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

Mr Alexander Mcpherson

    Related profiles found in government register
  • Mr Alexander Mcpherson
    British born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68, Restalrig Avenue, Edinburgh, EH7 6PW, Scotland

      IIF 1
  • Mr Alex James Mcpherson
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Seaton Close, London, SW15 3TJ, England

      IIF 2
    • 34, Seaton Close, Lyndon Gate, London, SW15 3TJ, United Kingdom

      IIF 3
    • 34, Seaton Close, Putney, London, SW15 3TJ, United Kingdom

      IIF 4
    • 34, Seaton Close, Lynden Gate, Putney, London, SW15 3TJ

      IIF 5
  • Mr Alexander James Mcpherson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 14a Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 6
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 7 IIF 8 IIF 9
  • Mr Alexander Mcpherson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 14, Kirkwick Avenue, Harpenden, AL52QN, United Kingdom

      IIF 10
    • 1, Sans Walk, London, EC1R 0LT, United Kingdom

      IIF 11
  • Mcpherson, Alexander
    British taxi driver born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68 Restalrig Avenue, Edinburgh, Lothian, EH7 6PW

      IIF 12
  • Mr Alex James Mcpherson
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 14 A Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 13
    • Mulberry House, 14 Kirkwick Avenue, Harpenden, AL5 2QN, England

      IIF 14
    • Mulberry House, 14, Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 15
  • Mcpherson, Alexander James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 14 A Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 16
    • Mulberry House, 14a, Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 17 IIF 18
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 19
  • Mcpherson, Alexander James
    British director and solicitor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ignition Law, 1 Sans Walk, London, EC1R 0LT, England

      IIF 20
  • Mcpherson, Alexander James
    British lawyer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Mulberry House, Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 21
  • Mcpherson, Alexander James
    British none born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lingcroft House, 26 Birchwood Road, Parkstone, Poole, Dorset, BH14 9NP

      IIF 22
  • Mcpherson, Alexander James
    British solicitor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ashen Grove, London, SW19 8BN

      IIF 23
    • 30, Ashen Grove, Wimbledon Park, London, SW19 8BN, United Kingdom

      IIF 24
  • Mcpherson, Alexander James
    British solicitor and director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sans Walk, London, EC1R 0LT, England

      IIF 25
  • Mcpherson, Alex James
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 26
    • 34, Seaton Close, London, SW15 3TJ, England

      IIF 27
    • 34, Seaton Close, Putney, London, SW15 3TJ, England

      IIF 28
    • 34, Seaton Close, Putney, London, SW15 3TJ, United Kingdom

      IIF 29
    • Burlington House, Piccadilly, London, W1J 0BG

      IIF 30
  • Mcpherson, Alex James
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Seaton Close, Lynden Gate Putney, London, SW15 3TJ

      IIF 31
    • 34, Seaton Close, Lyndon Gate, London, SW15 3TJ

      IIF 32
    • 34, Seaton Close, Lyndon Gate, London, SW15 3TJ, United Kingdom

      IIF 33
    • Russell Square House, C/o Chantrey Vellacott Dfk, 10-12 Russell Square, London, WC1B 5LF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 34, Seaton Close, Lynden Gate, Putney, London, SW15 3TJ, England

      IIF 37
  • Mcpherson, Alex James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burlington House, Piccadilly, London, W1J 0BG, England

      IIF 38
    • Russell Square House, C/o Chantrey Vellacott Dfk, 10-12 Russell Square, London, WC1B 5LF, United Kingdom

      IIF 39
  • Mcpherson, Alexander James
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 14a Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 40
  • Mcpherson, Alex
    English director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ignition Law, Wework, 9 Devonshire Square, London, London, EC2M 4YD

      IIF 41
  • Mcpherson, Alexander
    British taxi driver

    Registered addresses and corresponding companies
    • 68 Restalrig Avenue, Edinburgh, Lothian, EH7 6PW

      IIF 42
  • Mcpherson, Alexander James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcpherson, Alex James
    British

    Registered addresses and corresponding companies
    • 21, Ashcombe Court, 31 Carlton Drive, London, SW15 2BW, England

      IIF 45
  • Mcpherson, Alex James
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Seaton Close, London, SW15 3TJ, United Kingdom

      IIF 46
    • 34, Seaton Close, Lyndon Gate, London, SW15 3TJ

      IIF 47
  • Mcpherson, Alexander
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 14, Kirkwick Avenue, Harpenden, Herts, AL52QN, United Kingdom

      IIF 48
  • Mcpherson, Alexander
    British lawyer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kirkwick Avenue, Mulberry House, Harpenden, AL5 2QN, United Kingdom

      IIF 49
  • Mcpherson, Alex James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, 14 Kirkwick Avenue, Harpenden, AL5 2QN, England

