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 Roger Stewart Mcintyre

    Related profiles found in government register
  • Mr Roger Stewart Mcintyre
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ

      IIF 1 IIF 2
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, Northants, NN3 6AP

      IIF 3
    • icon of address 1 Meeting Lane, Irthlingborough, Wellingborough, NN9 5SQ, United Kingdom

      IIF 4
  • Roger Mcintyre
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Bath Road, Kettering, Northamptonshire, NN16 8NB, United Kingdom

      IIF 5
  • Mcintyre, Roger Stewart
    British administration manager born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Bath Road, Kettering, Northamptonshire, NN16 8NB, United Kingdom

      IIF 6 IIF 7
    • icon of address 59, Bath Road, Kettering, Northants, NN16 8NB

      IIF 8
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ

      IIF 9
    • icon of address 1, Meeting Lane, Irthlingborough, Wellingborough, NN9 5SQ, United Kingdom

      IIF 10 IIF 11
  • Mcintyre, Roger Stewart
    British architect born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Meeting Lane, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SQ

      IIF 12
  • Mcintyre, Roger Stewart
    British co director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 13
  • Mcintyre, Roger Stewart
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Meeting Lane, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SQ

      IIF 14
  • Mcintyre, Roger Stewart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcintyre, Roger Stewart
    British project manager born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Meeting Lane, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SQ

      IIF 20 IIF 21
  • Mcintyre, Roger Stewart
    British property consultant born in December 1944

    Registered addresses and corresponding companies
    • icon of address 14 Station Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SN

      IIF 22
  • Mcintyre, Roger Stewart
    British

    Registered addresses and corresponding companies
  • Mcintyre, Roger Stewart
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Meeting Lane, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SQ

      IIF 28
  • Mcintyre, Roger Stewart

    Registered addresses and corresponding companies
    • icon of address 1, Meeting Lane, Irthlingborough, Northants, NN9 5SN, United Kingdom

      IIF 29
    • icon of address 59, Bath Road, Kettering, Northamptonshire, NN16 8NB, United Kingdom

      IIF 30
  • Mcintyre, Roger

    Registered addresses and corresponding companies
    • icon of address 59, Bath Road, Kettering, Northamptonshire, NN16 8NB, United Kingdom

      IIF 31
    • icon of address 1, Meeting Lane, Irthlingborough, Wellingborough, NN9 5SQ, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    SCM CONSTRUCTION LIMITED - 2017-05-25
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ESSIEM LIMITED - 2013-05-01
    icon of address 9-10 Scirocco Close Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-11-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    SCM COOL LIMITED - 2008-08-26
    SAACS LIMITED - 2008-02-19
    STERLING PROJECT MANAGEMENT LIMITED - 2003-12-09
    CAR SEARCH LIMITED - 1998-09-30
    icon of address 59 Bath Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 59 Bath Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 59 Bath Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2000-06-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    THE WISHMAKER TRADING LIMITED - 2013-05-02
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2012-07-19
    WISHMAKERS MANUFACTURING LIMITED - 2011-08-08
    icon of address 1 Kings Court, Kettering Parkway, Kettering
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2013-04-30
    THE WISHMAKERS APPRENTICE LIMITED - 2012-07-20
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2011-08-08
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-07-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    TIMEX COMPLEX MANAGEMENT CO LIMITED - 2008-08-26
    icon of address 59 Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-08-15 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 8
  • 1
    ESTATEHOUSE LIMITED - 1997-08-20
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    573,225 GBP2024-09-30
    Officer
    icon of calendar 1996-10-22 ~ 2001-11-30
    IIF 22 - Director → ME
  • 2
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-04-30
    Officer
    icon of calendar 2006-04-19 ~ 2010-07-30
    IIF 15 - Director → ME
    icon of calendar 2008-03-31 ~ 2010-07-30
    IIF 26 - Secretary → ME
  • 3
    icon of address 2 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    459 GBP2024-08-31
    Officer
    icon of calendar 2004-03-16 ~ 2004-04-05
    IIF 20 - Director → ME
  • 4
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2016-07-04
    IIF 10 - Director → ME
    icon of calendar 2013-11-05 ~ 2016-07-04
    IIF 32 - Secretary → ME
  • 5
    SCM COOL LIMITED - 2008-08-26
    SAACS LIMITED - 2008-02-19
    STERLING PROJECT MANAGEMENT LIMITED - 2003-12-09
    CAR SEARCH LIMITED - 1998-09-30
    icon of address 59 Bath Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2008-03-01
    IIF 28 - Secretary → ME
  • 6
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2013-04-30
    THE WISHMAKERS APPRENTICE LIMITED - 2012-07-20
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2011-08-08
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-21
    IIF 13 - Director → ME
  • 7
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2010-06-22
    IIF 17 - Director → ME
    icon of calendar 2007-06-28 ~ 2010-06-22
    IIF 25 - Secretary → ME
  • 8
    icon of address 2 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-09-01
    IIF 21 - 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.