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 David Stephen Murray

    Related profiles found in government register
  • Mr David Stephen Murray
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Street, Bourne, PE10 9AB, England

      IIF 1
    • icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 2
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 3
    • icon of address Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 4
  • Murray, David Stephen
    British brand specialist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Street, Bourne, PE10 9AB, England

      IIF 5
    • icon of address 4, Hanbury Path, Woking, Surrey, GU21 5RB, United Kingdom

      IIF 6
  • Murray, David Stephen
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Street, Bourne, PE10 9AB, England

      IIF 7
    • icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 8
    • icon of address Bank House, 6 -8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 9
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 10
    • icon of address Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 11
  • Mr David Stephen Murray
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wycoller House, 7 Eyebrook Road, Bowdon, WA14 3LP, England

      IIF 12
  • Murray, David Stephen
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 7 Eyebrook Road, Bowdon, Altrincham, Cheshire, WA14 3LP

      IIF 13 IIF 14
  • Murray, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 7 Eyebrook Road, Bowdon, Altrincham, Cheshire, WA14 3LP

      IIF 15
  • Murray, David Stephen
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wycoller House, 7 Eyebrook Road, Bowdon, WA14 3LP, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    DAILY PROTECTION KIT LONDON LIMITED - 2021-10-08
    THE LAVENDER HEAT PACK COMPANY LIMITED - 2020-07-03
    icon of address Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Wycoller House, 7 Eyebrook Road, Bowdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Labrums Solicitors, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 14 North Street, Bourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -720 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 North Street, Bourne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 7
    FULWOOD TRADING LIMITED - 2024-07-22
    icon of address Bank House 6 -8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,338 GBP2025-02-28
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    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
Ceased 2
  • 1
    WILLIAM POWNALL & SONS,LIMITED - 1994-12-31
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,465,146 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-05-24
    IIF 13 - Director → ME
  • 2
    FOCUSCHARGE LIMITED - 1994-12-31
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-02 ~ 2005-07-29
    IIF 14 - Director → ME
    icon of calendar 1994-11-21 ~ 2005-07-29
    IIF 15 - 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.