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 Robert Ian Mcintosh

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD

      IIF 4
    • 62., The Grove, Ilkley, LS29 9PA

      IIF 5
  • 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 6
  • 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 7
    • Clifford House, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 8
  • 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 9 IIF 10
    • Lloyds Bank Chambers, Rawse Varley, 43 Hustlergate, Bradford, BD1 1UQ, United Kingdom

      IIF 11
    • 42 Denton Road, Ilkley, West Yorkshire, LS29 0AA

      IIF 12
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 62, (ground Floor), The Grove, Ilkley, West Yorkshire, LS29 9PA, England

      IIF 16
    • Clifford House, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • Lloyds Bank Chambers, Rawse Varley, 43 Hustlergate, Bradford, BD1 1UQ, United Kingdom

      IIF 27
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 28
    • 62, (ground Floor), The Grove, Ilkley, West Yorkshire, LS29 9PA, England

      IIF 29
    • Hawlands Kirk Lane, Eastby, Skipton, North Yorkshire, BD23 6SH

      IIF 30 IIF 31 IIF 32
  • 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 33
  • 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 34 IIF 35
    • Charlton House, Charlton Road, Hitchin, Hertfordshire, SG5 2AB, United Kingdom

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

      IIF 37
  • Mcintosh, James Robert Ian

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

      IIF 38
    • 62, The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 39
  • 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 40
    • 62., The Grove, Ilkley, LS29 9PA, United Kingdom

      IIF 41
  • Mcintosh, James Robert

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

      IIF 42
  • Mcintosh, James

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

      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 10 - director → ME
    Person with significant control
    2019-03-02 ~ now
    IIF 3 - 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 41 - director → ME
    IIF 13 - director → ME
    2014-10-15 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - 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
  • 3
    Lloyds Bank Chambers, Hustlergate, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 28 - director → ME
    IIF 15 - director → ME
    2014-10-15 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 29 - director → ME
    IIF 16 - director → ME
  • 5
    Ground Floor, 62 The Grove, Ilkley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 33 - director → ME
    IIF 19 - 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 31 - director → ME
    IIF 12 - 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 27 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 25 - director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 36 - 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 40 - director → ME
    IIF 14 - director → ME
    2014-10-15 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 26 - director → ME
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - 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 30 - director → ME
    IIF 18 - 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 32 - director → ME
    IIF 17 - 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 23 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 8 - 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 24 - 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 38 - 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 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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.