      IIF 50
  • Mcpherson, Alex James
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sans Walk, London, EC1R 0LT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    34 Seaton Close, Lynden Gate, Putney, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,408 GBP2021-04-30
    Officer
    2014-04-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ERUDIFY GB LTD - 2013-11-25
    Alex Mcpherson, Mulberry House, 14a Kirkwick Avenue, Harpenden, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 17 - director → ME
  • 3
    C/o Ignition Law, 1 Sans Walk, London, England
    Corporate (6 parents)
    Equity (Company account)
    -271 GBP2023-10-31
    Officer
    2022-07-18 ~ now
    IIF 20 - director → ME
  • 4
    70 Upper Richmond Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,387 GBP2023-09-30
    Officer
    2021-01-27 ~ now
    IIF 49 - director → ME
  • 5
    EC1 CONSULTING SERVICES LIMITED - 2019-05-16
    Mulberry House, 14 Kirkwick Avenue, Harpenden, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    45 GBP2024-03-31
    Officer
    2019-01-28 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    C/o Ignition Law Wework, 9 Devonshire Square, London, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-18 ~ dissolved
    IIF 41 - director → ME
  • 7
    34 Seaton Close, Putney, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    1 Sans Walk, London, England
    Corporate (1 parent)
    Officer
    2014-12-16 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    1 Sans Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,615 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    IGNITION LAW SERVICES NOMINEES LIMITED - 2022-02-04
    1 Sans Walk, London, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    22,507 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    1 Sans Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    -692 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    1 Sans Walk, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    97,259 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-05-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    IGNITION CS LIMITED - 2022-02-04
    1 Sans Walk, London, England
    Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    7,585 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SWANLEY PRODUCTIONS LIMITED - 2006-10-23
    Mountview Court, 148 High Road, Whetstone, London
    Corporate (3 parents)
    Officer
    2011-02-09 ~ now
    IIF 32 - director → ME
  • 15
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (8 parents)
    Equity (Company account)
    907,296 GBP2024-06-30
    Officer
    2016-01-13 ~ now
    IIF 26 - director → ME
  • 16
    Mulberry House 14a, Kirkwick Avenue, Harpenden, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 18 - director → ME
  • 17
    Lingcroft House 26 Birchwood Road, Parkstone, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 22 - director → ME
  • 18
    EUROMETRE LIMITED - 1999-10-07
    61 New Cavendish Street, London
    Dissolved corporate (10 parents)
    Equity (Company account)
    1,542 GBP2019-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 38 - director → ME
  • 19
    1 Sans Walk, London, England
    Corporate (5 parents)
    Total liabilities (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Russell Square House C/o Chantrey Vellacott Dfk, 10-12 Russell Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 35 - director → ME
  • 21
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 36 - director → ME
  • 22
    Russell Square House C/o Chantrey Vellacott Dfk, 10-12 Russell Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 39 - director → ME
  • 23
    34 Seaton Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2024-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    David Price, 21 Ashcombe Court, 31 Carlton Drive, London
    Corporate (2 parents)
    Equity (Company account)
    7,416 GBP2024-04-30
    Officer
    1998-04-17 ~ 2017-01-20
    IIF 45 - secretary → ME
  • 2
    ANNTEC LIMITED - 1998-09-01
    Tides Reach 61 Lake Drive, Hamworthy, Poole, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,394 GBP2023-12-31
    Officer
    2011-06-01 ~ 2017-01-20
    IIF 21 - director → ME
  • 3
    Flat 1 28 Cole Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2010-12-30 ~ 2011-09-28
    IIF 24 - director → ME
  • 4
    SPACEWILL LIMITED - 1998-03-26
    Burlington House, Piccadilly, London
    Corporate (5 parents)
    Officer
    2019-05-13 ~ 2022-09-29
    IIF 30 - director → ME
  • 5
    9 Forthview Walk, Tranent, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2003-03-13 ~ 2017-03-22
    IIF 12 - director → ME
    2003-03-13 ~ 2017-03-22
    IIF 42 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-03-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Addleshaw Goddard, Milton Gate, 60 Chiswell Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2016-08-05
    IIF 28 - director → ME
  • 7
    PA RESOURCES UK LIMITED - 2016-04-07
    SCOTSDALE LIMITED - 2008-08-20
    1 Bartholomew Lane, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-05-23 ~ 2016-01-05
    IIF 31 - director → ME
  • 8
    PA RESOURCES NORTH SEA LIMITED - 2016-04-06
    PA RESOURCES U.K. 29/25 LIMITED - 2011-04-05
    REAP 29/25 LTD - 2008-12-04
    1 Bartholomew Lane, London, England
    Corporate (6 parents)
    Officer
    2008-05-27 ~ 2016-01-12
    IIF 46 - director → ME
  • 9
    3rd Floor 12 Gough Square, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    3,414,389 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-05-23 ~ 2014-08-01
    IIF 34 - director → ME
  • 10
    SUCEDO LIMITED - 2018-10-04
    Mulberry House, 14 Kirkwick Avenue, Kirkwick Avenue, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    27,042 GBP2022-06-30
    Officer
    2010-09-16 ~ 2018-10-03
    IIF 16 - director → ME
    2009-07-10 ~ 2009-08-24
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    Q VENTURE DEVELOPMENT (SOUTH AFRICA) LIMITED - 2010-01-31
    10 Finsbury Square, 5th Floor, C/o Fox Williams, London, England
    Corporate (1 parent)
    Officer
    2016-10-24 ~ 2017-07-18
    IIF 33 - director → ME
    2007-11-14 ~ 2016-10-21
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.