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 Francis Joseph Murray

    Related profiles found in government register
  • Mr Francis Joseph Murray
    Irish born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Frank Joseph Murray
    Irish born in June 1944

    Resident in United Kingdom

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

      IIF 7
  • Mr Francis Joseph Murray
    Irish born in June 1944

    Resident in England

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

      IIF 8
    • Park Holland Building, Sampson Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EZ

      IIF 9
  • 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
    • 4 The Lymes, 69 Park Road, Leek, ST13 8JU, England

      IIF 14 IIF 15
  • Murray, Francis Joseph
    Irish director born in June 1944

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 17
  • Murray, Frank Joseph
    Irish director born in June 1944

    Resident in United Kingdom

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

      IIF 18
  • Mr Frank Joseph Murray
    British born in July 1958

    Resident in England

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

      IIF 19
  • Murray, Francis Joseph
    Irish chartered surveyor born in June 1944

    Resident in England

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

      IIF 20
    • Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 21 IIF 22 IIF 23
    • 27a Maxwell Road, Northwood, Middlesex, HA6 2XY

      IIF 28
    • Park Holland Building, Sampson Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EZ

      IIF 29
  • Murray, Francis Joseph
    Irish company director born in June 1944

    Resident in England

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

      IIF 30
  • Murray, Francis Joseph
    Irish developer born in June 1944

    Resident in England

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

      IIF 31
  • Murray, Francis Joseph
    Irish surveyor born in June 1944

    Resident in England

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

      IIF 32 IIF 33
  • Murray, Frank Joseph
    Irish chartered surveyor born in June 1944

