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

Marray, Paul Francis

    Related profiles found in government register
  • Marray, Paul Francis
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Beresford Road, Prenton, Wirral, Merseyside, CH43 1XG, England

      IIF 1
    • icon of address 42, Burlingham Avenue, West Kirby, Wirral, Merseyside, CH48 8AR

      IIF 2
    • icon of address 42, Burlingham Avenue, West Kirby, Wirral, Merseyside, CH48 8AR, England

      IIF 3
    • icon of address Grahams Accountants, 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, United Kingdom

      IIF 4
  • Marray, Paul Francis
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Burlingham Avenue, West Kirby, Wirral, Merseyside, CH48 8AR, England

      IIF 5 IIF 6
    • icon of address 467 Telegraph Road, Caldy, Wirral, Merseyside, CH48 1NY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 49, Ennisdale Drive, West Kirby, Wirral, CH48 9UE, United Kingdom

      IIF 11
  • Marray, Paul Francis
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adept Cable Systems, Riverbank Road, Wirral, CH62 3JQ, United Kingdom

      IIF 12
  • Marray, Paul Francis
    British director born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 6, Amg Ltd, Royd Business Park Dye House Lane, Brighouse, West Yorkshire, HD6 1LL, England

      IIF 13
    • icon of address 14, Caulfield Drive, Greasby, Wirral, Merseyside, CH49 1SN

      IIF 14
    • icon of address 14, Caulfield Drive, Greasby, Wirral, Merseyside, CH49 1SN, United Kingdom

      IIF 15
  • Marray, Paul Francis
    British managing director born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sealex, Poole Hall Road, Poole Hall Industrial Estate, Ellesmere Port, Cheshire, CH66 1ST, Uk

      IIF 16
  • Marray, Paul Francis
    British operations born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Caulfield Drive, Greasby, Wirral, Merseyside, CH49 1SN

      IIF 17
  • Mr Paul Francis Marray
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Flexspace Business Park, North Road, Ellesmere Port, Cheshire, CH65 1AE, England

      IIF 18
    • icon of address 42, Burlingham Avenue, West Kirby, Wirral, Merseyside, CH48 8AR

      IIF 19 IIF 20
    • icon of address 42, Burlingham Avenue, Wirral, CH48 8AR, United Kingdom

      IIF 21
    • icon of address 49, Ennisdale Drive, Wirral, CH48 9UE, United Kingdom

      IIF 22
  • Mr Paul Francis Marray
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beresford Road, Prenton, CH43 1XG, England

      IIF 23
  • Marray, Paul Francis

    Registered addresses and corresponding companies
    • icon of address Unit 6, Royd Business Park, Dye House Lane, Brighouse, West Yorkshire, HD6 1LL, England

      IIF 24
    • icon of address 24, Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 25
    • icon of address 22, Carrock Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3RA, United Kingdom

      IIF 26
  • Marray, Paul

    Registered addresses and corresponding companies
    • icon of address 467, Telegraph Road, Caldy, CH48 1NY, United Kingdom

      IIF 27
    • icon of address Adept Cable Systems, Riverbank Road, Wirral, CH62 3JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Adept Cable Systems, Riverbank Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address 42 Burlingham Avenue, West Kirby, Wirral, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    105,297 GBP2024-06-30
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    API STUDBOLTS LIMITED - 2023-01-03
    icon of address 42 Burlingham Avenue, West Kirby, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    357,395 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Grahams Accountants, 30 Birkenhead Road, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 42 Burlingham Avenue, West Kirby, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FLOSEAL LIMITED - 2010-03-04
    icon of address Floseal Industrial Products Ltd, Unit 6 Royd Business Park, Dye House Lane, Brighouse, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 49 Ennisdale Drive, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 49 Ennisdale Drive, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 24 Village Road, Prenton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,164 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-06-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Riverbank Road, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 1 Riverbank Road, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Pfl Training & Conference Centre, South Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Pfl Training And Conference Centre, South Road, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 7 - Director → ME
  • 14
    S L EMBROIDERY LIMITED - 2014-05-06
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    ALL METAL GASKETS LIMITED - 2015-03-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,808 GBP2021-06-30
    Officer
    icon of calendar 2010-06-04 ~ 2013-11-13
    IIF 13 - Director → ME
    icon of calendar 2010-06-04 ~ 2013-11-13
    IIF 24 - Secretary → ME
  • 2
    WEIGHTCO 2011 (3) LIMITED - 2011-08-16
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,782,028 GBP2024-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2014-12-22
    IIF 16 - Director → ME
  • 3
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    545,066 GBP2024-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2014-12-22
    IIF 17 - Director → ME
  • 4
    S L EMBROIDERY LIMITED - 2014-05-06
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2012-08-01
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.