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, Paul David

    Related profiles found in government register
  • Hulme, Paul David
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scope House, Weston Road, Crewe, CW1 6DD

      IIF 1
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 2 IIF 3
  • Hulme, Paul David
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Djh Accountants Limited, Porthill Lodge, High Street Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 4 IIF 5
    • icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ

      IIF 6
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 7
  • Hulme, Paul David
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 8
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0EZ, United Kingdom

      IIF 11
    • icon of address Woodseaves, Allensway, Seabridge, Newcastle Under Lyme, Staffordshire, ST5 3SY, United Kingdom

      IIF 12
    • icon of address 41-43, High Street, Eccleshall, Stafford, Staffordshire, ST21 6BW, United Kingdom

      IIF 13
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 17
  • Hulme, Paul David
    British executive director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 18
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 19
  • Hulme, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Djh Mitten Clarke, The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 20
  • Mr Paul Hulme
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Djh Mitten Clarke, The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 21
  • Hulme, Paul David
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highpoint, Festival Way, Stoke-on-trent, ST1 5SH, England

      IIF 22
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 23
  • Hulme, Paul David
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

      IIF 24
  • Hulme, Paul David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 25 IIF 26
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 27
  • Mr Paul David Hulme
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, ST5 0EZ, United Kingdom

      IIF 28
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ, United Kingdom

      IIF 29
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, United Kingdom

      IIF 30 IIF 31
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0EZ, United Kingdom

      IIF 32 IIF 33
    • icon of address 41-43, High Street, Eccleshall, Stafford, Staffordshire, ST21 6BW, United Kingdom

      IIF 34
    • icon of address 88, Kennedy Road, Stoke On Trent, Staffordshire, ST4 8BZ, United Kingdom

      IIF 35
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 39
  • Paul David Hulme
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodseaves, Allensway, Newcastle, ST5 3SY, United Kingdom

      IIF 40
  • Hulme, Paul David
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 41
  • Mr Paul David Hulme
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 42
    • icon of address Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 29 Terrington Drive, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Djh Mitten Clarke The Glades, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DJH ACCOUNTANTS LIMITED - 2023-03-07
    WIGWAM GIFTS LIMITED - 2005-11-14
    icon of address C/o Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    318,560 GBP2021-05-31
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 1 - Director → ME
  • 5
    DJH AUDIT LIMITED - 2023-03-08
    icon of address C/o Mackenzie Golodberg Johnson Limited, Scope House Weston Road, Crewe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 6
    DJH MITTEN CLARKE LIMITED - 2024-07-15
    MITTEN CLARKE LIMITED - 2021-04-16
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    207,813 GBP2020-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 23 - Director → ME
  • 7
    DJH MITTEN CLARKE GROUP LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    5 GBP2022-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    WEALTH EXPERTS HOLDINGS LIMITED - 2022-03-22
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    DJH NO 7 LIMITED - 2017-04-03
    GKSSO LIMITED - 2016-12-22
    icon of address Permanent House, 1 Dundas Street, Huddersfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    DJH ACCOUNTANCY GROUP LIMITED - 2014-03-03
    icon of address 1 Astley Close, Knutsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,679,999 GBP2024-03-31
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    PDZD LIMITED - 2022-01-06
    icon of address The Glades, Festival Way, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,327 GBP2024-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    MITTEN CLARKE LIMITED - 2022-11-03
    DJH MITTEN CLARKE LIMITED - 2021-04-16
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WEALTH EXPERTS LIMITED - 2021-11-02
    DJH WEALTH MANAGEMENT LIMITED - 2022-03-22
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,600,062 GBP2024-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Astley Close, Knutsford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    55,302 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 25 - Director → ME
Ceased 14
  • 1
    DJH NO 6 LIMITED - 2017-02-02
    ARGOP LIMITED - 2016-12-13
    ARGOP LIMITED - 2015-12-24
    DJH NO 4 LIMITED - 2016-01-15
    icon of address 4 Lyme Drive, Lymevale Court, Parklands, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,522,818 GBP2024-03-31
    Officer
    icon of calendar 2015-12-24 ~ 2015-12-24
    IIF 5 - Director → ME
    icon of calendar 2016-12-07 ~ 2017-02-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2017-02-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    M&H REDEVELOPMENTS LIMITED - 2016-11-16
    DJH NO 5 LIMITED - 2016-12-13
    icon of address 18 Ormiston Way, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,976 GBP2024-03-31
    Officer
    icon of calendar 2016-09-16 ~ 2016-09-17
    IIF 4 - Director → ME
  • 3
    icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-01-06
    IIF 41 - LLP Designated Member → ME
  • 4
    DJH AUDIT LIMITED - 2023-03-08
    icon of address C/o Mackenzie Golodberg Johnson Limited, Scope House Weston Road, Crewe
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-10-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DJH MITTEN CLARKE CHESTER LIMITED - 2024-07-15
    MORRIS & CO (2011) LIMITED - 2023-05-03
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,529 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-03-31
    IIF 24 - Director → ME
  • 6
    FCJC LTD
    - now
    MO OF ECCLESHALL LIMITED - 2018-01-05
    DJH NO9 LIMITED - 2017-10-13
    icon of address Meadowside Holders Lane, Onneley, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,597 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-06-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-06-25
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    DJH NO 7 LIMITED - 2017-04-03
    GKSSO LIMITED - 2016-12-22
    icon of address Permanent House, 1 Dundas Street, Huddersfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-03-31
    IIF 10 - Director → ME
  • 8
    848 HOLDINGS LIMITED - 2014-10-02
    848 RETAIL LIMITED - 2015-08-13
    DJH NO3 LIMITED - 2015-12-14
    icon of address Stone House Farm Woodside, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,054 GBP2024-10-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-12-11
    IIF 12 - Director → ME
  • 9
    J S B MARITIME LIMITED - 2021-06-14
    icon of address F3 Trentham Business Quarter Bellringer Road, Trentham, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    236,094 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-11-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-11-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    DJH NO8 LIMITED - 2017-08-04
    icon of address Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,718 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-03
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    WEALTH EXPERTS FROM DJH MITTEN CLARKE LIMITED - 2022-11-03
    MITTEN CLARKE WEALTH LIMITED - 2021-11-02
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,783 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-05-18
    IIF 6 - Director → ME
  • 12
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,341,111 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-05-05
    IIF 14 - Director → ME
  • 13
    DJH FINANCIAL SOLUTIONS LIMITED - 2011-08-03
    DJH WEALTH MANAGEMENT LIMITED - 2021-11-02
    icon of address Lake View Festival Way, Festival Park, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    374,464 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2022-05-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Astley Close, Knutsford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    55,302 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2022-01-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.