    Resident in England

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

      IIF 34
    • 54, St Edward Street, Leek, Staffordshire, ST13 5DJ, England

      IIF 35
    • 54, St Edward Street, Leek, Staffordshire, ST13 5DJ, United Kingdom

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

    Resident in England

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

      IIF 37
  • Murray, Frank Joseph
    Irish none born in June 1944

    Resident in England

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

      IIF 38
  • Mrs Kay Murray
    British born in July 1958

    Resident in England

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

      IIF 39
  • Murray, Francis Joseph
    Irish

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

      IIF 40
  • Murray, Francis Joseph
    Irish chartered surveyor

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

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

      IIF 48
  • Murray, Francis Joseph
    Irish surveyor

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

      IIF 49
  • Murray, Francis Joseph

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

      IIF 50
  • Murray, Kay
    British company secretary/director born in July 1958

    Resident in England

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

      IIF 51
  • Murray, Kay
    British director born in July 1958

    Resident in England

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

      IIF 52
    • Lothlorien, 5 Nab Hill Court, Leek, Staffordshire, ST13 8BZ

      IIF 53
  • Murray, Kay
    British none born in July 1958

    Resident in England

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

      IIF 54
  • Murray, Kay
    British property consultant born in July 1958

    Resident in England

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

      IIF 55
  • Murray, Kay
    British

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

      IIF 56
  • Murray, Kay
    British company secretary/director

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

      IIF 57
  • Murray, Kay
    British property consultant

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

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    1998-03-03 ~ dissolved
    IIF 24 - director → ME
  • 2
    54 St Edward Street, Leek, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    178 GBP2017-06-30
    Officer
    2010-01-26 ~ dissolved
    IIF 30 - director → ME
    2010-01-26 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    23,789 GBP2023-03-31
    Officer
    2005-09-23 ~ now
    IIF 11 - director → ME
    2005-09-23 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    63,597 GBP2023-03-31
    Officer
    2002-09-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    27a Maxwell Road, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -831,270 GBP2023-07-31
    Officer
    2002-07-09 ~ now
    IIF 15 - director → ME
    2003-09-19 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    27a Maxwell Rd, Northwood, Middx
    Corporate (2 parents)
    Officer
    1991-11-22 ~ now
    IIF 27 - director → ME
  • 7
    Park Holland Building Sampson Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    58,885 GBP2023-05-31
    Officer
    2014-06-20 ~ now
    IIF 35 - director → ME
    2022-03-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    27a Maxwell Road, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    23,519 GBP2023-06-30
    Officer
    2007-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    27a Maxwell Road, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    926 GBP2023-02-28
    Officer
    2011-03-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    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
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    B1 Business Centre Suite 206 Davyfield Road, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 34 - director → ME
  • 13
    Buckingham & Co, 27a Maxwell Road, Nortwood, Middx.
    Dissolved corporate (2 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 20 - director → ME
  • 14
    27a Maxwell Road, Northwood
    Corporate (3 parents)
    Equity (Company account)
    10,361 GBP2023-11-30
    Officer
    2022-07-08 ~ now
    IIF 16 - director → ME
  • 15
    27a Maxwell Road, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -14,803 GBP2023-12-31
    Officer
    2006-11-27 ~ now
    IIF 10 - director → ME
Ceased 20
  • 1
    4 Stockwell Mews, Stockwell Street, Leek, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    1,961 GBP2024-10-31
    Officer
    1998-10-22 ~ 2000-10-12
    IIF 23 - director → ME
    1998-10-22 ~ 2000-10-12
    IIF 44 - secretary → ME
  • 2
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    1998-03-03 ~ 2012-01-31
    IIF 51 - director → ME
    1998-03-03 ~ 2012-01-31
    IIF 57 - secretary → ME
  • 3
    Southwood, 44 St. Johns Road, Buxton, England
    Corporate (1 parent)
    Equity (Company account)
    69,937 GBP2023-11-30
    Officer
    1998-11-23 ~ 2009-12-14
    IIF 21 - director → ME
  • 4
    Clifton Square, Clifton Street, Alderley Edge, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    7,282 GBP2023-12-31
    Officer
    2006-10-08 ~ 2014-03-06
    IIF 26 - director → ME
  • 5
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    63,597 GBP2023-03-31
    Officer
    2005-05-16 ~ 2012-01-31
    IIF 55 - director → ME
    2005-05-16 ~ 2012-01-31
    IIF 58 - secretary → ME
  • 6
    27a Maxwell Road, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -831,270 GBP2023-07-31
    Officer
    2002-07-09 ~ 2003-09-19
    IIF 56 - secretary → ME
  • 7
    Mossley Hall, Mossley, Congleton, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    1996-09-13 ~ 1998-07-01
    IIF 45 - secretary → ME
  • 8
    27a Maxwell Rd, Northwood, Middx
    Corporate (2 parents)
    Officer
    2001-01-18 ~ 2012-01-31
    IIF 53 - director → ME
    ~ 1994-03-28
    IIF 40 - secretary → ME
  • 9
    Park Holland Building Sampson Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1998-08-26 ~ 2018-01-15
    IIF 29 - director → ME
    1998-08-26 ~ 2009-06-30
    IIF 46 - secretary → ME
  • 10
    Cherry Orchard, Ball Lane, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    175 GBP2023-12-31
    Officer
    2020-02-02 ~ 2024-10-04
    IIF 37 - director → ME
    Person with significant control
    2018-07-12 ~ 2023-07-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    27a Maxwell Road, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-10-11 ~ 2013-10-20
    IIF 28 - director → ME
  • 12
    CHALBEECH LIMITED - 1994-10-03
    Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-09-23 ~ 2002-05-28
    IIF 25 - director → ME
  • 13
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Officer
    2001-03-01 ~ 2005-11-24
    IIF 22 - director → ME
    2001-03-01 ~ 2005-11-24
    IIF 47 - secretary → ME
  • 14
    27a Maxwell Road, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    58,885 GBP2023-05-31
    Officer
    2012-05-22 ~ 2014-06-19
    IIF 36 - director → ME
  • 15
    5 Park Road, Buxton, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    23,441 GBP2024-02-29
    Officer
    2003-02-06 ~ 2008-10-31
    IIF 31 - director → ME
    2004-03-08 ~ 2008-10-31
    IIF 48 - secretary → ME
  • 16
    BAYSILVA LIMITED - 2007-03-26
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2006-11-20 ~ 2007-11-01
    IIF 33 - director → ME
  • 17
    St Edward's Church Of England Academy, Westwood Road, Leek, Staffordshire
    Corporate (11 parents)
    Officer
    2012-12-03 ~ 2017-11-13
    IIF 38 - director → ME
  • 18
    2 Sugden House, Stockwell Street, Leek, Staffordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6,857 GBP2023-12-31
    Officer
    2005-07-07 ~ 2023-09-27
    IIF 13 - director → ME
    2005-07-07 ~ 2024-01-15
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Buckingham & Co, 27a Maxwell Road, Nortwood, Middx.
    Dissolved corporate (2 parents)
    Officer
    1996-10-08 ~ 2000-12-19
    IIF 32 - director → ME
    1996-10-08 ~ 2000-12-19
    IIF 49 - secretary → ME
  • 20
    27a Maxwell Road, Northwood
    Corporate (3 parents)
    Equity (Company account)
    10,361 GBP2023-11-30
    Officer
    2010-07-14 ~ 2020-10-07
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-07
    IIF 7 - Ownership of shares – 75% or more OE
© 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.