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 1967

    Resident in Isle Of Man

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

      IIF 1
  • Mr James Dalziel Murphy
    British born in January 1965

    Resident in England

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

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

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

      IIF 4 IIF 5
    • Palmyra Square Chambers, 13-15 Springfield Street, Warrington, WA1 1BB, England

      IIF 6
  • 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 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
  • 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 9
  • Murphy, James Dalziel
    British, director born in January 1965

    Resident in Isle Of Man

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

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

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

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

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

      IIF 15
  • Murphy, James Dalziel
    British director born in January 1965

    Resident in England

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

      IIF 16
    • Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 21
  • Murphy, James Dalziel, Mr.
    British director 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 22
  • 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 27
  • Murphy, James Dalziel
    Scottish director born in January 1965

    Resident in England

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

      IIF 28
  • Murphy, James Dalziel
    Scottish lawyer born in January 1965

    Resident in England

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

      IIF 29
  • Murphy, James
    British director born in January 1965

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    TANK COMPONENTS (MANCHESTER) LIMITED - 1991-02-28
    Holly House, 73-75 Sankey Street, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    38,779 GBP2020-11-01 ~ 2021-10-31
    Officer
    2022-08-11 ~ now
    IIF 12 - director → ME
  • 2
    DISTINCT DEVELOPMENTS NORTH WEST LIMITED - 2019-05-24
    Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -799 GBP2024-03-31
    Officer
    2019-04-15 ~ now
    IIF 29 - director → ME
  • 3
    PAWRITE LIMITED - 2025-01-24
    Ballagick Farm, Moaney Road, Santon, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2021-02-15 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -793,607 GBP2023-12-31
    Person with significant control
    2021-06-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    66FIT LIMITED - 2015-02-18
    Unit 15 Calverton Business Park, Hoyle Road, Calverton, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,725 GBP2023-12-31
    Officer
    2021-01-12 ~ now
    IIF 10 - director → ME
  • 6
    PAMLIFE LIMITED - 2021-09-02
    Belmont House, Sitka Drive, Shrewsbury, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -791,200 GBP2023-12-31
    Officer
    2019-04-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-04-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,900 GBP2021-12-31
    Officer
    2022-12-08 ~ now
    IIF 11 - director → ME
  • 8
    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 22 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    OHIO SYSTEMS LIMITED - 2015-04-14
    73-75 Holly House Sankey Street, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-29
    Officer
    2014-11-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    WHITELEY HEALTHCARE UK LTD - 2018-11-29
    Holly House, 73-75 Sankey Street, Warrington, England
    Corporate (3 parents)
    Officer
    2021-01-12 ~ 2025-01-08
    IIF 13 - director → ME
  • 2
    COMPUTER CARE 2000 LIMITED - 1996-11-22
    The Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    922,522 GBP2023-12-31
    Officer
    2020-09-02 ~ 2025-01-08
    IIF 28 - director → ME
  • 3
    Holly House, Sankey Street, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    224,907 GBP2023-12-31
    Officer
    2022-12-22 ~ 2025-01-08
    IIF 15 - director → ME
  • 4
    73-75 Sankey Street, Warrington, England
    Corporate (2 parents)
    Officer
    2023-10-03 ~ 2025-01-08
    IIF 30 - director → ME
  • 5
    COMPUTING PLUS LIMITED - 2020-10-02
    Holly House, 73-75 Sankey Street, Warrington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-04-11 ~ 2025-01-08
    IIF 18 - director → ME
  • 6
    Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -793,607 GBP2023-12-31
    Officer
    2021-06-15 ~ 2025-01-08
    IIF 7 - director → ME
  • 7
    Holly House, 73-75 Sankey Street, Warrington
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    27,355 GBP2023-12-31
    Officer
    2014-11-04 ~ 2025-01-08
    IIF 20 - director → ME
    Person with significant control
    2016-11-04 ~ 2021-06-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    PEOPLE ASSET MANAGEMENT WELLBEING LIMITED - 2011-02-28
    Holly House, 73-75 Sankey Street, Warrington
    Corporate (3 parents)
    Equity (Company account)
    1,131,045 GBP2023-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 23 - director → ME
  • 9
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    Holly House, 73-75 Sankey Street, Warrington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,624,423 GBP2023-12-31
    Officer
    2019-01-10 ~ 2021-06-18
    IIF 17 - director → ME
    2022-04-28 ~ 2025-01-08
    IIF 14 - director → ME
  • 10
    Holly House, 73-75 Sankey Street, Warrington
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -306,020 GBP2023-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Holly House, 73 -75 Sankey Street, Warrington, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,877,733 GBP2023-12-31
    Officer
    2004-08-06 ~ 2025-01-08
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Holly House, 73-75 Sankey Street, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 26 - director → ME
  • 13
    Holly House, 73-75 Sankey Street, Warrington
    Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2023-12-31
    Officer
    2013-07-26 ~ 2025-01-08
    IIF 27 - 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
    Holly House, 73-75 Sankey Street, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -1,218,254 GBP2023-12-31
    Officer
    2010-12-21 ~ 2025-01-08
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.