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

Macpherson, Neil

    Related profiles found in government register
  • Macpherson, Neil
    British business consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, CM6 3RY, England

      IIF 1
    • icon of address 86, High Street, Great Dunmow, Essex, CM6 1AP, England

      IIF 2
  • Macpherson, Neil
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Great Dunmow, Essex, CM6 1AP, United Kingdom

      IIF 3
  • Macpherson, Neil Hamilton
    British business consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Griffin House, 18-19 Ludgate Hill, Birmingham, B3 1DW, England

      IIF 4
    • icon of address Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 5
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B1 3DW, United Kingdom

      IIF 6
    • icon of address Skyline 120, Avenue West, Great Notley, Braintree, CM77 7AA, England

      IIF 7
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 8
  • Macpherson, Neil Hamilton
    British business executive born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Newhall Street, Birmingham, B3 1SW, England

      IIF 9
  • Macpherson, Neil Hamilton
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB, England

      IIF 10
    • icon of address 86, High Street, Great Dunmow, CM6 1AP, England

      IIF 11
  • Macpherson, Neil Hamilton
    British property consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, Essex, CM6 3RY, United Kingdom

      IIF 12
    • icon of address Duck End Cottage, Duck End, Stebbing, Essex, CM6 3RY, United Kingdom

      IIF 13 IIF 14
  • Macpherson, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 4 Fishpool Street, St Albans, Hertfordshire, AL3 4RT

      IIF 15
  • Macpherson, Neil Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address The Place House, Dunmow Road, Great Bardfield, Essex, CM7 4SD

      IIF 16
  • Macpherson, Neil Hamilton
    British accountant

    Registered addresses and corresponding companies
    • icon of address 24 Atlantic Square, Station Road, Witham, Essex, CM8 2TL

      IIF 17
  • Macpherson, Neil Hamilton
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Place House, Dunmow Road, Great Bardfield, Essex, CM7 4SD

      IIF 18
  • Macpherson, Neil Hamilton

    Registered addresses and corresponding companies
    • icon of address Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 19
  • Macpherson, Neil Hamilton
    British director born in June 1965

    Registered addresses and corresponding companies
  • Mr Neil Hamilton Macpherson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Griffin House, 18-19 Ludgate Hill, Birmingham, B3 1DW, England

      IIF 23
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB, England

      IIF 24
    • icon of address Duck End Cottage, Stebbing, Dunmow, CM6 3RY, United Kingdom

      IIF 25
  • Neil Hamilton Macpherson
    British born in June 1965

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Goddard House, 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2022-07-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Montrachet 45 York Way, Fort George, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-09-23 ~ now
    IIF 27 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 27 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 27 - Ownership of shares - More than 25% as trustees of a trustOE
  • 5
    icon of address Goddard House, 86 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,751 GBP2018-10-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Montrachet 45 York Way, Fort George, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-09-23 ~ now
    IIF 28 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 28 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 28 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of address 86 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,248 GBP2023-02-28
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Ocorian Trust (cayman) Limited P. 0. Box 1350 Windward 3, Regatta Office Park, Grand Cayman, Cayman Tclancic, Cayman Islands
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-09-23 ~ now
    IIF 26 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 26 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 26 - Ownership of shares - More than 25% as trustees of a trustOE
  • 9
    icon of address Cobalt, Concorde House, Trinity Park, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 16
  • 1
    2 SPACE 2. COM LIMITED - 2001-01-08
    SPORTSUNITE LIMITED - 2008-08-19
    SPORTSUNITE MEDIA & ENTERTAINMENT GROUP LTD - 2011-08-31
    SEVEN BROADCAST TECHNOLOGIES LIMITED - 2013-03-06
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -102,899 GBP2020-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2015-03-24
    IIF 13 - Director → ME
  • 2
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-12-11 ~ 2023-08-11
    IIF 8 - Director → ME
  • 3
    icon of address Cavendish House, 359/361 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-02-20
    IIF 5 - Director → ME
  • 4
    icon of address 4385, 04275950: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-13 ~ 2004-07-14
    IIF 17 - Secretary → ME
  • 5
    icon of address 83 Ashdene Avenue, Crofton, Wakefield, West Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-08-01
    IIF 20 - Director → ME
  • 6
    icon of address 270 Avenue West, Skyline 120, Great Notley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2012-05-25
    IIF 14 - Director → ME
  • 7
    icon of address 270 Avenue West, Skyline 120, Great Notley, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ 2008-06-26
    IIF 21 - Director → ME
  • 8
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2023-03-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2023-03-27
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 318 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2017-07-06 ~ 2022-07-25
    IIF 7 - Director → ME
  • 10
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,213 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-02-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Duck End Cottage, Duck End, Stebbing, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -342,060 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-10-16
    IIF 1 - Director → ME
  • 12
    ESTIMAN LIMITED - 1999-01-21
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17 GBP2020-11-28
    Officer
    icon of calendar 1998-12-09 ~ 2000-06-30
    IIF 15 - Secretary → ME
  • 13
    RECRUIT ASSOCIATES (WORLDWIDE) LIMITED - 2010-03-11
    icon of address 24 Atlantic Square, Station Road, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2006-08-30
    IIF 18 - Secretary → ME
  • 14
    icon of address Concorde House, Trinity Park, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2006-08-30
    IIF 22 - Director → ME
    icon of calendar 2002-05-02 ~ 2004-01-26
    IIF 16 - Secretary → ME
  • 15
    icon of address 30 Haymarket 3rd Floor, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    51,639 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2012-09-17
    IIF 12 - Director → ME
  • 16
    icon of address Hair & Son, 200 London Road, Southend-on-sea, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2024-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2024-03-12
    IIF 24 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.