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

Mccauley, Gary Andrew Dunn

    Related profiles found in government register
  • Mccauley, Gary Andrew Dunn
    British director

    Registered addresses and corresponding companies
    • 40 Donnington, Bradville, Milton Keynes, MK13 7HH

      IIF 1
  • Mccauley, Gary Andrew Dunn
    British director born in October 1978

    Registered addresses and corresponding companies
    • 40 Donnington, Bradville, Milton Keynes, MK13 7HH

      IIF 2
  • Mccauley, Gary Andrew Dunn
    British chief executive officer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Weavers Lane, Oakridge Park, Milton Keynes, MK14 6FQ, England

      IIF 3
  • Mccauley, Gary Andrew Dunn
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, England

      IIF 4
  • Mccauley, Gary Andrew Dunn
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 5
    • 6 Harvard Close, Giffard Park, Milton Keynes, MK14 5PZ

      IIF 6
    • 6, Harvard Close, Giffard Park, Milton Keynes, MK14 5PZ, England

      IIF 7
    • 6, Harvard Close, Giffard Park, Milton Keynes, MK14 5PZ, United Kingdom

      IIF 8
  • Mccauley, Gary Andrew Dunn
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 9
    • 14, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, England

      IIF 10
    • 302, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 11
    • 6, Harvard Close, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5PZ, United Kingdom

      IIF 12
    • 6, Harvard Close, Giffard Park, Milton Keynes, MK14 5PZ, England

      IIF 13 IIF 14
  • Mccauley, Gary Andrew, Dunn
    British chief executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, England

      IIF 15
  • Mccauley, Gary
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Gary Mccauley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Harvard Close, Giffard Park, Milton Keynes, MK14 5PZ, England

      IIF 17
  • Mr Gary Andrew Dunn Mccauley
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 18
    • 14, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, England

      IIF 19 IIF 20
    • 15, Weavers Lane, Oakridge Park, Milton Keynes, MK14 6FQ, England

      IIF 21
    • 302, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom

      IIF 22
    • 6, Harvard Close, Giffard Park, Milton Keynes, MK14 5PZ, England

      IIF 23 IIF 24
    • 6, Harvard Close, Milton Keynes, MK14 5PZ, United Kingdom

      IIF 25
  • Mr Gary Andrew, Dunn Mccauley
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ceres Grove, Fairfields, Milton Keynes, MK11 4DQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    HATHAWAY & ROTHSCHILD GROUP LIMITED - 2018-08-06
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    302 Hayley Court, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 3
    PULSACOIL UK LIMITED - 2014-08-18
    35/37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    6 Harvard Close, Giffard Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    14 Ceres Grove, Fairfields, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,561 GBP2024-02-29
    Officer
    2023-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    SECURE LOCKDOWN LIMITED - 2009-04-30
    6 Harvard Close, Giffard Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-09 ~ dissolved
    IIF 6 - Director → ME
  • 7
    6 Harvard Close, Giffard Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 8
    14 Ceres Grove, Fairfields, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    15 Weavers Lane, Oakridge Park, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    14 Ceres Grove, Fairfields, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    TIME CLOCKS & CONTROLS LIMITED - 2019-06-21
    HOME REPAIRS GROUP LIMITED - 2019-04-23
    302 Hayley Court, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    HATHAWAY & ROTHSCHILD GROUP LIMITED - 2018-08-06
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ 2019-09-25
    IIF 9 - Director → ME
  • 2
    6 Harvard Close, Giffard Park, Milton Keynes, England
    Dissolved Corporate
    Officer
    2020-03-11 ~ 2021-02-15
    IIF 14 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    6 Harvard Close, Giffard Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ 2020-03-09
    IIF 12 - Director → ME
  • 4
    PURE MEDICAL GROUP LTD - 2020-10-29
    15 Weavers Lane, Oakridge Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-11 ~ 2020-10-29
    IIF 13 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-09-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2020-09-18 ~ 2020-10-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    TIME CLOCKS & CONTROLS LIMITED - 2019-06-21
    HOME REPAIRS GROUP LIMITED - 2019-04-23
    302 Hayley Court, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-09-25
    IIF 11 - Director → ME
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -14,157 GBP2017-09-30
    Officer
    2015-09-27 ~ 2019-09-06
    IIF 16 - Director → ME
  • 7
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,577 GBP2023-05-31
    Officer
    1997-11-01 ~ 1999-05-26
    IIF 2 - Director → ME
    1997-11-01 ~ 1999-05-26
    IIF 1 - Secretary → 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.