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

James, Muir

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

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

      IIF 1
  • Muir, James
    British

    Registered addresses and corresponding companies
    • 123, Deansgate, Manchester, M3 2BU

      IIF 2 IIF 3
    • 123c/o Pannone Llp 123, Deansgate, Manchester, M3 2BU

      IIF 4
    • Thornhill Clinic, 386, Stewarton Street, Wishaw, Lanarkshire, ML2 8DU

      IIF 5 IIF 6
  • Muir, James
    British accountant

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

      IIF 7 IIF 8
  • Muir, James
    British chartered tax adviser

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

      IIF 9 IIF 10
  • Muir, James

    Registered addresses and corresponding companies
  • Murie, Roger James

    Registered addresses and corresponding companies
    • 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 16
  • Mr James Muir
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Muir, James
    born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Deansgate, Manchester, Lancs, M3 2BU

      IIF 20
  • Muir, James
    British accountant born in November 1964

    Resident in Scotland

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

      IIF 21 IIF 22
    • Allan Villa, 2 Threestanes Road, Strathaven, Lanarkshire, ML10 6DX

      IIF 23
  • Muir, James
    British chartered accountant born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Deansgate, Manchester, M3 2BU

      IIF 24
  • Muir, James
    British director born in November 1964

    Resident in Scotland

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

      IIF 25
    • Pannone Llp, 123 Deansgate, Manchester, M3 2BU

      IIF 26
  • Muir, James
    British finance director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Deansgate, Manchester, M3 2BU

      IIF 27
    • 123, Deansgate, Manchester, M3 2BU, England

      IIF 28
    • 123, Deansgate, Manchester, M3 2BU, United Kingdom

      IIF 29 IIF 30
  • Roger James Murie
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 31
  • Muir, James
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murie, Roger James
    British commercial mgr born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 36
  • Murie, Roger James
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, England

      IIF 37
    • 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 38
    • 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 39 IIF 40 IIF 41
    • 24, Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, England

      IIF 43
    • 24, Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 44
    • C/o Isaacs Accountants Uk Ltd Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 45
    • Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, Flintshire, CH8 7HJ, Wales

      IIF 46
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, United Kingdom

      IIF 47
    • Impex House, Leestone Road, Sharston, Manchester, M22 4RN

      IIF 48
  • Murie, Roger James
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 49
  • Murie, Roger James
    British sales director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY

      IIF 50
  • Murie, Roger James
    British self employed chemical distribution born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 61, Market Place, Lowgate, Hull, E Yorkshire, HU1 1RQ

      IIF 51
  • Mr Roger James Murie
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Impex House, Leestone Road Sharston, Manchester, M22 4RN

      IIF 52
    • Impex House, Leestone Road, Sharston, Manchester, M22 4RN, England

      IIF 53
  • Muir, James
    British accountant born in November 1964

    Resident in United Kingdom

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

      IIF 54
    • 168, Bath Street, Glasgow, G2 4TP, United Kingdom

      IIF 55
  • Muir, James
    British chartered tax adviser born in November 1964

    Resident in United Kingdom

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

      IIF 56
  • Muir, James
    British finance director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Deansgate, Manchester, M3 2BU

      IIF 57
    • 1 Crawford Street, Strathaven, Lanarkshire, ML10 6AE

      IIF 58
  • Murie, Roger James
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cropcredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY, United Kingdom

      IIF 59
  • Mr Roger James Murie
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Isaacs Accountants Uk Ltd Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 60
    • Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, CH8 7HJ, Wales

      IIF 61
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN

      IIF 62
    • Impex House, Leestone Road, Sharston Industrial Area, Manchester, M22 4RN, England

