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 Frank Joseph Murray

    Related profiles found in government register
  • Mr Frank Joseph Murray
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St Edward Street, Leek, ST13 5DJ, England

      IIF 1
  • Mr Frank Joseph Murray
    Irish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Holland Building, Sampson Street, Hanley, Stoke On Trent, Staffordshire, ST1 5EZ

      IIF 2
  • Mr Francis Joseph Murray
    Irish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St Edward Street, Leek, Staffordshire, ST13 5DJ

      IIF 3
    • icon of address Park Holland Building, Sampson Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EZ

      IIF 4
  • Mrs Kay Murray
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Lymes, 69 Park Road, Leek, ST13 8JU, England

      IIF 5
  • Mr Frank Joseph Murray
    Irish born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Edwards Street, Leek, Staffordshire, ST13 5DJ, England

      IIF 6
  • Murray, Kay
    British company secretary/director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 7
  • Murray, Kay
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St Edward Street, Leek, Staffordshire, ST13 5DJ, England

      IIF 8
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 9
  • Murray, Kay
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Lymes, 69 Park Road, Leek, ST13 8JU, England

      IIF 10
  • Murray, Kay
    British property consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 11
  • Murray, Frank Joseph
    Irish chartered surveyor born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Nab Hillcourt, Leek, Staffordshire, ST13 8B2, United Kingdom

      IIF 12
    • icon of address 54, St Edward Street, Leek, Staffordshire, ST13 5DJ, England

      IIF 13
    • icon of address 54, St Edward Street, Leek, Staffordshire, ST13 5DJ, United Kingdom

      IIF 14
  • Murray, Frank Joseph
    Irish director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St Edward Street, Leek, Staffordshire, ST13 5DJ, United Kingdom

      IIF 15
  • Murray, Frank Joseph
    Irish none born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edward's Church Of England Academy, Westwood Road, Leek, Staffordshire, ST13 8DN, United Kingdom

      IIF 16
  • Mr Francis Joseph Murray
    Irish born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Francis Joseph
    Irish chartered surveyor born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Nab Hill Court, Leek, Staffordshire, ST13 8BZ, United Kingdom

      IIF 23
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 24 IIF 25 IIF 26
    • icon of address 27a Maxwell Road, Northwood, Middlesex, HA6 2XY

      IIF 31
    • icon of address Park Holland Building, Sampson Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EZ

      IIF 32
  • Murray, Francis Joseph
    Irish company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ, United Kingdom

      IIF 33
  • Murray, Francis Joseph
    Irish developer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 34
  • Murray, Francis Joseph
    Irish surveyor born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 35 IIF 36
  • Murray, Frank Joseph
    Irish director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1091, 54 St Edwards Street, Leek, ST13 5DJ, United Kingdom

      IIF 37
  • Murray, Kay
    British

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 38
  • Murray, Kay
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 39
  • Murray, Kay
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 40
  • Murray, Francis Joseph
    Irish

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 41
  • Murray, Francis Joseph
    Irish chartered surveyor

    Registered addresses and corresponding companies
  • Murray, Francis Joseph
    Irish developer

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 49
  • Murray, Francis Joseph
    Irish surveyor

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 50
  • Murray, Francis Joseph
    Irish chartered surveyor born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Francis Joseph
    Irish developer born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Lymes, 69 Park Road, Leek, ST13 8JU, England

      IIF 55 IIF 56
  • Murray, Francis Joseph
    Irish director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Edward Street, Leek, ST13 5DJ, England

