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, John

    Related profiles found in government register
  • Mcpherson, John
    British company director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Westburn Crescent, Aberdeen, AB25 3BZ, Scotland

      IIF 1
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 2
    • icon of address Msis Kirkwood Commercial Park, Thainstone, Inverurie, Aberdeenshire, AB51 5NR, United Kingdom

      IIF 3 IIF 4
  • Mcpherson, John
    British consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Westburn Crescent, Aberdeen, AB25 3BZ, Scotland

      IIF 5
  • Mcpherson, John
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

      IIF 6
    • icon of address C/o Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

      IIF 7
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 8
  • Mcpherson, John
    British director oilfield services born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 9
  • Mcpherson, John
    British sales & marketing director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcpherson, John
    British sales & marketing director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Damside, Little Fornet, Dunecht, Aberdeenshire, AB32 7BX

      IIF 15
  • Mcpherson, John
    British sales and marketing director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Damside, Little Fornet, Dunecht, Aberdeenshire, AB32 7BX

      IIF 16
  • Mr John Mcpherson
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Westburn Crescent, Aberdeen, AB25 3BZ, Scotland

      IIF 17
  • Mcpherson, Finlay John
    Scottish consultant born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Westburn Crescent, Aberdeen, AB25 3BZ, Scotland

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Birchin Court, Birchin Lane, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 17 Westburn Crescent, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,728 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 18 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Pinewood Road, Burghead, Elgin, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    891,446 GBP2024-07-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 1 - Director → ME
  • 5
    DONPORT LIMITED - 2014-12-29
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 6
    PACIFIC SHELF 1530 LIMITED - 2008-12-04
    icon of address C/o Blackwood Partners Llp Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 7 - Director → ME
  • 7
    OATWELL LIMITED - 1998-08-20
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 8
    PACIFIC SHELF 1414 LIMITED - 2007-04-12
    icon of address C/o Blackwood Partners Llp Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Equity (Company account)
    47,796 GBP2021-12-31
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address Nessco House,discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2013-06-14
    IIF 11 - Director → ME
  • 2
    DEALMOTION LIMITED - 1988-08-18
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2005-01-06
    IIF 16 - Director → ME
  • 3
    DALGLEN (NO. 1137) LIMITED - 2008-06-17
    icon of address Nessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2013-06-14
    IIF 13 - Director → ME
  • 4
    INVSAT LIMITED - 2006-03-23
    INMARSAT THREE LTD. - 2000-01-18
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,595,323 GBP2024-03-31
    Officer
    icon of calendar 2009-01-05 ~ 2013-06-14
    IIF 10 - Director → ME
  • 5
    ASM OPNET INTERNATIONAL LIMITED - 1997-06-13
    OPNET INTERNATIONAL LIMITED - 1996-09-03
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2005-01-06
    IIF 15 - Director → ME
  • 6
    DUNWILCO (1738) LIMITED - 2012-06-08
    icon of address Nessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2013-06-14
    IIF 14 - Director → ME
  • 7
    DUNWILCO (1748) LIMITED - 2012-06-19
    icon of address Nessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,736,888 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2013-06-14
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.