      IIF 63
    • Impex House, Leestone Road, Sharston, Manchester, M22 4RN

      IIF 64
child relation
Offspring entities and appointments
Active 20
  • 1
    ASTRAL CHEMICALS LIMITED - 2002-05-10
    FLEETNESS 296 LIMITED - 2000-09-29
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    2011-05-11 ~ now
    IIF 47 - director → ME
  • 2
    Impex House Leestone Road, Sharston Industrial Area, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -29,660 GBP2023-06-30
    Officer
    2024-10-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    Impex House, Leestone Road, Sharston, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -20,029 GBP2022-03-31
    Officer
    2006-01-11 ~ now
    IIF 36 - director → ME
  • 4
    Impex House Leestone Road, Sharston, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    3,140,825 GBP2023-06-30
    Officer
    2006-07-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 5
    45 Kirk Street, Strathaven, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 6
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 26 - director → ME
  • 7
    168 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,127 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 22 - director → ME
    2020-10-27 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Morris Crescent, Dalziel Park, Motherwell, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 21 - director → ME
    2020-10-29 ~ dissolved
    IIF 12 - secretary → ME
  • 10
    Impex House Leestone Road, Sharston, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -6,223 GBP2023-12-31
    Officer
    2014-05-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    BLP 2002-07 LIMITED - 2002-03-22
    C/o Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 2 - secretary → ME
  • 12
    168 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 25 - director → ME
    2021-10-26 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Impex House, Leestone Road Sharston, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,286 GBP2023-06-30
    Officer
    2006-03-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ATTENTIVE LIMITED - 1989-05-17
    Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    101,628 GBP2022-03-31
    Officer
    2019-04-01 ~ now
    IIF 46 - director → ME
  • 15
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,946 GBP2023-12-31
    Officer
    2014-06-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 16
    Impex House Leestone Road, Sharston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    58,880 GBP2023-10-31
    Officer
    2019-05-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Impex House Leestone Road, Sharston Industrial Area, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,529 GBP2023-12-31
    Officer
    2009-10-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Wales
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    2009-11-05 ~ now
    IIF 44 - director → ME
    2009-11-05 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    45 Kirk Street, Strathaven, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 28 - director → ME
  • 20
    Impex House, Leestone Road, Sharston, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -403 GBP2023-03-31
    Officer
    2024-11-19 ~ now
    IIF 48 - director → ME
Ceased 21
  • 1
    DAVIS LANGDON LLP - 2013-09-24
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Officer
    2007-11-01 ~ 2010-10-06
    IIF 35 - llp-member → ME
  • 2
    168 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1999-04-01 ~ 1999-12-31
    IIF 5 - secretary → ME
  • 3
    DALGLEN (NO. 879) LIMITED - 2003-08-28
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,160,000 GBP2023-09-30
    Officer
    2006-10-01 ~ 2014-05-02
    IIF 57 - director → ME
    2004-09-01 ~ 2014-05-02
    IIF 3 - secretary → ME
  • 4
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Corporate (2 parents)
    Equity (Company account)
    58,499 GBP2022-03-31
    Officer
    2006-07-03 ~ 2007-04-03
    IIF 40 - director → ME
  • 5
    54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    856,643 GBP2023-05-31
    Officer
    1999-03-20 ~ 1999-12-31
    IIF 7 - secretary → ME
  • 6
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    BLP 961 LIMITED - 1996-02-29
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-10-01 ~ 2007-07-25
    IIF 58 - director → ME
    2009-01-01 ~ 2011-03-31
    IIF 1 - secretary → ME
    2004-09-14 ~ 2007-07-25
    IIF 9 - secretary → ME
  • 7
    123 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ 2013-03-01
    IIF 29 - director → ME
  • 8
    PANNONE SERVICE COMPANY LIMITED - 2014-02-24
    FLEETNESS 689 LIMITED - 2010-09-29
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-04-30
    Officer
    2011-05-05 ~ 2012-12-20
    IIF 30 - director → ME
  • 9
    HMS (715) LIMITED - 2007-11-13
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    975,000 GBP2023-09-30
    Officer
    2008-02-19 ~ 2014-05-02
    IIF 27 - director → ME
  • 10
    G. M. PROJECT MANAGEMENT LIMITED - 2002-04-22
    ALLOVER LIMITED - 1993-04-14
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,535 GBP2023-12-31
    Officer
    2004-09-14 ~ 2008-12-01
    IIF 15 - secretary → ME
  • 11
    C/o Dla Piper Scotland Llp Fao Simon Rae Collins House, Rutland Square, Edinburgh, Scotland, Scotland
    Corporate (6 parents)
    Officer
    2006-10-01 ~ 2008-11-14
    IIF 14 - secretary → ME
  • 12
    PREMIS CONSULTING LIMITED - 2005-02-09
    BLP 2001-59 LIMITED - 2002-07-19
    Scott-moncrieff, 25 Bothwell Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2005-02-01 ~ 2007-07-26
    IIF 56 - director → ME
    2004-09-14 ~ 2007-07-26
    IIF 10 - secretary → ME
  • 13
    JAMES BRIGGS - 2013-06-28
    JAMES BRIGGS HOLDINGS - 2005-01-11
    HALLCO 228 LIMITED - 1998-08-19
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    1998-08-28 ~ 2004-04-06
    IIF 42 - director → ME
  • 14
    JAMES BRIGGS HOLDINGS - 2013-06-28
    JAMES BRIGGS - 2005-01-11
    JAMES BRIGGS & SONS LIMITED - 1987-04-21
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    1995-07-24 ~ 2004-04-06
    IIF 50 - director → ME
  • 15
    10 John Mcewan Way, Torrance, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2014-04-08 ~ 2017-11-08
    IIF 33 - llp-designated-member → ME
    2005-05-22 ~ 2008-12-18
    IIF 34 - llp-designated-member → ME
  • 16
    15 Gleneagles Park, Bothwell, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1997-04-23 ~ 1999-12-31
    IIF 6 - secretary → ME
  • 17
    WYLIE & BISSET FINANCIAL SERVICES LTD. - 2003-02-24
    BRAIDFLOW LIMITED - 2000-10-05
    168 Bath Street, Glasgow
    Dissolved corporate (4 parents, 5 offsprings)
    Equity (Company account)
    234,715 GBP2016-12-31
    Officer
    2016-04-06 ~ 2017-12-01
    IIF 55 - director → ME
    2000-09-28 ~ 2003-08-29
    IIF 23 - director → ME
    2000-09-28 ~ 2003-01-01
    IIF 8 - secretary → ME
  • 18
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    2010-07-01 ~ 2022-12-07
    IIF 51 - director → ME
  • 19
    C/o Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    675,000 GBP2023-09-30
    Officer
    2006-01-31 ~ 2014-05-02
    IIF 24 - director → ME
    2006-01-31 ~ 2014-05-02
    IIF 4 - secretary → ME
  • 20
    Unit 36 Greenfield Business Park Bagillt Road, Greenfield, Holywell, Wales
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    2009-11-05 ~ 2009-11-05
    IIF 59 - director → ME
  • 21
    WYLIE & BISSET LLP - 2024-06-20
    168 Bath Street, Glasgow
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-01 ~ 2018-03-31
    IIF 32 - llp-member → 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.