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.

Jump to: Offsprings
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
    • 124, City Road, London, EC1V 2NX, England

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

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

      IIF 3 IIF 4
    • 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
    • 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
    • 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
    • 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
    • 124, City Road, London, EC1V 2NX, England

      IIF 9
    • 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
    • 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
    • Holly House, 73-75 Sankey Street, Warrington, WA1 1SL

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

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

    Resident in England

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

      IIF 15
    • Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, United Kingdom

      IIF 16
  • Murphy, James
    British born in January 1965

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in Isle Of Man

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

      IIF 19
    • Holly House, 73-75 Sankey Street, Warrington, Cheshire, WA1 1SL, United Kingdom

      IIF 20
  • Murphy, James Dalziel
    British, director born in January 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 25
  • 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
    • 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
    • Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    66FIT LIMITED
    - now 11203107 09116932... (more)
    WHITELEY HEALTHCARE UK LTD - 2018-11-29
    Holly House, 73-75 Sankey Street, Warrington, England
    Dissolved Corporate (9 parents)
    Officer
    2021-01-12 ~ 2025-01-08
    IIF 22 - Director → ME
  • 2
    CHESTER ROAD DEVELOPMENTS LIMITED
    - now 01351406
    TANK COMPONENTS (MANCHESTER) LIMITED - 1991-02-28
    Holly House, 73-75 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    38,779 GBP2020-11-01 ~ 2021-10-31
    Officer
    2022-08-11 ~ now
    IIF 20 - Director → ME
  • 3
    COMPUTERCARE 2000 LIMITED
    - now SC169321
    COMPUTER CARE 2000 LIMITED - 1996-11-22
    The Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,020,682 GBP2024-12-31
    Officer
    2020-09-02 ~ 2025-01-08
    IIF 15 - Director → ME
  • 4
    DISTINCT DEVELOPMENTS (NW) LIMITED
    - now 11947045
    DISTINCT DEVELOPMENTS NORTH WEST LIMITED
    - 2019-05-24 11947045
    Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -799 GBP2024-03-31
    Officer
    2019-04-15 ~ now
    IIF 16 - Director → ME
  • 5
    J D MURPHY ESTATES LIMITED
    - now OE015134
    PAWRITE LIMITED
    - 2025-01-24 OE015134
    Ballagick Farm, Moaney Road, Santon, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2021-02-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares - More than 25% OE
  • 6
    MEDPROTECT LIMITED
    04882890
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (8 parents)
    Equity (Company account)
    224,907 GBP2024-12-31
    Officer
    2022-12-22 ~ 2025-01-08
    IIF 24 - Director → ME
  • 7
    PAM GROUP LIMITED
    15183159
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2023-10-03 ~ 2025-01-08
    IIF 17 - Director → ME
  • 8
    PAM HEALTH LIMITED
    - now 02161998
    COMPUTING PLUS LIMITED
    - 2020-10-02 02161998
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-04-11 ~ 2025-01-08
    IIF 11 - Director → ME
  • 9
    PAM HEALTHCARE LIMITED
    13458429
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    -3,095,983 GBP2024-12-31
    Officer
    2021-06-15 ~ 2025-01-08
    IIF 30 - Director → ME
    Person with significant control
    2021-06-15 ~ 2025-05-09
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    PAM OCCUPATIONAL HEALTH SOLUTIONS LIMITED
    09295440
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -325,064 GBP2024-12-31
    Officer
    2014-11-04 ~ 2025-01-08
    IIF 13 - Director → ME
    Person with significant control
    2016-11-04 ~ 2021-06-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    PAM WELLBEING LIMITED
    - now 07475231
    PEOPLE ASSET MANAGEMENT WELLBEING LIMITED
    - 2011-02-28 07475231
    9 Lakeside Drive ( Also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,326,073 GBP2024-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 26 - Director → ME
  • 12
    PAM WELLNESS LIMITED
    - now 05107064
    TO HEALTH LIMITED
    - 2024-04-19 05107064
    HEALTH-SMART LIMITED - 2012-10-25
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    4,769,482 GBP2024-12-31
    Officer
    2022-04-28 ~ 2025-01-08
    IIF 23 - Director → ME
    2019-01-10 ~ 2021-06-18
    IIF 10 - Director → ME
  • 13
    PEOPLE ASSET MANAGEMENT GROUP LIMITED
    07474853
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -226,138 GBP2024-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 27 - Director → ME
    Person with significant control
    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
  • 14
    PEOPLE ASSET MANAGEMENT LTD
    05199107
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    13,189,809 GBP2024-12-31
    Officer
    2004-08-06 ~ 2025-01-08
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PEOPLE ASSET MANAGEMENT RECRUITMENT LIMITED
    07475269
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 25 - Director → ME
  • 16
    PHYSIO SUPPLIES LIMITED
    - now 09116932 02353965
    66FIT LIMITED - 2015-02-18
    Unit 1, Morris Court Private Road 3, Colwick Industrial Estate, Nottingham, Nottinghamshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    24,725 GBP2023-12-31
    Officer
    2021-01-12 ~ now
    IIF 19 - Director → ME
  • 17
    PREMIER OCCUPATIONAL HEALTHCARE LIMITED
    03866894
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (25 parents)
    Equity (Company account)
    45,521 GBP2024-12-31
    Officer
    2013-07-26 ~ 2025-01-08
    IIF 29 - Director → ME
  • 18
    RAIYS LIMITED
    - now 11966045
    PAMLIFE LIMITED
    - 2021-09-02 11966045
    124 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -886,847 GBP2024-12-31
    Officer
    2019-04-26 ~ 2025-07-15
    IIF 9 - Director → ME
    Person with significant control
    2019-04-27 ~ 2025-07-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    SANKEY HEALTH LIMITED
    - now 07475277
    WARRINGTON MEDICAL SERVICES LIMITED
    - 2021-01-13 07475277
    PAM HR SOLUTIONS LIMITED
    - 2013-02-13 07475277
    PEOPLE ASSET MANAGEMENT HR SOLUTIONS LIMITED
    - 2011-02-28 07475277
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -319,352 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 28 - Director → ME
  • 20
    THE HEALTHY EMPLOYEE.CO.UK LIMITED
    07773695
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    87,900 GBP2021-12-31
    Officer
    2022-12-08 ~ 2025-05-09
    IIF 21 - Director → ME
  • 21
    THORNTREE INVESTMENTS LTD.
    10498535
    Holly House, 73 Sankey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    327,142 GBP2023-12-31
    Officer
    2016-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    WILLOWFORCE LIMITED
    - now 09295116
    OHIO SYSTEMS LIMITED
    - 2015-04-14 09295116
    73-75 Holly House Sankey Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-29
    Officer
    2014-11-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.