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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, Wales

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 55, Penymynydd Road, Penyffordd, Chester, CH4 0LF, United Kingdom

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 77 Strand Road, Bootle, L20 4BB, England

      IIF 15 IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address Unit 10, Bethchers Business Park, Heysham Road, Bootle, L30 6UZ, England

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

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

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

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

      IIF 23
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 10 Stapleton Avenue, Rainhill, Prescot, L35 4PR, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 55 Penymynydd Road, Penyffordd, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit B, 75 Strand Road, Bootle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 10, Betchers Business Park, Heysham Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,156 GBP2023-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address The Workshop Adj Eaton House Bottom Road, Summerhill, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -4,388 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 55 Penymynydd Road, Penyffordd, Chester, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,039 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 55 Penymynydd Road, Penyffordd, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Mm Accountants, 14-16 Balls Road, Oxton, Birkenhead, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 10 Stapleton Avenue Rainhill, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address 4385, 14779763 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    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
Ceased 4
  • 1
    icon of address Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,514 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2019-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-09-01
    IIF 21 - Has significant influence or control OE
  • 2
    COLLEGE AVENUE DEVELOPMENTS LTD - 2021-05-10
    APG PARK TERRACE LIMITED - 2023-03-29
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,687 GBP2024-08-30
    Officer
    icon of calendar 2017-12-22 ~ 2019-06-06
    IIF 27 - Director → ME
  • 3
    icon of address Maritime House Bus Centre Maritime House Bus Centre, 14/16 Balls Road, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2016-11-24
    IIF 15 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2016-07-28 ~ 2018-05-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2018-07-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.