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 Dalziel Murphy

    Related profiles found in government register
  • Mr James Dalziel Murphy
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL

      IIF 2
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 3 IIF 4
    • icon of address Palmyra Square Chambers, 13-15 Springfield Street, Warrington, WA1 1BB, England

      IIF 5
  • James Dalziel Murphy
    British born in January 1965

    Registered addresses and corresponding companies
    • icon of address Ballagick Farm, Moaney Road, Santon, Isle Of Man, IM4 1HY, Isle Of Man

      IIF 6
  • Mr James Dalziel Murphy
    British born in January 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 9 Lakeside Drive, (also Known As 820 Mandarin Court), Centre Park, Warrington, WA1 1GG, England

      IIF 7
  • Mr. James Dalziel Murphy
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 73 Sankey Street, Warrington, Cheshire, WA1 1SL, United Kingdom

      IIF 8
  • Murphy, James Dalziel
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 10 IIF 11
  • Murphy, James Dalziel
    British general manager. born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 12
  • Murphy, James Dalziel
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL

      IIF 13
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 14
  • Murphy, James Dalziel
    Scottish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 15
  • Murphy, James Dalziel
    Scottish lawyer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, United Kingdom

      IIF 16
  • Murphy, James
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, Sankey Street, Warrington, WA1 1SL, England

      IIF 17
  • Murphy, James Dalziel, Mr.
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 73 Sankey Street, Warrington, Cheshire, WA1 1SL, United Kingdom

      IIF 18
  • Murphy, James Dalziel
    British, director born in January 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 1, Morris Court, Private Road 3, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JN, England

      IIF 19
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 20
    • icon of address Holly House, 73-75 Sankey Street, Warrington, Cheshire, WA1 1SL, United Kingdom

      IIF 21
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 22 IIF 23
    • icon of address Holly House, Sankey Street, Warrington, WA1 1SL, England

      IIF 24
  • Murphy, James Dalziel
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, James Dalziel
    British general manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 29
  • Murphy, James Dalziel
    British company director born in January 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    TANK COMPONENTS (MANCHESTER) LIMITED - 1991-02-28
    icon of address Holly House, 73-75 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    34,695 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 21 - Director → ME
  • 2
    DISTINCT DEVELOPMENTS NORTH WEST LIMITED - 2019-05-24
    icon of address Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -799 GBP2024-03-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 16 - Director → ME
  • 3
    PAWRITE LIMITED - 2025-01-24
    icon of address Ballagick Farm, Moaney Road, Santon, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-15 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
  • 4
    66FIT LIMITED - 2015-02-18
    icon of address Unit 1, Morris Court Private Road 3, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,853 GBP2020-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Holly House, 73 Sankey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,965 GBP2020-12-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    OHIO SYSTEMS LIMITED - 2015-04-14
    icon of address 73-75 Holly House Sankey Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-29
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    WHITELEY HEALTHCARE UK LTD - 2018-11-29
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2025-01-08
    IIF 22 - Director → ME
  • 2
    COMPUTER CARE 2000 LIMITED - 1996-11-22
    icon of address The Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    818,291 GBP2020-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2025-01-08
    IIF 15 - Director → ME
  • 3
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,806 GBP2020-08-31
    Officer
    icon of calendar 2022-12-22 ~ 2025-01-08
    IIF 24 - Director → ME
  • 4
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2025-01-08
    IIF 17 - Director → ME
  • 5
    COMPUTING PLUS LIMITED - 2020-10-02
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,203 GBP2020-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2025-01-08
    IIF 11 - Director → ME
  • 6
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,350,084 GBP2021-12-31
    Officer
    icon of calendar 2021-06-15 ~ 2025-01-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2025-05-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    99,016 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2025-01-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-06-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    PEOPLE ASSET MANAGEMENT WELLBEING LIMITED - 2011-02-28
    icon of address 9 Lakeside Drive ( Also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,255,370 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 25 - Director → ME
  • 9
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,930 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2021-06-18
    IIF 10 - Director → ME
    icon of calendar 2022-04-28 ~ 2025-01-08
    IIF 23 - Director → ME
  • 10
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,821 GBP2020-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    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
  • 11
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,906,122 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2025-01-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2022-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 28 - Director → ME
  • 13
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2022-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2025-01-08
    IIF 29 - Director → ME
  • 14
    PAMLIFE LIMITED - 2021-09-02
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,041,102 GBP2022-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2025-07-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-27 ~ 2025-07-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    WARRINGTON MEDICAL SERVICES LIMITED - 2021-01-13
    PEOPLE ASSET MANAGEMENT HR SOLUTIONS LIMITED - 2011-02-28
    PAM HR SOLUTIONS LIMITED - 2013-02-13
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 27 - Director → ME
  • 16
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2025-05-09
    IIF 20 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.