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, James

    Related profiles found in government register
  • Muir, James
    British accountant born in November 1964

    Resident in Scotland

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

      IIF 1 IIF 2
    • Allan Villa, 2 Threestanes Road, Strathaven, Lanarkshire, ML10 6DX

      IIF 3
  • Muir, James
    British chartered accountant born in November 1964

    Resident in Scotland

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

      IIF 4
  • Muir, James
    British director born in November 1964

    Resident in Scotland

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

      IIF 5
    • Pannone Llp, 123 Deansgate, Manchester, M3 2BU

      IIF 6
  • Muir, James
    British finance director born in November 1964

    Resident in Scotland

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

      IIF 7
    • 123, Deansgate, Manchester, M3 2BU, England

      IIF 8
    • 123, Deansgate, Manchester, M3 2BU, United Kingdom

      IIF 9 IIF 10
  • Muir, James
    born in November 1964

    Resident in Scotland

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

      IIF 11
  • Mr James Muir
    British born in November 1964

    Resident in Scotland

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

    Resident in United Kingdom

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

      IIF 15
    • 168, Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 16
  • Muir, James
    British chartered tax adviser born in November 1964

    Resident in United Kingdom

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

      IIF 17
  • Muir, James
    British finance director born in November 1964

    Resident in United Kingdom

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

      IIF 18
    • 1 Crawford Street, Strathaven, Lanarkshire, ML10 6AE

      IIF 19
  • Muir, James
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muir, James
    British

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

      IIF 24 IIF 25
    • 123c/o Pannone Llp 123, Deansgate, Manchester, M3 2BU

      IIF 26
    • Thornhill Clinic, 386, Stewarton Street, Wishaw, Lanarkshire, ML2 8DU

      IIF 27 IIF 28
  • Muir, James
    British accountant

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

      IIF 29 IIF 30
  • Muir, James
    British chartered tax adviser

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

      IIF 31 IIF 32
  • Murie, Roger James
    British commercial mgr born in August 1961

    Resident in England

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

      IIF 33
  • Murie, Roger James
    British director born in August 1961

    Resident in England

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

      IIF 34
    • 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 35
    • 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 36 IIF 37 IIF 38
    • 24, Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, England

      IIF 40
    • 24, Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 41
    • C/o Isaacs Accountants Uk Ltd Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 42
    • Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, Flintshire, CH8 7HJ, Wales

      IIF 43
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, United Kingdom

      IIF 44
    • Impex House, Leestone Road, Sharston, Manchester, M22 4RN

      IIF 45
  • Murie, Roger James
    British managing director born in August 1961

    Resident in England

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

      IIF 46
  • Murie, Roger James
    British sales director born in August 1961

    Resident in England

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

      IIF 47
  • Murie, Roger James
    British self employed chemical distribution born in August 1961

    Resident in England

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

      IIF 48
  • Roger James Murie
    British born in August 1961

    Resident in England

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

      IIF 49
  • Mr Roger James Murie
    British born in August 1961

    Resident in England

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

      IIF 50
    • Impex House, Leestone Road, Sharston, Manchester, M22 4RN, England

      IIF 51
  • Muir, James

    Registered addresses and corresponding companies
  • Murie, Roger James
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 57
  • James, Muir
    British accountant

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

      IIF 58
  • Mr Roger James Murie
    British born in August 1961

    Resident in United Kingdom

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

      IIF 59
    • Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, CH8 7HJ, Wales

      IIF 60
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN

      IIF 61
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 62
    • Impex House, Leestone Road, Sharston, Manchester, M22 4RN

