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, Iain Campbell

    Related profiles found in government register
  • Muir, Iain Campbell
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dalwhinnie Crescent, Kilmarnock, KA3 1QS, United Kingdom

      IIF 1
  • Muir, Iain Campbell
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Bridgewater Shopping Centre, Erskine, PA8 7AA

      IIF 2
    • icon of address 19, Elmbank Street, Glasgow, G2 4PB, United Kingdom

      IIF 3
    • icon of address 16 Dalwhinnie Crescent, Aldergate, Kilmarnock, Ayrshire, KA1 1QS

      IIF 4
    • icon of address 21, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Scotland

      IIF 5 IIF 6
  • Muir, Iain Campbell
    British managing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 7
  • Muir, Iain Campbell
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, West Langlands Street, Kilmarnock, Ayrshire, KA1 2PY, Uk

      IIF 8
  • Muir, Iain
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 9
  • Muir, Iain Campbell
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Muir, Iain Campbell
    British director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-13a, Westerwood Way, Coventry, CV4 8HS, England

      IIF 21
    • icon of address 13-13a, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 22
    • icon of address The Bunker, Quinn Close, Coventry, CV3 4LH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Sovereign House, Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR, England

      IIF 26 IIF 27
    • icon of address Mcdermott House, Tweed Place, Perth, PH1 1TJ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, GU24 8HU, England

      IIF 35
  • Muir, Iain
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 36
  • Mr Iain Campbell Muir
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 37
    • icon of address 19, Elmbank Street, Glasgow, G2 4PB, United Kingdom

      IIF 38
  • Muir, Iain

    Registered addresses and corresponding companies
    • icon of address 21, West Langlands Street, Kilmarnock, Ayrshire, KA12PY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 32
  • 1
    MANN RACING LIMITED - 2002-07-30
    icon of address Unit 5a, Threshold Way, Fairoaks Airport, Chobam, Woking, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -708,786 GBP2023-10-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 21 West Langlands Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 9 - Director → ME
  • 3
    THE SIM BUNKER LTD. - 2023-03-02
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 27 - Director → ME
  • 4
    MDG ENERGY LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    199,228 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 17 - Director → ME
  • 5
    MCDERMOTT BUILDING SOLUTIONS LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,045 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Director → ME
  • 6
    KOENIGSEGG LONDON LTD - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 25 - Director → ME
  • 7
    PENSO CONSULTANCY LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,775,065 GBP2023-07-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 22 - Director → ME
  • 8
    BRAVEHEART CAPITAL LTD - 2023-02-20
    DMD HOLDINGS LTD. - 2021-04-08
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 31 - Director → ME
  • 9
    DMD NEWBURY LIMITED - 2023-03-29
    KOENIGSEGG FINANCIAL SERVICES LTD - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 24 - Director → ME
  • 10
    PENSO COMPOSITES LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 30 - Director → ME
  • 11
    DMD GOODWOOD LIMITED - 2023-03-29
    GHOST SQUADRON LIMITED - 2022-08-23
    icon of address The Bunker, Quinn Close, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 23 - Director → ME
  • 12
    PENSO MANUFACTURING LIMITED - 2024-02-18
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 21 - Director → ME
  • 13
    EVOLUTION E-TYPES LTD. - 2024-02-15
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 28 - Director → ME
  • 14
    PENSO GROUP HOLDINGS LIMITED - 2024-02-17
    icon of address 13-13a Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 33 - Director → ME
  • 15
    FORTHMERGE CONSULTANTS LIMITED - 1998-03-26
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,035,191 GBP2022-04-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Sovereign House Millennium Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 26 - Director → ME
  • 17
    VARLEY HILLS LIMITED - 1987-02-10
    icon of address Plot 6 Siskin Drive, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 19
    MITCHELL DOUGLAS ENGINEERING LTD. - 1995-09-29
    J E ENGINEERING LIMITED - 1995-08-14
    J E MOTORS (COVENTRY) LIMITED - 1991-11-11
    WARWICK TANKERS LIMITED - 1986-10-20
    icon of address Charles Spencer King House Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,504 GBP2024-04-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 34 - Director → ME
  • 21
    MDG CAPITAL LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    289,922 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,435 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    102,833 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 18 - Director → ME
  • 24
    MDG RENEWABLES LTD. - 2017-05-18
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    55,050 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 19 Elmbank Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 West Langlands Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 5 - Director → ME
  • 28
    SHIEB LTD
    - now
    ONE THIRTY LTD - 2016-02-10
    icon of address 19 Elmbank Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2018-01-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    G K HEATING (SCOTLAND) LTD - 2013-05-28
    icon of address 12a Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 30
    icon of address Barrons Limited, Monometer House, Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 1 - Director → ME
  • 31
    icon of address Mcdermott House, Tweed Place, Perth, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 32 - Director → ME
  • 32
    icon of address 21 West Langlands Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2013-07-31
    IIF 8 - Director → ME
    icon of calendar 2009-06-15 ~ 2009-08-26
    IIF 4 - Director → ME
  • 2
    GENCO OLIVE OIL COMPANY LIMITED - 2013-07-05
    icon of address The Prt Partnership, 12a Bridgewater Shoppig Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-03-01
    IIF 7 - Director → ME
    icon of calendar 2012-02-29 ~ 2013-05-13
    IIF 39 - Secretary → ME
  • 3
    MDG CONSULTANTS LIMITED - 2020-11-25
    STRATHGARRY ESTATES LTD. - 2017-05-23
    icon of address 135 Fifty Pitches Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    237,752 GBP2024-04-30
    Officer
    icon of calendar 2017-06-01 ~ 2023-03-01
    IIF 12 - 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.