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

Mrs Elizabeth Megan Mcpherson

    Related profiles found in government register
  • Mrs Elizabeth Megan Mcpherson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Beacon Road, Broadstairs, Kent, CT10 3DF, England

      IIF 1
    • 3, Cecil Square, Margate, CT9 1BD, England

      IIF 2
    • 3, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 3
    • 3, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 4
    • 5, Lyndhurst Avenue, Margate, Kent, CT9 2PS, England

      IIF 5
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 6
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ

      IIF 7
  • Mrs Elizabeth Mcpherson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 8
  • Elizabeth Mcpherson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 9 IIF 10
  • Elizabeth Megan Mcpherson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcpherson, Elizabeth Megan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Margate, Kent, CT12 6SR

      IIF 14
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 15 IIF 16
  • Mcpherson, Elizabeth Megan
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cecil Square, Margate, CT9 1BD, England

      IIF 17
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 18
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 19
    • 424, Spurling Cannon Ltd, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 20
    • Spurling Canon, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 21
  • Mcpherson, Elizabeth Megan
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Beacon Road, Broadstairs, Kent, CT10 3DF, England

      IIF 22
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 23
  • Mcpherson, Elizabeth Megan
    British teacher born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Westwood, Ramsgate, CT12 6SR, United Kingdom

      IIF 24
  • Mcpherson, Elizabeth
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 25 IIF 26
  • Mcpherson, Elizabeth Megan
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcpherson, Elizabeth Megan
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 32
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 33
  • Mcpherson, Elizabeth Megan
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcpherson, Elizabeth

    Registered addresses and corresponding companies
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    7 BRIDGING FINANCE LIMITED
    08253615
    424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    7 FINANCE LIMITED
    07464587
    424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 3
    CULTIVATION GROUP (UK) LIMITED
    - now 08253882
    7 GROUP INCORPORATED LIMITED
    - 2014-06-04 08253882
    424 Margate Road, Ramsgate
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2012-10-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    GLASS FINANCE LTD
    08826356
    424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Officer
    2013-12-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    GLOBAL MEDIA SYSTEMS LIMITED
    08019286
    Spurling Canon, Margate Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HATO LIMITED
    16519119
    3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KF (EDRIDGE ROAD) LTD
    16185496
    3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    KOPA (CAPITAL RAISE 1) LIMITED
    16498484
    3 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KOPA LIMITED
    - now 11990344 12955511
    KOPA FINANCE LIMITED
    - 2025-04-07 11990344
    UNIQ FINANCE GROUP LTD
    - 2022-11-11 11990344
    3 Cecil Square, Margate, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KOPA LIMITED
    12955511 11990344
    424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KOPA SCAFFOLDING LIMITED - now
    KOPA (SOVEREIGN) LIMITED
    - 2023-11-01 14474246
    Unit 35 Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (4 parents)
    Officer
    2023-10-31 ~ 2023-10-31
    IIF 32 - Director → ME
    Person with significant control
    2023-10-31 ~ 2023-10-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LOWSTOFT PROPERTIES LIMITED
    08684500
    424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 13
    NORMAX ESTATES LIMITED
    - now 10183204
    SENTINEL COVER LIMITED
    - 2019-09-20 10183204
    3 Cecil Square, Margate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-01 ~ 2025-10-01
    IIF 17 - Director → ME
    2019-02-07 ~ 2019-10-20
    IIF 20 - Director → ME
    Person with significant control
    2023-03-01 ~ 2025-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORMAX ESTATES NEWCO 1 LIMITED
    12712353
    424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 35 - Director → ME
    2020-07-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    NORMAX HOLDINGS LIMITED
    12279913
    424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ 2019-10-29
    IIF 16 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NORMAX LIMITED
    16706000
    3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    OLYMPIA GYM KENT LTD
    - now 11855509
    BIG T'S KENT LTD - 2019-09-02
    424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-01 ~ 2023-04-01
    IIF 33 - Director → ME
  • 18
    PARAGON PROPERTY (UK) LIMITED
    07711137
    424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 19
    PERSONAL PROPERTY LIMITED
    07396068
    424 Margate Road, Margate, Kent
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    SEEDLING FINANCE LIMITED
    08770004
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2013-11-11 ~ 2021-10-01
    IIF 18 - Director → ME
  • 21
    UNIQ SPECIALIST FINANCE LIMITED
    10882526
    424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-21 ~ now
    IIF 15 - Director → ME
  • 22
    URBAN FITNESS COACHING LIMITED
    - now 12922174
    NORMAX ESTATES (MILL LANE) LIMITED
    - 2022-09-30 12922174
    424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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 22 April 2026 and licensed under the Open Government Licence v3.0.