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, Iain Campbell

    Related profiles found in government register
  • Muir, Iain Campbell
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Muir, Iain Campbell
    British director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13-13a, Westerwood Way, Coventry, CV4 8HS, England

      IIF 12
    • 13-13a, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 13
    • The Bunker, Quinn Close, Coventry, CV3 4LH, England

      IIF 14 IIF 15 IIF 16
    • Sovereign House, Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR, England

      IIF 17 IIF 18
    • Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 19 IIF 20 IIF 21
    • Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, GU24 8HU, England

      IIF 26
  • Muir, Iain
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 27
  • Mr Iain Campbell Muir
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 28
    • 19, Elmbank Street, Glasgow, G2 4PB, United Kingdom

      IIF 29
  • Muir, Iain Campbell
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Dalwhinnie Crescent, Kilmarnock, KA3 1QS, United Kingdom

      IIF 30
  • Muir, Iain Campbell
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Bridgewater Shopping Centre, Erskine, PA8 7AA

      IIF 31
    • 19, Elmbank Street, Glasgow, G2 4PB, United Kingdom

      IIF 32
    • 16 Dalwhinnie Crescent, Aldergate, Kilmarnock, Ayrshire, KA1 1QS

      IIF 33
    • 21, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Scotland

      IIF 34 IIF 35
  • Muir, Iain Campbell
    British managing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 36
  • Muir, Iain Campbell
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Uk

      IIF 37
  • Muir, Iain
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 38
  • Muir, Iain

