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

Mr Alistair Keith Mcpherson

child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 5
    7 GROUP INCORPORATED LIMITED - 2014-06-04
    icon of address 424 Margate Road, Ramsgate
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,380 GBP2016-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    PANEL MANAGEMENT LIMITED - 2020-11-03
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    icon of address 424 Margate Road, Ramsgate
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-06-16 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-06-05 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    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
  • 11
    KOPA (CONSTITUTION) LIMITED - 2024-03-12
    icon of address 3 Cecil Square, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Cecil Square, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    UNIQ FINANCE GROUP LTD - 2022-11-11
    KOPA FINANCE LIMITED - 2025-04-07
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,116 GBP2025-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-05-10 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 3 Cecil Square, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    SENTINEL COVER LIMITED - 2019-09-20
    icon of address 3 Cecil Square, Margate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,261 GBP2024-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 61 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BIG T'S KENT LTD - 2019-09-02
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,397 GBP2022-03-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2018-12-05 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2019-10-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    ALL IN 4 LTD - 2020-08-16
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2019-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 54 - Director → ME
    icon of calendar 2017-07-25 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    NORMAX ESTATES (MILL LANE) LIMITED - 2022-09-30
    icon of address 424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 3 Cecil Square, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-10-03 ~ 2025-10-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ 2025-09-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-09-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    KOPA (CONSTITUTION) LIMITED - 2024-03-12
    icon of address 3 Cecil Square, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2024-03-12
    IIF 42 - Director → ME
  • 4
    KOPA (SOVEREIGN) LIMITED - 2023-11-01
    icon of address Unit 35 Innovation Way, Discovery Park, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,360 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-10-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-10-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 424, Spurling Cannon Ltd Margate Road, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,665 GBP2020-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2018-08-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-04-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Red House Farm, Billet Road, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ 2024-04-04
    IIF 43 - Director → ME
    icon of calendar 2024-04-04 ~ 2024-04-04
    IIF 65 - Secretary → 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.