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 David Stephen Mcintyre

    Related profiles found in government register
  • Mr David Stephen Mcintyre
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shepherd & Wedderburn Llp, 1 West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 1
  • Mcintyre, David Stephen
    British acccountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Woodfield Park, Colinton, Edinburgh, EH13 0RA, Scotland

      IIF 2
  • Mcintyre, David Stephen
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcintyre, David Stephen
    British cfo & consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shepherd & Wedderburn Llp, 1 West Regent Street, Glasgow, G2 1RW, United Kingdom

      IIF 8
  • Mcintyre, David Stephen
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Woodfield Park, Edinburgh, Midlothian, EH13 0RA

      IIF 9
    • Choices House Rosebank Park, Kirkton Campus, Livingston, EH54 7AN

      IIF 10
    • Kinburn Castle, St Andrews, Fife, KY16 9DR

      IIF 11
  • Mcintyre, David Stephen
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcintyre, David Stephen
    British finance director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Choices House Rosebank Park, Kirkton Campus, Livingston, EH54 7AN

      IIF 19 IIF 20 IIF 21
    • Rosebank Park, Kirkton Campus, Livingston, EH54 7AN

      IIF 22
  • Mcintyre, David Stephen
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcintyre, David Stephen
    British

    Registered addresses and corresponding companies
    • 65 Woodfield Park, Edinburgh, Midlothian, EH13 0RA

      IIF 27
  • Mcintyre, David Stephen
    British c.a.

    Registered addresses and corresponding companies
    • 65 Woodfield Park, Edinburgh, Midlothian, EH13 0RA

      IIF 28
  • Mcintyre, David Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • 65 Woodfield Park, Edinburgh, Midlothian, EH13 0RA

      IIF 29 IIF 30
  • Mcintyre, David Stephen
    British company director

    Registered addresses and corresponding companies
  • Mcintyre, David Stephen

    Registered addresses and corresponding companies
    • Choices House Rosebank Park, Kirkton Campus, Livingston, EH54 7AN

