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

Mcveigh, Joseph Enda, Dr

    Related profiles found in government register
  • Mcveigh, Joseph Enda, Dr
    Irish born in May 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE

      IIF 1
    • icon of address Beech House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 2
  • Mcveigh, Joseph Enda
    Irish born in May 1964

    Resident in Jersey

    Registered addresses and corresponding companies
  • Mcveigh, Joseph Enda
    Irish born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fifty Pitches Way, Cardonald Business Park, Glasgow, G51 4FD, Scotland

      IIF 12
    • icon of address 20, Ambleside Drive, Headington, Oxford, OX3 0AG, England

      IIF 13
  • Mcveigh, Joseph Enda
    Irish consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 14
  • Mcveigh, Joseph Enda
    Irish doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Foxcombe Road, Boars Hill, Oxfordshire, OX1 5DL, United Kingdom

      IIF 15
  • Mcveigh, Joseph Enda
    Irish medical consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcveigh, Joseph Enda, Dr
    Irish director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Wharf Road, Shillingford, Oxon, OX10 7EW

      IIF 23
  • Mcveigh, Joseph Enda, Dr
    Irish medical consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Wharf Road, Shillingford, Oxon, OX10 7EW

      IIF 24
  • Mcveigh, Joseph Enda, Dr
    Irish medical doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Wharf Road, Shillingford, Oxon, OX10 7EW

      IIF 25
  • Mcveigh, Enda Joseph
    Irish medical consultant born in May 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 26
  • Dr Joseph Enda Mcveigh
    Irish born in May 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE

      IIF 27
    • icon of address Beech House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 28
  • Mcveigh, Joseph Enda, Dr

    Registered addresses and corresponding companies
    • icon of address Wharf House, Wharf Road, Shillingford, Oxon, OX10 7EW

      IIF 29 IIF 30
  • Mcveigh, Enda Joseph
    Irish director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 31
    • icon of address Beech House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, United Kingdom

      IIF 32
  • Mr Enda Joseph Mcveigh
    Irish born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Foxcombe Road, Oxford, OX1 5DL, United Kingdom

      IIF 33
  • Mr Joseph Enda Mcveigh
    Irish born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 34
  • Mcveigh, Enda Joseph
    Irish director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Giles, Oxford, Oxfordshire, OX1 3LE

      IIF 35
  • Mcveigh, Enda Joseph
    Northern Irish doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdale House, Armaghlughey Road, Ballygawley, Co. Tyrone, BT70 2LG, United Kingdom

      IIF 36
    • icon of address 30, St Giles, Oxford, OX1 3LE, England

      IIF 37
  • Mcveigh, Enda Joseph
    Northern Irish medical doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wharf Road, Oxford, Oxfordshire, OX10 7EW, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 11 - Director → ME
  • 2
    OXFORD40IT LIMITED - 2020-08-25
    icon of address The Cow Shed, 19 Wharf Rd, Shillingford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,820,569 GBP2024-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 10 - Director → ME
  • 7
    OX. VIRTUAL HOSPITAL LIMITED - 2025-10-29
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Cow Shed, 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -574,195 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 30 St Giles', Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 11
    THE OXFORD CLINIC (UK) LIMITED - 2011-10-03
    icon of address 30 St Giles, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    OXFORD MEDICAL CONSULTING LIMITED - 2015-11-06
    OXFORD MEDICAL CLINIC LIMITED - 2018-09-13
    icon of address 30 St. Giles, Oxford
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,362 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Beech House Foxcombe Road, Boars Hill, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20 Ambleside Drive, Headington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,604,203 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    icon of address Trinity House, Foxcombe Road, Boars Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2017-07-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-07-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2014-06-16
    IIF 14 - Director → ME
  • 3
    icon of address Tughans Llp The Ewart, 3 Bedford Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,913,407 GBP2021-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2015-05-15
    IIF 36 - Director → ME
  • 4
    BARDEEN LIMITED - 1998-11-10
    A.P.E.D. LIMITED - 1999-06-28
    icon of address Ashdale House, Armaghloughey Road, Ballygawley, Co Tyrone
    Dissolved Corporate (4 parents)
    Equity (Company account)
    329,627 GBP2017-09-30
    Officer
    icon of calendar 1998-09-25 ~ 2015-05-15
    IIF 15 - Director → ME
  • 5
    IVI CHESHIRE LTD - 2017-05-03
    IVI NW LTD - 2019-03-12
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED - 2019-09-27
    icon of address John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-28
    IIF 19 - Director → ME
  • 6
    GSF 500 LIMITED - 2017-05-08
    CHESHIRE REPRODUCTIVE MEDICINE LIMITED - 2019-09-27
    IVI CHESHIRE LTD - 2019-03-12
    icon of address John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2018-09-28
    IIF 35 - Director → ME
  • 7
    IVI MIDLAND LTD - 2019-07-06
    MIDLAND FERTILITY SERVICES LIMITED - 2017-04-08
    icon of address John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2018-09-28
    IIF 31 - Director → ME
  • 8
    CH SHELF CO LIMITED - 2017-12-21
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    840,439 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2024-10-29
    IIF 26 - Director → ME
  • 9
    HMS (934) LIMITED - 2014-09-18
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2014-09-17
    IIF 12 - Director → ME
  • 10
    icon of address Unit 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    401,260 GBP2024-03-31
    Officer
    icon of calendar 2007-04-24 ~ 2015-02-12
    IIF 24 - Director → ME
  • 11
    PITCOMP 501 LIMITED - 2009-08-05
    ROBOSYNTHESIS LIMITED - 2009-05-27
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2009-08-10 ~ 2014-09-02
    IIF 23 - Director → ME
    icon of calendar 2009-08-10 ~ 2014-09-02
    IIF 29 - Secretary → ME
  • 12
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-09-28
    IIF 22 - Director → ME
  • 13
    icon of address 83 Wimpole Street, Marylebone, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -14,424,032 GBP2023-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-09-28
    IIF 17 - Director → ME
  • 14
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2018-09-28
    IIF 21 - Director → ME
  • 15
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2018-09-28
    IIF 18 - Director → ME
  • 16
    icon of address 30 St Giles', Oxford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -21,014,732 GBP2023-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-09-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OXFORD FERTILITY UNIT LIMITED - 2015-07-07
    OXFORD IVF LIMITED - 2005-03-14
    LAWGRA (NO.1130) LIMITED - 2005-01-11
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-06 ~ 2014-09-02
    IIF 25 - Director → ME
    icon of calendar 2005-04-06 ~ 2013-12-11
    IIF 30 - Secretary → ME
  • 18
    icon of address 30 Saint Giles, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,282 GBP2022-12-31
    Officer
    icon of calendar 2002-06-29 ~ 2010-02-22
    IIF 38 - 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.