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, Paul Richard

    Related profiles found in government register
  • Mcpherson, Paul Richard
    British account manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pen-y-maes Gardens, Holywell, Flintshire, CH87BL, United Kingdom

      IIF 1
  • Mcpherson, Paul Richard
    British ceo born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 2
  • Mcpherson, Paul Richard
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 3
    • icon of address Quadrant Court 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 4
  • Mcpherson, Paul Richard
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 5
    • icon of address 2, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 83 Watergate Street, Chester, Cheshire, CH1 2LF, England

      IIF 9
    • icon of address 83 Watergate Street, Chester, England, CH1 2LF, United Kingdom

      IIF 10
    • icon of address Bretton House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 11
    • icon of address Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 12
  • Mcpherson, Paul Richard
    British finance broker born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32,llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA

      IIF 13
  • Mcpherson, Paul Richard
    Scottish director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 14 IIF 15
  • Mcpherson, Paul Richard
    Scottish finance broker born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Pen-y-maes Road, Holywell, CH87HH, Wales

      IIF 16
  • Mr Paul Richard Mcpherson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 17
    • icon of address 83 Watergate Street, Chester, CH1 2LF, United Kingdom

      IIF 18
    • icon of address 83 Watergate Street, Chester, Cheshire, CH1 2LF, England

      IIF 19
    • icon of address Bretton House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 20
    • icon of address Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 21
    • icon of address Unit 32,llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA

      IIF 22
  • Paul Richard Mcpherson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 23
    • icon of address Waverton House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 24
  • Mr Paul Richard Mcpherson
    Scottish born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 25 IIF 26
  • Mcpherson, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 12, Pen-y-maes Gardens, Holywell, Flintshire, CH87BL, United Kingdom

      IIF 27
    • icon of address The Old Coach House, Pen-y-maes Road, Holywell, CH87HH, Wales

      IIF 28
  • Mr Paul Richard Mcpherson
    Scottish born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83 Watergate Street, Chester, England, CH1 2LF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 102 St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    SEPIT LIMITED - 2018-09-29
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -751,754 GBP2024-04-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 14 Grosvenor Court Foregate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    CRYO BURST LTD - 2024-02-24
    icon of address Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,961 GBP2023-07-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    ICE & FIRE WELLNESS LTD - 2024-02-23
    icon of address Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    JP MAC & CO LIMITED - 2017-11-28
    icon of address Waverton House Bell Meadow Business Park Park Lane, Pulford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,546 GBP2023-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-07-09 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329,923 GBP2023-04-30
    Officer
    icon of calendar 2024-12-05 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 2 George Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Coach House, Pen-y-maes Road, Holywell, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    189,362 GBP2023-07-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 12 Pen-y-maes Gardens, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address 2 George Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 2 - Director → ME
Ceased 2
  • 1
    J P M COLLECTIONS LIMITED - 2019-07-31
    icon of address 11 Gresford Avenue, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,048 GBP2021-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2019-07-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-07-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 32,llys Edmund Prys, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    189,489 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-07-25 ~ 2018-02-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-02-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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.