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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcpherson, Elizabeth Megan

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

    Resident in England

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

      IIF 1
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 2 IIF 3
  • Mcpherson, Elizabeth Megan
    British company director born in February 1982

    Resident in England

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

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

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

      IIF 6
    • 424, Spurling Cannon Ltd, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 7
    • Spurling Canon, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 8
  • Mcpherson, Elizabeth Megan
    British director born in February 1982

    Resident in England

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

      IIF 9
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 424, Margate Road, Westwood, Ramsgate, CT12 6SR, United Kingdom

      IIF 11
  • Mcpherson, Elizabeth
    British company director born in February 1982

    Resident in England

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

      IIF 12 IIF 13
  • Mcpherson, Elizabeth Megan
    British born in February 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 20
  • Mcpherson, Elizabeth Megan
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Elizabeth Mcpherson
    British born in February 1982

    Resident in England

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

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

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

      IIF 29
    • 3, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 30
    • 5, Lyndhurst Avenue, Margate, Kent, CT9 2PS, England

      IIF 31
    • 424, Margate Road, Ramsgate, CT12 6SJ, United Kingdom

      IIF 32
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ

      IIF 33
  • Mcpherson, Elizabeth

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

      IIF 34
  • Elizabeth Megan Mcpherson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    7 BRIDGING FINANCE LIMITED
    08253615
    424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 2
    7 FINANCE LIMITED
    07464587
    424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CULTIVATION GROUP (UK) LIMITED
    - now 08253882
    7 GROUP INCORPORATED LIMITED
    - 2014-06-04 08253882
    424 Margate Road, Ramsgate
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2012-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    GLASS FINANCE LTD
    08826356
    424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Officer
    2013-12-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    GLOBAL MEDIA SYSTEMS LIMITED
    08019286
    Spurling Canon, Margate Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    HATO LIMITED
    16519119
    3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KF (EDRIDGE ROAD) LTD
    16185496
    3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    KOPA (CAPITAL RAISE 1) LIMITED
    16498484
    3 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KOPA LIMITED
    - now 11990344 12955511
    KOPA FINANCE LIMITED
    - 2025-04-07 11990344
    UNIQ FINANCE GROUP LTD
    - 2022-11-11 11990344
    3 Cecil Square, Margate, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KOPA LIMITED
    12955511 11990344
    424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    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
  • 11
    KOPA SCAFFOLDING LIMITED - now
    KOPA (SOVEREIGN) LIMITED
    - 2023-11-01 14474246
    Unit 35 Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (4 parents)
    Officer
    2023-10-31 ~ 2023-10-31
    IIF 19 - Director → ME
    Person with significant control
    2023-10-31 ~ 2023-10-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LOWSTOFT PROPERTIES LIMITED
    08684500
    424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 9 - Director → ME
  • 13
    NORMAX ESTATES LIMITED
    - now 10183204
    SENTINEL COVER LIMITED
    - 2019-09-20 10183204
    3 Cecil Square, Margate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-01 ~ 2025-10-01
    IIF 4 - Director → ME
    2019-02-07 ~ 2019-10-20
    IIF 7 - Director → ME
    Person with significant control
    2023-03-01 ~ 2025-10-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORMAX ESTATES NEWCO 1 LIMITED
    12712353
    424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 22 - Director → ME
    2020-07-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    NORMAX HOLDINGS LIMITED
    12279913
    424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ 2019-10-29
    IIF 3 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NORMAX LIMITED
    16706000
    3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    OLYMPIA GYM KENT LTD
    - now 11855509
    BIG T'S KENT LTD - 2019-09-02
    424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-01 ~ 2023-04-01
    IIF 20 - Director → ME
  • 18
    PARAGON PROPERTY (UK) LIMITED
    07711137
    424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 6 - Director → ME
  • 19
    PERSONAL PROPERTY LIMITED
    07396068
    424 Margate Road, Margate, Kent
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    SEEDLING FINANCE LIMITED
    08770004
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2013-11-11 ~ 2021-10-01
    IIF 5 - Director → ME
  • 21
    UNIQ SPECIALIST FINANCE LIMITED
    10882526
    424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-21 ~ now
    IIF 2 - Director → ME
  • 22
    URBAN FITNESS COACHING LIMITED
    - now 12922174
    NORMAX ESTATES (MILL LANE) LIMITED
    - 2022-09-30 12922174
    424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.