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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Enda Joseph Mcveigh

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

    Resident in England

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

      IIF 1
  • Mr Joseph Enda Mcveigh
    Irish born in May 1964

    Resident in England

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

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

    Resident in England

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

      IIF 3
    • 20, Ambleside Drive, Headington, Oxford, OX3 0AG, England

      IIF 4
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 5
  • Mcveigh, Joseph Enda
    Irish consultant born in May 1964

    Resident in England

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

      IIF 6
  • Mcveigh, Joseph Enda
    Irish doctor born in May 1964

    Resident in England

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

      IIF 7
  • Mcveigh, Joseph Enda
    Irish medical consultant born in May 1964

    Resident in England

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, United Kingdom

      IIF 15
  • Dr Joseph Enda Mcveigh
    Irish born in May 1964

    Resident in Jersey

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

      IIF 16
    • Beech House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 17
  • Mcveigh, Joseph Enda
    Irish born in May 1964

    Resident in Jersey

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

    Resident in Jersey

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

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

      IIF 28
  • Mcveigh, Enda Joseph
    Irish medical consultant born in May 1964

    Resident in Jersey

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

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

    Resident in United Kingdom

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

      IIF 30
  • Mcveigh, Joseph Enda, Dr
    Irish medical consultant born in May 1964

    Resident in United Kingdom

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

      IIF 31
  • Mcveigh, Joseph Enda, Dr
    Irish medical doctor born in May 1964

    Resident in United Kingdom

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

      IIF 32
  • Mcveigh, Enda
    Irish born in May 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

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

    Resident in United Kingdom

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

      IIF 34
  • Mcveigh, Joseph Enda, Dr

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

      IIF 35 IIF 36
  • Mcveigh, Enda Joseph
    Northern Irish born in May 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 38
    • 30, St Giles, Oxford, OX1 3LE, England

