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

Macpherson, Claire Louise, Ms.

    Related profiles found in government register
  • Macpherson, Claire Louise, Ms.

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

      IIF 1
  • Macpherson, Claire Louise

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

      IIF 2 IIF 3 IIF 4
    • Apex Plaza, Forbury Road, Reading, RG1 1AX, England

      IIF 5
    • C/o Kre Corporate Recovery Llp, First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 6 IIF 7 IIF 8
    • First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 9
    • Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 10 IIF 11
    • Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 12 IIF 13 IIF 14
  • Macpherson, Claire Louise
    British company secretary/director born in February 1973

    Resident in England

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

      IIF 19
  • Macpherson, Claire Louise
    British consultant born in February 1973

    Resident in England

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

      IIF 20
  • Macpherson, Claire Louise
    British director born in February 1973

    Resident in England

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

      IIF 21
  • Macpherson, Claire Louise
    British group legal and compliance director born in February 1973

    Resident in England

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

      IIF 22
  • Macpherson, Claire Louise
    British group legal and compliance officer born in February 1973

    Resident in England

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

      IIF 23
  • Macpherson, Claire Louise
    British head of legal and compliance born in February 1973

    Resident in England

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

      IIF 24
    • A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 25 IIF 26 IIF 27
    • C/o Kre Corporate Recovery Llp, First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

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

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

      IIF 32
    • Cale House, Station Road, Wincanton, BA9 9FE, England

      IIF 33 IIF 34 IIF 35
  • Ms Claire Louise Macpherson
    British born in February 1973

    Resident in England

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

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