      IIF 38
  • Mcintyre, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    C/o Shepherd & Wedderburn Llp, 1 West Regent Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-05-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    NOBLESET LIMITED - 1989-12-12
    17 Rochester Row, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-10 ~ 2010-03-26
    IIF 4 - director → ME
    2009-11-10 ~ 2010-03-26
    IIF 43 - secretary → ME
  • 2
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-11-10 ~ 2010-03-26
    IIF 39 - secretary → ME
  • 3
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    1 More London Place, London
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    2009-10-01 ~ 2010-03-26
    IIF 7 - director → ME
    2009-11-10 ~ 2010-03-26
    IIF 41 - secretary → ME
  • 4
    Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-09-30 ~ 2011-03-31
    IIF 19 - director → ME
    2010-09-29 ~ 2011-03-31
    IIF 38 - secretary → ME
  • 5
    Choices House Rosebank Park, Kirkton Campus, Livingston
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ 2011-03-31
    IIF 10 - director → ME
    2010-09-29 ~ 2011-03-31
    IIF 46 - secretary → ME
  • 6
    DOMICILIARY CARE (SCOTLAND) LIMITED - 2009-09-08
    DOMICILIARY CARE (GLASGOW) LTD - 2008-11-27
    Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-09-30 ~ 2011-03-31
    IIF 20 - director → ME
  • 7
    Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-09-30 ~ 2011-03-31
    IIF 21 - director → ME
    2010-09-29 ~ 2011-03-31
    IIF 47 - secretary → ME
  • 8
    QUILLCO 222 LIMITED - 2006-02-20
    Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2011-03-31
    IIF 22 - director → ME
    2010-09-29 ~ 2011-03-31
    IIF 48 - secretary → ME
  • 9
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (5 parents)
    Officer
    2013-12-04 ~ 2015-01-09
    IIF 23 - director → ME
  • 10
    G10, 92 Fountainbridge, One Lochrin Square, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -983,817 GBP2023-12-31
    Officer
    2003-04-29 ~ 2003-08-30
    IIF 30 - secretary → ME
  • 11
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    Kinburn Castle, St Andrews, Fife
    Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    2016-02-19 ~ 2019-09-24
    IIF 11 - director → ME
  • 12
    ID VISION LTD - 2000-07-26
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-03-31 ~ 2002-12-09
    IIF 12 - director → ME
    2002-03-31 ~ 2002-12-09
    IIF 37 - secretary → ME
  • 13
    BRADVINE LIMITED - 1992-03-06
    17 Rochester Row, Westminster, London
    Dissolved corporate (3 parents)
    Officer
    2009-11-10 ~ 2010-03-26
    IIF 2 - director → ME
    2009-11-10 ~ 2010-03-26
    IIF 40 - secretary → ME
  • 14
    ID FIRE & SECURITY LIMITED - 2011-01-13
    ID TECHNICAL SERVICES LIMITED - 2010-02-19
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-03-31 ~ 2002-12-09
    IIF 16 - director → ME
    2002-03-31 ~ 2002-12-09
    IIF 36 - secretary → ME
  • 15
    ID. TECHNOLOGY GROUP LIMITED - 2011-01-13
    ID. TECHNOLOGY GROUP PLC - 2005-12-16
    READYTRACE LIMITED - 2000-07-26
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2002-03-31 ~ 2002-12-09
    IIF 18 - director → ME
    2002-03-31 ~ 2002-12-31
    IIF 32 - secretary → ME
  • 16
    ID - EAS (RF) LIMITED - 2010-02-09
    Unit B2 Brookside Business Park, Greengate Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-03-31 ~ 2002-12-09
    IIF 17 - director → ME
    2002-03-31 ~ 2002-11-08
    IIF 35 - secretary → ME
  • 17
    READYTRACE LIMITED - 2009-10-17
    ID.TECHNOLOGY GROUP PLC - 2000-07-26
    Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-03-31 ~ 2002-12-09
    IIF 15 - director → ME
    2002-03-31 ~ 2002-12-09
    IIF 31 - secretary → ME
  • 18
    ELECTRONIC DETECTION & SURVEILLANCE LIMITED - 2000-07-26
    Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-03-31 ~ 2003-10-22
    IIF 14 - director → ME
    2002-03-31 ~ 2002-12-09
    IIF 33 - secretary → ME
  • 19
    MM&S (5701) LIMITED - 2012-05-25
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2015-01-09
    IIF 26 - director → ME
  • 20
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,674,738 GBP2023-06-30
    Officer
    2013-12-04 ~ 2015-01-09
    IIF 24 - director → ME
  • 21
    DEMA (UK) LIMITED - 2006-02-15
    WILLOUGHBY (102) LIMITED - 1996-10-22
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-10 ~ 2010-03-26
    IIF 5 - director → ME
    2009-11-10 ~ 2010-03-26
    IIF 44 - secretary → ME
  • 22
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-10 ~ 2010-03-26
    IIF 3 - director → ME
    2009-11-10 ~ 2010-03-26
    IIF 45 - secretary → ME
  • 23
    Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Corporate (4 parents)
    Officer
    2013-12-04 ~ 2015-01-09
    IIF 25 - director → ME
  • 24
    LOGIC SERVICES LIMITED - 2009-04-07
    HEATHBROOK LIMITED - 1996-01-31
    Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2002-03-31 ~ 2002-12-09
    IIF 13 - director → ME
    2002-03-31 ~ 2002-12-09
    IIF 34 - secretary → ME
  • 25
    EPCJOBS HOLDINGS LIMITED - 2006-05-19
    HAMSARD 2514 LIMITED - 2002-08-08
    Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-07-27 ~ 2008-10-15
    IIF 29 - secretary → ME
  • 26
    EPCJOBS LIMITED - 2006-05-19
    3238TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-05-03
    Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,350,577 GBP2023-12-31
    Officer
    2005-07-27 ~ 2008-10-15
    IIF 27 - secretary → ME
  • 27
    HAREWOODLINE LIMITED - 1989-03-28
    17 Rochester Row, Westminster, London
    Dissolved corporate (3 parents)
    Officer
    2009-11-10 ~ 2010-03-26
    IIF 6 - director → ME
    2009-11-10 ~ 2010-03-26
    IIF 42 - secretary → ME
  • 28
    AC&H 110 LIMITED - 2001-01-08
    Company Net Ltd., Clarence House, 133 George Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2022-06-30
    Officer
    2003-04-29 ~ 2003-08-30
    IIF 28 - secretary → ME
  • 29
    THE DIALOG CORPORATION LIMITED - 2008-11-26
    DUO LIMITED - 2000-05-05
    VOB 35 LIMITED - 2000-04-07
    THOMSON SUNDAY NEWSPAPERS LIMITED - 2000-03-10
    Aldgate House, 33 Aldgate High Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-01 ~ 2001-03-01
    IIF 9 - director → ME
© 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.