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 20
  • 1
    Murray, William John Howard
    Publisher born in August 1964
    Individual (30 offsprings)
    Officer
    2007-11-16 ~ 2023-02-05
    OF - Director → CIF 0
  • 2
    Thomas, Ian Campbell
    Chartered Accountant born in May 1952
    Individual (30 offsprings)
    Officer
    ~ 2014-11-30
    OF - Director → CIF 0
    Thomas, Ian Campbell
    Individual (30 offsprings)
    Officer
    ~ 2014-11-30
    OF - Secretary → CIF 0
  • 3
    Casson, Nicholas Peter
    Born in June 1972
    Individual (23 offsprings)
    Officer
    2006-09-18 ~ now
    OF - Director → CIF 0
  • 4
    Murray, Colin Craig
    Company Director born in April 1925
    Individual (9 offsprings)
    Officer
    ~ 1998-02-05
    OF - Director → CIF 0
  • 5
    Murray, Athol Hollins
    Incorporated Valuer born in January 1922
    Individual (7 offsprings)
    Officer
    ~ 1995-09-04
    OF - Director → CIF 0
  • 6
    Hall, Carol Ann
    Born in September 1977
    Individual (24 offsprings)
    Officer
    2018-10-22 ~ now
    OF - Director → CIF 0
    Hall, Carol Ann
    Individual (24 offsprings)
    Officer
    2015-02-11 ~ now
    OF - Secretary → CIF 0
  • 7
    Murray, Edward Gordon
    Born in March 1977
    Individual (20 offsprings)
    Officer
    2012-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Marshall, Thomas Warwick
    Chartered Surveyor born in October 1945
    Individual (23 offsprings)
    Officer
    1996-09-23 ~ 2007-06-20
    OF - Director → CIF 0
  • 9
    Keppie, Stuart Nield
    Chartered Surveyor born in July 1953
    Individual (11 offsprings)
    Officer
    2009-10-13 ~ 2015-04-30
    OF - Director → CIF 0
  • 10
    Mitchell, Paul
    Corporate Financier born in May 1951
    Individual (31 offsprings)
    Officer
    1999-07-14 ~ 2009-06-24
    OF - Director → CIF 0
  • 11
    Murray, Bruce Alistair Ian
    Born in March 1974
    Individual (42 offsprings)
    Officer
    2012-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Murray, Stephen Bruce
    Chartered Surveyor born in September 1943
    Individual (136 offsprings)
    Officer
    ~ 2008-09-22
    OF - Director → CIF 0
  • 13
    Murray, Richard Gordon
    Company Director born in May 1945
    Individual (24 offsprings)
    Officer
    ~ 2008-02-29
    OF - Director → CIF 0
    2010-03-10 ~ 2012-03-31
    OF - Director → CIF 0
  • 14
    Mills, John Charles Harvey
    Chartered Accountant born in July 1938
    Individual (6 offsprings)
    Officer
    ~ 1999-07-14
    OF - Director → CIF 0
  • 15
    Baggaley, Joy Elizabeth
    Director born in February 1958
    Individual (21 offsprings)
    Officer
    2009-10-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 16
    Murray, Andrew John
    Chartered Surveyor born in April 1954
    Individual (36 offsprings)
    Officer
    ~ 2009-10-31
    OF - Director → CIF 0
  • 17
    Murray, Rupert Hollins
    Company Director born in May 1955
    Individual (23 offsprings)
    Officer
    ~ 2012-03-31
    OF - Director → CIF 0
  • 18
    Murray, Charles Hulme Hollins
    Born in June 1962
    Individual (21 offsprings)
    Officer
    2009-10-13 ~ now
    OF - Director → CIF 0
  • 19
    Sheridan, James Ian
    Born in December 1970
    Individual (18 offsprings)
    Officer
    2024-02-22 ~ now
    OF - Director → CIF 0
  • 20
    THE HOLLINS MURRAY GROUP LIMITED
    - now 08273718 02471971... (more)
    HMG HOLDCO LIMITED - 2013-02-11
    St Johns House, Barrington Road, Altrincham, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HMG INVESTMENT HOLDINGS LIMITED

Period: 2013-02-11 ~ now
Company number: 02471971
Registered names
HMG INVESTMENT HOLDINGS LIMITED - now
REALTAPE LIMITED - 1990-04-27
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets - Investments
1,071,216 GBP2024-08-31
1,071,216 GBP2023-08-31
Debtors
486,092 GBP2024-08-31
415,813 GBP2023-08-31
Creditors
Current
393,769 GBP2024-08-31
309,047 GBP2023-08-31
