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 Paul Richard Mcpherson

    Related profiles found in government register
  • Mr Paul Richard Mcpherson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 1
    • 83 Watergate Street, Chester, CH1 2LF, United Kingdom

      IIF 2
    • 83 Watergate Street, Chester, Cheshire, CH1 2LF, England

      IIF 3
    • Bretton House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 4
    • Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 5
    • Unit 32,llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA

      IIF 6
  • Paul Richard Mcpherson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 7
    • Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 8
  • Mr Paul Richard Mcpherson
    Scottish born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 9 IIF 10
  • Mr Paul Richard Mcpherson
    Scottish born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 83 Watergate Street, Chester, England, CH1 2LF, United Kingdom

      IIF 11
  • Mcpherson, Paul Richard
    British account manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pen-y-maes Gardens, Holywell, Flintshire, CH87BL, United Kingdom

      IIF 12
  • Mcpherson, Paul Richard
    British ceo born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 13
  • Mcpherson, Paul Richard
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 14
    • Quadrant Court 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 15
  • Mcpherson, Paul Richard
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 16
    • 2, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 83 Watergate Street, Chester, Cheshire, CH1 2LF, England

      IIF 20
    • 83 Watergate Street, Chester, England, CH1 2LF, United Kingdom

      IIF 21
    • Bretton House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 22
    • Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 23
  • Mcpherson, Paul Richard
    British finance broker born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32,llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA

      IIF 24
  • Mcpherson, Paul Richard
    Scottish director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 25 IIF 26
  • Mcpherson, Paul Richard
    Scottish finance broker born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Coach House, Pen-y-maes Road, Holywell, CH87HH, Wales

      IIF 27
  • Mcpherson, Paul Richard

    Registered addresses and corresponding companies
    • 12, Pen-y-maes Gardens, Holywell, Flintshire, CH87BL, United Kingdom

      IIF 28
    • The Old Coach House, Pen-y-maes Road, Holywell, CH87HH, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    102 St. Asaph Business Park, St. Asaph, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    SEPIT LIMITED - 2018-09-29
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,444,067 GBP2023-04-30
    Officer
    2024-11-05 ~ now
    IIF 14 - director → ME
  • 3
    14 Grosvenor Court Foregate Street, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    CRYO BURST LTD - 2024-02-24
    Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -60,961 GBP2023-07-31
    Officer
    2021-11-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    ICE & FIRE WELLNESS LTD - 2024-02-23
    Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 17 - director → ME
  • 6
    JP MAC & CO LIMITED - 2017-11-28
    Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    53,546 GBP2023-07-31
    Officer
    2015-07-09 ~ now
    IIF 27 - director → ME
    2015-07-09 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Military House, 24 Castle Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Military House, 24 Castle Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,329,923 GBP2023-04-30
    Officer
    2024-12-05 ~ dissolved
    IIF 15 - director → ME
  • 10
    2 George Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    The Old Coach House, Pen-y-maes Road, Holywell, Wales
    Corporate (2 parents)
    Equity (Company account)
    189,362 GBP2023-07-31
    Officer
    2021-04-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    12 Pen-y-maes Gardens, Holywell, Flintshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 12 - director → ME
    2010-10-04 ~ dissolved
    IIF 28 - secretary → ME
  • 13
    2 George Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Turnberry House, 175 West George Street, Glasgow
    Corporate (5 parents)
    Officer
    2023-08-07 ~ now
    IIF 13 - director → ME
Ceased 2
  • 1
    J P M COLLECTIONS LIMITED - 2019-07-31
    11 Gresford Avenue, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,048 GBP2021-03-31
    Officer
    2019-03-30 ~ 2019-07-30
    IIF 20 - director → ME
    Person with significant control
    2019-03-30 ~ 2019-07-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    Unit 32,llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd
    Corporate (2 parents)
    Profit/Loss (Company account)
    189,489 GBP2023-06-01 ~ 2024-05-31
    Officer
    2016-07-25 ~ 2018-02-08
    IIF 24 - director → ME
    Person with significant control
    2016-07-25 ~ 2018-02-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.