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

Mccartan, Gary Patrick Michael

    Related profiles found in government register
  • Mccartan, Gary Patrick Michael
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network Veka Ltd, Farrington Road, Burnley, Lancashire, BB11 5DB, England

      IIF 1
  • Mccartan, Gary Patrick Michael
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 2
    • Lotus House, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 3 IIF 4 IIF 5
    • Horace House, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX, United Kingdom

      IIF 7
    • Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney, Oxfordshire, OX29 4TX

      IIF 8
  • Mccartan, Gary Patrick Michael
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lotus House, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 9 IIF 10
  • Mccartan, Gary Patrick Michael, Mr.
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 11
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 12
  • Mccartan, Gary Patrick Michael, Mr.
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lotus House, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 13
  • Mccartan, Gary Patrick Michael
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Broadway, Gunnersbury Lane, Acton, London, W3 8HR, United Kingdom

      IIF 14
  • Mccartan, Gary Patrick Michael
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire, OX29 4TX

      IIF 15
    • Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

      IIF 16
    • 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire, OX29 4TX

      IIF 17
    • Horace House, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX, England

      IIF 18
  • Mccartan, Gary Patrick Michael
    British manager/director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Huntingdon Road, Bicester, Oxfordshire, OX26 1BD, England

      IIF 19
  • Mccartan, Gary Patrick Michael
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Oakfield Industrial Estate, Stanton Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX, United Kingdom

      IIF 20
  • Mccartan, Gary Patrick Michael
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 204, Northfield Avenue, London, W13 9SJ, England

      IIF 21
  • Mccartan, Gary Patrick Michael
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Horace House, Oakfield Industrial Estate, Stanton Harcoart Road, Eynsham Witney, Oxfordshire, OX29 4TX

      IIF 22
  • Mccartan, Gary Patrick Michael
    British business manager born in May 1962

    Registered addresses and corresponding companies
    • 50 Langdale Gate, Langdale Mews, Witney, Oxfordshire, OX28 6EY

      IIF 23
  • Mccartan, Gary Patrick Michael
    British director

    Registered addresses and corresponding companies
    • 4 Clifton House, 29 Dee Banks, Chester, CH3 5UU

      IIF 24
    • 50 Langdale Gate, Langdale Mews, Witney, Oxfordshire, OX28 6EY

      IIF 25
  • Mccartan, Gary Patrick Michael
    British manager

    Registered addresses and corresponding companies
    • 4 Clifton House, 29 Dee Banks, Chester, CH3 5UU

      IIF 26
  • Mccartan, Gary Patrick Michael, Mr.
    British director

    Registered addresses and corresponding companies
    • 19, Huntingdon Road, Bicester, Oxfordshire, OX26 1BD, England

      IIF 27
  • Mccartan, Gary Patrick Michael

    Registered addresses and corresponding companies
    • 4 Clifton House, 29 Dee Banks, Chester, CH3 5UU

      IIF 28
  • Mr Gary Patrick Michael Mccartan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Dee Banks, Chester, CH3 5UU

      IIF 29
    • 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire, OX29 4TX

      IIF 30
    • Lotus House, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 31 IIF 32 IIF 33
    • 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire, OX29 4TX

      IIF 39
  • Mr Gary Patrick Michael Mccarten
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Horace House, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    3D ALUMINIUM LIMITED - 2001-11-26
    3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,575,382 GBP2024-03-31
    Officer
    2001-09-24 ~ now
    IIF 15 - director → ME
  • 2
    3 D ALUMINIUM PLAS LIMITED - 2001-11-26
    Horace House Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire
    Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2001-09-24 ~ now
    IIF 18 - director → ME
  • 3
    3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -43,074 GBP2024-03-31
    Officer
    2009-02-18 ~ now
    IIF 12 - director → ME
  • 4
    Unit 3 Oakfield Industrial Estate, Stanton Industrial Estate, Eynsham, Witney, Oxfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-07-09 ~ now
    IIF 20 - director → ME
  • 5
    3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    733,682 GBP2024-03-31
    Officer
    2001-09-11 ~ now
    IIF 17 - director → ME
  • 6
    3 The Broadway, Gunnersbury Lane, Acton, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-02-23 ~ now
    IIF 14 - director → ME
  • 7
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 2 - director → ME
  • 8
    Horace House Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-12-31 ~ dissolved
    IIF 8 - director → ME
  • 9
    Horace House Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 22 - director → ME
Ceased 17
  • 1
    3D ALUMINIUM LIMITED - 2001-11-26
    3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,575,382 GBP2024-03-31
    Officer
    2001-09-24 ~ 2002-11-22
    IIF 25 - secretary → ME
    Person with significant control
    2017-01-31 ~ 2022-04-01
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    3 D ALUMINIUM PLAS LIMITED - 2001-11-26
    Horace House Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire
    Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2001-09-24 ~ 2002-11-22
    IIF 24 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2022-04-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 3
    5 Tomey Road, Tyseley Birmingham
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2004-07-21 ~ 2006-03-27
    IIF 11 - director → ME
  • 4
    Cheshire County Sports Club Plas Newton Lane, Upton-by-chester, Chester, Cheshire
    Corporate (8 parents)
    Officer
    2001-03-12 ~ 2002-07-17
    IIF 23 - director → ME
  • 5
    29 Dee Banks, Chester
    Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-01-31
    Officer
    1998-06-03 ~ 2023-02-01
    IIF 19 - director → ME
    2005-10-01 ~ 2023-02-01
    IIF 27 - secretary → ME
    1998-06-04 ~ 2003-04-22
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 29 - Has significant influence or control OE
  • 6
    TRENT VALLEY WINDOW AND DOOR COMPANY LIMITED - 2019-07-24
    YARDLINK LIMITED - 1990-12-12
    Quantum House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2003-08-22 ~ 2017-03-31
    IIF 16 - director → ME
  • 7
    3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    733,682 GBP2024-03-31
    Officer
    2001-09-11 ~ 2002-10-31
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    3 The Broadway, Gunnersbury Lane, Acton, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-02-27 ~ 2022-02-28
    IIF 21 - director → ME
  • 9
    Farrington Road, Burnley, Lancs
    Corporate (4 parents)
    Officer
    2012-10-01 ~ 2014-11-21
    IIF 1 - director → ME
  • 10
    TRENT VALLEY ARCHITECTURAL GLAZING LIMITED - 2017-04-28
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-01 ~ 2017-03-31
    IIF 4 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-03-31
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-08 ~ 2017-03-31
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-03-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-05 ~ 2017-03-31
    IIF 6 - director → ME
    Person with significant control
    2016-11-30 ~ 2017-04-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-02-08 ~ 2017-03-31
    IIF 3 - director → ME
    Person with significant control
    2017-02-01 ~ 2017-03-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2009-02-19 ~ 2017-03-31
    IIF 13 - director → ME
    Person with significant control
    2017-01-31 ~ 2017-03-31
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2009-02-06 ~ 2017-03-31
    IIF 10 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-03-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-08-15 ~ 2017-03-31
    IIF 5 - director → ME
    Person with significant control
    2016-08-15 ~ 2017-04-01
    IIF 33 - Has significant influence or control OE
  • 17
    TRENT VALLEY HOME IMPROVEMENTS LIMITED - 2017-04-28
    Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2009-02-19 ~ 2017-03-31
    IIF 9 - director → ME
    Person with significant control
    2017-01-31 ~ 2017-03-31
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.