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 James Mcintyre

    Related profiles found in government register
  • Mr James Mcintyre
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Castle Road, Edinburgh, EH10 5AT, Scotland

      IIF 1
  • Mcintyre, James
    British business/property consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Castle Road, Edinburgh, Midlothian, EH10 5AT, Scotland

      IIF 2
  • Mcintyre, James
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24/25, St Andrew Square, Edinburgh, EH2 1AF, Scotland

      IIF 3
    • icon of address 3, West Castle Road, Edinburgh, EH10 5AT, Scotland

      IIF 4
  • Mcintyre, James
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

      IIF 5
  • Mcintyre, James
    British director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Robertson House, Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 6
    • icon of address Robertson House, Castle Business Park, Stirling, Stirlingshire, FK9 4TZ

      IIF 7 IIF 8
  • Mcintyre, James
    British group md strategy + development born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Robertson House, Castle Business Park, Stirling, Stirlingshire, FK9 4TZ, Scotland

      IIF 9
  • Mcintyre, James
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 2 Whinny View, Aberlady, East Lothian, EH32 0UJ

      IIF 10
  • Mcintyre, James
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 2 Whinny View, Aberlady, East Lothian, EH32 0UJ

      IIF 11
    • icon of address 29 Dunbar Road, Haddington, East Lothian, EH41 3PN

      IIF 12 IIF 13
  • Mcintyre, James
    British executive director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 29 Dunbar Road, Haddington, East Lothian, EH41 3PN

      IIF 14
  • Mcintyre, James
    British managing director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 2 Whinny View, Aberlady, East Lothian, EH32 0UJ

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3 West Castle Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,948 GBP2025-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Accountsnet, Dryburgh House, 3 Meikle Road, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,657 GBP2017-04-30
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    LEDGE 614 LIMITED - 2001-09-03
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2022-10-01
    IIF 5 - Director → ME
  • 2
    ROBERTSON CALMONT LTD - 2015-05-15
    icon of address Sycamore House, 290 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -580,262 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ 2014-01-06
    IIF 6 - Director → ME
  • 3
    CART CORRIDOR JOINT VENTURE COMPANY LIMITED - 2014-12-24
    icon of address 9 Coates Crescent, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2014-12-19
    IIF 3 - Director → ME
  • 4
    PACIFIC SHELF 406 LIMITED - 1991-11-12
    icon of address The Exchange, 150 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-31 ~ 2000-09-27
    IIF 14 - Director → ME
  • 5
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2008-08-22
    IIF 16 - Director → ME
  • 6
    NNT LIFT COMPANY (TRANCHE 1) LIMITED - 2006-12-04
    INHOCO 2979 LIMITED - 2004-03-16
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -410,834 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2013-09-27
    IIF 7 - Director → ME
  • 7
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,600,833 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2013-09-27
    IIF 8 - Director → ME
  • 8
    INHOCO 2978 LIMITED - 2004-03-16
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    184,994 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2013-09-27
    IIF 9 - Director → ME
  • 9
    QUARTERMILE MANAGEMENT SERVICES LIMITED - 2015-05-26
    GLADEDALE VENTURES (EAST KILBRIDE) LIMITED - 2011-10-04
    ATHOLL HOUSE (EAST KILBRIDE) LIMITED - 2008-02-13
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-08-22
    IIF 10 - Director → ME
  • 10
    icon of address Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,851 GBP2021-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2008-08-22
    IIF 11 - Director → ME
  • 11
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-20 ~ 2008-08-22
    IIF 15 - Director → ME
  • 12
    icon of address Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-17 ~ 2000-10-03
    IIF 12 - Director → ME
  • 13
    icon of address Dolphin House, 4 Hunter Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2001-05-22
    IIF 13 - 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.