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

Mcintyre, Andrew John Cameron

    Related profiles found in government register
  • Mcintyre, Andrew John Cameron
    British buisness consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 1
  • Mcintyre, Andrew John Cameron
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Church Road, Barrow, Bury St. Edmunds, IP29 5AX, United Kingdom

      IIF 2
  • Mcintyre, Andrew John Cameron
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 3
    • icon of address 31, Sackville Street, Manchester, M1 3LZ

      IIF 4
  • Mcintyre, Andrew John Cameron
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 31, Sackville Street, Manchester, M1 3LZ

      IIF 9
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 10
    • icon of address 13 Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 11 IIF 12
    • icon of address 13, Pownhall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE, United Kingdom

      IIF 13
  • Mcintyre, Andrew John Cameron
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, Uk

      IIF 14
    • icon of address 31, Sackville Street, Manchester, M1 3LZ

      IIF 15
    • icon of address 13 Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 16 IIF 17
  • Mcintyre, Andrew John Cameron
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sackville Street, Manchester, M1 3LZ

      IIF 18
  • Mcintyre, Andrew
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 19
  • Mr Andrew John Cameron Mcintyre
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 20
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 21
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 22 IIF 23 IIF 24
    • icon of address 31, Sackville Street, Manchester, M1 3LZ

      IIF 26 IIF 27
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 28
  • Mcintyre, Andrew
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 7 Heritage Gardens, Didsbury, Manchester, M20 5HJ

      IIF 29 IIF 30
  • Mcintyre, Andrew
    British journalist born in March 1963

    Registered addresses and corresponding companies
    • icon of address 1 Oaklands, Swallow House Lane, Hatfield, Stockport

      IIF 31
  • Mcintyre, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Norcliffe Hall, Altrincham Road, Wilmslow, Wilmslow, SK9 4LH, United Kingdom

      IIF 32
  • Mcintyre, Andrew
    United Kingdom chairman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Pownall Ave, Bramhall, Stockport, Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE, England

      IIF 33
  • Mcintyre, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Heritage Gardens, Didsbury, Manchester, M20 5HJ

      IIF 34 IIF 35
  • Andrew Mcintyre
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Norcliffe Hall, Altrincham Road, Wilmslow, Wilmslow, SK9 4LH, United Kingdom

      IIF 36
  • Mcintyre, Andrew

    Registered addresses and corresponding companies
    • icon of address 7 Norcliffe Hall, Altrincham Road, Wilmslow, Wilmslow, SK9 4LH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Norcliffe Hall Altrincham Road, Wilmslow, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    MAGS EXPRESS LIMITED - 2009-08-01
    TRADESTATUS LIMITED - 2008-03-11
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 5
    GSP HOTEL SERVICES LIMITED - 2007-12-19
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2015-12-31
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PREMIUM MEDIA SOLUTIONS (IP) LIMITED - 2013-06-26
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    22,520 GBP2016-12-31
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,854 GBP2016-12-31
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 33 Craven Court, Winwick Quay Industrial Estate, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 13 - Director → ME
  • 10
    VOICE MATCH LIMITED - 1996-07-30
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,836 GBP2016-12-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 11
    PINCO 1909 LIMITED - 2003-06-18
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 14th Floor 111 Piccadilly, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 4 - Director → ME
  • 16
    VISIONARY SPORTS INVESTMENT 2017 LTD. - 2017-05-04
    icon of address 14th Floor, 111 Piccadilly, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -126,608 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2005-04-01
    IIF 30 - Director → ME
    icon of calendar 2001-06-01 ~ 2005-04-01
    IIF 35 - Secretary → ME
  • 2
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    icon of calendar 2014-05-29 ~ 2017-08-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AJC MANAGEMENT LIMITED - 2008-11-12
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    14,199 GBP2023-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2015-03-31
    IIF 17 - Director → ME
  • 4
    INSTANTSLOT PROPERTY MANAGEMENT LIMITED - 1992-05-18
    icon of address Managers Office Oaklands Swallow House Lane, Hayfield, High Peak, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 1995-04-20 ~ 1995-12-20
    IIF 31 - Director → ME
  • 5
    PSM VSI TRAINING LIMITED - 2020-04-24
    PSM LEGAL LIMITED - 2020-01-27
    icon of address Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-02-09 ~ 2020-04-11
    IIF 2 - Director → ME
  • 6
    icon of address Unit 33 Craven Court, Winwick Quay Industrial Estate, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2011-09-07
    IIF 11 - Director → ME
  • 7
    HOTEL MEDIA BOX (HG) LIMITED - 2011-04-11
    HOTEL MEDIA BOX WIRELESS SERVICES LIMITED - 2009-09-20
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2014-06-20
    IIF 14 - Director → ME
  • 8
    VOICE MATCH LIMITED - 1996-07-30
    icon of address 31 Sackville Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,836 GBP2016-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2001-09-01
    IIF 29 - Director → ME
    icon of calendar 2000-08-21 ~ 2001-09-01
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.