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, Alexander James

    Related profiles found in government register
  • Mcpherson, Alexander James
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mcpherson, Alex James
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 3
  • Mcpherson, Alex James
    British solicitor born in October 1980

    Resident in United Kingdom

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

      IIF 4
    • icon of address First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mcpherson, Alexander
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 8
  • Mcpherson, Alexander
    British lawyer born in October 1980

    Resident in United Kingdom

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

      IIF 9
  • Mcpherson, Alexander James
    British director born in October 1980

    Resident in England

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

      IIF 10
    • icon of address Mulberry House, 14a, Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 11 IIF 12
    • icon of address 1, Sans Walk, London, EC1R 0LT, England

      IIF 13
  • Mcpherson, Alexander James
    British director and solicitor born in October 1980

    Resident in England

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

      IIF 14
  • Mcpherson, Alexander James
    British lawyer born in October 1980

    Resident in England

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

      IIF 15
  • Mcpherson, Alexander James
    British none born in October 1980

    Resident in England

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

      IIF 16
  • Mcpherson, Alexander James
    British solicitor born in October 1980

    Resident in England

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

      IIF 17
    • icon of address 30, Ashen Grove, Wimbledon Park, London, SW19 8BN, United Kingdom

      IIF 18
  • Mcpherson, Alexander James
    British solicitor and director born in October 1980

    Resident in England

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

      IIF 19
  • Mr Alexander Mcpherson
    British born in October 1980

    Resident in United Kingdom

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

      IIF 20
    • icon of address 1, Sans Walk, London, EC1R 0LT, United Kingdom

      IIF 21
  • Mcpherson, Alexander James
    born in October 1980

    Resident in England

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

      IIF 22
  • Mcpherson, Alexander
    British taxi driver born in February 1958

    Resident in Scotland

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

      IIF 23
  • Mr Alex James Mcpherson
    British born in October 1980

    Resident in United Kingdom

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

      IIF 24
    • icon of address Mulberry House, 14 Kirkwick Avenue, Harpenden, AL5 2QN, England

      IIF 25
    • icon of address Mulberry House, 14, Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QN, England

      IIF 26
  • Mcpherson, Alex
    English director born in October 1980

    Resident in England

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

      IIF 27
  • Mcpherson, Alexander
    British taxi driver

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

      IIF 28
  • Mr Alexander James Mcpherson
    British born in October 1980

    Resident in England

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

      IIF 29
    • icon of address 1, Sans Walk, London, EC1R 0LT, England

      IIF 30 IIF 31 IIF 32
  • Mr Alexander Mcpherson
    British born in February 1958

    Resident in Scotland

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

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    ERUDIFY GB LTD - 2013-11-25
    icon of address Alex Mcpherson, Mulberry House, 14a Kirkwick Avenue, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address C/o Ignition Law, 1 Sans Walk, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -873 GBP2024-10-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 70 Upper Richmond Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,465 GBP2024-09-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 9 - Director → ME
  • 4
    EC1 CONSULTING SERVICES LIMITED - 2019-05-16
    icon of address Mulberry House, 14 Kirkwick Avenue, Harpenden, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Ignition Law Wework, 9 Devonshire Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 1 Sans Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,680 GBP2025-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 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
  • 8
    IGNITION LAW SERVICES NOMINEES LIMITED - 2022-02-04
    icon of address 1 Sans Walk, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    22,507 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -692 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    97,259 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address First Floor, Moray House, 23-31 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address First Floor, Moray House, 23-31 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address First Floor, Moray House, 23-31 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 14
    IGNITION CS LIMITED - 2022-02-04
    icon of address 1 Sans Walk, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    7,585 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 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
  • 15
    icon of address Mulberry House 14a, Kirkwick Avenue, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Lingcroft House 26 Birchwood Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 1 Sans Walk, London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ANNTEC LIMITED - 1998-09-01
    icon of address Tides Reach 61 Lake Drive, Hamworthy, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    465 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2017-01-20
    IIF 15 - Director → ME
  • 2
    icon of address Flat 1 28 Cole Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2010-12-30 ~ 2011-09-28
    IIF 18 - Director → ME
  • 3
    icon of address 9 Forthview Walk, Tranent, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2017-03-22
    IIF 23 - Director → ME
    icon of calendar 2003-03-13 ~ 2017-03-22
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUCEDO LIMITED - 2018-10-04
    icon of address Mulberry House, 14 Kirkwick Avenue, Kirkwick Avenue, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    27,042 GBP2022-06-30
    Officer
    icon of calendar 2010-09-16 ~ 2018-10-03
    IIF 10 - Director → ME
    icon of calendar 2009-07-10 ~ 2009-08-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.