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 Robert Boyd Muir

    Related profiles found in government register
  • Mr Robert Boyd Muir
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, Cic, University Rd., Canterbury, Kent, CT2 7FG

      IIF 1
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG

      IIF 2
    • icon of address Woodlands, High Park Avenue, East Horsley, Leatherhead, Surrey, KT24 5DD, United Kingdom

      IIF 3
    • icon of address The Old Bakery, Blackborough Road, Reigate, RH2 7BU, England

      IIF 4
  • Muir, Robert Boyd
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, High Park Avenue, East Horsley, Surrey, KT24 5DD

      IIF 5
    • icon of address Woodlands, High Park Avenue, East Horsley, Leatherhead, KT24 5DD, England

      IIF 6
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 7
    • icon of address Effingham Golf Club, Effingham, Surrey, KT24 5PZ

      IIF 8
  • Muir, Robert Boyd
    British consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Canterbury Road, Whitstable, Kent, CT5 4EY

      IIF 9
    • icon of address Woodlands, High Park Avenue, East Horsley, Leatherhead, Surrey, KT24 5DD, England

      IIF 10
  • Muir, Robert Boyd
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, Cic, University Rd., Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 11
  • Muir, Robert Boyd
    British management consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 12
  • Muir, Robert Boyd
    British naneum limited born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Naneum Limited, University Road, Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 13
  • Muir, Robert Boyd
    British oil company born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, High Park Avenue, East Horsley, Surrey, KT24 5DD

      IIF 14
  • Dr Robert Boyd Muir
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 47c Blackborough Road, Reigate, Surrey, RH2 7BU, United Kingdom

      IIF 15
  • Muir, Robert Boyd
    British director

    Registered addresses and corresponding companies
    • icon of address Woodlands, High Park Avenue, East Horsley, Surrey, KT24 5DD

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Canterbury Innovation Centre, Cic, University Rd., Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -188,876 GBP2022-07-31
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address C/o St Peter's School Horseshoe Lane East, Merrow, Guildford, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-02-02 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    736 GBP2020-10-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2017-03-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Effingham Golf Club, Effingham, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    2,480,371 GBP2024-12-31
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Nettlecombe High Park Avenue, East Horsley, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,752 GBP2024-10-21
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 6 - Director → ME
  • 7
    NANOMET LIMITED - 2007-02-05
    icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,188 GBP2019-12-31
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -766 GBP2020-07-31
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -188,876 GBP2022-07-31
    Officer
    icon of calendar 2005-11-21 ~ 2005-12-12
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SHELL ADDITIVES INTERNATIONAL LIMITED - 1998-12-31
    icon of address Milton Hill Business And Technology Centre, Milton Hill, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 1999-01-01
    IIF 14 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,176 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2013-03-31
    IIF 13 - Director → ME
  • 4
    icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -766 GBP2020-07-31
    Officer
    icon of calendar 2005-11-21 ~ 2005-12-12
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.