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

Mr Hugh Pelham

    Related profiles found in government register
  • Mr Hugh Pelham
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Old Hall, Bolton On Swale, North Yorkshire, DL10 6AQ, United Kingdom

      IIF 1
  • Pelham, Hugh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Old Hall, Bolton On Swale, Richmond, North Yorkshire, DL10 6AQ, United Kingdom

      IIF 2
  • Pelham, Hugh Marcus
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone House, St Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, England, NE11 9EZ, England

      IIF 3
  • Pelham, Hugh Marcus
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkstone House, Saint Omers Road, Western Riverside Route, Gateshead, Tyne & Wear, NE11 9EZ, United Kingdom

      IIF 4
    • icon of address Kirkstone House, Saint Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Kirkstone House, St Omers Road, Western Riverside, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 7
    • icon of address Kirkstone House, St Omers Road, Western Riverside Route, Gateshead, Tyne And Wear, NE11 9EZ, United Kingdom

      IIF 8
    • icon of address Bolton Old Hall, Bolton On Swale, Richmond, Yorkshire, DL10 6AQ

      IIF 9 IIF 10 IIF 11
  • Pelham, Hugh Marcus
    British engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Old Hall, Bolton On Swale, Richmond, Yorkshire, DL10 6AQ

      IIF 14 IIF 15
  • Pelham, Hugh Marcus
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NX, United Kingdom

      IIF 16
    • icon of address Datum House, The Pavilions, Bridge Hall Lane, Bury, Lancashire, BL9 7NX, England

      IIF 17
  • Pelham, Hugh Marcus
    British chief executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum House, 10 The Pavilions, Bridge Hall Lane, Bury, BL9 7NX, United Kingdom

      IIF 18
  • Pelham, Hugh Marcus
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA, United Kingdom

      IIF 19
    • icon of address Cunard Building, Water Street, Liverpool, L3 1EL

      IIF 20
  • Pelham, Hugh Marcus
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Pelham, Hugh Marcus
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NX, United Kingdom

      IIF 50
  • Pelham, Hugh Marcus
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Datum House, 10 The Pavilions, Bridge Hall Lane, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,834 GBP2020-12-31
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Tudor Lodge, Thames Bank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BROWNMORE LTD - 1999-04-14
    DATUM MONITORING SERVICES LIMITED - 2020-10-08
    icon of address Datum House The Pavilions, Bridge Hall Lane, Bury, Lancashire, England
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    21,381,190 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Kirkstone House St Omers Road, Western Riverside, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MECCATRON LIMITED - 1984-04-18
    A.S.R. COATINGS LIMITED - 2002-06-13
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 8
    BELTRING LIMITED - 2002-05-02
    icon of address Compass Point, 79-87 Kingston Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 9
    SANDCO 1070 LIMITED - 2008-04-18
    icon of address Kirstone House St Omers Road, Western Riverside Route, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 41
  • 1
    icon of address 1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 30 - Director → ME
  • 2
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-03
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 40 - Director → ME
  • 3
    INHOCO 328 LIMITED - 1994-10-27
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 39 - Director → ME
  • 4
    BROOMCO (3597) LIMITED - 2006-03-13
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-15
    IIF 46 - Director → ME
  • 5
    CUBARIDE LIMITED - 1982-03-26
    icon of address Shepherds Grove West, Stanton, Bury St Edmonds, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 32 - Director → ME
  • 6
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 28 - Director → ME
  • 7
    JAMES A BENDALL (PROPERTY) LIMITED - 1997-12-24
    JAMES BENDALL & SONS LIMITED - 1999-09-15
    CARR'S ENGINEERING LIMITED - 2025-04-24
    JAMES BENDALL & SONS LIMITED - 1988-08-05
    CARRS ENGINEERING LIMITED - 2016-05-10
    icon of address Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 42 - Director → ME
  • 8
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,241,975 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 41 - Director → ME
  • 9
    NEWPONY LIMITED - 1981-12-31
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 47 - Director → ME
  • 10
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 33 - Director → ME
  • 11
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2021-10-11
    IIF 19 - Director → ME
  • 12
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 43 - Director → ME
  • 13
    COLEDENE LIMITED - 1998-07-24
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,713,191 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 20 - Director → ME
  • 14
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    CARRS AGRICULTURE LIMITED - 2001-09-04
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,733,885 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 44 - Director → ME
  • 15
    CARRS FARM FOODS LIMITED - 2001-08-30
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 51 - Director → ME
  • 16
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 45 - Director → ME
  • 17
    NUMAX LIMITED - 2005-07-20
    icon of address Shepherds Grove West, Stanton, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 48 - Director → ME
  • 18
    icon of address Compass Point, 79-87 Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2017-07-31
    IIF 4 - Director → ME
  • 19
    CARR'S INTERNATIONAL FINANCE LIMITED - 2025-07-15
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 34 - Director → ME
  • 20
    icon of address Unit 1a Whitfield Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 31 - Director → ME
  • 21
    SANDCO 850 LIMITED - 2004-07-30
    WOOD GROUP INDUSTRIAL SERVICES LIMITED - 2022-05-12
    PYEROY GROUP LIMITED - 2014-12-30
    icon of address Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-26 ~ 2017-07-31
    IIF 11 - Director → ME
  • 22
    PYEROY PROPERTY INVESTMENTS LIMITED - 2013-06-28
    icon of address 19 Millfield Road Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696,659 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2013-05-17
    IIF 5 - Director → ME
  • 23
    FOSROC MINING INTERNATIONAL LIMITED - 2003-02-11
    HACKREMCO (NO.1923) LIMITED - 2002-04-04
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-15 ~ 2020-12-01
    IIF 50 - Director → ME
  • 24
    MINOVA UK LIMITED - 2010-01-17
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 26 - Director → ME
  • 25
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 22 - Director → ME
  • 26
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 25 - Director → ME
  • 27
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 29 - Director → ME
  • 28
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 27 - Director → ME
  • 29
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-08-11 ~ 2000-10-02
    IIF 14 - Director → ME
  • 30
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 24 - Director → ME
  • 31
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 21 - Director → ME
  • 32
    SEALTEC NW LIMITED - 1998-03-03
    AESSEAL NW LTD - 2000-02-10
    AES SEALTEC LIMITED - 1998-10-05
    NW PUMP & VALVE LTD - 2012-03-05
    icon of address Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 36 - Director → ME
  • 33
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 38 - Director → ME
  • 34
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 37 - Director → ME
  • 35
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    IIF 35 - Director → ME
  • 36
    PROJECT GRACE LIMITED - 2009-01-21
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 23 - Director → ME
  • 37
    PROJECT GRACE HOLDINGS LIMITED - 2009-01-23
    icon of address Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-01
    IIF 16 - Director → ME
  • 38
    icon of address Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2017-07-31
    IIF 9 - Director → ME
  • 39
    icon of address Building 2, Fields End Business Park, Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2017-06-26
    IIF 3 - Director → ME
  • 40
    DOCUMENT CAPTURE CONSULTING LIMITED - 2001-06-01
    icon of address 5c Business Park, 1 Concorde Drive, Clevedon, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    52,686 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-10-12
    IIF 49 - Director → ME
  • 41
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-11-01 ~ 1997-11-03
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.