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

Mcintosh, James Robert

    Related profiles found in government register
  • Mcintosh, James Robert

    Registered addresses and corresponding companies
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 1
  • Mcintosh, James Robert Ian

    Registered addresses and corresponding companies
    • 42 Denton Road, Ilkley, West Yorkshire, LS29 0AA

      IIF 2
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 3
  • Mcintosh, James

    Registered addresses and corresponding companies
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 4
  • Mcintosh, James Robert Ian
    British salesman born in June 1975

    Registered addresses and corresponding companies
    • Apartment 21 Coriander Court, 20 Gainsford Street, London, SE1 2PG

      IIF 5
  • Mcintosh, James Robert Ian
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ, England

      IIF 6 IIF 7
    • Lloyds Bank Chambers, Rawse Varley, 43 Hustlergate, Bradford, BD1 1UQ, United Kingdom

      IIF 8
    • 42 Denton Road, Ilkley, West Yorkshire, LS29 0AA

      IIF 9
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 62, (ground Floor), The Grove, Ilkley, West Yorkshire, LS29 9PA, England

      IIF 13
    • Clifford House, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU, England

      IIF 14 IIF 15
  • Mcintosh, James Robert Ian
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 62 The Grove, Ilkley, West Yorkshire, LS29 9PA

      IIF 16
  • Mcintosh, James Robert Ian
    English company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Clifford House, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 17
  • Mcintosh, Alex James, Mr.
    British digital print consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charlton House, Charlton Road, Hitchin, Hertfordshire, SG5 2AB, United Kingdom

      IIF 18
  • Mcintosh, Alexander James
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ, England

      IIF 19
    • Lloyds Bank Chambers, Rawse Varley, 43 Hustlergate, Bradford, BD1 1UQ, United Kingdom

      IIF 20
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 21
    • 62, (ground Floor), The Grove, Ilkley, West Yorkshire, LS29 9PA, England

      IIF 22
    • Hawlands Kirk Lane, Eastby, Skipton, North Yorkshire, BD23 6SH

      IIF 23 IIF 24 IIF 25
  • Mcintosh, Alexander James
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 62 The Grove, Ilkley, West Yorkshire, LS29 9PA

      IIF 26
  • Alexander James Mcintosh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Rawse Varley, 43 Hustlergate, Bradford, BD1 1UQ, United Kingdom

      IIF 27
  • Mcintosh, Alexander James
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, The Grove, Ilkley, LS29 0AU, United Kingdom

      IIF 28
    • 62., The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 29
  • Mr Alexander James Mcintosh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ, England

      IIF 30
    • Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD

      IIF 31
  • James Robert Ian Mcintosh
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Rawse Varley, 43 Hustlergate, Bradford, BD1 1UQ, United Kingdom

      IIF 32
  • Mr James Robert Ian Mcintosh
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ, England

      IIF 33 IIF 34 IIF 35
    • Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD

      IIF 36
    • 62., The Grove, Ilkley, LS29 9PA

      IIF 37
  • Mr James Robert Ian Mcintosh
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ, England

      IIF 38
    • Clifford House, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 39
  • Mr. Alex James Mcintosh
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ, England

      IIF 40 IIF 41
    • Charlton House, Charlton Road, Hitchin, Hertfordshire, SG5 2AB, United Kingdom

      IIF 42
    • 62., The Grove, Ilkley, LS29 9PA

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    Lloyds Bank Chambers, Hustlergate, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -219,578 GBP2023-05-31
    Officer
    2019-01-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-03-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OPTIMA HOLDINGS (UK) LIMITED - 2015-01-28
    Lloyds Bank Chambers, Hustlergate, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,604 GBP2017-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 29 - director → ME
    IIF 10 - director → ME
    2014-10-15 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lloyds Bank Chambers, Hustlergate, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 21 - director → ME
    IIF 12 - director → ME
    2014-10-15 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    62 (ground Floor), The Grove, Ilkley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 22 - director → ME
    IIF 13 - director → ME
  • 5
    Ground Floor, 62 The Grove, Ilkley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 26 - director → ME
    IIF 16 - director → ME
  • 6
    PACIFIC SHELF 1449 LIMITED - 2008-05-07
    Easter Dalry House, 3 Distillery Lane, Edinburgh
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2008-03-27 ~ dissolved
    IIF 24 - director → ME
    IIF 9 - director → ME
  • 7
    Lloyds Bank Chambers Rawse Varley, 43 Hustlergate, Bradford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -515 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 20 - director → ME
    IIF 8 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Charlton House, Charlton Road, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    285,131 GBP2023-08-31
    Officer
    2017-08-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    62. The Grove, Ilkley
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 28 - director → ME
    IIF 11 - director → ME
    2014-10-15 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AMG MCINTOSH LTD. - 2008-02-29
    Lloyds Bank Chambers, Hustlergate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -818,417 GBP2022-06-30
    Officer
    2005-06-03 ~ now
    IIF 19 - director → ME
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Easter Dalry House, 3 Distillery Lane, Edinburgh
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2008-05-18 ~ dissolved
    IIF 23 - director → ME
    IIF 15 - director → ME
  • 12
    IMARKETING SOLUTIONS LIMITED - 2008-05-07
    Easter Dalry House, 3 Distillery Lane, Edinburgh
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    776,504 GBP2024-03-31
    Officer
    2007-02-27 ~ now
    IIF 25 - director → ME
    IIF 14 - director → ME
  • 13
    Clifford House, Gill Bank Road, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-03-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 3
  • 1
    18 Gordon Road, London, England
    Corporate (10 parents)
    Equity (Company account)
    243,133 GBP2023-12-31
    Officer
    2000-04-25 ~ 2003-04-29
    IIF 5 - director → ME
  • 2
    AMG MCINTOSH LTD. - 2008-02-29
    Lloyds Bank Chambers, Hustlergate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -818,417 GBP2022-06-30
    Officer
    2005-06-03 ~ 2008-01-31
    IIF 2 - secretary → ME
  • 3
    IMARKETING SOLUTIONS LIMITED - 2008-05-07
    Easter Dalry House, 3 Distillery Lane, Edinburgh
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    776,504 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-11-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.