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, Stuart

    Related profiles found in government register
  • Mcintyre, Stuart
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 1
  • Mcintyre, Stuart
    British aerospace engineer born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Burnside, 1 Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 2
  • Mcintyre, Stuart
    British company director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 208, Liberator House, Prestwick International Airport, Prestwick, Ayrshire, KA9 2PT, Scotland

      IIF 3
    • Suite 208, Liberator House, Prestwick International Airport, Prestwick, South Ayrshire, KA9 2PT

      IIF 4
  • Mcintyre, Stuart
    British consultancy born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 208, Liberator House, Glasgow Prestwick Intnl Airport, Prestwick, KA9 2PT, Scotland

      IIF 5
  • Mcintyre, Stuart
    British consultant born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building #1, Palace Of Engineering, Spirit Aerosystems Campus, Monkton, Ayrshire, KA9 2RW, United Kingdom

      IIF 6
  • Mcintyre, Stuart
    British director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 7
    • Burnside, Burnside, 1 Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 8
    • 28, Fairfield Park, Monkton, Prestwick, KA9 2FD, Scotland

      IIF 9
    • Unit 1c, 6 Dow Road, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 10
  • Mcintyre, Stuart
    British management consultant born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodend, Monkton, Prestwick, KA9 2SQ, Scotland

      IIF 11
  • Mcintyre, Stuart
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcintyre, Stuart
    British director born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TF, Scotland

      IIF 15
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 16
  • Mcintyre, Stuart
    British none born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Daisyhill Court, Bathgate, EH47 7EJ

      IIF 17
  • Mcintyre, Stuart
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Deer Meadow, Symington, Kilmarnock, KA1 5SE, Scotland

      IIF 18
  • Mcintyre, Stuart
    British business general manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Deer Meadow, Symington, Kilmarnock, KA1 5SE, Scotland

      IIF 19
  • Mcintyre, Stuart
    born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 20
  • Mcintyre, Stuart
    British business general manager

    Registered addresses and corresponding companies
    • Burnside, 1 Beoch Farm, Carrick Hills, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 21
  • Mcintyre, Stuart
    British director

    Registered addresses and corresponding companies
    • 53, Deer Meadow, Symington, Kilmarnock, KA1 5SE, Scotland

      IIF 22
    • 1, Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 23
  • Mr Stuart Mcintyre
    British born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 24
    • 53, Deer Meadow, Symington, Kilmarnock, KA1 5SE, Scotland

      IIF 25 IIF 26 IIF 27
    • Building #1, Palace Of Engineering, Spirit Aerosystems Campus, Monkton, Ayrshire, KA9 2RW, United Kingdom

      IIF 29
    • 28, Fairfield Park, Monkton, Prestwick, KA9 2FD, Scotland

      IIF 30
    • Suite 208, Liberator House, Prestwick International Airport, Prestwick, Ayrshire, KA9 2PT, Scotland

      IIF 31 IIF 32
    • Suite 208, Liberator House, Prestwick International Airport, Prestwick, South Ayrshire, KA9 2PT

      IIF 33
    • Woodend, Monkton, Prestwick, KA9 2SQ, Scotland

      IIF 34
  • Mr Stuart Mcintyre
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Fisher Road, Bathgate, EH48 2QJ, Scotland

      IIF 35 IIF 36 IIF 37
    • Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TF

      IIF 38
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 39
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 40
  • Mcintyre, Stuart

