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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Stevens Mcveigh

    Related profiles found in government register
  • Mr Mark Stevens Mcveigh
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 77, Marsh Wall, Sqb Building, General People, London, E14 9SH, United Kingdom

      IIF 2
    • icon of address 95, South Worple Way, London, SW14 8ND, England

      IIF 3
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 4
    • icon of address Tuition House, 4th Floor, 27-32 St. Georges Road, London, SW19 4EU, United Kingdom

      IIF 5
    • icon of address North House, Ancaster Court, Queens Road, Richmond, Surrey, TW10 6JJ, England

      IIF 6
    • icon of address North House, Ancaster Court, Queens Road, Richmond, Surrey, TW10 6JJ, United Kingdom

      IIF 7
  • Mcveigh, Mark Stevens
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North House, Ancaster Court, Queens Road, Richmond, Surrey, TW10 6JJ, England

      IIF 8
  • Mcveigh, Mark Stevens
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 9 IIF 10
    • icon of address 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 11
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 12 IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 17
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 18 IIF 19 IIF 20
    • icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 21
  • Mcveigh, Mark Stevens
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 22
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 23 IIF 24
    • icon of address 77, Marsh Wall, Sqb Building, General People, London, E14 9SH, United Kingdom

      IIF 25
    • icon of address 95, South Worple Way, London, SW14 8ND, England

      IIF 26
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 27
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 28 IIF 29
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 30 IIF 31
    • icon of address The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 32
    • icon of address The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 33
    • icon of address The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 34
  • Mcveigh, Mark Stevens
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 13 Regent Street, Regent Street, St James, London, SW1Y 4LR, England

      IIF 35
  • Mark Stevens Mcveigh
    British born in March 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Mcveigh, Mark Stevens
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Woodhall Lodge, St Georges Hill Old Avenue, Weybridge, Surrey, KT13 0QB

      IIF 37 IIF 38 IIF 39
  • Mcveigh, Mark Stevens
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Woodhall Lodge, St Georges Hill Old Avenue, Weybridge, Surrey, KT13 0QB

      IIF 40
child relation
Offspring entities and appointments
Active 30
  • 1
    THEMENOVEL LIMITED - 1990-11-22
    TRISYS LIMITED - 2006-07-10
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 23 - Director → ME
  • 4
    MASTGRILL LIMITED - 2006-09-13
    2E2 ACQUISITIONS LIMITED - 2006-09-15
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 5
    2ESCAPE2 LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    NETSTORE (UK) LTD - 2009-05-05
    icon of address Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    NEWQUEST SYSTEMS LIMITED - 2002-10-17
    INTERCEA PLC - 2006-07-13
    NETSTORE MANAGED SERVICES LIMITED - 2009-05-05
    icon of address Fti Consuling Llp, 200 Aldersgate, Aldersgate, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 22 - Director → ME
  • 8
    KCC NETWORKS LIMITED - 2006-07-10
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    COMPEL GROUP LIMITED - 2009-09-18
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 10
    DIALMODE (201) LIMITED - 2001-02-26
    COMPEL PROPERTY LIMITED - 2009-05-05
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 11
    NETSTORE SECURITY LIMITED - 2009-05-05
    NET CONNECT LIMITED - 2000-06-07
    NETCONNECT LIMITED - 2005-10-05
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 29 - Director → ME
  • 12
    WORDPLEX LEASING LIMITED - 1979-12-31
    WORDPLEX LEASING LIMITED - 1991-09-02
    NORSK DATA LIMITED - 2006-07-10
    NORSK DATA INFORMATION SYSTEMS LIMITED - 1991-10-31
    AES WORDPLEX LEASING LIMITED - 1980-12-31
    icon of address Fti Consulting Llp, 200 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 11 - Director → ME
  • 13
    ROMEROS LIMITED - 1997-01-06
    PRIME BUSINESS SOLUTIONS LIMITED - 2006-07-10
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 14
    KINGSWELL COMPUTER COMPANY LIMITED - 2002-01-03
    GUARDIAN DATA MANAGEMENT LIMITED - 2002-09-02
    KINGSWELL DATA MANAGEMENT LIMITED - 2006-07-10
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 32 - Director → ME
  • 15
    HAGANGROVE COMPUTERS LIMITED - 2001-02-14
    CASSIUM TECHNOLOGIES LIMITED - 2009-05-05
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 16
    ND BUSINESS SOLUTIONS LIMITED - 2006-07-10
    NEXTRA UK LIMITED - 2002-09-16
    GAC NO.259 LIMITED - 2001-03-19
    TELENOR BUSINESS SOLUTIONS UK LIMITED - 2003-07-28
    icon of address Fti Consuluting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 17
    DISKGLOBAL LIMITED - 1998-10-09
    CONGRUENT UK LIMITED - 2004-08-09
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address North House Ancaster Court, Queens Road, Richmond, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,119 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 19
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Tuition House 4th Floor, 27-32 St. Georges Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,335 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 77 Marsh Wall, Sqb Building, General People, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-11-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    725,168 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    NORSK DATA IP SERVICES LIMITED - 2000-07-21
    NORSK DATA COMMUNICATION SERVICES LIMITED - 2005-03-22
    icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 26
    BACKSYGMA LIMITED - 1997-12-17
    icon of address The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 34 - Director → ME
  • 27
    LOWBOOM LIMITED - 2000-03-22
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 31 - Director → ME
  • 28
    HORIZON POWER LTD - 2017-06-13
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SYSTEM SOFTWARE (INTERNATIONAL) LIMITED - 2000-05-26
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 28 - Director → ME
  • 30
    PROJECT HENRY LIMITED - 1999-05-25
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 7
  • 1
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    602,409 GBP2022-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-01-16
    IIF 35 - Director → ME
  • 2
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    IIF 39 - Director → ME
  • 3
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    IIF 38 - Director → ME
  • 4
    icon of address 77 Marsh Wall, Sqb Building, General People, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-22
    IIF 25 - Director → ME
  • 5
    icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2019-01-02
    IIF 26 - Director → ME
  • 6
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    HAMILTON RENTALS PLC - 2007-05-09
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2008-07-11
    IIF 37 - Director → ME
  • 7
    HIRECITY LIMITED - 1991-05-01
    icon of address Magnum House, Cookham Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-07-11
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.