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

Murphy, James Dalziel

    Related profiles found in government register
  • 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 1
  • 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 2
  • Murphy, James Dalziel
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Sitka Drive, Shrewsbury, SY2 6LG, United Kingdom

      IIF 3
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 8
  • 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 9
  • Murphy, James Dalziel
    British, director born in January 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 15, Calverton Business Park, Hoyle Road, Calverton, Nottingham, NG14 6QL, United Kingdom

      IIF 10
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 11
    • icon of address Holly House, 73-75 Sankey Street, Warrington, Cheshire, WA1 1SL, United Kingdom

      IIF 12
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 13 IIF 14
    • icon of address Holly House, Sankey Street, Warrington, WA1 1SL, England

      IIF 15
  • 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 20
  • 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 21
  • Mr James Dalziel Murphy
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Sitka Drive, Shrewsbury, SY2 6LG, United Kingdom

      IIF 22
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL

      IIF 23
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 24 IIF 25
    • icon of address Palmyra Square Chambers, 13-15 Springfield Street, Warrington, WA1 1BB, England

      IIF 26
  • 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 27
  • 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 28
  • Mr James Dalziel Murphy
    British 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 29
  • 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 30
child relation
Offspring entities and appointments
Active 9
  • 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)
    38,779 GBP2020-11-01 ~ 2021-10-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 12 - 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 2 - 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 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -793,607 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    66FIT LIMITED - 2015-02-18
    icon of address Unit 15 Calverton Business Park, Hoyle Road, Calverton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,725 GBP2023-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 10 - Director → ME
  • 6
    PAMLIFE LIMITED - 2021-09-02
    icon of address Belmont House, Sitka Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -791,200 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,900 GBP2021-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Holly House, 73 Sankey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    327,142 GBP2023-12-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    WHITELEY HEALTHCARE UK LTD - 2018-11-29
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2025-01-08
    IIF 13 - 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)
    922,522 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2025-01-08
    IIF 1 - Director → ME
  • 3
    icon of address Holly House, Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,907 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2025-01-08
    IIF 15 - Director → ME
  • 4
    icon of address 73-75 Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2025-01-08
    IIF 9 - Director → ME
  • 5
    COMPUTING PLUS LIMITED - 2020-10-02
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2025-01-08
    IIF 5 - Director → ME
  • 6
    icon of address Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -793,607 GBP2023-12-31
    Officer
    icon of calendar 2021-06-15 ~ 2025-01-08
    IIF 21 - Director → ME
  • 7
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    27,355 GBP2023-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2025-01-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-06-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    PEOPLE ASSET MANAGEMENT WELLBEING LIMITED - 2011-02-28
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    1,131,045 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 16 - Director → ME
  • 9
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,624,423 GBP2023-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2021-06-18
    IIF 4 - Director → ME
    icon of calendar 2022-04-28 ~ 2025-01-08
    IIF 14 - Director → ME
  • 10
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -306,020 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Holly House, 73 -75 Sankey Street, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,877,733 GBP2023-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2025-01-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 19 - Director → ME
  • 13
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2025-01-08
    IIF 20 - Director → ME
  • 14
    WARRINGTON MEDICAL SERVICES LIMITED - 2021-01-13
    PAM HR SOLUTIONS LIMITED - 2013-02-13
    PEOPLE ASSET MANAGEMENT HR SOLUTIONS LIMITED - 2011-02-28
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,218,254 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2025-01-08
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.