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

Mcvey, Andrea Louise

    Related profiles found in government register
  • Mcvey, Andrea Louise
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Charter Lane, Charnock Richard, Chorley, PR7 5LZ, England

      IIF 1
    • 39, Charter Lane, Chorley, PR7 5LZ, United Kingdom

      IIF 2
  • Mcvey, Andrea Louise
    British formation agent born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, Mayfair, London, W1B 2HH, England

      IIF 3
  • Mcvey, Andrea
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Charter Lane, Chorley, PR7 5LZ, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
  • Mcvey, Andrea
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 7
  • Mcvey, Andrea Louise
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 20d, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 8
    • 124, City Road, Islington, London, EC1V 2NX, England

      IIF 9
  • Miss Andrea Louise Mcvey
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, Mayfair, London, W1B 2HH

      IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Miss Andrea Mcvey
    British born in September 1972

    Resident in United Kingdom

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

      IIF 13
  • Andrea Mcvey
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Charter Lane, Chorley, PR7 5LZ, United Kingdom

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Mcvey, Andrea Lea, Ms.
    Canadian consultancy born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Victoria Road, Farnborough, Hampshire, GU14 7PN, England

      IIF 17
  • Miss Andrea Louise Mcvey
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Unit 20d, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 18
    • 124, City Road, Islington, London, EC1V 2NX, England

      IIF 19
  • Ms Andrea Mcvey
    Canadian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Victoria Road, Farnborough, Hampshire, GU14 7PN

      IIF 20
  • Mcvey, Andrea

    Registered addresses and corresponding companies
    • 39, Charter Lane, Chorley, PR7 5LZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 10
  • 1
    ANDI MAC ASSOCIATES LTD
    - now 08132633
    ISIS AGENTS LTD
    - 2014-06-27 08132633
    3rd Floor 207 Regent Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 2
    CLARITY GURUS LIMITED
    08186455
    112 Victoria Road, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    GIZGIG LTD
    - now 10832319
    PINK PANDA ENTERTAINMENTS LTD
    - 2018-09-28 10832319
    THE VITESSE AGENCY LTD
    - 2018-09-25 10832319
    39 Charter Lane, Charnock Richard, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 1 - Director → ME
    2017-06-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    MAC MEDIA EVENTS LTD
    13500477
    Suite 5 Unit 20d Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 6 - Director → ME
    2021-07-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    MAC MEDIA PR LTD
    13486119
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 5 - Director → ME
    2021-06-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    MUM KNOWS BEST PRODUCTIONS LTD
    - now 14662172
    SWIPE RIGHT THE MUSICAL LTD
    - 2024-12-13 14662172
    MERAKI MEMBERS CLUB LTD
    - 2024-02-17 14662172
    124 City Road London 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    SHELBY AGENTS LIMITED
    - now 11346633
    LUX VISTA LTD.
    - 2020-11-19 11346633
    TANGERINE STREET BOUTIQUE LTD
    - 2020-10-21 11346633
    SNAPKAT LTD
    - 2018-07-04 11346633
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 7 - Director → ME
    2018-05-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    THE JOCKEYS MATTER TRUST
    12719293
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 4 - Director → ME
    2020-07-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    THE POD COUPLE LIMITED
    15403408
    30 Edward Street, Grantham, England
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TINKERBELL VINTAGE LTD
    10303039
    39 Charter Lane, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 2 - Director → ME
    2016-07-29 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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.