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

    Related profiles found in government register
  • Murray, David
    British businessman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St. Mary's Drive, Whitegate, Northwich, Cheshire, CW8 2EZ, England

      IIF 1
    • 34, St Mary's Drive, Whitegate, Northwich, Cheshire, CW8 2EZ, United Kingdom

      IIF 2
  • Murray, David
    British chief operating officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 3
  • Murray, David
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 St Marys Drive, Northwich, Cheshire, CW8 2EZ

      IIF 4
  • Murray, David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, David
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmefield House, Oker, Matlock, Derbyshire, DE4 2JJ, England

      IIF 13
  • Murray, David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, England

      IIF 14
    • Suite 2/3, Ingram Enterprise Centre, John Finnie Street, Kilmarnock, East Ayrshire, KA1 1DD, United Kingdom

      IIF 15
    • 34 St Marys Drive, Northwich, Cheshire, CW8 2EZ

      IIF 16
  • Murray, David
    British group chief operating officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 17
  • Murray, David
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Marys Drive, Whitegate, Northwich, Cheshire, CW8 2EZ

      IIF 18
  • Murray, David
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, David
    British theatre technician born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Boxworks Annexe, Heysham Road, Liverpool, L30 6UR, United Kingdom

      IIF 23
    • 27, Moss Road, Southport, Merseyside, PR8 4JG, England

      IIF 24
  • Murray, David
    British theatre technician born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bull Cop, Formby, Liverpool, L37 8BZ, England

      IIF 25
  • Murray, David
    British builder born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 26
  • Murray, David
    British business executive born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, David
    British sound and light technician born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Webber Road, Knowsley Industrial Park, Liverpool, L33 7SQ, England

      IIF 40
  • Mr David Murray
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 41
  • Murray, David
    British managing director born in June 1960

    Registered addresses and corresponding companies
    • 34 St Mary's Drive, Vale Royal, Abbey Estate, Northwich, CW8 3EZ

      IIF 42
    • Longmead, Meadow Lane, Clive, Shrewsbury, SY4 3LL

      IIF 43
  • Murray, David
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 44
  • Murray, David
    British doctor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmsloow, Cheshire, SK9 1HY, United Kingdom

      IIF 45
    • C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 46
  • Murray, David
    British surgeon born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 47
  • Murray, David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Harborough Road, Rushden, Northamptonshire, NN10 0LW, England

      IIF 48
  • Murray, David
    British logistics manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Harborough Road, Rushden, Northamptonshire, NN100LW, United Kingdom

      IIF 49
  • Mr David Murray
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Boxworks Annexe, Heysham Road, Bootle, L30 6UR, United Kingdom

      IIF 50
    • Unit 1, Webber Estate, Webber Road, Knowsley Industrial Park, Liverpool, L33 7SQ, United Kingdom

      IIF 51
    • 27, Moss Road, Southport, Merseyside, PR8 4JG, England

      IIF 52
  • Murray, David, Mr.
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 53
  • Murray, David, Mr.
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 54
  • Mr David Murray
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Webber Road, Knowsley Industrial Park, Liverpool, L33 7SQ, England

