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 aerospace engineer born in February 1966

    Resident in Scotland

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

      IIF 1
  • Mcintyre, Stuart
    British company director born in February 1966

    Resident in Scotland

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

      IIF 2
    • icon of address Suite 208, Liberator House, Prestwick International Airport, Prestwick, South Ayrshire, KA9 2PT

      IIF 3
  • Mcintyre, Stuart
    British consultancy born in February 1966

    Resident in Scotland

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

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 6
    • icon of address Burnside, Burnside, 1 Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 7
    • icon of address 28, Fairfield Park, Monkton, Prestwick, KA9 2FD, Scotland

      IIF 8
    • icon of address Unit 1c, 6 Dow Road, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 9
  • Mcintyre, Stuart
    British management consultant born in February 1966

    Resident in Scotland

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

      IIF 10
  • Mcintyre, Stuart
    British director born in December 1984

    Resident in Scotland

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

      IIF 11 IIF 12 IIF 13
    • icon of address Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TF, Scotland

      IIF 14
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 15
  • Mcintyre, Stuart
    British none born in December 1984

    Resident in Scotland

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

      IIF 16
  • Mcintyre, Stuart
    British business general manager born in February 1966

    Resident in England

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

      IIF 17
  • Mcintyre, Stuart
    British director born in February 1966

    Resident in England

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

      IIF 18
  • Mcintyre, Stuart
    born in December 1984

    Resident in Scotland

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

      IIF 19
  • Mcintyre, Stuart
    British business general manager

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

      IIF 20
  • Mcintyre, Stuart
    British director

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

      IIF 21
    • icon of address 1, Beoch Farm, Maybole, Ayrshire, KA19 8EN, Scotland

      IIF 22
  • Mr Stuart Mcintyre
    British born in February 1966

    Resident in Scotland

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

      IIF 23
    • icon of address 53, Deer Meadow, Symington, Kilmarnock, KA1 5SE, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Building #1, Palace Of Engineering, Spirit Aerosystems Campus, Monkton, Ayrshire, KA9 2RW, United Kingdom

      IIF 28
    • icon of address 28, Fairfield Park, Monkton, Prestwick, KA9 2FD, Scotland

      IIF 29
    • icon of address Suite 208, Liberator House, Prestwick International Airport, Prestwick, Ayrshire, KA9 2PT, Scotland

      IIF 30 IIF 31
    • icon of address Suite 208, Liberator House, Prestwick International Airport, Prestwick, South Ayrshire, KA9 2PT

      IIF 32
    • icon of address Woodend, Monkton, Prestwick, KA9 2SQ, Scotland

      IIF 33
  • Mr Stuart Mcintyre
    British born in December 1984

    Resident in Scotland

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

      IIF 34 IIF 35 IIF 36
    • icon of address Homelea House, Faith Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TF

      IIF 37
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 38
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 39
  • Mcintyre, Stuart

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

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    C & J MCINTYRE LIMITED - 2021-07-01
    icon of address 12 Fisher Road, Bathgate, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    91,010 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 28 Fairfield Park, Monkton, Prestwick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,304 GBP2023-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    ACCULIS LIMITED - 2015-04-28
    MACNEWCO TWO HUNDRED AND EIGHTEEN LIMITED - 2007-06-26
    icon of address 53 Deer Meadow, Symington, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    344,026 GBP2023-12-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-06-26 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    C&J MCINTYRE LIMITED - 2012-09-21
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,044 GBP2018-03-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    86,714 GBP2017-12-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Fisher Road, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,692 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Prestwick, Ayrshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    49,554 GBP2023-08-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 12 Fisher Road, Bathgate, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    MICROSULIS MEDICAL LIMITED - 2008-02-26
    MACNEWCO TWO HUNDRED AND THIRTEEN LIMITED - 2007-07-16
    icon of address 53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -476,969 GBP2019-12-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-05-30 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    MACNEWCO TWO HUNDRED AND THIRTY LIMITED - 2008-02-26
    icon of address 53 Deer Meadow, Symington, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,194,038 GBP2019-12-31
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-10-29 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,702 GBP2022-09-30
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PRESTWICK SPACEPORT CONSORTIUM LIMITED - 2016-04-18
    icon of address Building #1, Palace Of Engineering, Spirit Aerosystems Campus, Monkton, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 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
    icon of calendar 2016-01-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 208 Liberator House, Prestwick International Airport, Prestwick, South Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    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
  • 15
    icon of address Suite 208 Liberator House, Prestwick International Airport, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    ENSCO 292 LIMITED - 2009-12-18
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 17
    SMHF LTD
    - now
    HERITAGE FALCONS LIMITED - 2014-07-16
    icon of address 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
    icon of calendar 2014-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,246 GBP2022-05-31
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Woodend, Monkton, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,898 GBP2020-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE

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.