      IIF 63
  • Murie, Roger James

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

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    ASTRAL CHEMICALS LIMITED - 2002-05-10
    FLEETNESS 296 LIMITED - 2000-09-29
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    2011-05-11 ~ now
    IIF 44 - director → ME
  • 2
    Impex House Leestone Road, Sharston Industrial Area, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -29,660 GBP2023-06-30
    Officer
    2024-10-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    Impex House, Leestone Road, Sharston, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -20,029 GBP2022-03-31
    Officer
    2006-01-11 ~ now
    IIF 33 - director → ME
  • 4
    Impex House Leestone Road, Sharston, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    3,140,825 GBP2023-06-30
    Officer
    2006-07-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 5
    45 Kirk Street, Strathaven, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 6
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 6 - director → ME
  • 7
    168 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,127 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 2 - director → ME
    2020-10-27 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 1 - director → ME
    2020-10-29 ~ dissolved
    IIF 53 - secretary → ME
  • 10
    Impex House Leestone Road, Sharston, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -6,223 GBP2023-12-31
    Officer
    2014-05-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    BLP 2002-07 LIMITED - 2002-03-22
    C/o Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 24 - secretary → ME
  • 12
    168 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 5 - director → ME
    2021-10-26 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Impex House, Leestone Road Sharston, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,286 GBP2023-06-30
    Officer
    2006-03-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ATTENTIVE LIMITED - 1989-05-17
    Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    101,628 GBP2022-03-31
    Officer
    2019-04-01 ~ now
    IIF 43 - director → ME
  • 15
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,946 GBP2023-12-31
    Officer
    2014-06-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 16
    Impex House Leestone Road, Sharston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    58,880 GBP2023-10-31
    Officer
    2019-05-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Impex House Leestone Road, Sharston Industrial Area, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,529 GBP2023-12-31
    Officer
    2009-10-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Wales
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    2009-11-05 ~ now
    IIF 41 - director → ME
    2009-11-05 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    45 Kirk Street, Strathaven, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 8 - director → ME
  • 20
    Impex House, Leestone Road, Sharston, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -403 GBP2023-03-31
    Officer
    2024-11-19 ~ now
    IIF 45 - director → ME
Ceased 21
  • 1
    DAVIS LANGDON LLP - 2013-09-24
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Officer
    2007-11-01 ~ 2010-10-06
    IIF 23 - llp-member → ME
  • 2
    168 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1999-04-01 ~ 1999-12-31
    IIF 27 - secretary → ME
  • 3
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,160,000 GBP2023-09-30
    Officer
    2006-10-01 ~ 2014-05-02
    IIF 18 - director → ME
    2004-09-01 ~ 2014-05-02
    IIF 25 - secretary → ME
  • 4
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Corporate (2 parents)
    Equity (Company account)
    58,499 GBP2022-03-31
    Officer
    2006-07-03 ~ 2007-04-03
    IIF 37 - director → ME
  • 5
    54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    856,643 GBP2023-05-31
    Officer
    1999-03-20 ~ 1999-12-31
    IIF 29 - secretary → ME
  • 6
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    BLP 961 LIMITED - 1996-02-29
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-10-01 ~ 2007-07-25
    IIF 19 - director → ME
    2009-01-01 ~ 2011-03-31
    IIF 58 - secretary → ME
    2004-09-14 ~ 2007-07-25
    IIF 31 - secretary → ME
  • 7
    123 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ 2013-03-01
    IIF 9 - director → ME
  • 8
    PANNONE SERVICE COMPANY LIMITED - 2014-02-24
    FLEETNESS 689 LIMITED - 2010-09-29
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-04-30
    Officer
    2011-05-05 ~ 2012-12-20
    IIF 10 - director → ME
  • 9
    HMS (715) LIMITED - 2007-11-13
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    975,000 GBP2023-09-30
    Officer
    2008-02-19 ~ 2014-05-02
    IIF 7 - director → ME
  • 10
    G. M. PROJECT MANAGEMENT LIMITED - 2002-04-22
    ALLOVER LIMITED - 1993-04-14
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,535 GBP2023-12-31
    Officer
    2004-09-14 ~ 2008-12-01
    IIF 56 - secretary → ME
  • 11
    C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Corporate (6 parents)
    Officer
    2006-10-01 ~ 2008-11-14
    IIF 55 - secretary → ME
  • 12
    PREMIS CONSULTING LIMITED - 2005-02-09
    BLP 2001-59 LIMITED - 2002-07-19
    Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2005-02-01 ~ 2007-07-26
    IIF 17 - director → ME
    2004-09-14 ~ 2007-07-26
    IIF 32 - secretary → ME
  • 13
    JAMES BRIGGS - 2013-06-28
    JAMES BRIGGS HOLDINGS - 2005-01-11
    HALLCO 228 LIMITED - 1998-08-19
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    1998-08-28 ~ 2004-04-06
    IIF 39 - director → ME
  • 14
    JAMES BRIGGS HOLDINGS - 2013-06-28
    JAMES BRIGGS - 2005-01-11
    JAMES BRIGGS & SONS LIMITED - 1987-04-21
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    1995-07-24 ~ 2004-04-06
    IIF 47 - director → ME
  • 15
    10 John Mcewan Way, Torrance, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2014-04-08 ~ 2017-11-08
    IIF 21 - llp-designated-member → ME
    2005-05-22 ~ 2008-12-18
    IIF 22 - llp-designated-member → ME
  • 16
    15 Gleneagles Park, Bothwell, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1997-04-23 ~ 1999-12-31
    IIF 28 - secretary → ME
  • 17
    WYLIE & BISSET FINANCIAL SERVICES LTD. - 2003-02-24
    BRAIDFLOW LIMITED - 2000-10-05
    168 Bath Street, Glasgow
    Dissolved corporate (4 parents, 5 offsprings)
    Equity (Company account)
    234,715 GBP2016-12-31
    Officer
    2016-04-06 ~ 2017-12-01
    IIF 16 - director → ME
    2000-09-28 ~ 2003-08-29
    IIF 3 - director → ME
    2000-09-28 ~ 2003-01-01
    IIF 30 - secretary → ME
  • 18
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    2010-07-01 ~ 2022-12-07
    IIF 48 - director → ME
  • 19
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    675,000 GBP2023-09-30
    Officer
    2006-01-31 ~ 2014-05-02
    IIF 4 - director → ME
    2006-01-31 ~ 2014-05-02
    IIF 26 - secretary → ME
  • 20
    Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Wales
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    2009-11-05 ~ 2009-11-05
    IIF 57 - director → ME
  • 21
    WYLIE & BISSET LLP - 2024-06-20
    168 Bath Street, Glasgow
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-01 ~ 2018-03-31
    IIF 20 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.