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

Mr. James John Murtagh

    Related profiles found in government register
  • Mr. James John Murtagh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 1
    • icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 2
  • Mr James John Murtagh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Warren Road, Cheadle Hulme, Cheadle, SK8 5AA, England

      IIF 3
  • Mr James John Murtagh
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Suite 1 & 3, Metropolitan House, Cheadle Hulme, Cheshire, SK8 7AZ, England

      IIF 4
  • Murtagh, James John
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, England

      IIF 5
  • Mr James John Murtagh
    English born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Warren Road, Cheadle Hulme, Cheadle, SK8 5AA, England

      IIF 6 IIF 7 IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 1, Hardman Street, Manchester, Gretaer Manchester, M3 3HF

      IIF 10
    • icon of address Progress House, 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 11
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
    • icon of address 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 13
    • icon of address 7 Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 14
    • icon of address 28a, Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 15 IIF 16
  • Murtagh, James
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Russet Way, Alderley Edge, Cheshire, SK9 7RW

      IIF 17
  • Murtagh, James
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, Sibson Road, Sale, Cheshire, M33 7RR, England

      IIF 18
  • Murtagh, James
    British financial director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Russet Way, Alderley Edge, Cheshire, SK9 7RW

      IIF 19
  • Murtagh, James John
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Warren Road, Cheadle Hulme, Cheadle, SK8 5AA, England

      IIF 20
  • Murtagh, James John
    English company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Warren Road, Cheadle Hulme, Cheadle, SK8 5AA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Second Floor Suite 1 & 3, Metropolitan House, Cheadle Hulme, Cheshire, SK8 7AZ, England

      IIF 24
    • icon of address 9, Mullion Avenue, Honley, Holmfirth, HD9 6GN, England

      IIF 25
  • Murtagh, James John
    English director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 2 Colton Square, Leicester, LE1 1QH, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 28
    • icon of address 396, Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 29
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 30
    • icon of address 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 31
    • icon of address 7 Cheshire Street, Market Drayton, Shropshire, TF9 1PD, United Kingdom

      IIF 32
    • icon of address 2, Highfield Road, Bramhall, Stockport, SK7 3BE, England

      IIF 33
    • icon of address 28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Mansion House, Wellington Road South, Stockport, Cheshire, SK1 3UA, United Kingdom

      IIF 37
  • Murtagh, James
    British financial adviser born in October 1977

    Registered addresses and corresponding companies
    • icon of address 8 Bollinwood Chase, Wilmslow, Cheshire, SK9 2DF

      IIF 38
  • Murtagh, James
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Russet Way, Alderley Edge, Cheshire, SK9 7RW

      IIF 39
  • Murtagh, James
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 8 Bollinwood Chase, Wilmslow, Cheshire, SK9 2DF

      IIF 40
  • Murtagh, James John

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-07-28 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Second Floor Suite 1 & 3, Second Floor Suite 1 & 3, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 396 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Second Floor Suite 1 & 3, Metropolitan House, Cheadle Hulme, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,966 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 11 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 11 Warren Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Warren Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    -166,346 GBP2020-01-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-05-02 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    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
  • 13
    icon of address Third Floor, 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 28a Church Lane Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 2 Highfield Road, Bramhall, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 33 - Director → ME
  • 16
    PROSPEROUS ESTATE PLANNING LIMITED - 2022-09-28
    LATE LIFE LENDING LTD - 2020-07-13
    icon of address 1 Hardman Street, Manchester, Gretaer Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    78,158 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Mansion House, Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 7 Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,532 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2013-04-01
    IIF 19 - Director → ME
  • 2
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1997-10-02
    IIF 38 - Director → ME
    icon of calendar 1997-07-03 ~ 1997-10-02
    IIF 40 - Secretary → ME
  • 3
    icon of address Progress House 396 Wilmslow Road, Withington, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2015-04-15
    IIF 18 - Director → ME
  • 5
    DEBTSURE LTD - 2012-04-18
    icon of address 9 Mullion Avenue, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -159,181 GBP2015-03-10
    Officer
    icon of calendar 2013-02-20 ~ 2016-06-01
    IIF 25 - Director → ME
  • 6
    icon of address Third Floor, 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-26 ~ 2019-08-26
    IIF 20 - Director → ME
  • 7
    PROSPEROUS ESTATE PLANNING LIMITED - 2022-09-28
    LATE LIFE LENDING LTD - 2020-07-13
    icon of address 1 Hardman Street, Manchester, Gretaer Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    78,158 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2024-10-10
    IIF 24 - Director → ME
  • 8
    icon of address Usave House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2009-12-10
    IIF 17 - Director → ME
    icon of calendar 2007-02-19 ~ 2009-12-10
    IIF 39 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.