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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Bones, Andrew Stephen
    Born in February 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Langton, James
    Born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHolly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -226,138 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Tebby, Peta Ann
    Computer Supplies Retailer born in May 1955
    Individual
    Officer
    icon of calendar ~ 2018-04-11
    OF - Director → CIF 0
    Tebby, Peta Ann
    Individual
    Officer
    icon of calendar ~ 2018-04-11
    OF - Secretary → CIF 0
    Mrs Peta Ann Tebby
    Born in May 1955
    Individual
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-04-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Murphy, James Dalziel
    Director born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2025-01-08
    OF - Director → CIF 0
  • 3
    Boxer, Stewart
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2021-06-25
    OF - Secretary → CIF 0
  • 4
    Tebby, Anthony James Dalton
    Computer Supplies Retailer born in June 1950
    Individual
    Officer
    icon of calendar ~ 2018-04-11
    OF - Director → CIF 0
    Mr Anthony James Dalton Tebby
    Born in June 1950
    Individual
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-04-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Foster, Philip Joseph
    Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ 2022-04-28
    OF - Director → CIF 0
parent relation
Company in focus

PAM HEALTH LIMITED

Previous name
COMPUTING PLUS LIMITED - 2020-10-02
Standard Industrial Classification
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
200 GBP2023-12-31
Fixed Assets
200 GBP2023-12-31
Cash at bank and in hand
4,561 GBP2024-12-31
10,553 GBP2023-12-31
Current Assets
4,561 GBP2024-12-31
10,553 GBP2023-12-31
Net Current Assets/Liabilities
100 GBP2024-12-31
-100 GBP2023-12-31
Total Assets Less Current Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Net Assets/Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Equity
100 GBP2024-12-31
100 GBP2023-12-31
Amounts owed to group undertakings
Current
4,461 GBP2024-12-31
10,653 GBP2023-12-31
Creditors
Current
4,461 GBP2024-12-31
10,653 GBP2023-12-31

Related profiles found in government register
  • PAM HEALTH LIMITED
    Info
    COMPUTING PLUS LIMITED - 2020-10-02
    Registered number 02161998
    icon of address9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington WA1 1GG
    PRIVATE LIMITED COMPANY incorporated on 1987-09-07 (38 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PAM HEALTH LIMITED
    S
    Registered number 02161998
    icon of addressHolly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 1
  • WHITELEY HEALTHCARE UK LTD - 2018-11-29
    icon of addressHolly House, 73-75 Sankey Street, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • 66FIT LIMITED - 2015-02-18
    icon of addressUnit 1, Morris Court Private Road 3, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,725 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2024-08-08
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.