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

Mr Gareth Peter Mcaleer

    Related profiles found in government register
  • Mr Gareth Peter Mcaleer
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Central Boulevard, Blythe Valley Park, Solihull, B90 8AG, United Kingdom

      IIF 1
    • Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, England

      IIF 2
    • Unit 6 Birchy Cross Business Centre, Tanworth In Arden, Solihull, West Midlands, B94 5DN, United Kingdom

      IIF 3
    • 10a, Chaloners Hill, Steeple Claydon, Buckinghamshire, MK18 2PE, United Kingdom

      IIF 4 IIF 5
    • Park Farm House, Castle Street, Wallingford, OX10 8DW, England

      IIF 6
    • Park Farm House, Castle Street, Wallingford, Oxfordshire, OX10 8DW, United Kingdom

      IIF 7
  • Dr Gareth Peter Mcaleer
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Chaloners Hill, Steeple Claydon, Buckingham, MK18 2PE, United Kingdom

      IIF 8 IIF 9
    • Park Farm House, Castle Street, Wallingford, Oxfordshire, OX10 8DW, United Kingdom

      IIF 10
  • Gareth Peter Mcaleer
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm House, Castle Street, Wallingford, Oxfordshire, OX10 8DW, United Kingdom

      IIF 11
  • Mcaleer, Gareth Peter, Dr
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm House, Castle Street, Wallingford, Oxfordshire, OX10 8DW

      IIF 12
  • Mcaleer, Gareth Peter
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Birchy Cross Business Centre, Tanworth In Arden, Solihull, West Midlands, B94 5DN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Park Farm House, Castle Street, Wallingford, OX10 8DW, England

      IIF 17 IIF 18 IIF 19
    • Park Farm House, Castle Street, Wallingford, Oxfordshire, OX10 8DW, United Kingdom

      IIF 20 IIF 21
  • Mcaleer, Gareth Peter
    British dentist born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Central Boulevard, Blythe Valley Park, Solihull, B90 8AG, United Kingdom

      IIF 22
    • Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 23
    • 10a, Chaloners Hill, Steeple Claydon, Buckinghamshire, MK18 2PE, United Kingdom

      IIF 24
    • Park Farm House, Castle Street, Wallingford, OX10 8DW, United Kingdom

      IIF 25
  • Mcaleer, Gareth Peter
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House Office 129, Wade Road, Basingstoke, RG24 8PE, England

      IIF 26
    • Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, England

      IIF 27
    • Park Farm House, Castle Street, Wallingford, OX10 8DW, England

      IIF 28
  • Mcaleer, Gareth Peter, Dr
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm House, Castle Street, Wallingford, Oxfordshire, OX10 8DW, United Kingdom

      IIF 29
  • Mcaleer, Gareth Peter, Dr
    British british born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 30
  • Mcaleer, Gareth Peter, Dr
    British dentist born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Chaloners Hill, Steeple Claydon, Buckingham, MK18 2PE, United Kingdom

      IIF 31
  • Mcaleer, Gareth Peter, Dr

    Registered addresses and corresponding companies
    • 10a Chaloners Hill, Steeple Claydon, Buckingham, MK18 2PE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    BEYOND ACQUISITIONS LIMITED
    14188108
    6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEYOND DENTAL LIMITED
    - now 13189896
    CLAYDON LEAMINGTON LIMITED
    - 2021-05-26 13189896
    Unit 6 Birchy Cross Business Centre, Tanworth In Arden, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEYOND GUILDFORD LIMITED
    16535721 15911543
    Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 13 - Director → ME
  • 4
    BEYOND LEAMINGTON LIMITED
    13319506
    Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    2021-04-07 ~ now
    IIF 17 - Director → ME
  • 5
    BEYOND OXFORD LIMITED
    14866304
    Unit 6 Birchy Business Centre, Tanworth In Arden, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-12 ~ now
    IIF 16 - Director → ME
  • 6
    BEYOND PROP CO LIMITED
    14047297
    Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-14 ~ now
    IIF 18 - Director → ME
  • 7
    BEYOND SKIN AESTHETICS LIMITED
    - now 15911543
    BEYOND GUILDFORD LIMITED
    - 2024-09-19 15911543 16535721
    Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 15 - Director → ME
  • 8
    BEYOND SOLIHULL LIMITED
    13556454
    Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    2021-08-09 ~ now
    IIF 12 - Director → ME
  • 9
    BEYOND WORCESTER LIMITED
    14203496
    Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    2022-06-29 ~ now
    IIF 19 - Director → ME
  • 10
    CLAYDON BUCKINGHAM LIMITED
    10515716
    Central Boulevard, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLAYDON CHELTENHAM LIMITED
    10258595
    129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-06-30 ~ 2025-06-04
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-06-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLAYDON NORTHAMPTON LIMITED
    11202617
    Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    CLAYDON OAKGROVE LIMITED
    09576303
    2 High Street Bank House, 2 High Street, Olney, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2024-10-10
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ENTERPRISE DENTAL LIMITED
    09251065
    Enterprise Dental Ltd, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 25 - Director → ME
  • 15
    MCALEER HOLDINGS LIMITED
    11841416
    Park Farm House, Castle Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    OXFORD DENTAL SEMINARS LIMITED
    08279550
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ 2016-11-14
    IIF 30 - Director → ME
  • 17
    OXFORDSHIRE ASSOCIATE SERVICES LIMITED
    09805795
    Park Farm House, Castle Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-02 ~ now
    IIF 29 - Director → ME
    2015-10-02 ~ 2017-01-31
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    STEEPLE DENTAL (SUBSIDIARY) LTD
    11902688
    4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-25 ~ 2021-03-31
    IIF 24 - Director → ME
  • 19
    STEEPLE DENTAL LTD
    10678565
    4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-03-20 ~ 2021-03-31
    IIF 31 - Director → ME
    Person with significant control
    2017-03-20 ~ 2021-03-31
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    THE OLD BAKERY DENTAL PRACTICE LIMITED
    07268481
    Park Farm House, Castle Street, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    2021-02-26 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.