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, David Stanley

    Related profiles found in government register
  • Muir, David Stanley
    British ceo born in November 1948

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Ibsenova 1234/1, (flat 3), Vinohrady, Praha 2, 120 00, Czech Rep

      IIF 1
  • Muir, David Stanley
    British ceo -emea born in November 1948

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8SJ

      IIF 2
  • Muir, David Stanley
    British ceo emea born in November 1948

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Heritage House, 345 Southbury Road, Enfield, EN1 1TW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Heritage House, 345 Southbury Road, Enfield, Middlesex, EN1 1UP

      IIF 7
    • icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8SJ

      IIF 8 IIF 9
    • icon of address Ibsenova 1234/1, (flat 3), Ibsenova 1234/1 (flat 3) Vinohrady, Prague 2,120 00, Czech Republic

      IIF 10
  • Muir, David Stanley
    British director born in November 1948

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Heritage House, 345 Southbury Road, Enfield, Middlesex, EN1 1TW, England

      IIF 11
    • icon of address 3, Karla Englise 3 (flat 45), 15500, Prague 5, FOREIGN, Czech Republic

      IIF 12
    • icon of address Ibsenova, 1234/2 Flat 3, Vinohrady, Praha, 12000, PRAHA 2, Czech Rep

      IIF 13
  • Muir, David Stanley
    British managing director born in November 1948

    Registered addresses and corresponding companies
    • icon of address Molmont Stalland Lane, Deopham Green, Wymondham, Norfolk, NR18 9DL

      IIF 14
  • Muir, David Stanley
    British marketing director born in November 1948

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -20,026 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-05-10 ~ 1995-05-18
    IIF 14 - Director → ME
  • 2
    OXFORD EXHIBITION SERVICES LIMITED - 2013-01-08
    M F COURIERS LIMITED - 2004-01-14
    icon of address 345 Southbury Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2018-12-04
    IIF 7 - Director → ME
  • 3
    CROWN RELOCATION SERVICES LIMITED - 2006-03-15
    icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    -55,772,000 GBP2023-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2018-12-04
    IIF 8 - Director → ME
  • 4
    CROWN RECORDS MANAGEMENT LIMITED - 2006-03-15
    CROWN WORLDWIDE MOVERS LIMITED - 2003-04-07
    MAXXIM INTERNATIONAL LIMITED - 1994-12-30
    MAXXUM INTERNATIONAL LIMITED - 1990-05-29
    icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2018-12-11
    IIF 2 - Director → ME
  • 5
    PREMIER MOVES LIMITED - 2020-02-10
    icon of address Heritage House, 345 Southbury Road, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,410,000 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-11
    IIF 5 - Director → ME
  • 6
    SCOTPAC INTERNATIONAL LIMITED - 1994-12-23
    SCOTT PACKING & WAREHOUSING COMPANY LIMITED - 1989-11-27
    icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    6,251,000 GBP2023-12-31
    Officer
    icon of calendar 2004-03-30 ~ 2018-12-04
    IIF 13 - Director → ME
  • 7
    CROWN WORLDWIDE INTERNATIONAL LIMITED - 2021-08-11
    SCOTPAC INTERNATIONAL LIMITED - 2008-02-21
    CROWN WORLDWIDE LIMITED - 1994-12-23
    CROWN PACIFIC LIMITED - 1994-06-03
    CURSITOR (SEVEN - 1987-07-14
    icon of address Heritage House, 345 Southbury Road, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -93,347 GBP2023-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2018-12-11
    IIF 10 - Director → ME
  • 8
    BOONTIME LIMITED - 1996-07-30
    icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2018-12-11
    IIF 12 - Director → ME
  • 9
    PICKFORDS 1999 LIMITED - 2011-01-06
    PICKFORDS LIMITED - 1999-06-25
    PICKFORDS REMOVALS LIMITED - 1987-10-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 15 - Director → ME
  • 10
    HOULTS REMOVALS LIMITED - 2012-11-22
    HOWSHIP & COMPANY LIMITED - 1983-08-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1995-02-17
    IIF 18 - Director → ME
  • 11
    PITT & SCOTT LIMITED - 2012-11-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1995-02-17
    IIF 16 - Director → ME
  • 12
    icon of address Heritage House, 345 Southbury Road, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-11
    IIF 3 - Director → ME
  • 13
    CROWN FINE ARTS LTD - 2013-01-08
    RESTRICTED ARTICLES MANAGEMENT LIMITED - 2007-07-18
    STARTRANS INTERNATIONAL LIMITED - 1991-06-24
    icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2018-12-11
    IIF 9 - Director → ME
  • 14
    A & N REMOVALS LIMITED - 2008-05-20
    PICKFORDS HOMEPACK LIMITED - 1982-03-12
    CAMBRIDGE CAR DELIVERY COMPANY LIMITED - 1979-12-31
    icon of address Pickfords Park Laxcon Close, Drury Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,791,866 GBP2024-09-30
    Officer
    icon of calendar 1994-08-19 ~ 1995-02-17
    IIF 17 - Director → ME
  • 15
    ENVIRONMOVE LIMITED - 2011-01-17
    icon of address Heritage House, 345 Southbury Road, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-11
    IIF 4 - Director → ME
  • 16
    CURRENTINCREASE LIMITED - 2000-08-09
    icon of address Heritage House, 345 Southbury Road, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,030 GBP2025-03-31
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-11
    IIF 6 - Director → ME
  • 17
    SCOTT PACKING & WAREHOUSING COMPANY (REMOVALS) LIMITED - 1990-01-24
    FERRYSCOT LIMITED - 1986-06-17
    icon of address Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2018-12-11
    IIF 1 - Director → ME
  • 18
    icon of address Heritage House, 345 Southbury Road, Enfield, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-02-28
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.