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

Murray, David Daniel

    Related profiles found in government register
  • Murray, David Daniel
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, United Kingdom

      IIF 1
  • Murray, David Daniel
    British director born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B, 75 Strand Road, Bootle, L20 4BB, England

      IIF 2
  • Murray, David Daniel
    British project manager born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunny View, Rogers Lane, Gwersyllt, Wrexham, LL11 4SG, Wales

      IIF 3
  • Murray, David Daniel
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, Wales

      IIF 4
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 5
    • The Workshop Adj Eaton House, Bottom Road, Summerhill, Wrexham, LL11 4TW, Wales

      IIF 6
  • Murray, David Daniel
    British builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Betchers Business Park, Aintree, Liverpool, Merseyside, L30 6UZ, England

      IIF 7
  • Murray, David Daniel
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Stapleton Avenue, Rainhill, Prescot, L35 4PR, England

      IIF 8
  • Murray, David Daniel
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Bethchers Business Park, Heysham Road, Bootle, L30 6UZ, England

      IIF 9
  • Murray, David Daniel
    British property developer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 10
  • Mr David Daniel Murray
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, United Kingdom

      IIF 11
    • Sunny View, Rogers Lane, Gwersyllt, Wrexham, LL11 4SG, Wales

      IIF 12
  • David Murray
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunney View, Rogers Lane, Gwerdyllt, Wrexham, LL11 4SG, Wales

      IIF 13
  • Murray, David
    born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunney View, Rogers Lane, Gwerdyllt, Wrexham, LL11 4SG, Wales

      IIF 14
  • Murray, David
    English director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77 Strand Road, Bootle, L20 4BB, England

      IIF 15 IIF 16
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 17
  • Mr David Murray
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28 Alton Close, Hightown, Liverpool, L38 9GE, United Kingdom

      IIF 18
  • Mr David Daniel Murray
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Bethchers Business Park, Heysham Road, Bootle, L30 6UZ, England

      IIF 19
    • 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, Wales

      IIF 20
    • 2 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 21
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 22
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 23
    • The Workshop Adj Eaton House, Bottom Road, Summerhill, Wrexham, LL11 4TW, Wales

      IIF 24
  • Mr David Murray
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 25
  • Murray, David
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, United Kingdom

      IIF 26
  • Murray, David
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Shoreditch Close, Stockport, SK4 4RW, England

      IIF 27
  • Murray, David
    British valeter born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Burlington Avenue, Formby, Merseyside, L37 8DZ, England

      IIF 28
  • Mr David Murray
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, United Kingdom

      IIF 29
  • Mr David Daniel Murray
    English born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Stapleton Avenue, Rainhill, Prescot, L35 4PR, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    55 Penymynydd Road, Penyffordd, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    Unit B, 75 Strand Road, Bootle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-24 ~ dissolved
    IIF 2 - Director → ME
  • 3
    Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2021-05-10 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 10, Betchers Business Park, Heysham Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,156 GBP2023-05-31
    Officer
    2019-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    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
  • 8
    The Workshop Adj Eaton House Bottom Road, Summerhill, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -4,388 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    55 Penymynydd Road, Penyffordd, Chester, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,039 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    55 Penymynydd Road, Penyffordd, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Mm Accountants, 14-16 Balls Road, Oxton, Birkenhead, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 12
    10 Stapleton Avenue Rainhill, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    4385, 14779763 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,514 GBP2024-09-30
    Officer
    2018-09-26 ~ 2019-10-01
    IIF 10 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-09-01
    IIF 21 - Has significant influence or control OE
  • 2
    APG BUILD LIMITED
    - now
    Other registered number: 12625510
    APG PARK TERRACE LIMITED - 2023-03-29
    Related registrations: 13848169, 15933316
    COLLEGE AVENUE DEVELOPMENTS LTD - 2021-05-10
    116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,687 GBP2024-08-30
    Officer
    2017-12-22 ~ 2019-06-06
    IIF 27 - Director → ME
  • 3
    Maritime House Bus Centre Maritime House Bus Centre, 14/16 Balls Road, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ 2016-11-24
    IIF 15 - Director → ME
  • 4
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    2,304 GBP2016-08-01 ~ 2017-07-31
    Officer
    2016-07-28 ~ 2018-05-17
    IIF 7 - Director → ME
    Person with significant control
    2016-07-28 ~ 2018-07-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.