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, Julian

    Related profiles found in government register
  • Mcintyre, Julian
    British co director born in April 1975

    Registered addresses and corresponding companies
    • icon of address Flat 3 2nd Floor, 22 Clifton Gardens, London, W9 1DT

      IIF 1
  • Mcintyre, Julian
    British company director born in April 1975

    Registered addresses and corresponding companies
    • icon of address 7e Connaught House, Clifton Gardens, London, W9 1AL

      IIF 2
    • icon of address Flat 28, 35-37 Grosvenor Square, London, WIK 6HN

      IIF 3
  • Mcintyre, Julian
    British company diretor born in April 1975

    Registered addresses and corresponding companies
    • icon of address 7e Connaught House, Clifton Gardens, London, W9 1AL

      IIF 4
  • Mcintyre, Julian
    British company director born in April 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 5
  • Mcintyre, Julian Alexander
    British company director born in April 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
    • icon of address 30a, Brook Street, London, W1K 5DJ

      IIF 7
  • Mcintyre, Julian Alexander
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mcintyre, Julian Alexander
    British investor born in April 1975

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 30a, Brook Street, London, United Kingdom, W1K 5DJ, United Kingdom

      IIF 11
  • Mcintyre, Julian Alexander
    Uk investor born in April 1975

    Resident in Gibralter

    Registered addresses and corresponding companies
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

      IIF 12
  • Mr Julian Mcintyre
    British born in April 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 13
  • Mr Julian Alexander Mcintyre
    British born in April 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 30a, Brook Street, London, W1K 5DJ, United Kingdom

      IIF 14
  • Mr Julian Alexander Mcintyre
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 43, Worship Street, London, EC2A 2DX, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2nd Floor, 43 Worship Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    PLASTEND LIMITED - 1984-03-14
    LANTERN SOFTWARE LIMITED - 1993-07-22
    icon of address 2nd Floor, 43 Worship Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Director → ME
  • 4
    REXUS SYSTEMS LIMITED - 2009-02-10
    icon of address 30a Brook Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,179,809 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    TWIGG MINERALS PLC - 2002-09-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2014-05-28
    IIF 11 - Director → ME
  • 2
    EAST WEST RESOURCES PLC - 2014-08-19
    AMBRIAN CAPITAL PLC - 2012-07-05
    GOLDEN PROSPECT PLC - 2006-11-13
    GOLDEN PROSPECT MINING COMPANY PLC - 1999-02-12
    SWINLEY TUBBS PLC - 1996-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2012-07-18
    IIF 12 - Director → ME
  • 3
    HENDRICKS RESOURCES INTERNATIONAL LTD - 2017-10-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-02-01
    IIF 10 - Director → ME
  • 4
    HENDRICKS TECHNOLOGIES LTD - 2017-09-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2023-02-01
    IIF 9 - Director → ME
  • 5
    HENDRICKS RESOURCES UK LIMITED - 2017-09-12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,561,465 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-02-01
    IIF 8 - Director → ME
  • 6
    AURORA GROUP LTD - 2023-11-07
    icon of address 30a Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2025-07-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-12-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2008-12-23
    IIF 1 - Director → ME
  • 8
    GATEWAY COMMUNICATIONS (UK) LIMITED - 2018-10-16
    SINDEN LIMITED - 2000-02-22
    GATEWAY IP LIMITED - 2002-08-01
    icon of address 7th Floor, 63 St. Mary Axe, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2008-12-23
    IIF 2 - Director → ME
  • 9
    icon of address Office G04 Edinburgh House, 170 Kennington Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2009-10-07
    IIF 3 - Director → ME
  • 10
    GATEWAY TELECOMMUNICATIONS PLC - 2014-10-14
    GATEWAY TELECOMMUNICATIONS LIMITED - 2015-03-02
    icon of address 80 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-12 ~ 2008-12-23
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.