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

Ms Claire Louise Macpherson

    Related profiles found in government register
  • Ms Claire Louise Macpherson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barley House, The Dene, Ropley, Alresford, SO24 0BH, England

      IIF 1
  • Macpherson, Claire Louise
    British company secretary/director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 2
  • Macpherson, Claire Louise
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barley House, The Dene, Ropley, Alresford, SO24 0BH, England

      IIF 3
  • Macpherson, Claire Louise
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barley House, The Dene, Ropley, Hampshire, SO24 0BH, England

      IIF 4
  • Macpherson, Claire Louise
    British group legal and compliance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tp Group Plc, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England

      IIF 5
  • Macpherson, Claire Louise
    British group legal and compliance officer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tp Group Plc, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England

      IIF 6
  • Macpherson, Claire Louise
    British head of legal and compliance born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A21 1064 Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX

      IIF 7
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 14
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 15
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 16 IIF 17 IIF 18
  • Macpherson, Claire Louise, Ms.

    Registered addresses and corresponding companies
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 23
  • Macpherson, Claire Louise

    Registered addresses and corresponding companies
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 24 IIF 25 IIF 26
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX, England

      IIF 27
    • icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 28 IIF 29 IIF 30
    • icon of address First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 31
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 32 IIF 33
    • icon of address Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    TPG DESIGN AND TECHNOLOGY LIMITED - 2016-05-27
    COMPACT RADIAL COMPRESSORS LIMITED - 2016-04-09
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-02-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address The Barley House The Dene, Ropley, Alresford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address Myrtle Farm Petersfield Road, Ropley, Alresford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 4 - Director → ME
  • 5
    SHAW SHEET METAL NEWCO LIMITED - 2015-02-10
    icon of address C/o Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-02-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    HUNT THERMAL TECHNOLOGIES LIMITED - 2020-11-24
    TPG ENGINEERING LIMITED - 2016-05-27
    TPG ENGINEERING SERVICES LIMITED - 2016-05-13
    CORAC GROUP LIMITED - 2016-04-09
    TP GROUP LIMITED - 2015-06-02
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    ATMOSPHERE CONTROL LIMITED - 2012-05-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-02-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    FORUM 180 LIMITED - 2018-11-21
    ALS TECHNOLOGIES LIMITED - 2018-10-22
    TPG SERVICES LIMITED - 2017-07-03
    SHAW SHEET METAL (HOLDINGS) LIMITED - 2017-04-03
    icon of address A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 13
  • 1
    TPG MARITIME LIMITED - 2016-05-27
    CORAC ENGINEERING LIMITED - 2016-04-09
    MANDAVE CONSULTANTS LIMITED - 1996-11-29
    icon of address Cale House, Station Road, Wincanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2021-10-10
    IIF 17 - Director → ME
    icon of calendar 2015-02-01 ~ 2022-05-01
    IIF 36 - Secretary → ME
  • 2
    TPG MARITIME LIMITED - 2023-07-17
    WELLMAN CJB LIMITED - 2001-03-16
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    WELLMAN DEFENCE LIMITED - 2012-05-03
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2021-10-10
    IIF 19 - Director → ME
    icon of calendar 2015-02-01 ~ 2022-05-01
    IIF 35 - Secretary → ME
  • 3
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,248 GBP2020-08-23
    Officer
    icon of calendar 2020-08-24 ~ 2022-05-01
    IIF 5 - Director → ME
  • 4
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    TPG ENGINEERING LIMITED - 2020-11-24
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    WELLMAN GRAHAM LIMITED - 2009-07-31
    HUNT GRAHAM LIMITED - 2013-12-05
    HEAT TRANSFER LIMITED - 1977-12-31
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2020-10-29
    IIF 15 - Director → ME
    icon of calendar 2015-02-01 ~ 2020-10-29
    IIF 33 - Secretary → ME
  • 5
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,401 GBP2020-08-23
    Officer
    icon of calendar 2020-08-24 ~ 2022-05-01
    IIF 6 - Director → ME
  • 6
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,359 GBP2018-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2021-10-10
    IIF 22 - Director → ME
    icon of calendar 2017-12-12 ~ 2022-05-01
    IIF 39 - Secretary → ME
  • 7
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525,562 GBP2018-08-31
    Officer
    icon of calendar 2018-02-19 ~ 2021-10-10
    IIF 21 - Director → ME
    icon of calendar 2017-12-12 ~ 2022-05-01
    IIF 38 - Secretary → ME
  • 8
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-01-31
    IIF 2 - Director → ME
    icon of calendar 2019-05-16 ~ 2022-05-03
    IIF 27 - Secretary → ME
  • 9
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-11-12 ~ 2020-10-29
    IIF 7 - Director → ME
    icon of calendar 2015-03-01 ~ 2020-10-29
    IIF 32 - Secretary → ME
  • 10
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2022-05-01
    IIF 23 - Secretary → ME
  • 11
    CORAC ENERGY TECHNOLOGIES LIMITED - 2016-05-27
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2021-10-10
    IIF 16 - Director → ME
    icon of calendar 2015-02-01 ~ 2022-05-13
    IIF 37 - Secretary → ME
  • 12
    ALS TECHNOLOGIES LIMITED - 2017-07-03
    ASHDOWN LAFFERTY SYSTEMS LIMITED - 2006-02-21
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2021-10-15
    IIF 18 - Director → ME
    icon of calendar 2017-02-06 ~ 2022-05-01
    IIF 34 - Secretary → ME
  • 13
    WESTEK MARKETING LIMITED - 1993-12-24
    icon of address Datum House Lancaster Road, Bowerhill, Melksham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2021-10-10
    IIF 20 - Director → ME
    icon of calendar 2018-11-02 ~ 2022-05-01
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.