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

Mcpherson, Elizabeth Megan

    Related profiles found in government register
  • Mcpherson, Elizabeth Megan
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mcpherson, Elizabeth Megan
    British company director born in February 1982

    Resident in England

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

      IIF 3
    • icon of address 3, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 4
    • icon of address 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 7
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 8
    • icon of address 424, Spurling Cannon Ltd, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 9
    • icon of address Spurling Canon, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 10
  • Mcpherson, Elizabeth Megan
    British director born in February 1982

    Resident in England

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

    Resident in England

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

      IIF 18
    • icon of address 424, Margate Road, Westwood, Ramsgate, CT12 6SR, United Kingdom

      IIF 19
  • Mcpherson, Elizabeth
    British company director born in February 1982

    Resident in England

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

      IIF 20 IIF 21
  • Elizabeth Megan Mcpherson
    British born in February 1982

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Mrs Elizabeth Mcpherson
    British born in February 1982

    Resident in England

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

      IIF 24
  • Elizabeth Mcpherson
    British born in February 1982

    Resident in England

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

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

    Resident in England

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

      IIF 27
    • icon of address 3, Cecil Square, Margate, CT9 1BD, England

      IIF 28
    • icon of address 3, Cecil Square, Margate, CT9 1BD, United Kingdom

      IIF 29
    • icon of address 5, Lyndhurst Avenue, Margate, Kent, CT9 2PS, England

      IIF 30
    • icon of address 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 31
    • icon of address 424, Margate Road, Ramsgate, Kent, CT12 6SJ

      IIF 32
  • Mcpherson, Elizabeth

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

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 3
    7 GROUP INCORPORATED LIMITED - 2014-06-04
    icon of address 424 Margate Road, Ramsgate
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,380 GBP2016-10-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Spurling Canon, Margate Road, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNIQ FINANCE GROUP LTD - 2022-11-11
    KOPA FINANCE LIMITED - 2025-04-07
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,116 GBP2025-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 11
    SENTINEL COVER LIMITED - 2019-09-20
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,261 GBP2024-05-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 424 Margate Road, Margate, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,221 GBP2020-10-30
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2019-07-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 5 - Director → ME
  • 16
    NORMAX ESTATES (MILL LANE) LIMITED - 2022-09-30
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    KOPA (SOVEREIGN) LIMITED - 2023-11-01
    icon of address Unit 35 Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,360 GBP2024-11-30
    Officer
    icon of calendar 2023-10-31 ~ 2023-10-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 2023-10-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SENTINEL COVER LIMITED - 2019-09-20
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,261 GBP2024-05-31
    Officer
    icon of calendar 2019-02-07 ~ 2019-10-20
    IIF 9 - Director → ME
  • 3
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIG T'S KENT LTD - 2019-09-02
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,397 GBP2022-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-04-01
    IIF 8 - Director → ME
  • 5
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2019-10-30
    Officer
    icon of calendar 2013-11-11 ~ 2021-10-01
    IIF 6 - Director → 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.