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

Mcvey, Vivienne Margaret, Dr

    Related profiles found in government register
  • Mcvey, Vivienne Margaret, Dr
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Billing Road, Northampton, NN1 5DG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Midlands Air Ambulance Charity, Airbase Avenue, Neachley, Shifnal, TF11 8UR, England

      IIF 4
  • Mcvey, Vivienne Margaret, Dr
    British chief executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU, England

      IIF 5
  • Mcvey, Vivienne Margaret, Dr
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 6
  • Mcvey, Vivienne Margaret, Dr
    British medical director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 10 IIF 11
  • Mcvey, Vivienne Margaret, Dr
    British medical doctor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 16 IIF 17
    • icon of address 6600, Daresbury Business Park, Warrington, Cheshire, WA4 4GE, United Kingdom

      IIF 18
  • Mcvey, Vivienne Margaret, Dr
    British registered gp and medical director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 19
  • Mcvey, Vivienne Margaret, Dr
    British medical doctor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Business Park, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 20
  • Dr Vivienne Margaret Mcvey
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU, England

      IIF 21
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 22
    • icon of address The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Director → ME
  • 6
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 2 - Director → ME
  • 8
    YORKSHIRE AND NORTH EAST DOCTORS LIMITED - 2010-11-24
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ASSURA CORPORATE SERVICES LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 6600 Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 11
    ASSURA FINANCE LIMITED - 2012-02-29
    VIRGIN CARE ACCOUNTS LIMITED - 2015-08-19
    icon of address 6600 Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 24 Woodchester Park, Knotty Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-03-05
    IIF 20 - Director → ME
  • 2
    AML HAMPSHIRE LIMITED - 2012-01-17
    VH COMMUNITY SERVICES LIMITED - 2021-12-06
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2014-08-06
    IIF 8 - Director → ME
  • 3
    VIRGIN HEALTHCARE HOLDINGS LIMITED - 2021-12-06
    VIRGIN RECRUITMENT LIMITED - 2010-02-23
    V TWO LIMITED - 2000-07-13
    ORGASMIC WINES LIMITED - 2007-07-02
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2022-07-15
    IIF 13 - Director → ME
  • 4
    VIRGIN CARE LIMITED - 2021-12-06
    ASSURA MEDICAL LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 47 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2022-07-15
    IIF 16 - Director → ME
  • 5
    VIRGIN CARE PRIVATE LIMITED - 2021-12-06
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2022-07-15
    IIF 6 - Director → ME
  • 6
    AML CARE LIMITED - 2012-10-01
    AML HEALTHCARE MILTON KEYNES LIMITED - 2012-01-17
    VIRGIN CARE PROVIDER SERVICES LIMITED - 2021-12-06
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2022-07-15
    IIF 10 - Director → ME
  • 7
    VIRGIN CARE SERVICES LIMITED - 2021-12-06
    ASSURA COMMUNITY SERVICES LIMITED - 2012-02-16
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2022-07-15
    IIF 11 - Director → ME
  • 8
    icon of address Midlands Air Ambulance Charity Airbase Avenue, Neachley, Shifnal, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2025-09-05
    IIF 4 - Director → ME
  • 9
    YORKSHIRE AND NORTH EAST DOCTORS LIMITED - 2010-11-24
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE

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.