      IIF 55
  • Mr David Murray
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 56
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    138a Nethergate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 31 - director → ME
  • 2
    PARK HOTELS (DUNDEE) LIMITED - 2014-12-05
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Officer
    2014-11-30 ~ dissolved
    IIF 39 - director → ME
  • 3
    ST ANDREWS HOSTEL LTD. - 2015-03-17
    10 Douglas Street, Dundee
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 29 - director → ME
  • 4
    COWGATE HOSTEL LTD. - 2015-03-17
    10 Douglas Street, Dundee
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 27 - director → ME
  • 5
    INVERNESS HOSTEL LTD. - 2015-03-17
    10 Douglas Street, Dundee
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 30 - director → ME
  • 6
    27 Lauriston Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 36 - director → ME
  • 7
    C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmsloow, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 45 - director → ME
  • 8
    C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 46 - director → ME
  • 9
    179 Park Lane, Poynton, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    191,067 GBP2023-06-29
    Officer
    2018-06-06 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 10
    Meacher-jones & Co Ltd, 6 St John's Court, Vicars Lane, Chester, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    11,685 GBP2023-06-30
    Officer
    2005-02-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BROOMCO (3946) LIMITED - 2005-12-14
    Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 5 - director → ME
  • 12
    MVBAR LIMITED - 2012-12-21
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 38 - director → ME
  • 13
    NRG FIRST LTD - 2012-11-28
    The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 32 - director → ME
  • 14
    ARGYLL HOUSE DEVELOPMENTS LTD. - 2010-11-03
    27 Lauriston Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 26 - director → ME
  • 15
    Unit 1 Webber Road, Knowsley Industrial Park, Liverpool, England
    Corporate (2 parents)
    Officer
    2022-05-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    Unit 1 Webber Estate, Webber Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2016-07-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 17
    INTELLIGENT INVESTMENT PARTNERS LTD - 2011-10-31
    Holmefield House, Oker, Matlock, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 13 - director → ME
  • 18
    27 Holmwood Gardens, Formby, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -19,390 GBP2021-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    179 Park Lane, Poynton, Stockport, England
    Corporate (2 parents)
    Total liabilities (Company account)
    33,914 GBP2024-04-30
    Officer
    2014-04-11 ~ now
    IIF 44 - director → ME
  • 20
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 37 - director → ME
  • 21
    I & G PUBS AND EVENTS LIMITED - 2013-05-14
    10 Douglas Street, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 28 - director → ME
  • 22
    34 Finedon Road, Irthlingborough, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 48 - director → ME
  • 23
    INDEPENDENT ACCESS SCAFFOLD LIMITED - 2011-09-16
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 35 - director → ME
  • 24
    RVPD LTD.
    - now
    RIVERVIEW PROPERTY (DUNDEE) LTD. - 2013-07-15
    27 Lauriston Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 34 - director → ME
  • 25
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 2 - director → ME
  • 26
    23 Harborough Road, Rushden, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 49 - director → ME
  • 27
    C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,164 GBP2018-03-31
    Officer
    2012-10-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    27 Lauriston Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-08-22 ~ dissolved
    IIF 33 - director → ME
Ceased 22
  • 1
    SPECIALITY ADVERTISING LIMITED - 2012-07-06
    DAKHLA RESORT COMPANY LIMITED - 2011-02-07
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ 2013-07-01
    IIF 1 - director → ME
  • 2
    INHOCH 2059 LIMITED - 2000-07-12
    Winchester House, Deane Gate Avenue, Taunton
    Dissolved corporate (1 parent)
    Officer
    2006-11-09 ~ 2008-08-01
    IIF 12 - director → ME
  • 3
    THE HENRY BOOTH GROUP LIMITED - 2002-02-11
    INHOCO 2060 LIMITED - 2000-06-09
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-09 ~ 2008-08-01
    IIF 8 - director → ME
  • 4
    CARDIFF AVIATION LIMITED - 2019-06-06
    Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, Wales
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,262,297 GBP2016-09-30
    Officer
    2013-05-30 ~ 2014-05-16
    IIF 18 - director → ME
  • 5
    Fifth Floor, 10 St. Bride Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-08-18 ~ 2016-02-01
    IIF 54 - llp-member → ME
  • 6
    BROADPRINT LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (SWINDON) LTD - 1999-05-10
    MCCORQUODALE CONTINUOUS FORMS LIMITED - 1991-04-08
    SWIFT 447 LIMITED - 1985-11-22
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2002-12-31 ~ 2004-12-31
    IIF 20 - director → ME
  • 7
    WADDINGTON CHORLEYS LTD - 2000-07-21
    WADDINGTON CHORLEYS PFB LTD - 1999-09-20
    CHORLEY & PICKERSGILL LIMITED - 1996-10-01
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,639,000 GBP2018-12-31
    Officer
    2002-12-01 ~ 2004-12-31
    IIF 21 - director → ME
  • 8
    BOWATER (NI) LTD - 2000-08-11
    JOHN AIKEN & SON, LIMITED - 1991-05-20
    C/o Tughans Marlborough House, 30 Victoria Street, Belfast
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,540 GBP2018-12-31
    Officer
    2001-03-30 ~ 2004-12-31
    IIF 42 - director → ME
  • 9
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2001-04-30 ~ 2004-12-31
    IIF 22 - director → ME
  • 10
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2012-02-27 ~ 2017-08-31
    IIF 17 - director → ME
  • 11
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-02-27 ~ 2016-07-20
    IIF 3 - director → ME
  • 12
    INHOCO 2067 LIMITED - 2000-07-11
    40a Station Road, Upminster, Essex
    Dissolved corporate (3 parents)
    Officer
    2006-11-09 ~ 2008-08-01
    IIF 11 - director → ME
  • 13
    Unit 1 Webber Estate, Webber Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2016-07-20 ~ 2016-07-20
    IIF 25 - director → ME
    Person with significant control
    2016-07-20 ~ 2018-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control OE
  • 14
    Elm Tree House 18 Garden Street, Penkhull, Stoke On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,325 GBP2016-07-31
    Officer
    2007-10-25 ~ 2011-03-01
    IIF 16 - director → ME
  • 15
    C/o Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,764 GBP2020-12-31
    Officer
    2013-02-01 ~ 2014-08-01
    IIF 14 - director → ME
  • 16
    COMMUNISIS GATESHEAD LTD - 2014-07-01
    WADDINGTON LABELS LTD - 2004-05-11
    WADDINGTONS LABELS LIMITED - 1996-10-01
    WADDINGTONS OF GATESHEAD LIMITED - 1993-03-18
    HOUSE OF GAMES LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,000 GBP2018-12-31
    Officer
    2004-07-16 ~ 2004-12-31
    IIF 19 - director → ME
  • 17
    1 Union Street, Saltcoats, North Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    -268,391 GBP2022-10-31
    Officer
    2020-02-26 ~ 2021-11-02
    IIF 15 - director → ME
  • 18
    The Old Rectory, Lustleigh, Newton Abbot, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119,372 GBP2024-03-31
    Officer
    2018-09-01 ~ 2021-11-22
    IIF 6 - director → ME
  • 19
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-11-09 ~ 2008-07-23
    IIF 9 - director → ME
  • 20
    BEMROSE SECURITY & PROMOTIONAL PRINTING LIMITED - 2008-02-21
    Ely House And Lincoln House Wyvern Business Park, Chaddesden, Derby, Derbyshire
    Corporate (1 parent)
    Officer
    2006-11-09 ~ 2008-08-01
    IIF 10 - director → ME
  • 21
    INGLEBY (1386) LIMITED - 2001-04-11
    TRUCAST LIMITED - 2001-03-29
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    1997-07-07 ~ 1999-01-22
    IIF 43 - director → ME
  • 22
    KAY L JOHNSON CONSULTANCY SERVICES LIMITED - 2019-02-18
    INSIDE AND OUT ORGANICS LIMITED - 2014-07-07
    6 St John's Court, Vicars Lane, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,767 GBP2023-08-31
    Officer
    2006-10-03 ~ 2009-04-06
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.