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

Mr Donald Weir Muir

    Related profiles found in government register
  • Mr Donald Weir Muir
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cranley Road, Walton On Thames, KT12 5BX, England

      IIF 1
    • icon of address 11, Cranley Road, Walton On Thames, Surrey, KT12 5BX, United Kingdom

      IIF 2
  • Muir, Donald Weir
    British cfo born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Westholme, Orpington, Kent, BR6 0AN

      IIF 3
  • Muir, Donald Weir
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, Glasgow, G51 2XD

      IIF 4
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 5
    • icon of address 11, Charlotte Square, Edinburgh, EH2 4DR

      IIF 6
    • icon of address Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

      IIF 7
    • icon of address 3a Westholme, Orpington, Kent, BR6 0AN

      IIF 8 IIF 9 IIF 10
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 12
  • Muir, Donald Weir
    British chief finance officer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muir, Donald Weir
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muir, Donald Weir
    British chairman born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 25 IIF 26
    • icon of address 2, Christchurch Road, Northampton, NN1 5LL

      IIF 27
  • Muir, Donald Weir
    British chartered born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cranley Road, Hersham, Walton-on-thames, Surrey, KT12 5BX, England

      IIF 28
  • Muir, Donald Weir
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 11, Cranley Road, Walton On Thames, Surrey, KT12 5BX, England

      IIF 32
    • icon of address 11, Cranley Road, Walton On Thames, Surrey, KT12 5BX, United Kingdom

      IIF 33
  • Muir, Donald Weir
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, W6 9RH, England

      IIF 34
    • icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 35 IIF 36 IIF 37
  • Muir, Donald Weir
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 38
  • Muir, Donald Weir
    British director of companies born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 39
  • Muir, Donald Weir
    British financial consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Third Floor, Queensway, Halesowen, B63 4AH, United Kingdom

      IIF 40
  • Muir, Donald Weir
    British

    Registered addresses and corresponding companies
  • Muir, Donald Weir
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3a Westholme, Orpington, Kent, BR6 0AN

