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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccartney, David Andrew

    Related profiles found in government register
  • Mccartney, David Andrew
    British born in April 1971

    Resident in England

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

      IIF 1
    • Tradewinds, 166 Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 2
    • Unit 6, The Capstan Cente, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 3
    • Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

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

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

      IIF 7 IIF 8
    • 324 Southend Road, Wickford, Essex, SS11 8QS, England

      IIF 9
    • 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mccartney, David Andrew
    British director born in April 1971

    Resident in England

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

      IIF 14
    • 166, Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 15
    • 324-330, Meanwood Road, Leeds, LS7 2JE, England

      IIF 16
    • Unit 1, Rake Lane, Clifton Junction, Manchester, Lancashire, M27 8LP, United Kingdom

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

      IIF 18
  • Mccartney, David Andrew
    British 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
    • 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 22
  • Mc Cartney, David Andrew
    British company director born in April 1971

    Resident in United Kingdom

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

      IIF 23
  • Mccartney, David Andrew
    British

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

      IIF 24
    • Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

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

    Resident in England

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

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

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

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

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

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

      IIF 33 IIF 34
    • 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 23
  • 1
    AGGLO UK LTD
    - now 11456127 09050695
    AGGLOCEM LTD - 2018-10-17
    324 Southend Road, Wickford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    2019-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-08
    IIF 33 - Right to appoint or remove directors OE
  • 2
    BILLERICAY SUPPORTERS GROUP LIMITED
    12217878
    324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    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
    2019-09-20 ~ 2019-11-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    BILLERICAY TOWN FOOTBALL CLUB LIMITED
    04172587 14395257... (more)
    New Lodge, Blunts Wall Road, Billericay, Essex, England
    Active Corporate (18 parents)
    Equity (Company account)
    -746,042 GBP2024-05-31
    Officer
    2019-10-28 ~ now
    IIF 1 - Director → ME
  • 4
    DMC CONSTRUCTION SPECIALISTS LIMITED
    12273673
    C/o Cox & Company, 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    DMC CONTRACTS LIMITED
    - now 05174008 04467753
    DMC RAIL LIMITED
    - 2013-04-03 05174008 08257353
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    2,250,063 GBP2024-03-31
    Officer
    2004-07-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DMC CONTRACTS TRUSTEES LIMITED
    13808650
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 5 - Director → ME
  • 7
    DMC FLOORING SPECIALISTS LIMITED
    - now 03781055
    DMC TILING LIMITED
    - 2018-06-06 03781055 07270800
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,936,072 GBP2024-03-31
    Officer
    1999-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DMC RAIL LIMITED
    - now 08257353 05174008
    ST JAMES CONTRACTS LIMITED
    - 2013-04-03 08257353 04467753
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2012-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    DMC RESTORATION LIMITED
    - now 06429252
    PREMIER RESTORATION LIMITED
    - 2008-03-08 06429252
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -110,228 GBP2024-05-31
    Officer
    2007-11-16 ~ now
    IIF 4 - Director → ME
    2007-11-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DMC TILING LIMITED
    - now 07270800 03781055
    DMC DESIGN AND BUILD LIMITED
    - 2018-06-06 07270800
    Cox & Company, 324 Southend Road, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2010-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    DONMINI MOVEMENT JOINTS LIMITED
    14997773
    324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,307 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    FIRE TECHNOLOGY LONDON LTD
    06364010
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-11-08 ~ 2013-06-14
    IIF 18 - Director → ME
  • 13
    HADHAM PROPERTY MANAGEMENT COMPANY LIMITED
    14962770
    324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    HAVENGLADE LTD
    08352377
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KENGATE HOLDINGS LIMITED
    07448199
    324-330 Meanwood Road, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    671,197 GBP2024-12-31
    Officer
    2010-11-23 ~ 2024-09-04
    IIF 16 - Director → ME
    2010-11-23 ~ 2024-09-04
    IIF 24 - Secretary → ME
  • 16
    KENGATE TERRAZZO LIMITED
    06732872
    324-330 Meanwood Road, Leeds, West Yorkshire
    Active Corporate (11 parents)
    Officer
    2009-03-05 ~ 2024-09-04
    IIF 22 - Director → ME
  • 17
    LIFT EASY LIMITED
    06865879
    57 Southend Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4,639 GBP2024-04-30
    Officer
    2009-06-22 ~ 2014-07-29
    IIF 23 - Director → ME
  • 18
    MCSTONE INVESTMENTS LIMITED
    14158038
    324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    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
  • 19
    MODULAR COVER SYSTEMS LTD
    15018472
    324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,085 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    QTL HOLDINGS LIMITED
    07447993
    4385, 07447993 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -11,690 GBP2024-12-31
    Officer
    2010-11-23 ~ 2024-09-04
    IIF 17 - Director → ME
  • 21
    QUILIGOTTI TERRAZZO TILES LIMITED
    07446588
    Unit 1, Rake Lane, Clifton Junction, Manchester Rake Lane, Swinton, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    796,729 GBP2023-12-31
    Officer
    2010-11-22 ~ 2024-09-04
    IIF 15 - Director → ME
  • 22
    ST JAMES CONTRACTS LIMITED
    - now 04467753 08257353
    DMC CONTRACTS LIMITED
    - 2013-04-03 04467753 05174008
    DMC TILING CONTRACTS LIMITED
    - 2003-02-03 04467753
    QUILIGOTTI TILING CONTRACTS LIMITED
    - 2002-12-02 04467753
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,611,226 GBP2024-06-30
    Officer
    2002-06-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    ST STEPHENS PROPERTY MANAGEMENT LIMITED
    16398816
    324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.