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 Anderson

    Related profiles found in government register
  • Muir, James Anderson
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-40 Edge Street, Manchester, Edge Street, C/o Mad Lab, Manchester, M4 1HN, England

      IIF 1
    • Green Fish Resource Centre, C/o Slade & Cooper, 46-50 Oldham Street, Manchester, M4 1LE, England

      IIF 2
    • Evelyn Street Primary School, Evelyn Street, Warrington, WA5 1BD, England

      IIF 3
  • Muir, James Anderson
    British chartered accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Moss Side Road, Biggar, Lanarkshire, ML12 6GF, United Kingdom

      IIF 4 IIF 5
    • 1 Buttercup Close, 1 Buttercup Close, Warrington, 1 Buttercup Close, Warrington, Warrington, Cheshire, WA5 1BH, England

      IIF 6
    • 1, Buttercup Close, Warrington, WA5 1BH, United Kingdom

      IIF 7
  • Muir, James Anderson
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Moss Side Road, Biggar, Lanarkshire, ML12 6GF, United Kingdom

      IIF 8
    • Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 9
  • Muir, James Anderson
    British finance director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-40 Edge Street, Manchester, Edge Street, C/o Mad Lab, Manchester, M4 1HN, England

      IIF 10
  • Mr James Anderson Muir
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Buttercup Close, 1 Buttercup Close, Warrington, 1 Buttercup Close, Warrington, Warrington, Cheshire, WA5 1BH, England

      IIF 11
    • 1, Buttercup Close, Warrington, WA5 1BH, United Kingdom

      IIF 12
  • Muir, James
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Moss Side Road, Biggar, Lanarkshire, ML12 6GF, United Kingdom

      IIF 13
  • Muir, James Anderson
    British chartered accountant born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 80, The Fairways, Bothwell, G71 8PA, Scotland

      IIF 14
  • Muir, James Anderson
    British self employed born in July 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 21, Castle Street, 2nd Floor, Edinburgh, EH2 3DN, Scotland

      IIF 15
  • Muir, James Anderson
    British born in July 1963

    Registered addresses and corresponding companies
    • 6 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP

      IIF 16 IIF 17
  • Muir, James Anderson
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
    • 6 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP

      IIF 18
  • Muir, James Anderson
    British company director born in July 1963

    Registered addresses and corresponding companies
    • 6 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP

      IIF 19
  • Muir, James Anderson
    born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 20
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 21
  • Muir, James Anderson
    British

    Registered addresses and corresponding companies
    • 19, Moss Side Road, Biggar, Lanarkshire, ML12 6GF, United Kingdom

      IIF 22
    • 5 Portrail Place, Oakmills, Hamilton

      IIF 23
    • 6 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP

      IIF 24
  • Mr James Anderson Muir
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, Eaglesham Court, East Kilbride, Glasgow, G75 8GS, Scotland

      IIF 25
  • Muir, James
    British mechanic born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, 1 Hawthorne Crescent, London, SE10 9GA, England

      IIF 26
  • Mr James Muir
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, 1 Hawthorne Crescent, London, SE10 9GA, England

      IIF 27
  • Muir, James Anderson

    Registered addresses and corresponding companies
    • 6 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP

      IIF 28
  • Muir, James

    Registered addresses and corresponding companies
    • 80, The Fairways, Bothwell, G71 8PA, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 8 - director → ME
    2008-04-11 ~ dissolved
    IIF 22 - secretary → ME
  • 2
    Flat 13 1 Hawthorne Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    OASYS TECHNOLOGY LIMITED - 1995-11-16
    CORRIE COMPUTING LIMITED - 1995-03-01
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Corporate (9 parents)
    Equity (Company account)
    -3,045,418 GBP2024-01-31
    Officer
    2009-01-01 ~ 2014-08-08
    IIF 5 - director → ME
  • 2
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 13 - director → ME
    2008-04-11 ~ 2010-08-03
    IIF 4 - director → ME
  • 3
    1 Buttercup Close, Warrington, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2019-03-28 ~ 2019-12-10
    IIF 6 - director → ME
    Person with significant control
    2019-03-28 ~ 2019-12-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    44 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,484 GBP2020-03-31
    Officer
    2016-01-06 ~ 2019-12-10
    IIF 14 - director → ME
    2016-01-06 ~ 2019-12-10
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    1 Buttercup Close, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-12-10
    IIF 7 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-12-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    CU TRUST - 2019-10-11
    C/o Slade & Cooper Beehive Mill, Jersey Street, Manchester, England
    Corporate (8 parents, 1 offspring)
    Officer
    2016-10-06 ~ 2017-10-16
    IIF 10 - director → ME
    IIF 1 - director → ME
    2016-10-01 ~ 2019-09-24
    IIF 2 - director → ME
  • 7
    CURIOSITY COLLECTIVE LIMITED - 2021-03-15
    CU TRUST SCOTLAND - 2021-02-23
    44 King Street, Stirling, Scotland
    Corporate (6 parents)
    Officer
    2017-06-20 ~ 2017-08-15
    IIF 15 - director → ME
  • 8
    JOHN SCOTT AND PARTNERS LIMITED - 2005-10-14
    The Observatory, Western Road, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1998-01-08 ~ 1998-12-31
    IIF 19 - director → ME
  • 9
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1991-04-01 ~ 1992-10-07
    IIF 17 - director → ME
    1991-04-01 ~ 1992-09-07
    IIF 24 - secretary → ME
  • 10
    KELVIN COMMERCIAL LIMITED - 2007-03-01
    COATBANK PLANT HIRE LIMITED - 2003-02-03
    ELPHINSTONE DEVELOPMENT COMPANY LIMITED - 1994-02-08
    FORTY NINE (1) LIMITED - 1991-07-15
    46 Borland Road, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1991-06-19 ~ 1992-09-07
    IIF 23 - secretary → ME
  • 11
    38 Main Road, Castlehead, Paisley, Renfrewshire
    Corporate (1 parent)
    Officer
    1991-04-01 ~ 1992-05-27
    IIF 16 - director → ME
    1991-04-01 ~ 1992-05-27
    IIF 28 - secretary → ME
  • 12
    BAKER TILLY CONSULTING LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Corporate (19 parents)
    Officer
    2015-04-01 ~ 2016-03-31
    IIF 21 - llp-member → ME
  • 13
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (331 parents)
    Officer
    2014-08-14 ~ 2016-03-31
    IIF 20 - llp-member → ME
  • 14
    TOWRY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
    TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
    JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
    JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
    SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
    SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
    45 Gresham Street, London, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    6,224,000 GBP2023-12-31
    Officer
    1998-01-08 ~ 1998-12-31
    IIF 18 - director → ME
  • 15
    Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    2019-01-22 ~ 2019-12-12
    IIF 9 - director → ME
  • 16
    Evelyn Street Primary Academy, Evelyn Street, Warrington, England
    Corporate (7 parents)
    Officer
    2017-04-26 ~ 2018-12-03
    IIF 3 - director → 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.