    Registered addresses and corresponding companies
    • 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 32
  • 1
    MANN RACING LIMITED - 2002-07-30
    Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -708,786 GBP2023-10-31
    Officer
    2024-05-28 ~ now
    IIF 26 - director → ME
  • 2
    21 West Langlands Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 38 - director → ME
  • 3
    THE SIM BUNKER LTD. - 2023-03-02
    Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (6 parents)
    Officer
    2023-03-10 ~ now
    IIF 18 - director → ME
  • 4
    MDG ENERGY LTD. - 2017-05-18
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    484,766 GBP2023-04-28
    Officer
    2017-06-01 ~ now
    IIF 8 - director → ME
  • 5
    MCDERMOTT BUILDING SOLUTIONS LTD. - 2017-05-18
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,253 GBP2023-04-30
    Officer
    2017-06-01 ~ now
    IIF 4 - director → ME
  • 6
    KOENIGSEGG LONDON LTD - 2022-08-23
    The Bunker, Quinn Close, Coventry, England
    Corporate (7 parents)
    Officer
    2023-03-01 ~ now
    IIF 16 - director → ME
  • 7
    PENSO CONSULTANCY LIMITED - 2024-02-17
    13-13a Westwood Way, Westwood Business Park, Coventry, England
    Corporate (6 parents)
    Equity (Company account)
    4,775,065 GBP2023-07-31
    Officer
    2021-06-09 ~ now
    IIF 13 - director → ME
  • 8
    BRAVEHEART CAPITAL LTD - 2023-02-20
    DMD HOLDINGS LTD. - 2021-04-08
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-03-01 ~ now
    IIF 22 - director → ME
  • 9
    DMD NEWBURY LIMITED - 2023-03-29
    KOENIGSEGG FINANCIAL SERVICES LTD - 2022-08-23
    The Bunker, Quinn Close, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-03-01 ~ now
    IIF 15 - director → ME
  • 10
    PENSO COMPOSITES LIMITED - 2024-02-17
    13-13a Westwood Way, Westwood Business Park, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    -1,540,900 GBP2022-07-31
    Officer
    2021-06-10 ~ now
    IIF 21 - director → ME
  • 11
    DMD GOODWOOD LIMITED - 2023-03-29
    GHOST SQUADRON LIMITED - 2022-08-23
    The Bunker, Quinn Close, Coventry, England
    Corporate (6 parents)
    Officer
    2023-03-01 ~ now
    IIF 14 - director → ME
  • 12
    PENSO MANUFACTURING LIMITED - 2024-02-18
    13-13a Westwood Way, Westwood Business Park, Coventry, England
    Corporate (6 parents)
    Equity (Company account)
    478,641 GBP2022-07-31
    Officer
    2021-09-16 ~ now
    IIF 12 - director → ME
  • 13
    EVOLUTION E-TYPES LTD. - 2024-02-15
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-02-16 ~ now
    IIF 19 - director → ME
  • 14
    PENSO GROUP HOLDINGS LIMITED - 2024-02-17
    13-13a Westwood Way, Westwood Business Park, Coventry, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-06-11 ~ now
    IIF 24 - director → ME
  • 15
    FORTHMERGE CONSULTANTS LIMITED - 1998-03-26
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,035,191 GBP2022-04-30
    Officer
    2023-09-14 ~ now
    IIF 20 - director → ME
  • 16
    Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (5 parents)
    Equity (Company account)
    39,683 GBP2022-04-30
    Officer
    2021-10-13 ~ now
    IIF 17 - director → ME
  • 17
    VARLEY HILLS LIMITED - 1987-02-10
    Plot 6 Siskin Drive, Coventry
    Corporate (6 parents)
    Equity (Company account)
    930,476 GBP2022-04-30
    Officer
    2022-02-14 ~ now
    IIF 2 - director → ME
  • 18
    Mcdermott House, Tweed Place, Perth, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-06-01 ~ dissolved
    IIF 10 - director → ME
  • 19
    MITCHELL DOUGLAS ENGINEERING LTD. - 1995-09-29
    J E ENGINEERING LIMITED - 1995-08-14
    J E MOTORS (COVENTRY) LIMITED - 1991-11-11
    WARWICK TANKERS LIMITED - 1986-10-20
    Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (6 parents)
    Equity (Company account)
    687,761 GBP2022-06-30
    Officer
    2022-02-14 ~ now
    IIF 1 - director → ME
  • 20
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,758 GBP2023-04-30
    Officer
    2023-09-14 ~ now
    IIF 25 - director → ME
  • 21
    MDG CAPITAL LTD. - 2017-05-18
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    239,217 GBP2023-04-30
    Officer
    2017-06-01 ~ now
    IIF 11 - director → ME
  • 22
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    3,010 GBP2023-04-30
    Officer
    2017-06-01 ~ now
    IIF 7 - director → ME
  • 23
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    48,814 GBP2023-04-30
    Officer
    2017-06-01 ~ now
    IIF 9 - director → ME
  • 24
    MDG RENEWABLES LTD. - 2017-05-18
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    54,300 GBP2023-04-30
    Officer
    2017-06-01 ~ now
    IIF 5 - director → ME
  • 25
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-06-01 ~ now
    IIF 6 - director → ME
  • 26
    19 Elmbank Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    21 West Langlands Street, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 34 - director → ME
  • 28
    SHIEB LTD
    - now
    ONE THIRTY LTD - 2016-02-10
    19 Elmbank Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,203 GBP2018-01-31
    Officer
    2015-01-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    G K HEATING (SCOTLAND) LTD - 2013-05-28
    12a Bridgewater Shopping Centre, Erskine
    Dissolved corporate (4 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 31 - director → ME
  • 30
    Barrons Limited, Monometer House, Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 30 - director → ME
  • 31
    Mcdermott House, Tweed Place, Perth, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-09-22 ~ now
    IIF 23 - director → ME
  • 32
    21 West Langlands Street, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 35 - director → ME
Ceased 3
  • 1
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2013-07-31
    IIF 37 - director → ME
    2009-06-15 ~ 2009-08-26
    IIF 33 - director → ME
  • 2
    GENCO OLIVE OIL COMPANY LIMITED - 2013-07-05
    The Prt Partnership, 12a Bridgewater Shoppig Centre, Erskine
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ 2014-03-01
    IIF 36 - director → ME
    2012-02-29 ~ 2013-05-13
    IIF 39 - secretary → ME
  • 3
    MDG CONSULTANTS LIMITED - 2020-11-25
    STRATHGARRY ESTATES LTD. - 2017-05-23
    135 Fifty Pitches Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    225,940 GBP2023-04-28
    Officer
    2017-06-01 ~ 2023-03-01
    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.