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, James

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

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address 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
    • icon of address 123, Deansgate, Manchester, M3 2BU

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

    Resident in Scotland

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

      IIF 5
    • icon of address 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
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 7
    • icon of address 123, Deansgate, Manchester, M3 2BU, England

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 123, Deansgate, Manchester, M3 2BU

      IIF 18
    • icon of address 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
    • icon of address 123, Deansgate, Manchester, M3 2BU

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

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

      IIF 27 IIF 28
  • Muir, James
    British accountant

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

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

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

      IIF 31 IIF 32
  • Muir, James

    Registered addresses and corresponding companies
  • James, Muir
    British accountant

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

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45 Kirk Street, Strathaven, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 2
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    icon of address 14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,127 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-10-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    BLP 2002-07 LIMITED - 2002-03-22
    icon of address C/o Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address 168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-10-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 45 Kirk Street, Strathaven, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 8 - Director → ME
Ceased 16
  • 1
    DAVIS LANGDON LLP - 2013-09-24
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-10-06
    IIF 23 - LLP Member → ME
  • 2
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-01 ~ 1999-12-31
    IIF 27 - Secretary → ME
  • 3
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2006-10-01 ~ 2014-05-02
    IIF 18 - Director → ME
    icon of calendar 2004-09-01 ~ 2014-05-02
    IIF 25 - Secretary → ME
  • 4
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    913,062 GBP2024-05-31
    Officer
    icon of calendar 1999-03-20 ~ 1999-12-31
    IIF 29 - Secretary → ME
  • 5
    BLP 961 LIMITED - 1996-02-29
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-07-25
    IIF 19 - Director → ME
    icon of calendar 2004-09-14 ~ 2007-07-25
    IIF 31 - Secretary → ME
    icon of calendar 2009-01-01 ~ 2011-03-31
    IIF 38 - Secretary → ME
  • 6
    icon of address 123 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2013-03-01
    IIF 9 - Director → ME
  • 7
    PANNONE SERVICE COMPANY LIMITED - 2014-02-24
    FLEETNESS 689 LIMITED - 2010-09-29
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2011-05-05 ~ 2012-12-20
    IIF 10 - Director → ME
  • 8
    HMS (715) LIMITED - 2007-11-13
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2008-02-19 ~ 2014-05-02
    IIF 7 - Director → ME
  • 9
    ALLOVER LIMITED - 1993-04-14
    G. M. PROJECT MANAGEMENT LIMITED - 2002-04-22
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,608 GBP2024-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2008-12-01
    IIF 37 - Secretary → ME
  • 10
    icon of address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-11-14
    IIF 36 - Secretary → ME
  • 11
    BLP 2001-59 LIMITED - 2002-07-19
    PREMIS CONSULTING LIMITED - 2005-02-09
    icon of address Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-07-26
    IIF 17 - Director → ME
    icon of calendar 2004-09-14 ~ 2007-07-26
    IIF 32 - Secretary → ME
  • 12
    icon of address 10 John Mcewan Way, Torrance, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2017-11-08
    IIF 21 - LLP Designated Member → ME
    icon of calendar 2005-05-22 ~ 2008-12-18
    IIF 22 - LLP Designated Member → ME
  • 13
    icon of address 15 Gleneagles Park, Bothwell, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-23 ~ 1999-12-31
    IIF 28 - Secretary → ME
  • 14
    WYLIE & BISSET FINANCIAL SERVICES LTD. - 2003-02-24
    BRAIDFLOW LIMITED - 2000-10-05
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    234,715 GBP2016-12-31
    Officer
    icon of calendar 2000-09-28 ~ 2003-08-29
    IIF 3 - Director → ME
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 16 - Director → ME
    icon of calendar 2000-09-28 ~ 2003-01-01
    IIF 30 - Secretary → ME
  • 15
    icon of address C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2014-05-02
    IIF 4 - Director → ME
    icon of calendar 2006-01-31 ~ 2014-05-02
    IIF 26 - Secretary → ME
  • 16
    WYLIE & BISSET LLP - 2024-06-20
    icon of address 168 Bath Street, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2018-03-31
    IIF 20 - LLP Member → 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.