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 Brown, Roger David

    Related profiles found in government register
  • Mcintyre Brown, Roger David
    British chartered accountant born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House Garth Road, Letchworth, Hertfordshire, SG6 3NG

      IIF 1 IIF 2 IIF 3
    • icon of address Office G, Business Centre West, Avenue 1, Letchworth Garden City, Hertfordshire, SG6 2HB, United Kingdom

      IIF 4
  • Mcintyre Brown, Roger David
    British company director born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcintyre Brown, Roger David
    British director born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House Garth Road, Letchworth, Hertfordshire, SG6 3NG

      IIF 14
  • Mcintyre Brown, Roger David
    British

    Registered addresses and corresponding companies
  • Mcintyre Brown, Roger David
    British company director

    Registered addresses and corresponding companies
  • Mcintyre-brown, Roger David
    British

    Registered addresses and corresponding companies
    • icon of address Glebe House, Garth Road, Letchworth Garden City, Hertfordshire, SG6 3NG

      IIF 26
  • Mcintyre-brown, Roger David

    Registered addresses and corresponding companies
    • icon of address Glebe House, Garth Road, Letchworth Garden City, Hertfordshire, SG6 3NG

      IIF 27
  • Mr Roger David Mcintyre-brown
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Field Lane, Letchworth Garden City, Herts, SG6 3LF

      IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 11 Field Lane, Letchworth Garden City, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-02
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 11 Field Lane, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Secretary → ME
Ceased 16
  • 1
    icon of address 11 Field Lane, Letchworth Garden City, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-02
    Officer
    icon of calendar ~ 2015-02-03
    IIF 20 - Secretary → ME
  • 2
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-03-09
    IIF 2 - Director → ME
    icon of calendar 1997-11-01 ~ 2004-03-09
    IIF 15 - Secretary → ME
  • 3
    DUNITA HOLDINGS LIMITED - 1977-12-31
    icon of address Mcr Holdings, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-04 ~ 2004-03-09
    IIF 7 - Director → ME
    icon of calendar 1997-11-01 ~ 2004-03-09
    IIF 16 - Secretary → ME
  • 4
    BANK LINE LIMITED (THE) - 1988-12-30
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 2003-12-31
    IIF 3 - Director → ME
  • 5
    SPINK HOLDINGS LIMITED - 2002-03-22
    SPINK & SON LIMITED - 1994-11-28
    icon of address 8 King Street, St James's, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-04-21
    IIF 12 - Director → ME
  • 6
    icon of address 1 Second Avenue, Bluebridge, Halstead, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    34,572 GBP2024-11-30
    Officer
    icon of calendar 2007-12-01 ~ 2009-05-21
    IIF 26 - Secretary → ME
  • 7
    icon of address C/o Mcr Holdings, 11b Market Hill, Whitchurch, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 2003-12-31
    IIF 11 - Director → ME
  • 8
    icon of address Explorer House 7 Pioneer Court, Chivers Way Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2007-05-31
    IIF 9 - Director → ME
    icon of calendar 2002-07-09 ~ 2007-05-31
    IIF 21 - Secretary → ME
  • 9
    icon of address Explorer House 7 Pioneer Court, Chivers Way Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2007-05-31
    IIF 13 - Director → ME
    icon of calendar 2002-07-09 ~ 2007-05-31
    IIF 25 - Secretary → ME
  • 10
    icon of address Hicks, 30 Market Place, Hitchin, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2013-04-05
    IIF 4 - Director → ME
  • 11
    icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2008-09-23
    IIF 27 - Secretary → ME
  • 12
    GOODVITAL LIMITED - 1990-09-20
    icon of address 44 Clifton Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-09-30
    IIF 8 - Director → ME
    icon of calendar 2002-12-17 ~ 2005-09-30
    IIF 24 - Secretary → ME
    icon of calendar ~ 1998-03-10
    IIF 23 - Secretary → ME
  • 13
    icon of address Andrew Weir & Co Ltd, Dexter House 2 Royal Mint Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-04 ~ 2004-03-09
    IIF 6 - Director → ME
    icon of calendar 1997-11-01 ~ 2004-03-09
    IIF 18 - Secretary → ME
  • 14
    ANDREW WEIR FINANCE COMPANY LIMITED - 1994-11-14
    FORRESTDALE TRUST LIMITED - 1976-12-31
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 2004-03-09
    IIF 14 - Director → ME
    icon of calendar 1997-11-01 ~ 2004-03-09
    IIF 17 - Secretary → ME
  • 15
    icon of address Explorer House 7 Pioneer Court Chivers Way, Histon, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    63,586 GBP2024-08-31
    Officer
    icon of calendar 2001-12-10 ~ 2007-05-31
    IIF 5 - Director → ME
    icon of calendar 2001-12-10 ~ 2007-05-31
    IIF 22 - Secretary → ME
  • 16
    CROWNCROP LIMITED - 1987-11-12
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    60,584 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ 2022-08-18
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.