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

Mccartney, David Andrew

    Related profiles found in government register
  • Mccartney, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 324-330, Meanwood Road, Leeds, LS7 2JE, England

      IIF 1
    • icon of address Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 2
  • Mccartney, David Andrew
    British ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, RM18 7HH, England

      IIF 3
  • Mccartney, David Andrew
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Blunts Wall Road, Billericay, Essex, CM12 9SA, England

      IIF 4
    • icon of address Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, RM18 7HH, England

      IIF 5
    • icon of address Unit 6, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 6
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, England

      IIF 7
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mccartney, David Andrew
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 12
    • icon of address 166, Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 13
    • icon of address Tradewinds, 166 Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 14
    • icon of address 324-330, Meanwood Road, Leeds, LS7 2JE, England

      IIF 15
    • icon of address Unit 1, Rake Lane, Clifton Junction, Manchester, Lancashire, M27 8LP, United Kingdom

      IIF 16
    • icon of address Unit 17, Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 17
    • icon of address Unit 6, The Capstan Cente, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 18
    • icon of address Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 19
  • Mccartney, David Andrew
    British tiler born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 20
  • Mccartney, David Andrew
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccartney, David Andrew
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 24
  • Mc Cartney, David Andrew
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Love Lane, East Tilbury, Essex, RM18 8QS

      IIF 25
  • Mr David Andrew Mccartney
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 26
    • icon of address Unit 17 The Capstan Centre, Tilbury, Essex, RM18 7HH

      IIF 27
    • icon of address Unit 17, Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 28
    • icon of address Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 6, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 32
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, England

      IIF 33 IIF 34
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 35 IIF 36
  • Mr David Andrew Mccartney
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    AGGLOCEM LTD - 2018-10-17
    icon of address 324 Southend Road, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address New Lodge, Blunts Wall Road, Billericay, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -746,042 GBP2024-05-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address C/o Cox & Company, 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DMC RAIL LIMITED - 2013-04-03
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,250,063 GBP2024-03-31
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 3 - Director → ME
  • 7
    DMC TILING LIMITED - 2018-06-06
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,936,072 GBP2024-03-31
    Officer
    icon of calendar 1999-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ST JAMES CONTRACTS LIMITED - 2013-04-03
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    PREMIER RESTORATION LIMITED - 2008-03-08
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,228 GBP2024-05-31
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-11-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    DMC DESIGN AND BUILD LIMITED - 2018-06-06
    icon of address Cox & Company, 324 Southend Road, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,307 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,085 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    DMC TILING CONTRACTS LIMITED - 2003-02-03
    DMC CONTRACTS LIMITED - 2013-04-03
    QUILIGOTTI TILING CONTRACTS LIMITED - 2002-12-02
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,611,226 GBP2024-06-30
    Officer
    icon of calendar 2002-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    AGGLOCEM LTD - 2018-10-17
    icon of address 324 Southend Road, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-11-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    DMC RAIL LIMITED - 2013-04-03
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,250,063 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DMC TILING LIMITED - 2018-06-06
    icon of address Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,936,072 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2013-06-14
    IIF 17 - Director → ME
  • 6
    icon of address 324-330 Meanwood Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    671,197 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2024-09-04
    IIF 15 - Director → ME
    icon of calendar 2010-11-23 ~ 2024-09-04
    IIF 1 - Secretary → ME
  • 7
    icon of address 324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2024-09-04
    IIF 24 - Director → ME
  • 8
    icon of address 57 Southend Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-04-30
    Officer
    icon of calendar 2009-06-22 ~ 2014-07-29
    IIF 25 - Director → ME
  • 9
    icon of address 4385, 07447993 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,690 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2024-09-04
    IIF 16 - Director → ME
  • 10
    icon of address Unit 1, Rake Lane, Clifton Junction, Manchester Rake Lane, Swinton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    796,729 GBP2023-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2024-09-04
    IIF 13 - 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.