Net Current Assets/Liabilities
92,323 GBP2024-08-31
106,766 GBP2023-08-31
Total Assets Less Current Liabilities
1,163,539 GBP2024-08-31
1,177,982 GBP2023-08-31
Equity
Called up share capital
527,240 GBP2024-08-31
527,240 GBP2023-08-31
Share premium
303,613 GBP2024-08-31
303,613 GBP2023-08-31
Capital redemption reserve
92,759 GBP2024-08-31
92,759 GBP2023-08-31
Retained earnings (accumulated losses)
239,927 GBP2024-08-31
254,370 GBP2023-08-31
Equity
1,163,539 GBP2024-08-31
1,177,982 GBP2023-08-31
Average Number of Employees
32023-09-01 ~ 2024-08-31
32022-09-01 ~ 2023-08-31

Related profiles found in government register
  • HMG INVESTMENT HOLDINGS LIMITED
    Info
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 2013-02-11
    Registered number 02471971
    St John's House, Barrington Road, Altrincham, Cheshire WA14 1TJ
    PRIVATE LIMITED COMPANY incorporated on 1990-02-20 (36 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-30
    CIF 0
  • HMG INVESTMENT HOLDINGS LIMITED
    S
    Registered number 02471971
    St Johns House, Barrington Road, Altrincham, Cheshire, England, WA14 1TJ
    Limited Company in Companies House England And Wales, United Kingdom
    CIF 1
  • HMG INVESTMENT HOLDINGS LIMITED
    S
    Registered number 02471971
    St Johns House, Barrington Road, Altrincham, England, WA14 1TJ
    Limited Company in Companies House England And Wales, England And Wales
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BILTONETON LIMITED
    05574067
    St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (10 parents)
    Person with significant control
    2016-09-26 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    GLENCULLEN LIMITED
    - now 04172044
    MATRIX PROPERTY INVESTMENT LIMITED - 2003-05-28
    INHOCO 2285 LIMITED - 2001-03-26
    St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-03-05 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    HMG (BOWDON) LIMITED
    14187585
    St. Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Person with significant control
    2022-06-22 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    HMG (ST IVES) LIMITED
    14628860
    St. Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Person with significant control
    2023-01-31 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    HMG (STAKEHILL) LIMITED
    - now 12374911
    HMG (SANDYCROFT) LIMITED
    - 2022-05-27 12374911
    St. Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Person with significant control
    2019-12-23 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    HMG ABER ROAD LIMITED
    - now 06343451
    HMG ASHTON-IN-MAKERFIELD LIMITED - 2009-10-31
    MARPLACE (NUMBER 706) LIMITED - 2007-11-01
    St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (12 parents)
    Person with significant control
    2016-08-15 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    HMG FLINTSHIRE RETAIL PARK LIMITED
    - now 04248831
    MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED - 2004-07-22
    St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (13 parents)
    Person with significant control
    2016-07-08 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    HMG INVESTMENTS LIMITED
    - now 00460732
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (19 parents)
    Person with significant control
    2016-10-22 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    HMG PROPERTIES LIMITED
    - now 00012255
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (15 parents)
    Person with significant control
    2016-10-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    MATRIX PROPERTY INVESTMENT LIMITED
    - now 04211665 04172044... (more)
    MATRIX PROPERTY INVESTMENT (HUDDERSFIELD) LIMITED - 2003-05-28
    BIGSUCCESS LIMITED - 2001-07-11
    St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (11 parents)
    Person with significant control
    2016-05-04 ~ now
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.