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 John Richard Mcintosh

    Related profiles found in government register
  • Mr John Richard Mcintosh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Adams Hill, Birmingham, B32 3QH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 97b, Wood Lane, Bartley Green, Birmingham, B32 4AG, United Kingdom

      IIF 6
    • icon of address 61, Tower Street, Dudley, West Midlands, DY1 1ND, England

      IIF 7
    • icon of address The Stables, Weather Lane, Astley Burf, Stourport-on-severn, Worcestershire, DY13 0SF

      IIF 8
  • Mr Richard Mcintosh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Trimpley Road, Birmingham, B32 3PH, England

      IIF 9
  • Mr John Mcintosh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 10
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, United Kingdom

      IIF 11 IIF 12
  • Mcintosh, John Richard Bryan
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 13
  • Mcintosh, John Richard
    British civil engineer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Adams Hill, Birmingham, West Midlands, B32 3QH

      IIF 14
    • icon of address Flat 97b, Wood Lane, Bartley Green, Birmingham, B32 4AG, United Kingdom

      IIF 15
  • Mcintosh, John Richard
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Woodgate Business Park, Kettles Wood Drive, Birmingham, B32 3DB, England

      IIF 16
    • icon of address 126, Oldbury Road, Smethwick, West Midlands, B66 1JE, United Kingdom

      IIF 17
  • Mcintosh, John Richard
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Tower Street, Dudley, West Midlands, DY1 1ND, England

      IIF 18 IIF 19
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 20
    • icon of address 126, Oldbury Road, Smethwick, West Midlands, B66 1JE, England

      IIF 21
    • icon of address 126, Oldbury Road, Smethwick, West Midlands, B66 1JE, United Kingdom

      IIF 22
  • Mcintosh, Richard
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Trimpley Road, Birmingham, B32 3PH, England

      IIF 23
  • Mcintosh, John
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, United Kingdom

      IIF 24 IIF 25
  • Mcintosh, John
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Woodgate Business Park, Kettles Wood Drive, Birmingham, B32 3DB, England

      IIF 26
  • Mcintosh, Richard
    British company director born in October 1979

    Registered addresses and corresponding companies
    • icon of address 159 Adams Hill, Bartley Green, Birmingham, B32 3QH

      IIF 27
  • Mcintosh, Richard
    British engineer born in October 1979

    Registered addresses and corresponding companies
    • icon of address 159 Adams Hill, Bartley Green, Birmingham, B32 3QH

      IIF 28
  • Mcintosh, John
    British company director born in November 1977

    Registered addresses and corresponding companies
    • icon of address 31 Little Hill Way, Woodgate, Birmingham, B32 3RY

      IIF 29 IIF 30
  • Mcintosh, John Richard
    British builder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Weather Lane, Astley, Stourport On Severn, Worcs, DY13 0SF

      IIF 31
  • Mcintosh, John Richard
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Weather Lane, Astley, Stourport On Severn, Worcestershire, DY13 0SF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address The Stables, Weather Lane, Astley, Stourport-on-severn, Worcs, DY13 0SF, United Kingdom

      IIF 35
  • Mcintosh, John Richard
    British supervisor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Weather Lane, Astley Burf, Stourport-on-severn, Worcestershire, DY13 0SF

      IIF 36
  • Mcintosh, John Richard
    British builder

    Registered addresses and corresponding companies
    • icon of address 97b Wood Lane, Woodgate, Birmingham, West Midlands, B32 4AG

      IIF 37
  • Mcintosh, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 38 Trimpley Road, Bartley Green, Birmingham, B32 3PF

      IIF 38
  • Mcintosh, Richard
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Trimpley Road, Bartley Green, Birmingham, B32 3PF

      IIF 39
  • Mcintosh, Richard

    Registered addresses and corresponding companies
    • icon of address 159 Adams Hill, Bartley Green, Birmingham, B32 3QH

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,736 GBP2018-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Stables Weather Lane, Astley, Stourport-on-severn, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Unit 2 Woodgate Business Park, Kettles Wood Drive, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,867 GBP2024-02-28
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 126 Oldbury Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address The Stables, Weather Lane, Astley, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Stables, Weather Lane, Astley, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Stables Weather Lane, Astley, Stourport On Severn, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Stables, Weather Lane, Astley, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Stables, Weather Lane, Astley, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Stables Weather Lane, Astley Burf, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    HUMANITARIAN AND BALLISTIC ACCOMODATION LIMITED - 2017-02-15
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Flat 97b Wood Lane, Bartley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-19 ~ 2019-09-18
    IIF 25 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-03-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-03-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-19 ~ 2019-09-18
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2019-09-18
    IIF 13 - Director → ME
    icon of calendar 2017-05-02 ~ 2017-05-15
    IIF 18 - Director → ME
    icon of calendar 2016-11-29 ~ 2017-03-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-03-23
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2019-09-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordhire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2020-10-14
    IIF 21 - Director → ME
  • 4
    icon of address 126 Oldbury Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2020-10-30
    IIF 22 - Director → ME
  • 5
    icon of address The Stables Weather Lane, Astley, Stourport On Severn, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2008-12-30
    IIF 37 - Secretary → ME
  • 6
    icon of address Old Marlbrook Quarry Alvechurch Highway, Lydiate Ash, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2004-07-31
    IIF 30 - Director → ME
  • 7
    icon of address Old Marlbrook Quarry Alvechurch Highway, Lydiate Ash, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2004-07-31
    IIF 14 - Director → ME
    icon of calendar 1997-02-04 ~ 2000-10-17
    IIF 28 - Director → ME
    icon of calendar 1997-02-04 ~ 2000-10-07
    IIF 40 - Secretary → ME
  • 8
    icon of address Old Marlbrook Quarry Alvechurch Highway, Lydiate Ash, Bromsgrove, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2004-07-31
    IIF 29 - Director → ME
    icon of calendar 2000-05-22 ~ 2000-10-07
    IIF 27 - Director → ME
    icon of calendar 2000-05-22 ~ 2000-10-07
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.