      IIF 57
  • Murray, Francis Joseph

    Registered addresses and corresponding companies
    • icon of address Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 54 St Edward Street, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2017-06-30
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-01-26 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    23,605 GBP2024-03-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 52 - Director → ME
    icon of calendar 2005-09-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    63,422 GBP2024-03-31
    Officer
    icon of calendar 2002-09-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -831,666 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 56 - Director → ME
    icon of calendar 2003-09-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 27a Maxwell Rd, Northwood, Middx
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 1991-11-22 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Park Holland Building Sampson Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    133,020 GBP2024-05-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    12,682 GBP2024-06-30
    Officer
    icon of calendar 2007-04-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    926 GBP2023-02-28
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Park Holland Building Sampson Street, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,800 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address B1 Business Centre Suite 206 Davyfield Road, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Buckingham & Co, 27a Maxwell Road, Nortwood, Middx.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 27a Maxwell Road, Northwood
    Active Corporate (3 parents)
    Equity (Company account)
    10,361 GBP2023-11-30
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 57 - Director → ME
Ceased 21
  • 1
    icon of address 4 Stockwell Mews, Stockwell Street, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,961 GBP2024-10-31
    Officer
    icon of calendar 1998-10-22 ~ 2000-10-12
    IIF 26 - Director → ME
    icon of calendar 1998-10-22 ~ 2000-10-12
    IIF 45 - Secretary → ME
  • 2
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-03 ~ 2012-01-31
    IIF 7 - Director → ME
    icon of calendar 1998-03-03 ~ 2012-01-31
    IIF 39 - Secretary → ME
  • 3
    icon of address Southwood, 44 St. Johns Road, Buxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,000 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 2009-12-14
    IIF 24 - Director → ME
  • 4
    icon of address Clifton Square, Clifton Street, Alderley Edge, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,011 GBP2024-12-31
    Officer
    icon of calendar 2006-10-08 ~ 2014-03-06
    IIF 29 - Director → ME
  • 5
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    63,422 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ 2012-01-31
    IIF 11 - Director → ME
    icon of calendar 2005-05-16 ~ 2012-01-31
    IIF 40 - Secretary → ME
  • 6
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -831,666 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-09-19
    IIF 38 - Secretary → ME
  • 7
    icon of address Mossley Hall, Mossley, Congleton, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1996-09-13 ~ 1998-07-01
    IIF 46 - Secretary → ME
  • 8
    icon of address 27a Maxwell Rd, Northwood, Middx
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2012-01-31
    IIF 9 - Director → ME
    icon of calendar ~ 1994-03-28
    IIF 41 - Secretary → ME
  • 9
    icon of address Park Holland Building Sampson Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2018-01-15
    IIF 32 - Director → ME
    icon of calendar 1998-08-26 ~ 2009-06-30
    IIF 47 - Secretary → ME
  • 10
    icon of address Cherry Orchard, Ball Lane, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2023-12-31
    Officer
    icon of calendar 2020-02-02 ~ 2024-10-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2023-07-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2013-10-20
    IIF 31 - Director → ME
  • 12
    CHALBEECH LIMITED - 1994-10-03
    icon of address Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-23 ~ 2002-05-28
    IIF 28 - Director → ME
  • 13
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-03-01 ~ 2005-11-24
    IIF 25 - Director → ME
    icon of calendar 2001-03-01 ~ 2005-11-24
    IIF 48 - Secretary → ME
  • 14
    icon of address 27a Maxwell Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    133,020 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-06-19
    IIF 14 - Director → ME
  • 15
    icon of address 5 Park Road, Buxton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,888 GBP2025-02-28
    Officer
    icon of calendar 2003-02-06 ~ 2008-10-31
    IIF 34 - Director → ME
    icon of calendar 2004-03-08 ~ 2008-10-31
    IIF 49 - Secretary → ME
  • 16
    BAYSILVA LIMITED - 2007-03-26
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-20 ~ 2007-11-01
    IIF 36 - Director → ME
  • 17
    icon of address St Edward's Church Of England Academy, Westwood Road, Leek, Staffordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2017-11-13
    IIF 16 - Director → ME
  • 18
    icon of address 2 Sugden House, Stockwell Street, Leek, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,297 GBP2024-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2023-09-27
    IIF 54 - Director → ME
    icon of calendar 2005-07-07 ~ 2024-01-15
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Buckingham & Co, 27a Maxwell Road, Nortwood, Middx.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2000-12-19
    IIF 35 - Director → ME
    icon of calendar 1996-10-08 ~ 2000-12-19
    IIF 50 - Secretary → ME
  • 20
    icon of address 27a Maxwell Road, Northwood
    Active Corporate (3 parents)
    Equity (Company account)
    10,361 GBP2023-11-30
    Officer
    icon of calendar 2010-07-14 ~ 2020-10-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,022 GBP2024-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2025-09-08
    IIF 51 - Director → 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.