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, Ian Stuart, Mr.

    Related profiles found in government register
  • Muir, Ian Stuart, Mr.
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Corsham Science Park, Park Lane, Corsham, SN13 9FU, United Kingdom

      IIF 1
    • icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, SN13 9FU, United Kingdom

      IIF 2 IIF 3
  • Muir, Ian Stuart
    British ceo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muir, Ian Stuart
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 9
  • Muir, Ian Stuart
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 10
    • icon of address Nutscale, Church Walk, Stanton St. Bernard, Marlborough, SN8 4LL, England

      IIF 11
  • Muir, Ian Stuart
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 12 IIF 13 IIF 14
  • Muir, Ian Stuart
    British vice president and general manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutscale, Church Walk, Stanton St. Bernard, Wiltshire, SN8 4LL

      IIF 15
  • Muir, Ian Stuart
    British vice president/general manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YG

      IIF 16
  • Muir, Ian Stuart
    British vice president/gm born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutscale, Church Walk, Stanton St. Bernard, Wiltshire, SN8 4LL

      IIF 17
  • Mr Ian Stuart Muir
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 18
  • Muir, Ian Stuart
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pbl, Manor Farm Road, Porton Down, Salisbury, SP4 0JG, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,387 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Belmont, Bath, Banes
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Director → ME
  • 4
    MICRO GENETICS LIMITED - 2015-06-09
    icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
  • 6
    PHARMAXO SERVICES LIMITED - 2010-06-10
    icon of address 1 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 6 - Director → ME
  • 9
    PHARMAXO HOLDINGS LIMITED - 2010-04-01
    icon of address 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 7 - Director → ME
  • 10
    MORTAR BIDCO LIMITED - 2024-08-13
    icon of address 3 Corsham Science Park, Park Lane, Corsham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2017-05-18
    IIF 14 - Director → ME
  • 2
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2017-05-18
    IIF 9 - Director → ME
  • 3
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2017-05-18
    IIF 12 - Director → ME
  • 4
    CARDINAL HEALTH HOLDINGS LIMITED - 2007-06-19
    GAC NO.161 LIMITED - 1999-06-29
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-12 ~ 2013-09-15
    IIF 16 - Director → ME
  • 5
    SCHERER DDS LIMITED - 2003-04-01
    POLYSYSTEMS LIMITED - 1991-04-23
    CARDINAL HEALTH U.K. 416 LIMITED - 2007-06-19
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-17 ~ 2013-09-15
    IIF 17 - Director → ME
  • 6
    icon of address Corporation Services Company, 2711 Centrville Road, Suite 400, Wilmington, Delaware 19808
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2013-09-15
    IIF 15 - Director → ME
  • 7
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-05-18
    IIF 13 - Director → ME
  • 8
    icon of address Manor Farm Road, Porton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-18 ~ 2021-11-16
    IIF 19 - 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.