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

Mclintock, Andrew

    Related profiles found in government register
  • Mclintock, Andrew
    British commercial director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Caroline Court, Billington Road, Burnley, BB11 5UB, England

      IIF 1
    • icon of address Unit 3 Caroline Court, Billington Road, Burnley, BB11 5UB, United Kingdom

      IIF 2
  • Mclintock, Andrew
    British consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/21, Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

      IIF 3
  • Mclintock, Andrew
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 28 Cornwall Road, London, N4 4PH, England

      IIF 4
    • icon of address C/o Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 5
    • icon of address C/o Williamson & Croft, York House, 20 York St, Manchester, M2 3BB, United Kingdom

      IIF 6
    • icon of address Peter House, C/o Almond + Co, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 7
  • Mclintock, Andrew
    British finance born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Campsie View, Cumbernauld, G67 2AU, United Kingdom

      IIF 8
  • Mclintock, Andrew
    British investment born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Swg3, 100 Eastvale Place, Glasgow, G3 8QG

      IIF 9
  • Mclintock, Andrew
    British investment director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 10
  • Mclintock, Andrew
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Campsie View, Cumbernauld, North Lanarkshire, G67 2AU

      IIF 11
  • Mclintock, Andrew
    British financial consultant born in July 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 109 Heyes Lane, Altrincham, Cheshire, WA15 6EH, England

      IIF 12
  • Mclintock, Andrew
    British investments born in July 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 7 Tuscany House, 19 Dickinson Street, Manchester, Greater Manchester, M1 4LX, England

      IIF 13
  • Mclintock, Andrew
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 14
  • Mclintock, Andrew
    British investment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scullard Chartered Accountants, 197-201 Manchester Road, West Timperley, Altrincham, Cheshire, WA14 5NU, England

      IIF 15
  • Mr Andrew Mclintock
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scullard Chartered Accountants, 197-201 Manchester Road, West Timperley, Altrincham, Cheshire, WA14 5NU, England

      IIF 16
    • icon of address C/o Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 17
    • icon of address C/o Williamson & Croft, York House, 20 York St, Manchester, M2 3BB, United Kingdom

      IIF 18
    • icon of address Peter House, C/o Almond + Co, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Scullard Chartered Accountants 197-201 Manchester Road, West Timperley, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37 GBP2024-04-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Williamson & Croft York House, 20 York St, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,060 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 2 28 Cornwall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Peter House C/o Almond + Co, Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 109 Heyes Lane, Altrincham, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    703,025 GBP2023-12-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Unit 13 Riversway Workshops, Leeward Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    28,405 GBP2016-03-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 8
    VULSE LTD
    - now
    HUBBL LTD - 2021-02-17
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,646 GBP2024-07-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    icon of address C/o Scullard Chartered Accountants 197-201 Manchester Road, West Timperley, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-27 ~ 2022-01-12
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RANGERS FIRST 2014 COMMUNITY INTEREST COMPANY - 2016-12-16
    icon of address Copland House Edmiston Drive, Copland House, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,586,929 GBP2024-06-30
    Officer
    icon of calendar 2015-01-27 ~ 2016-02-17
    IIF 13 - Director → ME
  • 3
    icon of address Unit 3 Caroline Court, Billington Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2025-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2024-09-05
    IIF 2 - Director → ME
  • 4
    icon of address Unit 3 Caroline Court, Billington Road, Burnley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,249,020 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2024-09-05
    IIF 1 - Director → ME
  • 5
    icon of address Twinney Acre Susans Lane, Upchurch, Rainham, Kent
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-19
    IIF 3 - Director → ME
  • 6
    icon of address 36-38 Cornhill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ 2013-03-31
    IIF 8 - Director → ME
  • 7
    icon of address 36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ 2013-03-31
    IIF 11 - LLP Designated Member → ME
  • 8
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (3 parents)
    Equity (Company account)
    149,760 GBP2024-03-31
    Officer
    icon of calendar 2017-09-05 ~ 2019-11-19
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.