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 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
    • 324-330, Meanwood Road, Leeds, West Yorkshire, LS7 2JE

      IIF 6
  • 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 7
  • Mccartney, David Andrew
    British ceo born in April 1971

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, RM18 7HH, England

      IIF 10
    • Unit 6, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 11
    • 324 Southend Road, Wickford, Essex, SS11 8QS, England

      IIF 12
    • 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 13 IIF 14
  • 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 15
    • 166, Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 16
    • Tradewinds, 166 Norsey Road, Billericay, Essex, CM11 1BU, England

      IIF 17
    • 324-330, Meanwood Road, Leeds, LS7 2JE, England

      IIF 18
    • Unit 1, Rake Lane, Clifton Junction, Manchester, Lancashire, M27 8LP, United Kingdom

      IIF 19
    • Unit 17, Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 20
    • Unit 17, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, United Kingdom

      IIF 21
    • Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 22
  • Mccartney, David Andrew
    British tiler born in April 1971

    Resident in England

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

      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 United Kingdom

    Registered addresses and corresponding companies
  • 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 31
    • Unit 17 The Capstan Centre, Tilbury, Essex, RM18 7HH

      IIF 32
    • Unit 17, Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 33
    • Unit 6, The Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 34 IIF 35 IIF 36
    • Unit 6, Thurrock Park Way, Tilbury, Essex, RM18 7HH, England

      IIF 37
    • 324 Southend Road, Wickford, Essex, SS11 8QS, England

      IIF 38 IIF 39
    • 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    AGGLOCEM LTD - 2018-10-17
    324 Southend Road, Wickford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    56,142 GBP2023-03-31
    Officer
    2019-04-08 ~ now
    IIF 12 - director → ME
  • 2
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    New Lodge, Blunts Wall Road, Billericay, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -497,106 GBP2023-05-31
    Officer
    2019-10-28 ~ now
    IIF 9 - director → ME
  • 4
    C/o Cox & Company, 324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    DMC RAIL LIMITED - 2013-04-03
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,317,423 GBP2023-03-31
    Officer
    2004-07-12 ~ now
    IIF 10 - director → ME
  • 6
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 8 - director → ME
  • 7
    DMC TILING LIMITED - 2018-06-06
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,919,605 GBP2023-03-31
    Officer
    1999-06-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ST JAMES CONTRACTS LIMITED - 2013-04-03
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    PREMIER RESTORATION LIMITED - 2008-03-08
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -110,228 GBP2023-05-31
    Officer
    2007-11-16 ~ now
    IIF 22 - director → ME
    2007-11-16 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    DMC DESIGN AND BUILD LIMITED - 2018-06-06
    Cox & Company, 324 Southend Road, Wickford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2010-06-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    DMC CONTRACTS LIMITED - 2013-04-03
    DMC TILING CONTRACTS LIMITED - 2003-02-03
    QUILIGOTTI TILING CONTRACTS LIMITED - 2002-12-02
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,932,185 GBP2023-06-30
    Officer
    2002-06-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 3 - director → ME
Ceased 10
  • 1
    AGGLOCEM LTD - 2018-10-17
    324 Southend Road, Wickford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    56,142 GBP2023-03-31
    Person with significant control
    2019-04-08 ~ 2019-04-08
    IIF 38 - Right to appoint or remove directors OE
  • 2
    324 Southend Road, Wickford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2019-09-20 ~ 2019-11-29
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    DMC RAIL LIMITED - 2013-04-03
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,317,423 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DMC TILING LIMITED - 2018-06-06
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,919,605 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-11-08 ~ 2013-06-14
    IIF 20 - director → ME
  • 6
    324-330 Meanwood Road, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    720,775 GBP2023-12-31
    Officer
    2010-11-23 ~ 2024-09-04
    IIF 18 - director → ME
    2010-11-23 ~ 2024-09-04
    IIF 24 - secretary → ME
  • 7
    324-330 Meanwood Road, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2009-03-05 ~ 2024-09-04
    IIF 6 - director → ME
  • 8
    57 Southend Road, Grays, Essex
    Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-04-30
    Officer
    2009-06-22 ~ 2014-07-29
    IIF 7 - director → ME
  • 9
    4385, 07447993 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    -11,690 GBP2023-12-31
    Officer
    2010-11-23 ~ 2024-09-04
    IIF 19 - director → ME
  • 10
    Unit 1, Rake Lane, Clifton Junction, Manchester Rake Lane, Swinton, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    796,729 GBP2023-12-31
    Officer
    2010-11-22 ~ 2024-09-04
    IIF 16 - director → ME
© 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.