      IIF 43
  • Muir, Donald Weir
    British director

    Registered addresses and corresponding companies
  • Muir, Donald Weir

    Registered addresses and corresponding companies
  • Muir, Donald

    Registered addresses and corresponding companies
    • icon of address 11, Cranley Road, Walton On Thames, Surrey, KT12 5BX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 11 Cranley Road, Walton On Thames, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    129,795 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-03-12 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    UNION MIPCO LIMITED - 2022-10-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 11 Cranley Road, Walton On Thames, Surrey, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,111,816 GBP2023-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-06-14 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Cranley Road, Hersham, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 28 - Director → ME
  • 5
    TRAVELEX TOPCO LIMITED - 2023-07-17
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Gen Ii Corporate Services (jersey) Limited, 47 Esplanade, St. Helier, Jersey
    Registered Corporate (7 parents)
    Officer
    Responsible for non-executive director of overseas entity
    icon of calendar 2023-08-11 ~ now
    IIF 38 - Managing Officer → ME
  • 7
    icon of address 8 Sackville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 30 - Director → ME
Ceased 34
  • 1
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED - 2017-01-03
    ALCATEL SUBMARINE NETWORKS LIMITED - 2007-09-03
    STC SUBMARINE SYSTEMS LIMITED - 1998-01-28
    NORTHERN TELECOM EUROPE LIMITED - 1993-07-01
    STC LIMITED - 1992-01-01
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED - 1991-03-27
    NORTHERN TELECOM PLC - 1989-02-01
    NORTHERN TELECOM PLC - 1984-02-24
    TRUSHELFCO (NO. 588) LIMITED - 1983-11-02
    icon of address Telegraph House, 10 Telcon Way, Greenwich, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1996-11-11
    IIF 42 - Secretary → ME
  • 2
    ALCATEL UK LIMITED - 2007-04-02
    ALCATEL LIMITED - 1999-03-23
    ALCATEL SUBMARINE SYSTEMS U.K. LIMITED - 1996-12-31
    SUBMITREVISE PROJECTS LIMITED - 1994-04-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-19 ~ 1996-11-11
    IIF 43 - Secretary → ME
  • 3
    AGHOCO 1755 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-26 ~ 2024-05-30
    IIF 36 - Director → ME
  • 4
    AGHOCO 1754 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-26 ~ 2024-05-30
    IIF 35 - Director → ME
  • 5
    AGHOCO 1753 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-26 ~ 2024-05-30
    IIF 37 - Director → ME
  • 6
    CAMBIAN GROUP PLC - 2018-11-16
    PROJECT ZELDA PLC - 2014-03-19
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2018-10-18
    IIF 34 - Director → ME
  • 7
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-12-14
    IIF 26 - Director → ME
  • 8
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-12-14
    IIF 27 - Director → ME
  • 9
    GLOBAL CROSSING (HOLDCO) LIMITED - 2004-02-12
    TRUSHELFCO (NO.2567) LIMITED - 1999-11-26
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2001-07-06
    IIF 18 - Director → ME
  • 10
    GLOBAL CROSSING INTERMEDIATE UK HOLDINGS LIMITED - 2004-02-12
    TRUSHELFCO (NO.2544) LIMITED - 1999-11-04
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2001-07-06
    IIF 17 - Director → ME
  • 11
    STILLNESS 928 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-12-14
    IIF 25 - Director → ME
  • 12
    EXPERIS LIMITED - 2012-03-14
    DP SUPPORT SERVICES LIMITED - 2011-12-30
    EXTRASTAFF LIMITED - 1997-09-24
    CREWCORP LIMITED - 1996-11-27
    icon of address Capital Court, Windsor Street, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 22 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 46 - Secretary → ME
  • 13
    CHARCO 500 LIMITED - 1992-09-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 23 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 45 - Secretary → ME
  • 14
    CENTURYLINK EMEA HOLDINGS LIMITED - 2021-07-01
    LEVEL 3 EMEA HOLDINGS LIMITED - 2018-02-12
    GLOBAL CROSSING (BIDCO) LIMITED - 2016-04-01
    TRUSHELFCO (NO.2541) LIMITED - 1999-11-04
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-04 ~ 2001-07-06
    IIF 13 - Director → ME
  • 15
    CENTURYLINK COMMUNICATIONS EUROPE LIMITED - 2021-04-03
    LEVEL 3 COMMUNICATIONS EUROPE LIMITED - 2018-02-01
    GLOBAL CROSSING EUROPE LIMITED - 2012-08-30
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2001-07-06
    IIF 16 - Director → ME
  • 16
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED - 2012-08-30
    RACAL TELECOMMUNICATIONS LIMITED - 2000-01-17
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-24 ~ 2001-07-06
    IIF 10 - Director → ME
  • 17
    icon of address Capital Court, Windsor Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 20 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 44 - Secretary → ME
  • 18
    CASTLECO (317) LIMITED - 1996-11-27
    icon of address Capital Court, Windsor Street, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 21 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 49 - Secretary → ME
  • 19
    T.L.MAUNDER(SERVICES)LIMITED - 1976-12-31
    icon of address Capital Court, Windsor Street, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 24 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 47 - Secretary → ME
  • 20
    MANPOWERGROUP UK PUBLIC LIMITED COMPANY - 2019-07-12
    MANPOWER PUBLIC LIMITED COMPANY - 2019-07-12
    MANPOWER (UK) LIMITED - 1992-07-24
    MANPOWER LIMITED - 1990-03-29
    icon of address Capital Court, Windsor Street, Uxbridge, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 19 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 48 - Secretary → ME
  • 21
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2014-02-28
    IIF 6 - Director → ME
  • 22
    EAST ASIA NETCOM UK HOLDINGS LIMITED - 2008-01-17
    EAC UK HOLDINGS LIMITED - 2003-03-19
    CHELTRADING 254 LIMITED - 2000-05-17
    icon of address C/o Telstra 2nd Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2001-07-06
    IIF 14 - Director → ME
  • 23
    icon of address 7th Floor, 10 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2001-07-06
    IIF 15 - Director → ME
  • 24
    MURRAY INDUSTRIES LIMITED - 2010-01-13
    icon of address Bonnington Store, Wilkieston, Kirknewton, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2012-11-30
    IIF 12 - Director → ME
  • 25
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2014-08-26
    IIF 7 - Director → ME
  • 26
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-16 ~ 2011-05-06
    IIF 4 - Director → ME
  • 27
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2012-10-11
    IIF 9 - Director → ME
  • 28
    STC
    - now
    NORTHERN TELECOM EUROPE LIMITED - 1992-01-01
    STC LIMITED - 1991-03-27
    STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANY - 1985-06-17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1996-11-11
    IIF 41 - Secretary → ME
  • 29
    TELSPEC LIMITED - 1993-11-03
    icon of address 1 Littleworth Avenue, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-19 ~ 1999-03-31
    IIF 11 - Director → ME
  • 30
    icon of address 1 Littleworth Avenue, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-19 ~ 1999-03-31
    IIF 8 - Director → ME
  • 31
    NH2 LIMITED - 1992-11-25
    DUNWILCO (343) LIMITED - 1992-09-18
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2014-09-22
    IIF 5 - Director → ME
  • 32
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ 2022-06-28
    IIF 29 - Director → ME
  • 33
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2022-06-28
    IIF 39 - Director → ME
  • 34
    GLOBAL CROSSING CONFERENCING LIMITED - 2013-02-28
    GC VIDEOCONFERENCING UK LIMITED - 2000-02-22
    SHADOWDALE LIMITED - 1999-12-24
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2001-07-06
    IIF 3 - 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.