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

    Related profiles found in government register
  • Mcintyre, Andrew

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

      IIF 1
  • Mcintyre, Andrew
    British company director

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

      IIF 2 IIF 3
  • Mcintyre, Andrew
    British company director born in March 1963

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

      IIF 4 IIF 5
  • Mcintyre, Andrew
    British journalist born in March 1963

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

      IIF 6
  • Mcintyre, Andrew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arch View House, First Way, Wembley, HA9 0JD, England

      IIF 7
  • Mcintyre, Andrew John Cameron
    born in March 1965

    Resident in England

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

      IIF 8
  • Mcintyre, Andrew
    British born in March 1963

    Resident in United Kingdom

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

      IIF 9
  • Mcintyre, Andrew
    United Kingdom chairman born in March 1963

    Resident in England

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

      IIF 10
  • Mcintyre, Andrew John Cameron
    British born in March 1963

    Resident in England

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

      IIF 11
  • Mcintyre, Andrew John Cameron
    British company director born in March 1963

    Resident in England

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

      IIF 12
  • Mcintyre, Andrew John Cameron
    British director born in March 1963

    Resident in England

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

      IIF 13
    • 31, Sackville Street, Manchester, M1 3LZ

      IIF 14
  • Mcintyre, Andrew John Cameron
    British company director born in March 1965

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • 31, Sackville Street, Manchester, M1 3LZ

      IIF 19
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 20
    • 13 Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 21 IIF 22
    • 13, Pownhall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE, United Kingdom

      IIF 23
  • Mcintyre, Andrew John Cameron
    British director born in March 1965

    Resident in England

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

      IIF 24
    • 31, Sackville Street, Manchester, M1 3LZ

      IIF 25
    • 13 Pownall Avenue, Bramhall, Stockport, Cheshire, SK7 2HE

      IIF 26 IIF 27
  • Andrew Mcintyre
    British born in March 1963

    Resident in United Kingdom

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

      IIF 28
  • Mr Andrew John Cameron Mcintyre
    British born in March 1963

    Resident in England

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

      IIF 29
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 30
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 31 IIF 32 IIF 33
    • 31, Sackville Street, Manchester, M1 3LZ

      IIF 35 IIF 36
    • 31, Sackville Street, Manchester, M1 3LZ, England

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.