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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcintosh, Graham Andrew

    Related profiles found in government register
  • Mcintosh, Graham Andrew

    Registered addresses and corresponding companies
    • Castle Meadows 9 Castle Road, Kendal, Cumbria, LA9 7AU

      IIF 1
  • Mcintosh, Graham Andrew
    British director

    Registered addresses and corresponding companies
    • 6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JY

      IIF 2 IIF 3
  • Mcintosh, Graham Andrew
    British sales manager

    Registered addresses and corresponding companies
    • Castle Meadows 9 Castle Road, Kendal, Cumbria, LA9 7AU

      IIF 4
  • Mcintosh, Graham Andrew
    British surveyor

    Registered addresses and corresponding companies
    • 6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JY

      IIF 5
  • Mcintosh, Graham Andrew
    British company director born in March 1951

    Registered addresses and corresponding companies
    • Castle Meadows 9 Castle Road, Kendal, Cumbria, LA9 7AU

      IIF 6
  • Mcintosh, Graham Andrew
    British sales manager born in March 1951

    Registered addresses and corresponding companies
    • Castle Meadows 9 Castle Road, Kendal, Cumbria, LA9 7AU

      IIF 7
  • Mcintosh, Graham Andrew
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Deyncourt Close, Darras Hall, Newcastle Upon Tyne, NE20 9JY

      IIF 8
  • Mcintosh, Graham Andrew
    British ceo born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Deyncourt Close, Darras Hall, Ponteland, Northumberland, NE20 9JY, England

      IIF 9
  • Mcintosh, Graham Andrew
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hawks Edge, West Moor, Newcastle Upon Tyne, NE12 7DR, England

      IIF 10
    • 6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JY

      IIF 11 IIF 12
  • Mcintosh, Graham Andrew
    British consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JY

      IIF 13
  • Mcintosh, Graham Andrew
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor Eldon House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PW, England

      IIF 14 IIF 15 IIF 16
    • 6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JY

      IIF 17
    • St Martin, House, The Runway, South Ruislip, Middlesex, HA4 6SE

      IIF 18
  • Mcintosh, Graham Andrew
    British none born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor Eldon House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3PW, England

      IIF 19
    • Baines House, Midgery Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZH

      IIF 20
  • Mcintosh, Graham Andrew
    British surveyor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Deyncourt Close, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JY

      IIF 21
  • Mr Graham Mcintosh
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hawks Edge, West Moor, Newcastle Upon Tyne, NE12 7DR, England

      IIF 22
  • Mr Graham Andrew Mcintosh
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocean House - Ground Floor, Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2LY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 17
  • 1
    1ST EPC LIMITED
    08072661
    5th Floor Eldon House, Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ASSET 1ST LIMITED
    06998135
    St Martin House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CFPIUK LTD
    11206199
    33 Hawks Edge, West Moor, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHESTNUT RISE MANAGEMENT COMPANY LIMITED
    - now 02779154
    REALCENTRAL PROPERTY MANAGEMENT LIMITED
    - 1993-09-14 02779154
    Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (23 parents)
    Officer
    1993-07-23 ~ 1993-09-30
    IIF 7 - Director → ME
    1993-07-23 ~ 1993-09-30
    IIF 4 - Secretary → ME
  • 5
    GILLAM MCINTOSH THOMPSON VALUERS LIMITED
    - now 05816256
    SPINNAKA SURVEYORS LIMITED
    - 2006-08-23 05816256
    SANDCO 984 LIMITED
    - 2006-08-15 05816256 04592671... (more)
    Ivy House, 5 Diamond Court, Kingston Park, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2006-08-14 ~ 2009-08-31
    IIF 21 - Director → ME
    2006-08-14 ~ 2009-08-31
    IIF 5 - Secretary → ME
  • 6
    HIGHMOUNT RESIDENTS COMPANY LIMITED
    - now 02812987
    ASPECTBASE PROPERTY MANAGEMENT LIMITED
    - 1993-09-20 02812987
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (12 parents)
    Officer
    1993-07-23 ~ 1993-09-30
    IIF 6 - Director → ME
    1993-07-23 ~ 1993-09-30
    IIF 1 - Secretary → ME
  • 7
    INNOVATION WITH TECHNOLOGY LTD
    08137722
    6 Deyncourt Close, Darras Hall, Ponteland, Northumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 8
    KEY MOVE PROPERTY SERVICES LIMITED
    - now 08347693
    HS 589 LIMITED
    - 2013-03-01 08347693 08329735... (more)
    Baines House Midgery Court, Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2013-01-22 ~ 2017-10-27
    IIF 20 - Director → ME
  • 9
    MCINNEY LIMITED
    07880329
    C/o Asset 1st, 5th Floor Eldon House, Regent Centre Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    NUVO SYSTEMS LIMITED
    09581081
    Ocean House - Ground Floor Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PELICAN INDEPENDENT PROFESSIONAL SERVICES LIMITED
    07137977
    5th Floor Eldon House, Regent Centre Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    SANDERSON YOUNG (ALNWICK) LIMITED
    - now 04778174
    PINKPATCH LIMITED
    - 2004-02-03 04778174
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2003-09-17 ~ 2005-06-30
    IIF 17 - Director → ME
    2003-09-17 ~ 2005-06-30
    IIF 3 - Secretary → ME
  • 13
    SANDERSON YOUNG GROUP LIMITED - now
    YOUNG HACKETT LTD
    - 2012-12-27 03685445
    The Old Bank 30 High Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2002-12-19 ~ 2005-06-30
    IIF 12 - Director → ME
  • 14
    SANDERSON YOUNG LTD
    - now 03659941
    DUNCAN YOUNG & ASSOCIATES LTD - 1998-12-30
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2002-12-19 ~ 2005-06-30
    IIF 11 - Director → ME
  • 15
    SPINNAKA LIMITED
    04478779
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Ty
    Liquidation Corporate (8 parents)
    Officer
    2005-07-01 ~ 2009-08-31
    IIF 13 - Director → ME
    2003-05-01 ~ 2009-08-31
    IIF 2 - Secretary → ME
  • 16
    THE REAL GA LLP
    OC311437
    5 Diamond Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2005-02-10 ~ 2009-09-21
    IIF 8 - LLP Designated Member → ME
  • 17
    VALU 1ST LIMITED
    07137984
    5th Floor Eldon House, Regent Centre Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 16 - 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.