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 Duncan James Mcintyre

    Related profiles found in government register
  • Mr Duncan James Mcintyre
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership, Victors Way, Barnet, EN5 5TZ, England

      IIF 1 IIF 2
    • icon of address 55, Richborne Terrace, London, SW8 1AT, England

      IIF 3
  • Mcintyre, Duncan James
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesters, 15 Orchard Way, Esher, Surrey, KT10 9DY, United Kingdom

      IIF 4
    • icon of address Chesters, Orchard Way, Esher, Surrey, KT10 9DY

      IIF 5 IIF 6 IIF 7
    • icon of address 84, Ground Floor, Eccleston Square, London, SW1V 1PX, England

      IIF 10
    • icon of address Warnford Court, 29 Throgmortion Street, London, EC2N 2AT, United Kingdom

      IIF 11
  • Mcintyre, Duncan James
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Technetix Business Park, Muddleswood Road, Albourne, Hassocks, West Sussex, BN6 9EB, England

      IIF 12
    • icon of address Flour Mill Dundee, 34 Commercial Street, Dundee, DD1 3EJ, Scotland

      IIF 13
    • icon of address Chesters, Orchard Way, Esher, Surrey, KT10 9DY

      IIF 14 IIF 15
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 16
    • icon of address 55, Richborne Terrace, London, SW8 1AT, England

      IIF 17
    • icon of address 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 18
    • icon of address Suite 1, 7-10 Adam House, Adam Street, London, WC2N 6AA, England

      IIF 19
    • icon of address Hexgreave Hall, Farnsfield, Newark, Nottinghamshire, NG22 8LS, England

      IIF 20
    • icon of address Barn 1, Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB, England

      IIF 21
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 22
  • Mcintyre, Duncan James
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY, England

      IIF 23
  • Mcintyre, Duncan James
    British

    Registered addresses and corresponding companies
    • icon of address 15 Southborough Road, Surbiton, Surrey, KT6 6JN

      IIF 24
  • Mcintyre, Duncan James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Southborough Road, Surbiton, Surrey, KT6 6JN

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -606,296 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 22 - Director → ME
  • 2
    ONLINE VOLUNTEERING SERVICES LIMITED - 2022-04-21
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,991 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 55 Richborne Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,849 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SWANBAY LIMITED - 2023-11-29
    icon of address Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,128,864 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Innovation House Technetix Business Park, Muddleswood Road, Albourne, Hassocks, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Flour Mill Dundee, 34 Commercial Street, Dundee, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 13 - Director → ME
  • 7
    STEVTON (NO.446) LIMITED - 2009-10-22
    icon of address Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 15
  • 1
    CLIMATE RISK MANAGEMENT LIMITED - 2015-02-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,268,726 GBP2020-03-31
    Officer
    icon of calendar 2007-12-18 ~ 2020-11-09
    IIF 20 - Director → ME
  • 2
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2015-01-13
    IIF 4 - Director → ME
  • 3
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2007-06-28
    IIF 9 - Director → ME
  • 4
    GILTRIVAL PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2007-06-28
    IIF 15 - Director → ME
  • 5
    EG SOLUTIONS PLC - 2017-11-09
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2016-06-10
    IIF 21 - Director → ME
  • 6
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,503 GBP2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2022-12-31
    IIF 19 - Director → ME
  • 7
    MONITISE BUSINESS SOLUTIONS LIMITED - 2014-08-06
    MONIBOX LIMITED - 2006-09-11
    STEVTON (NO. 358) LIMITED - 2006-07-19
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2011-02-08
    IIF 6 - Director → ME
  • 8
    icon of address 1 Chamberlain Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    794,150 GBP2021-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-09-23
    IIF 23 - Director → ME
  • 9
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2011-02-28
    IIF 11 - Director → ME
  • 10
    MONITISE LIMITED - 2007-06-01
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2011-02-28
    IIF 7 - Director → ME
  • 11
    OSCAR VENTURES LIMITED - 2007-06-05
    MONITISE PLC - 2017-09-27
    MONITISE LIMITED - 2007-06-06
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-07 ~ 2013-09-30
    IIF 18 - Director → ME
  • 12
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-16 ~ 2007-06-28
    IIF 5 - Director → ME
    icon of calendar 1995-01-12 ~ 1998-06-10
    IIF 24 - Secretary → ME
  • 13
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ 2008-08-08
    IIF 8 - Director → ME
    icon of calendar 1995-09-28 ~ 1998-06-10
    IIF 25 - Secretary → ME
  • 14
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-08 ~ 2007-06-28
    IIF 14 - Director → ME
  • 15
    PROFERO LIMITED - 2014-01-24
    LOWE PROFERO LIMITED - 2016-01-22
    NEW MEDIA TARGETING LIMITED - 1999-01-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ 2014-01-24
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.