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

Mcviety, Vanessa Teresa Veronica

    Related profiles found in government register
  • Mcviety, Vanessa Teresa Veronica
    British hairdresser

    Registered addresses and corresponding companies
    • icon of address 128 Greenacres, Wetheral, Carlisle, Cumbria, CA4 8LU

      IIF 1
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 2 IIF 3
  • Mcviety, Vanessa Teresa Veronica
    British therapist

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 4
  • Mcviety, Vanessa Teresa Veronica
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 5
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, United Kingdom

      IIF 6
  • Mcviety, Vanessa Teresa Veronica
    British hairdresser born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mcviety, Vanessa Teresa Veronica
    British therapist born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Geltsdale Gardens, Wetheral, Carlisle, CA4 8LG, United Kingdom

      IIF 10
    • icon of address Letting Centre Carlisle, 55 / 57 Warwick Road, Carlisle, Cumbria, CA1 1EE, England

      IIF 11
  • Mrs Vanessa Mcviety
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, United Kingdom

      IIF 12
  • Mrs Vanessa Teresa Veronica Mcviety
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 13 IIF 14
  • Vanessa Teresa Veronica Mcviety
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    WEST GROUP MANAGEMENT LTD - 2024-10-15
    SIMONS HAIR SHOP LIMITED - 2012-08-02
    SIMON MCVIETY LIMITED - 2017-08-21
    WESTGATE PROPERTIES MANAGEMENT LIMITED - 2022-04-14
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,415 GBP2025-07-31
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-04-08 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SAFE FACES LTD - 2019-05-17
    SKIN ON POINT LTD - 2022-05-04
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,796 GBP2025-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,994 GBP2025-03-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 2 Geltsdale Gardens, Wetheral, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,422 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2024-11-03
    IIF 10 - Director → ME
  • 2
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    329 GBP2025-04-30
    Officer
    icon of calendar 2002-09-06 ~ 2009-02-01
    IIF 1 - Secretary → ME
  • 3
    icon of address Letting Centre Carlisle, 55 / 57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,132 GBP2024-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2025-01-31
    IIF 11 - Director → ME
    icon of calendar 2005-06-13 ~ 2024-08-20
    IIF 4 - Secretary → ME
  • 4
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,878 GBP2024-08-31
    Officer
    icon of calendar 2004-02-02 ~ 2021-09-14
    IIF 7 - Director → ME
    icon of calendar 2004-02-02 ~ 2021-09-14
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.