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 Anthony Richard Mcveigh

    Related profiles found in government register
  • Mr Anthony Richard Mcveigh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 1
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 2
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mcveigh, Anthony Richard
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 7
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mcveigh, Anthony Richard
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 11 IIF 12
  • Mcveigh, Anthony Richard
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sarsfeld Road, Balham, London, SW12 8HN

      IIF 13 IIF 14
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 15
  • Mcveigh, Anthony Richard
    British estate agent born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Balham High Road, Balham, London, SW12 9AP, England

      IIF 16
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 17
  • Mcveigh, Anthony
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 30 Steerforth Street, Ellesworth, London, SW18 4HR

      IIF 18
  • Mcveigh, Anthony
    British estate agents born in September 1968

    Registered addresses and corresponding companies
    • icon of address 30 Steerforth Street, Ellesworth, London, SW18 4HR

      IIF 19
  • Mcveigh, Anthony Richard

    Registered addresses and corresponding companies
    • icon of address 115, Balham High Road, Balham, London, SW12 9AP, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    A MCVEIGH CONSULTANCY LIMITED - 2024-02-06
    LIBRARY STREET AGENCIES LTD - 2025-03-27
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    JACKSONS (BALHAM) LIMITED - 2002-04-30
    icon of address P O Box 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 115 Balham High Road, Balham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 115 Balham High Road, Balham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-12-07 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 2
  • 1
    BURLINGTON RESIDENTIAL SALES LIMITED - 2011-10-17
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,581 GBP2019-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-01-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-10-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    JACKSONS (BALHAM) LIMITED - 2002-04-30
    icon of address P O Box 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-01-31
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.