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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Goddard, Steven Michael
    Born in June 1966
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Riddaway, Robert
    Born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Old Vicarage, High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    157,923 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Adamson, Mark Henzell
    Company Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-23 ~ 2008-12-03
    OF - Director → CIF 0
  • 2
    Steward, Margaret Beatrice
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-05-31
    OF - Director → CIF 0
    Steward, Margaret Beatrice
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-04-18
    OF - Secretary → CIF 0
  • 3
    Martin, Raymond John
    Company Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Young, Ian Gordon
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-18 ~ 2006-02-14
    OF - Secretary → CIF 0
  • 5
    Alexander, Aileen Lesley
    Individual
    Officer
    icon of calendar 2006-02-14 ~ 2010-06-04
    OF - Secretary → CIF 0
  • 6
    Horn, Iain George
    Managing Director born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-02 ~ 2004-09-10
    OF - Director → CIF 0
  • 7
    Beattie, John Colin
    Managing Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2010-10-26
    OF - Director → CIF 0
  • 8
    Grace, Adrian Thomas
    Business Manager born in May 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-07 ~ 2010-10-26
    OF - Director → CIF 0
  • 9
    Elston, David Aiken
    Individual
    Officer
    icon of calendar 2010-06-07 ~ 2010-09-24
    OF - Secretary → CIF 0
  • 10
    Dornan, Peter Gordon
    Director Of Group Business born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-27 ~ 2005-11-07
    OF - Director → CIF 0
  • 11
    Connor, Stephen
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2009-04-06 ~ 2010-10-26
    OF - Director → CIF 0
  • 12
    Thoresen, Otto
    Group Chief Executive born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ 2009-04-06
    OF - Director → CIF 0
  • 13
    Mackenzie, James Kenneth
    Individual (62 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2010-10-26
    OF - Secretary → CIF 0
  • 14
    Brunet, Maurice Clive
    Director Aegon Corporate Busin born in February 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-08-18 ~ 2009-04-06
    OF - Director → CIF 0
  • 15
    Mackle, Feilim
    Company Director born in July 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2010-03-29
    OF - Director → CIF 0
  • 16
    Blackman, Andrew John
    Director (Pensions & Employee Benefits) born in May 1968
    Individual
    Officer
    icon of calendar 2010-10-26 ~ 2020-12-10
    OF - Director → CIF 0
  • 17
    Steward, John Timothy Hugh
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-04-09
    OF - Director → CIF 0
  • 18
    MCHALE HEANEY BROKERS LIMITED - 2010-01-31
    icon of address6th Floor, Corinthian House, Lansdowne Road, Croydon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,500,357 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-08-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HS TRUSTEES LTD

Previous names
TEAMIDEA LIMITED - 1992-12-18
HS TRUSTEES LIMITED - 2020-10-23
H. S. ACCOUNTING SERVICES LIMITED - 2020-08-04
HS SOLE TRUSTEES LTD - 2022-03-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Debtors
24,590 GBP2024-07-31
5,438 GBP2023-07-31
Cash at bank and in hand
1,332 GBP2024-07-31
379 GBP2023-07-31
Current Assets
25,922 GBP2024-07-31
5,817 GBP2023-07-31
Net Current Assets/Liabilities
-38,987 GBP2024-07-31
-31,776 GBP2023-07-31
Equity
Called up share capital
100 GBP2024-07-31
100 GBP2023-07-31
Retained earnings (accumulated losses)
-39,087 GBP2024-07-31
-31,876 GBP2023-07-31
Equity
-38,987 GBP2024-07-31
-31,776 GBP2023-07-31
Average Number of Employees
22023-08-01 ~ 2024-07-31
22022-08-01 ~ 2023-07-31
Trade Debtors/Trade Receivables
Current
16,163 GBP2024-07-31
3,049 GBP2023-07-31
Amounts Owed By Related Parties
263 GBP2024-07-31
Current
0 GBP2023-07-31
Other Debtors
Amounts falling due within one year
8,164 GBP2024-07-31
2,389 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
24,590 GBP2024-07-31
5,438 GBP2023-07-31
Trade Creditors/Trade Payables
Current
12,329 GBP2024-07-31
4,374 GBP2023-07-31
Amounts owed to group undertakings
Current
48,282 GBP2024-07-31
25,250 GBP2023-07-31
Other Taxation & Social Security Payable
Current
2,753 GBP2024-07-31
5,295 GBP2023-07-31
Other Creditors
Current
1,545 GBP2024-07-31
2,674 GBP2023-07-31
Creditors
Current
64,909 GBP2024-07-31
37,593 GBP2023-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-08-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-07-31
100 shares2023-07-31

Related profiles found in government register
  • HS TRUSTEES LTD
    Info
    TEAMIDEA LIMITED - 1992-12-18
    HS TRUSTEES LIMITED - 1992-12-18
    H. S. ACCOUNTING SERVICES LIMITED - 1992-12-18
    HS SOLE TRUSTEES LTD - 1992-12-18
    Registered number 02332996
    icon of addressCorinthian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BX
    PRIVATE LIMITED COMPANY incorporated on 1989-01-06 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • HS TRUSTEES LIMITED
    S
    Registered number 02332996
    icon of addressKings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • RHA RETIREMENT BENEFITS PLAN TRUSTEES LIMITED - 2015-10-05
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-21 ~ now
    CIF 1 - 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.