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, Margaret Walker

    Related profiles found in government register
  • Mcpherson, Margaret Walker
    British chief executive born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 1
  • Mcpherson, Margaret Walker
    British client services manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torsonce, Stow, Galashiels, TD1 2SN

      IIF 2
  • Mcpherson, Margaret Walker
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addleshaw Goddard, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, United Kingdom

      IIF 3
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 4
    • icon of address Lochside House, 3, Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT, Scotland

      IIF 5
    • icon of address Torsonce, Stow, Galashiels, TD1 2SN

      IIF 6 IIF 7
    • icon of address Munro House, Quarrywood Court, Livingston, EH54 6AX, Scotland

      IIF 8
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 9
    • icon of address C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 40 Bank Street, London, E14 5DS, England

      IIF 10
    • icon of address Torsonce House, Stow, Galashiels, TD1 2SN

      IIF 11
    • icon of address Torsonce, Stow, Selkirkshire, TD1 2SN

      IIF 12
  • Mcpherson, Margaret Walker
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The E Centre, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 13
    • icon of address C/o Skadden, Arps, Slate, Meacher & Flom (uk) Llp, 40 Bank Street, London, E14 5DS, England

      IIF 14
  • Mcpherson, Margaret Walker
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Easter Road Stadium, 12 Albion Place, Edinburgh, EH7 5QG

      IIF 15
    • icon of address 28 Charing Cross Road, Fao: Floor 2, Gener8, (stephens & Associates), London, WC2H 0DB, England

      IIF 16
  • Mcpherson, Margaret Walker
    British company director born in October 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 17
    • icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, Hampshire, SP9 7QD

      IIF 18
  • Mcpherson, Margaret Walker
    British director born in October 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, United Kingdom

      IIF 19
    • icon of address Suite 802, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 20
    • icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, SP9 7QD, United Kingdom

      IIF 21
  • Mcpherson, Margaret Walker
    British non-executive director born in October 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mcpherson, Margaret Walker
    British retired born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torsonce House, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 23
  • Mcpherson, Margaret Walker
    born in October 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Geds Mill Close, Burntisland, KY3 0BF, Scotland

      IIF 24
  • Mrs Margaret Walker Mcpherson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The E Centre, Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 25
    • icon of address Munro House, Quarrywood Court, Livingston, EH54 6AX, Scotland

      IIF 26
  • Lang, Margaret Walker
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 27
    • icon of address Torsonce, Stow, Galashiels, TD1 2SN

      IIF 28
    • icon of address Torsonce, Stow, Selkirkshire, TD1 2SN

      IIF 29
  • Walker Mcpherson, Margaret
    British company director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torsonce House, Stow, Galashiels, Selkirkshire, TD1 2SN, Scotland

      IIF 30
  • Margaret Walker Mcpherson
    British born in October 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, SP9 7QD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    SANDRINGHAM SOLUTIONS LIMITED - 1999-09-21
    icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    585,677 GBP2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Geds Mill Close, Burntisland, Scotland
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 24 - LLP Member → ME
  • 4
    icon of address Intelligent Office Uk Limited, Kilncraigs, Greenside Street, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Munro House, Quarrywood Court, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    INTELLIGENT OFFICE UK LIMITED - 2006-01-27
    DOCUSERVE (HOLDINGS) LIMITED - 2005-11-30
    HBJ 716 LIMITED - 2005-01-26
    icon of address The E Centre, Cooperage Way, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    DOCUSERVE LIMITED - 2005-11-23
    HBJ 715 LIMITED - 2005-01-26
    icon of address Kilncraigs, Greenside Street, Alloa, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 8
    AGHOCO 1590 LIMITED - 2017-10-11
    icon of address 28 Charing Cross Road Fao: Floor 2, Gener8, (stephens & Associates), London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,481,635 GBP2024-08-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 10
    MARSHALL HURLEY GROUP LTD - 2022-04-29
    icon of address Suite 802 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    145,429 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Torsonce House, Stow, Selkirkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ dissolved
    IIF 2 - Director → ME
  • 12
    KLAR INVESTMENT LTD - 2025-02-28
    icon of address 7-13 Dublin Street Lane South, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 90 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 14
    OCCUPYD LIMITED - 2023-01-13
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    209,617 GBP2024-11-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 17 - Director → ME
  • 15
    SAN ISIDRO HOLDINGS LTD - 2022-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    896,264 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 22 - Director → ME
Ceased 13
  • 1
    ENSCO 402 LIMITED - 2013-06-26
    icon of address 19 Hope Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,536,059 GBP2025-04-30
    Officer
    icon of calendar 2018-02-26 ~ 2019-08-29
    IIF 5 - Director → ME
  • 2
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    768,692 GBP2019-11-30
    Officer
    icon of calendar 2016-07-08 ~ 2021-06-25
    IIF 14 - Director → ME
  • 3
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,888,327 GBP2020-08-31
    Officer
    icon of calendar 2012-05-11 ~ 2021-06-25
    IIF 10 - Director → ME
  • 4
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2009-06-30
    IIF 28 - Director → ME
  • 5
    icon of address Easter Road Stadium, 12 Albion Place, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2024-02-20
    IIF 15 - Director → ME
  • 6
    ENSCO 315 LIMITED - 2010-04-07
    icon of address The E Centre, Cooperage Way, Alloa, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-04-15 ~ 2022-10-01
    IIF 13 - Director → ME
  • 7
    LAWSCRIPT LIMITED - 2010-06-07
    LAWSCRIPT (SCOTLAND) LIMITED - 2006-02-10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    228,087 GBP2022-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2022-10-01
    IIF 6 - Director → ME
  • 8
    MACKAYS OF EDINBURGH LIMITED - 1997-09-02
    ELECTRONIC DOCUMENT SERVICES LIMITED - 2005-11-23
    MACKAYS OF EDINBURGH (PRINTERS) LIMITED - 1992-06-02
    DOCUSERVE LIMITED - 2006-01-27
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    3,967,108 GBP2022-09-30
    Officer
    icon of calendar 2001-02-15 ~ 2022-10-01
    IIF 7 - Director → ME
  • 9
    RED LION 2014 LIMITED - 2014-12-03
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-07 ~ 2022-10-01
    IIF 30 - Director → ME
  • 10
    MINERVA LEISURE LIMITED - 2013-05-08
    MINERVA LEISURE PLC - 2002-06-18
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -248,871 GBP2023-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2024-12-18
    IIF 4 - Director → ME
  • 11
    icon of address 12 Swanston Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,091 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2020-03-09
    IIF 3 - Director → ME
  • 12
    icon of address Craigside, Craigend Road, Stow, Galashiels, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    121,197 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ 2022-07-06
    IIF 23 - Director → ME
  • 13
    icon of address Munro House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    567,474 GBP2025-02-28
    Officer
    icon of calendar 2006-05-01 ~ 2021-04-19
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.