      IIF 39
child relation
Offspring entities and appointments 33
  • 1
    BOARS HILL TENNIS COURT LIMITED
    10772224
    Trinity House, Foxcombe Road, Boars Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-16 ~ 2017-07-30
    IIF 15 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-07-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BURTON IVF LTD
    08661477
    Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Dissolved Corporate (8 parents)
    Officer
    2013-08-22 ~ 2014-06-16
    IIF 6 - Director → ME
  • 3
    CARE (IRELAND) LTD
    NI619045
    Tughans Llp The Ewart, 3 Bedford Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -1,913,407 GBP2021-03-31
    Officer
    2013-06-24 ~ 2015-05-15
    IIF 38 - Director → ME
  • 4
    CARE (NORTHERN IRELAND) LTD
    - now NI034858
    A.P.E.D. LIMITED
    - 1999-06-28 NI034858
    BARDEEN LIMITED
    - 1998-11-10 NI034858
    Ashdale House, Armaghloughey Road, Ballygawley, Co Tyrone
    Dissolved Corporate (6 parents)
    Equity (Company account)
    329,627 GBP2017-09-30
    Officer
    1998-09-25 ~ 2015-05-15
    IIF 7 - Director → ME
  • 5
    CARE FERTILITY CHESTER (HOLDINGS) LIMITED - now
    CHESHIRE REPRODUCTIVE MEDICINE (HOLDINGS) LIMITED - 2019-09-27
    IVI NW LTD
    - 2019-03-12 10648947
    IVI CHESHIRE LTD
    - 2017-05-03 10648947 10689788
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-03-02 ~ 2018-09-28
    IIF 5 - Director → ME
  • 6
    CARE FERTILITY CHESTER LIMITED - now
    CHESHIRE REPRODUCTIVE MEDICINE LIMITED - 2019-09-27
    IVI CHESHIRE LTD
    - 2019-03-12 10689788 10648947
    GSF 500 LIMITED
    - 2017-05-08 10689788 06080446, 12432372, 03807740... (more)
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-05-02 ~ 2018-09-28
    IIF 34 - Director → ME
  • 7
    CARE FERTILITY TAMWORTH LIMITED - now
    IVI MIDLAND LTD
    - 2019-07-06 02160673
    MIDLAND FERTILITY SERVICES LIMITED
    - 2017-04-08 02160673
    John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England
    Active Corporate (23 parents)
    Officer
    2016-11-16 ~ 2018-09-28
    IIF 14 - Director → ME
  • 8
    FERTILITY BRISTOL LIMITED
    - now 10946488
    CH SHELF CO LIMITED - 2017-12-21
    Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    840,439 GBP2024-12-31
    Officer
    2019-04-05 ~ 2024-10-29
    IIF 29 - Director → ME
  • 9
    GCRM-REPIN LTD - now
    HMS (934) LIMITED
    - 2014-09-18 SC432293 SC296064, SC389005, SC369963... (more)
    21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (13 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2014-09-17
    IIF 3 - Director → ME
  • 10
    HARLEY STREET CLINIC LIMITED
    06134141
    Unit 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    401,260 GBP2024-03-31
    Officer
    2007-04-24 ~ 2015-02-12
    IIF 31 - Director → ME
  • 11
    IRS OXFORD LIMITED
    - now 06799036
    PITCOMP 501 LIMITED - 2009-08-05
    ROBOSYNTHESIS LIMITED - 2009-05-27
    Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2009-08-10 ~ 2014-09-02
    IIF 30 - Director → ME
    2009-08-10 ~ 2014-09-02
    IIF 35 - Secretary → ME
  • 12
    IVI COTSWOLD LTD
    10670234
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-03-14 ~ 2018-09-28
    IIF 13 - Director → ME
  • 13
    IVI LONDON WIMPOLE LTD
    10126692
    83 Wimpole Street, Marylebone, London
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    -14,424,032 GBP2023-12-31
    Officer
    2016-04-15 ~ 2018-09-28
    IIF 9 - Director → ME
  • 14
    IVI OXFORD LTD
    10669938
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-03-14 ~ 2018-09-28
    IIF 12 - Director → ME
  • 15
    IVI UK EBT LTD
    10391367
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-09-23 ~ 2018-09-28
    IIF 10 - Director → ME
  • 16
    IVI UK LTD
    09838832
    30 St Giles', Oxford, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Equity (Company account)
    -21,014,732 GBP2023-12-31
    Officer
    2015-10-23 ~ 2018-09-28
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OX. ASSISTED REPRODUCTION LIMITED
    12964226
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-10-21 ~ now
    IIF 26 - Director → ME
  • 18
    OX. MANAGEMENT SERVICES LIMITED
    - now 10664365
    OXFORD40IT LIMITED
    - 2020-08-25 10664365
    The Cow Shed, 19 Wharf Rd, Shillingford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,820,569 GBP2024-12-31
    Officer
    2020-08-14 ~ now
    IIF 18 - Director → ME
  • 19
    OX. PATIENT CONSENT LIMITED
    14156439
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-06-07 ~ now
    IIF 19 - Director → ME
  • 20
    OX. PATIENT REFERRAL LIMITED
    14156523
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-06-07 ~ now
    IIF 20 - Director → ME
  • 21
    OX. PREGNANCY & MATERNITY LIMITED
    12964237
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-10-21 ~ now
    IIF 23 - Director → ME
  • 22
    OX. VIRTUAL CLINIC LIMITED
    12964248
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-10-21 ~ now
    IIF 25 - Director → ME
  • 23
    OX. VIRTUAL HOSPITAL LIMITED
    - now 12964637
    OX. VIRTUAL HOSPITAL LIMITED
    - 2025-10-29 12964637
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-10-21 ~ now
    IIF 24 - Director → ME
  • 24
    OX. WAITING ROOM LIMITED
    14156548
    The Cow Shed 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-06-07 ~ now
    IIF 21 - Director → ME
  • 25
    OXDH LIMITED
    12631204
    The Cow Shed, 19 Wharf Road, Shillingford, Wallingford, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -574,195 GBP2024-12-31
    Officer
    2020-05-29 ~ now
    IIF 22 - Director → ME
  • 26
    OXFORD FERTILITY LIMITED - now
    OXFORD FERTILITY UNIT LIMITED
    - 2015-07-07 05311146
    OXFORD IVF LIMITED - 2005-03-14
    LAWGRA (NO.1130) LIMITED - 2005-01-11
    Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2005-04-06 ~ 2014-09-02
    IIF 32 - Director → ME
    2005-04-06 ~ 2013-12-11
    IIF 36 - Secretary → ME
  • 27
    OXFORD IMMUNOTHERAPY (OIT) LTD
    12062478
    30 St Giles', Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 28
    OXFORD LEUVEN SURGERY LIMITED
    04473610
    30 Saint Giles, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    50,282 GBP2022-12-31
    Officer
    2002-06-29 ~ 2010-02-22
    IIF 37 - Director → ME
  • 29
    OXFORD MEDICAL CONSULTANTS (OMC) LIMITED
    - now 07305569
    THE OXFORD CLINIC (UK) LIMITED
    - 2011-10-03 07305569
    30 St Giles, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 30
    OXFORD REPRODUCTIVE MEDICINE GROUP LTD
    - now 08161856
    OXFORD MEDICAL CLINIC LIMITED
    - 2018-09-13 08161856
    OXFORD MEDICAL CONSULTING LIMITED - 2015-11-06
    30 St. Giles, Oxford
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,362 GBP2023-08-01 ~ 2024-07-31
    Officer
    2019-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 31
    PRIVATE HEALTH PATHWAYS LIMITED
    16688070
    Beech House Foxcombe Road, Boars Hill, Oxford, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 32
    SINGULA BIO LTD
    12792274
    20 Ambleside Drive, Headington, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,604,203 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 4 - Director → ME
  • 33
    VIRAMAL LIMITED
    08485006
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    2021-10-05 ~ now
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.