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

Mr David Campbell Mcpherson

    Related profiles found in government register
  • Mr David Campbell Mcpherson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 53c, Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 1
    • icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 2
    • icon of address 2, Dally Mews, Newcastle Upon Tyne, NE3 5RT, United Kingdom

      IIF 3 IIF 4
    • icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 5
    • icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 6 IIF 7
  • David Mcpherson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13953970 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mcpherson, David Campbell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dally Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RT, England

      IIF 9
    • icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 10 IIF 11 IIF 12
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 13
  • Mcpherson, David Campbell
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
  • Mcpherson, David Campbell
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 15
    • icon of address 2, Dally Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RT

      IIF 16
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 17
    • icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 18
  • Mcpherson, David Campbell
    British it consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Portland Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, NE2 1DJ, England

      IIF 19
    • icon of address 2, Dally Mews, Newcastle Upon Tyne, NE3 5RT, United Kingdom

      IIF 20
  • Mcpherson, David Campbell
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dally Mews, Newcastle Great Park, Gosforth, Newcastle Upon Tyne, NE3 5RT, United Kingdom

      IIF 21
  • Mcpherson, David Campbell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, NE3 2ER, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    D2PM LIMITED - 2007-06-05
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 4385, 13953970 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TIDAL TECHNOLOGY (NORTH EAST) LIMITED - 2011-02-22
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,763 GBP2022-06-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,257 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 13 - Director → ME
  • 6
    MELIUS CYBER CONSULTANCY LIMITED - 2025-06-04
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -485,586 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FOURTH BUREAU LIMITED - 2019-04-11
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,943 GBP2022-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    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
  • 8
    AEGIS LEARNING LTD - 2017-02-01
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,913 GBP2024-03-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-08-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hardian House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,324 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,121 GBP2024-03-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AURORA TECHNOLOGY GROUP LIMITED - 2021-09-01
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,349 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 21 - LLP Member → ME
Ceased 5
  • 1
    icon of address 2 Springfield Terrace, Rothbury, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2012-12-24
    IIF 16 - Director → ME
  • 2
    icon of address F20 Willow Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,912 GBP2024-08-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-07-22
    IIF 15 - Director → ME
  • 3
    MELIUS CYBER CONSULTANCY LIMITED - 2025-06-04
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -485,586 GBP2024-12-31
    Officer
    icon of calendar 2019-02-04 ~ 2024-10-16
    IIF 18 - Director → ME
  • 4
    AEGIS LEARNING LTD - 2017-02-01
    icon of address Hadrian House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,913 GBP2024-03-30
    Officer
    icon of calendar 2012-08-31 ~ 2015-02-01
    IIF 14 - Director → ME
  • 5
    CRYSTAL CLEAR TECH SOLUTIONS LTD - 2017-06-01
    icon of address Suite B 139 High Street, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2015-01-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.