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

Hulme, Pamela Ann

    Related profiles found in government register
  • Hulme, Pamela Ann
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP, United Kingdom

      IIF 1
    • icon of address Kinderfields Edge Hollin Lane, Higher Sutton, Macclesfield, Cheshire, SK11 0NN

      IIF 2 IIF 3 IIF 4
  • Hulme, Pamela Ann
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinderfields Edge Hollin Lane, Higher Sutton, Macclesfield, Cheshire, SK11 0NN

      IIF 8 IIF 9 IIF 10
  • Hulme, Pamela Ann
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DQ, England

      IIF 11
    • icon of address 1 Bailey Court, Green Street, Macclesfield, SK10 1JQ, England

      IIF 12
    • icon of address 38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 13 IIF 14 IIF 15
    • icon of address Kinderfields Edge Hollin Lane, Higher Sutton, Macclesfield, Cheshire, SK11 0NN

      IIF 16
  • Hulme, Pamela Ann
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bailey Court, Green Street, Macclesfield, SK10 1JQ, England

      IIF 17
    • icon of address 1, Bailey Court, Green Street, Macclesfield, SK10 1JQ, United Kingdom

      IIF 18
    • icon of address 38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 19 IIF 20
    • icon of address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 21
  • Mrs Pamela Hulme
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Field House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 22
  • Hulme, Pamela Ann
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 23
  • Mrs Pamela Ann Hulme
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bailey Court, Green Street, Macclesfield, SK10 1JQ, England

      IIF 24
    • icon of address 38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit1, Adlington Industrial Estate, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 29
  • Hulme, Pamela Ann
    British

    Registered addresses and corresponding companies
  • Hulme, Pamela Ann
    British accountant

    Registered addresses and corresponding companies
  • Hulme, Pamela Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Kinderfields Edge Hollin Lane, Higher Sutton, Macclesfield, Cheshire, SK11 0NN

      IIF 42
  • Hulme, Pamela Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Kinderfields Edge Hollin Lane, Higher Sutton, Macclesfield, Cheshire, SK11 0NN

      IIF 43
  • Mrs Pamela Ann Hulme
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 44
  • Hulme, Pamela

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    COMMAND TRANSPORT ACC 2 LTD - 2020-07-13
    123 PROJECT MANAGEMENT LTD - 2020-05-26
    INTELL PROJECT MANANGEMENT LIMITED - 2015-10-05
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,369 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    SI SI SELECT LIMITED - 2020-09-29
    PATH CONSULTANTS LIMITED - 2004-09-30
    CHELFORD BLINDS LIMITED - 1991-03-15
    BENCHPLACE LIMITED - 1990-04-30
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    392,521 GBP2023-12-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Bailey Court, Green Street, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    BAI INTERNATIONAL PLC - 2007-01-22
    BRENNAN ATKINSON INTERNATIONAL PLC - 2006-03-06
    SNOWORB LIMITED - 1989-09-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-10-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    263,972 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 21 - Director → ME
  • 6
    CAPS WORKSHOP SOLUTIONS LIMITED - 2020-09-29
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -622,464 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Unit1 Adlington Industrial Estate, Adlington, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,159 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Domain Transport Ltd Candy Lane, London Rd, Adlington, Macclesfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,346 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    MARLWOOD TRADING LIMITED - 2011-03-23
    icon of address 38 Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    LICENCED BRAND MANAGEMENT LIMITED - 2010-11-15
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    50,759 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Pam Hulme & Co. Ltd, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    NEW BAI INTERNATIONAL LIMITED - 2010-07-02
    FLEETNESS 637 LIMITED - 2009-07-22
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-03-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address Unit 38 Newby Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 10 - Director → ME
Ceased 15
  • 1
    SI SI SELECT LIMITED - 2020-09-29
    PATH CONSULTANTS LIMITED - 2004-09-30
    CHELFORD BLINDS LIMITED - 1991-03-15
    BENCHPLACE LIMITED - 1990-04-30
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    392,521 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-11-15
    IIF 7 - Director → ME
    icon of calendar ~ 2020-09-01
    IIF 31 - Secretary → ME
  • 2
    BAI INTERNATIONAL PLC - 2007-01-22
    BRENNAN ATKINSON INTERNATIONAL PLC - 2006-03-06
    SNOWORB LIMITED - 1989-09-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-01 ~ 1998-12-31
    IIF 6 - Director → ME
  • 3
    J H PEARSON BUILDERS (MACCLESFIELD) LIMITED - 1994-09-20
    SWITCHFAST SERVICES LIMITED - 1993-04-02
    icon of address 1 Middlewich Road, Holmes Chapel, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,862 GBP2016-05-31
    Officer
    icon of calendar 2000-04-30 ~ 2002-02-28
    IIF 36 - Secretary → ME
  • 4
    icon of address 1 Middlewich Road, Holmes Chapel, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,495 GBP2017-05-31
    Officer
    icon of calendar 1998-12-22 ~ 2002-02-28
    IIF 41 - Secretary → ME
  • 5
    icon of address The Hollies, Brent Street, Brent Knoll, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    194,596 GBP2024-08-31
    Officer
    icon of calendar 1998-08-07 ~ 2002-04-05
    IIF 40 - Secretary → ME
  • 6
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,201 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2022-01-01
    IIF 45 - Secretary → ME
  • 7
    icon of address Unit1 Adlington Industrial Estate, Adlington, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,159 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-06-01
    IIF 17 - Director → ME
    icon of calendar 2020-03-04 ~ 2022-01-01
    IIF 18 - Director → ME
  • 8
    icon of address 1 Church Mews, Churchill Way, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1999-05-21 ~ 2002-04-05
    IIF 32 - Secretary → ME
  • 9
    icon of address Domain Transport Ltd Candy Lane, London Rd, Adlington, Macclesfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    142,346 GBP2023-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2023-12-31
    IIF 13 - Director → ME
  • 10
    icon of address 1 Middlewich Road, Holmes Chapel, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,204 GBP2024-05-31
    Officer
    icon of calendar 1999-08-09 ~ 2002-05-31
    IIF 35 - Secretary → ME
  • 11
    FOCUS MARKETING LIMITED - 2005-09-15
    VISIONRITE LIMITED - 1993-03-03
    icon of address Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1999-03-15
    IIF 2 - Director → ME
    icon of calendar 1995-04-01 ~ 1996-11-11
    IIF 38 - Secretary → ME
  • 12
    LICENCED BRAND MANAGEMENT LIMITED - 2010-11-15
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    50,759 GBP2024-05-31
    Officer
    icon of calendar 2009-05-21 ~ 2010-11-01
    IIF 33 - Secretary → ME
  • 13
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    icon of calendar 1998-12-31 ~ 2003-09-01
    IIF 3 - Director → ME
    icon of calendar 1999-05-28 ~ 2003-09-01
    IIF 39 - Secretary → ME
  • 14
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC - 1994-01-12
    WATLING (121) PLC - 1985-10-03
    icon of address Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2003-09-12
    IIF 5 - Director → ME
    icon of calendar 1999-05-28 ~ 2003-09-12
    IIF 37 - Secretary → ME
  • 15
    DAYKIN HOMES LIMITED - 2004-06-25
    DAYKINS HOMES LIMITED - 2000-02-18
    icon of address Allen Mills Howard Lewis House, 56 Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2001-04-06
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.