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, Donald Weir

    Related profiles found in government register
  • 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 6
  • Muir, Donald Weir
    British

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

      IIF 7 IIF 8
  • Muir, Donald Weir
    British company secretary

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

      IIF 9
  • Muir, Donald Weir
    British director

    Registered addresses and corresponding companies
  • Muir, Donald Weir
    British 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 12
  • Muir, Donald Weir
    British chartered accountant born in June 1959

    Resident in England

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

      IIF 13
  • Muir, Donald Weir
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 14 IIF 15 IIF 16
  • Muir, Donald Weir
    British born in June 1959

    Resident in United Kingdom

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

      IIF 17
    • icon of address 11, Cranley Road, Walton On Thames, Surrey, KT12 5BX, England

      IIF 18
  • 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 19
  • Muir, Donald Weir
    British chairman born in June 1959

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 2, Christchurch Road, Northampton, NN1 5LL

      IIF 22
  • Muir, Donald Weir
    British chartered born in June 1959

    Resident in United Kingdom

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

      IIF 23
  • 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 24
    • icon of address 10, Charlotte Square, Edinburgh, EH2 4DR

      IIF 25
    • icon of address 11, Charlotte Square, Edinburgh, EH2 4DR

      IIF 26
    • icon of address Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

      IIF 27
    • icon of address 3a Westholme, Orpington, Kent, BR6 0AN

      IIF 28 IIF 29 IIF 30
    • icon of address 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

      IIF 35
  • Muir, Donald Weir
    British chief finance officer born in June 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 42
  • Muir, Donald Weir
    British director born in June 1959

    Resident in United Kingdom

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

    Resident in England

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

      IIF 50
  • 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, 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)
    150,009 GBP2025-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-03-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 12 - 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 13 - Director → ME
    icon of calendar 2017-06-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 51 - 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 23 - Director → ME
  • 5
    TRAVELEX TOPCO LIMITED - 2023-07-17
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Gen Ii Corporate Services (jersey) Limited, 47 Esplanade, St. Helier, Jersey
    Registered Corporate (6 parents)
    Officer
    Responsible for non-executive director of overseas entity
    icon of calendar 2023-08-11 ~ now
    IIF 49 - 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 33 - Director → ME
Ceased 34
  • 1
    STC LIMITED - 1992-01-01
    STC SUBMARINE SYSTEMS LIMITED - 1998-01-28
    TRUSHELFCO (NO. 588) LIMITED - 1983-11-02
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED - 1991-03-27
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED - 2017-01-03
    NORTHERN TELECOM PLC - 1989-02-01
    ALCATEL SUBMARINE NETWORKS LIMITED - 2007-09-03
    NORTHERN TELECOM EUROPE LIMITED - 1993-07-01
    NORTHERN TELECOM PLC - 1984-02-24
    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 8 - Secretary → ME
  • 2
    ALCATEL LIMITED - 1999-03-23
    ALCATEL UK LIMITED - 2007-04-02
    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 9 - 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 15 - 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 14 - 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 16 - Director → ME
  • 6
    PROJECT ZELDA PLC - 2014-03-19
    CAMBIAN GROUP PLC - 2018-11-16
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2018-10-18
    IIF 42 - 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 21 - 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 22 - Director → ME
  • 9
    TRUSHELFCO (NO.2567) LIMITED - 1999-11-26
    GLOBAL CROSSING (HOLDCO) LIMITED - 2004-02-12
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2001-07-06
    IIF 41 - 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 40 - 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)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-12-14
    IIF 20 - Director → ME
  • 12
    EXPERIS LIMITED - 2012-03-14
    DP SUPPORT SERVICES LIMITED - 2011-12-30
    CREWCORP LIMITED - 1996-11-27
    EXTRASTAFF LIMITED - 1997-09-24
    icon of address Capital Court, Windsor Street, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 46 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 1 - 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 47 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 11 - Secretary → ME
  • 14
    GLOBAL CROSSING (BIDCO) LIMITED - 2016-04-01
    CENTURYLINK EMEA HOLDINGS LIMITED - 2021-07-01
    LEVEL 3 EMEA HOLDINGS LIMITED - 2018-02-12
    TRUSHELFCO (NO.2541) LIMITED - 1999-11-04
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2001-07-06
    IIF 36 - Director → ME
  • 15
    LEVEL 3 COMMUNICATIONS EUROPE LIMITED - 2018-02-01
    GLOBAL CROSSING EUROPE LIMITED - 2012-08-30
    CENTURYLINK COMMUNICATIONS EUROPE LIMITED - 2021-04-03
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2001-07-06
    IIF 39 - Director → ME
  • 16
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED - 2012-08-30
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    RACAL TELECOMMUNICATIONS LIMITED - 2000-01-17
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2001-07-06
    IIF 30 - 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 44 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 10 - 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 45 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 4 - 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 48 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 2 - Secretary → ME
  • 20
    MANPOWERGROUP UK PUBLIC LIMITED COMPANY - 2019-07-12
    MANPOWER LIMITED - 1990-03-29
    MANPOWER PUBLIC LIMITED COMPANY - 2019-07-12
    MANPOWER (UK) LIMITED - 1992-07-24
    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 43 - Director → ME
    icon of calendar 1997-01-01 ~ 1997-02-21
    IIF 3 - Secretary → ME
  • 21
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2014-02-28
    IIF 26 - Director → ME
  • 22
    EAST ASIA NETCOM UK HOLDINGS LIMITED - 2008-01-17
    CHELTRADING 254 LIMITED - 2000-05-17
    EAC UK HOLDINGS LIMITED - 2003-03-19
    icon of address C/o Telstra The Crane Building, 5th Floor, 22 Lavington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2001-07-06
    IIF 37 - 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 38 - 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 35 - Director → ME
  • 25
    COMLAW NO. 253 LIMITED - 1991-05-02
    RESPONSE HANDLING LIMITED - 2010-06-14
    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 27 - 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 24 - 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 29 - 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 7 - 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 31 - 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 28 - 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 25 - 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 32 - 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 17 - Director → ME
  • 34
    GC VIDEOCONFERENCING UK LIMITED - 2000-02-22
    SHADOWDALE LIMITED - 1999-12-24
    GLOBAL CROSSING CONFERENCING LIMITED - 2013-02-28
    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 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.