    Registered addresses and corresponding companies
    • Burnside, Burnside, 1 Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    ALL SOLUTIONS SCOTLAND LIMITED
    - now SC496023
    C & J MCINTYRE LIMITED
    - 2021-07-01 SC496023 SC410149
    12 Fisher Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    91,010 GBP2024-01-31
    Officer
    2015-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    CHRISTIE NELSON AND SCOTT LIMITED
    SC587561
    28 Fairfield Park, Monkton, Prestwick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,304 GBP2023-02-28
    Officer
    2018-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FLEXWAVE MEDICAL LIMITED
    - now SC324271
    ACCULIS LIMITED
    - 2015-04-28 SC324271
    MACNEWCO TWO HUNDRED AND EIGHTEEN LIMITED
    - 2007-06-26 SC324271 SC323953, SC328638
    53 Deer Meadow, Symington, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    344,026 GBP2024-12-31
    Officer
    2007-06-26 ~ now
    IIF 18 - Director → ME
    2007-06-26 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    HERITAGE CLEANING LIMITED
    - now SC410149
    C&J MCINTYRE LIMITED
    - 2012-09-21 SC410149 SC496023
    C/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,044 GBP2018-03-31
    Officer
    2011-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    HERITAGE FALCONS LLP
    SO304967 SC477401
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    86,714 GBP2017-12-31
    Officer
    2014-07-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    HERITAGE HOLDINGS SCOTLAND LIMITED
    SC703070
    12 Fisher Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,692 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    INTELLIGENT PEST CONTROL SCOTLAND LIMITED
    SC703092
    12 Fisher Road, Bathgate, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    MCINTYRE LIMITED
    15928211
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 1 - Director → ME
  • 9
    MICROSULIS HOLDINGS LIMITED
    - now SC323953
    MICROSULIS MEDICAL LIMITED
    - 2008-02-26 SC323953 SC328638
    MACNEWCO TWO HUNDRED AND THIRTEEN LIMITED
    - 2007-07-16 SC323953 SC324271, SC328638
    53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -476,969 GBP2019-12-31
    Officer
    2007-05-30 ~ dissolved
    IIF 19 - Director → ME
    2007-05-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    MICROSULIS MEDICAL LIMITED
    - now SC328638 SC323953
    MACNEWCO TWO HUNDRED AND THIRTY LIMITED
    - 2008-02-26 SC328638 SC323953, SC324271
    53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,194,038 GBP2019-12-31
    Officer
    2007-10-29 ~ dissolved
    IIF 7 - Director → ME
    2007-10-29 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    NELSON RUSSELL LIMITED
    08207318
    1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,702 GBP2022-09-30
    Officer
    2012-09-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ORBITAL ACCESS (SERVICES) LIMITED
    - now SC486036
    PRESTWICK SPACEPORT CONSORTIUM LIMITED
    - 2016-04-18 SC486036
    Building #1, Palace Of Engineering, Spirit Aerosystems Campus, Monkton, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 13
    ORBITAL ACCESS LIMITED
    SC512473
    C/o Grainger Corporate Rescue & Recovery, Third Floor 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -587,080 GBP2018-08-31
    Officer
    2016-01-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ORBITAL AIRLINES LIMITED
    SC552823
    Suite 208 Liberator House, Prestwick International Airport, Prestwick, South Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    ORBITAL AVIATION LIMITED
    SC560284
    Suite 208 Liberator House, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    S6S SUPPLIERS OF NATURAL STONE LIMITED
    - now SC367738
    ENSCO 292 LIMITED
    - 2009-12-18 SC367738 00512966, 00980794, 01229038... (more)
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 17
    SMHF LTD
    - now SC477401
    HERITAGE FALCONS LIMITED
    - 2014-07-16 SC477401 SO304967
    Homelea House Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2014-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    STONE ART ENTERPRISES LIMITED
    07630381
    1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,246 GBP2022-05-31
    Officer
    2011-05-11 ~ dissolved
    IIF 8 - Director → ME
    2011-05-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WOODEND FOREST CHILDCARE LIMITED
    SC514430
    Woodend, Monkton, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,898 GBP2020-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 1
  • 1
    INNOVATUS TECHNOLOGIES LIMITED
    SC604220
    Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Prestwick, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31,987 GBP2024-08-31
    Officer
    2020-06-19 ~ 2025-07-28
    IIF 10 - Director → 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.