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, Charles Senff

    Related profiles found in government register
  • Mcveigh, Charles Senff
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 1
    • icon of address 22, Rivington Street, London, EC2A 3DY, England

      IIF 2
    • icon of address 4, St. Marks Road, London, Greater London, W11 1RQ, United Kingdom

      IIF 3
    • icon of address 4 St Marks Road, London, W11 1RQ, England

      IIF 4
  • Mcveigh, Charles Senff
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Edinburgh, EH1 1TE

      IIF 5
    • icon of address 2-4, Rufus Street, London, N1 6PE, England

      IIF 6
  • Mcveigh, Charles Senff
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mcveigh, Charles Senff
    British entrepreneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Saint Marks Road, London, W11 1RQ

      IIF 17
  • Mcveigh, Charles Senff
    British investor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Marks Road, London, W11 1RQ, England

      IIF 18
  • Mcveigh, Charles Senff
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Marks Road, London, W11 1RQ, England

      IIF 19
  • Mcveigh, Charles Senff
    British consultant born in January 1967

    Registered addresses and corresponding companies
    • icon of address 165 Hammersmith Grove, London, W6 0NJ

      IIF 20
  • Mcveigh, Charles Senff
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 21
  • Mcveigh, Charles Senff
    British caterer

    Registered addresses and corresponding companies
    • icon of address 4 Saint Marks Road, London, W11 1RQ

      IIF 22
  • Mcveigh, Charles Senff
    British director

    Registered addresses and corresponding companies
  • Mr Charles Senff Mcveigh
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Shepherds Bush Road, London, W6 7NL

      IIF 29
    • icon of address 4 St Marks Road, London, W11 1RQ, England

      IIF 30
  • Mr Charles Senff Mcveigh
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, United Kingdom

      IIF 31
    • icon of address 238, Shepherds Bush Road, London, W6 7NL

      IIF 32 IIF 33
    • icon of address 4, St. Marks Road, London, Greater London, W11 1RQ, United Kingdom

      IIF 34
    • icon of address 4, St Marks Road, London, W11 1RQ

      IIF 35
  • Mr Charles Senff Mcveigh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 16 Leamington Road Villas, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 30 Binley Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,283 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Rivington Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -240 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 20-21 Jockey's Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 20-21 Jockey's Fields, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Chaldicott Barns, Semley, Shaftesbury, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 19 - LLP Member → ME
  • 7
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    REVOLUTION BARS GROUP PLC - 2024-10-10
    icon of address 21 Old Street, Ashton Under Lyne, Tameside
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 4 St Marks Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072 GBP2020-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MATILDA BATTERSEA LIMITED - 2007-01-12
    icon of address 238 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-07-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 14
  • 1
    WORTHYRATE PROPERTY MANAGEMENT LIMITED - 1989-08-21
    icon of address 165 Hammersmith Grove, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-05-02 ~ 1994-03-28
    IIF 20 - Director → ME
  • 2
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2005-03-30
    IIF 15 - Director → ME
    icon of calendar 2002-10-19 ~ 2005-07-27
    IIF 25 - Secretary → ME
  • 3
    icon of address 16 Leamington Road Villas, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-07-11
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,067,370 GBP2015-11-01
    Officer
    icon of calendar 2000-09-07 ~ 2006-04-11
    IIF 12 - Director → ME
    icon of calendar 2002-10-19 ~ 2006-04-11
    IIF 24 - Secretary → ME
    icon of calendar 2000-09-07 ~ 2001-03-19
    IIF 27 - Secretary → ME
  • 5
    RANDOTTE (NO. 346) LIMITED - 1994-10-26
    icon of address 14 High Street, Edinburgh
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    9,634,256 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-07-29
    IIF 5 - Director → ME
  • 6
    icon of address 1 Wardour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,260,210 GBP2025-03-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-09-12
    IIF 6 - Director → ME
  • 7
    icon of address Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -780 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-29 ~ 2018-03-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 32 - Has significant influence or control OE
  • 8
    DRAFT HOUSE LIMITED - 2010-10-05
    icon of address 3rd & 4th Floor, Fergusson House, 124-128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2018-12-13
    IIF 14 - Director → ME
  • 9
    icon of address 3rd Floor, Fergusson House, 124 - 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-03-17 ~ 2018-03-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address 7 Bedlam Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-28
    IIF 18 - Director → ME
  • 11
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2005-03-30
    IIF 10 - Director → ME
    icon of calendar 2002-10-19 ~ 2005-03-30
    IIF 26 - Secretary → ME
  • 12
    icon of address 20-21 Jockey's Fields, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-29
    IIF 36 - Has significant influence or control OE
  • 13
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    414,789 GBP2015-11-01
    Officer
    icon of calendar 2000-06-21 ~ 2006-04-11
    IIF 17 - Director → ME
    icon of calendar 2002-10-19 ~ 2006-04-11
    IIF 28 - Secretary → ME
  • 14
    BAYSWATER DINING LIMITED - 2007-02-22
    CAFE DES ANGLAIS LIMITED - 2007-08-08
    icon of address 217 Westbourne Grove, Notting Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2014-08-08
    IIF 11 - Director → ME
    icon of calendar 2007-04-24 ~ 2011-04-04
    IIF 22 - Secretary → 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.