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 Anderson

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

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

      IIF 1 IIF 2
  • Muir, James Anderson
    British chartered accountant born in July 1963

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

      IIF 3
  • Muir, James Anderson
    British company director born in July 1963

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

      IIF 4
  • Muir, James Anderson
    British

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

      IIF 5
    • icon of address 5 Portrail Place, Oakmills, Hamilton

      IIF 6
    • icon of address 6 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP

      IIF 7
  • Muir, James Anderson
    born in July 1963

    Resident in Scotland

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

      IIF 8
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 9
  • Muir, James Anderson
    British chartered accountant born in July 1963

    Resident in Scotland

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

      IIF 10
  • Muir, James Anderson

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

      IIF 11
  • Muir, James Anderson
    British self employed born in July 1963

    Resident in Great Britain

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

      IIF 12
  • Muir, James Anderson
    British accountant born in July 1963

    Resident in United Kingdom

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

      IIF 13
    • icon of address Green Fish Resource Centre, C/o Slade & Cooper, 46-50 Oldham Street, Manchester, M4 1LE, England

      IIF 14
    • icon of address Evelyn Street Primary School, Evelyn Street, Warrington, WA5 1BD, England

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

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address 1 Buttercup Close, 1 Buttercup Close, Warrington, 1 Buttercup Close, Warrington, Warrington, Cheshire, WA5 1BH, England

      IIF 18
    • icon of address 1, Buttercup Close, Warrington, WA5 1BH, United Kingdom

      IIF 19
  • Muir, James Anderson
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 20
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 21
  • Muir, James Anderson
    British finance director born in July 1963

    Resident in United Kingdom

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

      IIF 22
  • Muir, James
    British mechanic born in July 1973

    Resident in England

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

      IIF 23
  • Mr James Anderson Muir
    British born in July 1963

    Resident in Scotland

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

      IIF 24
  • Mr James Muir
    British born in July 1973

    Resident in England

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

      IIF 25
  • Muir, James

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

      IIF 26
  • Muir, James
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 27
  • Mr James Anderson Muir
    British born in July 1963

    Resident in United Kingdom

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

      IIF 28
    • icon of address 1, Buttercup Close, Warrington, WA5 1BH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-04-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Flat 13 1 Hawthorne Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    CORRIE COMPUTING LIMITED - 1995-03-01
    OASYS TECHNOLOGY LIMITED - 1995-11-16
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,013,310 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2009-01-01 ~ 2014-08-08
    IIF 17 - Director → ME
  • 2
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 27 - Director → ME
    icon of calendar 2008-04-11 ~ 2010-08-03
    IIF 16 - Director → ME
  • 3
    icon of address 1 Buttercup Close, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2019-12-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-12-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 44 Eaglesham Court, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,484 GBP2020-03-31
    Officer
    icon of calendar 2016-01-06 ~ 2019-12-10
    IIF 10 - Director → ME
    icon of calendar 2016-01-06 ~ 2019-12-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Buttercup Close, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-12-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    CU TRUST - 2019-10-11
    icon of address C/o Slade & Cooper Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ 2017-10-16
    IIF 13 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2016-10-01 ~ 2019-09-24
    IIF 14 - Director → ME
  • 7
    CURIOSITY COLLECTIVE LIMITED - 2021-03-15
    CU TRUST SCOTLAND - 2021-02-23
    icon of address 44 King Street, Stirling, Scotland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2017-08-15
    IIF 12 - Director → ME
  • 8
    JOHN SCOTT AND PARTNERS LIMITED - 2005-10-14
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1998-12-31
    IIF 4 - Director → ME
  • 9
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-01 ~ 1992-10-07
    IIF 2 - Director → ME
    icon of calendar 1991-04-01 ~ 1992-09-07
    IIF 7 - 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
    icon of address 46 Borland Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1992-09-07
    IIF 6 - Secretary → ME
  • 11
    icon of address 38 Main Road, Castlehead, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-04-01 ~ 1992-05-27
    IIF 1 - Director → ME
    icon of calendar 1991-04-01 ~ 1992-05-27
    IIF 11 - Secretary → ME
  • 12
    BAKER TILLY CONSULTING LLP - 2015-10-26
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-31
    IIF 9 - LLP Member → ME
  • 13
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (326 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2016-03-31
    IIF 8 - LLP Member → ME
  • 14
    JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
    TOWRY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
    SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
    TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
    JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
    SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 1998-01-08 ~ 1998-12-31
    IIF 3 - Director → ME
  • 15
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-12-12
    IIF 21 - Director → ME
  • 16
    icon of address Evelyn Street Primary Academy, Evelyn Street, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-12-03
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.