
  • Murie, Roger James
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 35
  • Murie, Roger James
    British sales director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 36
  • Murie, Roger James
    British self employed chemical distribution born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Market Place, Lowgate, Hull, E Yorkshire, HU1 1RQ

      IIF 37
  • Muir, James
    British accountant born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 38 IIF 39
    • icon of address Allan Villa, 2 Threestanes Road, Strathaven, Lanarkshire, ML10 6DX

      IIF 40
  • Muir, James
    British chartered accountant born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 41
  • Muir, James
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 42
    • icon of address Pannone Llp, 123 Deansgate, Manchester, M3 2BU

      IIF 43
  • Muir, James
    British finance director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 44
    • icon of address 123, Deansgate, Manchester, M3 2BU, England

      IIF 45
    • icon of address 123, Deansgate, Manchester, M3 2BU, United Kingdom

      IIF 46 IIF 47
  • Muir, James
    British

    Registered addresses and corresponding companies
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 48 IIF 49
    • icon of address 123c/o Pannone Llp 123, Deansgate, Manchester, M3 2BU

      IIF 50
    • icon of address Thornhill Clinic, 386, Stewarton Street, Wishaw, Lanarkshire, ML2 8DU

      IIF 51 IIF 52
  • Muir, James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Allan Villa, 2 Threestanes Road, Strathaven, Lanarkshire, ML10 6DX

      IIF 53 IIF 54
  • Muir, James
    British chartered tax adviser

    Registered addresses and corresponding companies
    • icon of address 1 Crawford Street, Strathaven, Lanarkshire, ML10 6AE

      IIF 55 IIF 56
  • Muir, James
    born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 123, Deansgate, Manchester, Lancs, M3 2BU

      IIF 57
  • James, Muir
    British accountant

    Registered addresses and corresponding companies
    • icon of address Allan Villa, 2 Threestanes Road, Strathaven, Lanarkshire, ML10 6DX

      IIF 58
  • Murie, Roger James

    Registered addresses and corresponding companies
    • icon of address 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 59
  • Muir, James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    ASTRAL CHEMICALS LIMITED - 2002-05-10
    FLEETNESS 296 LIMITED - 2000-09-29
    icon of address Impex House Leestone Road, Sharston Industrial Area, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Impex House Leestone Road, Sharston Industrial Area, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,951 GBP2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Impex House, Leestone Road, Sharston, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -32,226 GBP2024-03-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Impex House Leestone Road, Sharston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,140,825 GBP2023-06-30
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 45 Kirk Street, Strathaven, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 6
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    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
  • 8
    icon of address 14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,127 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-10-29 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address Impex House Leestone Road, Sharston, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -6,223 GBP2023-12-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    BLP 2002-07 LIMITED - 2002-03-22
    icon of address C/o Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address 168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-10-26 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    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
  • 13
    icon of address Impex House, Leestone Road Sharston, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,286 GBP2023-06-30
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ATTENTIVE LIMITED - 1989-05-17
    icon of address Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    128,055 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Impex House Leestone Road, Sharston Industrial Area, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,946 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address Impex House Leestone Road, Sharston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,355 GBP2024-10-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Impex House Leestone Road, Sharston Industrial Area, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,529 GBP2023-12-31
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-11-05 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 45 Kirk Street, Strathaven, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Impex House, Leestone Road, Sharston, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -403 GBP2024-03-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 34 - Director → ME
Ceased 21
  • 1
    DAVIS LANGDON LLP - 2013-09-24
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2010-10-06
    IIF 18 - LLP Member → ME
  • 2
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-01 ~ 1999-12-31
    IIF 51 - Secretary → ME
  • 3
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,575,000 GBP2024-09-30
    Officer
    icon of calendar 2006-10-01 ~ 2014-05-02
    IIF 12 - Director → ME
    icon of calendar 2004-09-01 ~ 2014-05-02
    IIF 49 - Secretary → ME
  • 4
    icon of address Impex House Leestone Road, Sharston Industrial Area, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    20,195 GBP2024-03-31
    Officer
    icon of calendar 2006-07-03 ~ 2007-04-03
    IIF 26 - Director → ME
  • 5
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    913,062 GBP2024-05-31
    Officer
    icon of calendar 1999-03-20 ~ 1999-12-31
    IIF 53 - Secretary → ME
  • 6
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    BLP 961 LIMITED - 1996-02-29
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-07-25
    IIF 13 - Director → ME
    icon of calendar 2009-01-01 ~ 2011-03-31
    IIF 58 - Secretary → ME
    icon of calendar 2004-09-14 ~ 2007-07-25
    IIF 55 - Secretary → ME
  • 7
    icon of address 123 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2013-03-01
    IIF 46 - Director → ME
  • 8
    PANNONE SERVICE COMPANY LIMITED - 2014-02-24
    FLEETNESS 689 LIMITED - 2010-09-29
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2011-05-05 ~ 2012-12-20
    IIF 47 - Director → ME
  • 9
    HMS (715) LIMITED - 2007-11-13
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    948,000 GBP2024-09-30
    Officer
    icon of calendar 2008-02-19 ~ 2014-05-02
    IIF 44 - Director → ME
  • 10
    G. M. PROJECT MANAGEMENT LIMITED - 2002-04-22
    ALLOVER LIMITED - 1993-04-14
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,535 GBP2023-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2008-12-01
    IIF 64 - Secretary → ME
  • 11
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-11-14
    IIF 63 - Secretary → ME
  • 12
    PREMIS CONSULTING LIMITED - 2005-02-09
    BLP 2001-59 LIMITED - 2002-07-19
    icon of address Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-07-26
    IIF 11 - Director → ME
    icon of calendar 2004-09-14 ~ 2007-07-26
    IIF 56 - Secretary → ME
  • 13
    JAMES BRIGGS - 2013-06-28
    JAMES BRIGGS HOLDINGS - 2005-01-11
    HALLCO 228 LIMITED - 1998-08-19
    icon of address 5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2004-04-06
    IIF 28 - Director → ME
  • 14
    JAMES BRIGGS HOLDINGS - 2013-06-28
    JAMES BRIGGS - 2005-01-11
    JAMES BRIGGS & SONS LIMITED - 1987-04-21
    icon of address 5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-24 ~ 2004-04-06
    IIF 36 - Director → ME
  • 15
    icon of address 10 John Mcewan Way, Torrance, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2017-11-08
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2005-05-22 ~ 2008-12-18
    IIF 17 - LLP Designated Member → ME
  • 16
    icon of address 15 Gleneagles Park, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-23 ~ 1999-12-31
    IIF 52 - Secretary → ME
  • 17
    WYLIE & BISSET FINANCIAL SERVICES LTD. - 2003-02-24
    BRAIDFLOW LIMITED - 2000-10-05
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    234,715 GBP2016-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 10 - Director → ME
    icon of calendar 2000-09-28 ~ 2003-08-29
    IIF 40 - Director → ME
    icon of calendar 2000-09-28 ~ 2003-01-01
    IIF 54 - Secretary → ME
  • 18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2022-12-07
    IIF 37 - Director → ME
  • 19
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    609,000 GBP2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2014-05-02
    IIF 41 - Director → ME
    icon of calendar 2006-01-31 ~ 2014-05-02
    IIF 50 - Secretary → ME
  • 20
    icon of address Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2009-11-05
    IIF 8 - Director → ME
  • 21
    WYLIE & BISSET LLP - 2024-06-20
    icon of address 168 Bath Street, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2018-03-31
    IIF 15 - LLP Member → 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.