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 4
  • 1
    Guthrie, Alec
    Born in September 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Mason, Erica Rosemary
    Born in February 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Director → CIF 0
  • 3
    Rodriguez, Amilcar
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Secretary → CIF 0
  • 4
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address13b, St. George Wharf, London, England
    Active Corporate (6 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Guthrie, Charles Alec
    Company Director born in September 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Howgego, James Alfred Lloyd
    Chartered Accountant born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2024-11-28
    OF - Director → CIF 0
    Howgego, James Alfred Lloyd
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2024-11-28
    OF - Secretary → CIF 0
  • 3
    Rendall, Duncan Llewelyn
    Company Director born in September 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    OF - Director → CIF 0
  • 4
    Patel, Parimal Raojibhai
    Company Director born in September 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    OF - Director → CIF 0
  • 5
    Plumb, Robert Henry Charles
    Director born in February 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2019-12-31
    OF - Director → CIF 0
    Plumb, Robert Henry Charles
    Company Director born in February 1954
    Individual (13 offsprings)
    icon of calendar 2020-03-31 ~ 2021-03-29
    OF - Director → CIF 0
  • 6
    North, Mark Richard
    Managing Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2021-05-11
    OF - Director → CIF 0
  • 7
    Shaw, Peter
    Property Manager born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2006-04-03
    OF - Director → CIF 0
  • 8
    Lee, Michael Roger
    Chartered Surveyor born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2017-12-18
    OF - Director → CIF 0
    Lee, Michael Roger
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-04-22
    PE - Nominee Secretary → CIF 0
  • 10
    VEGNER GROUP LIMITED - now
    HML HOLDINGS PLC - 2021-04-21
    HML HOLDINGS LIMITED - 2022-02-04
    icon of address9-11, The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HML LAM LTD

Previous names
HML SHAW LIMITED - 2019-05-03
SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2006-08-07
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
192022-04-01 ~ 2023-03-31
212021-04-01 ~ 2022-03-31
Intangible Assets
390,123 GBP2023-03-31
414,123 GBP2022-03-31
Property, Plant & Equipment
3,962 GBP2023-03-31
10,767 GBP2022-03-31
Fixed Assets
394,085 GBP2023-03-31
424,890 GBP2022-03-31
Debtors
Current
656,687 GBP2023-03-31
188,282 GBP2022-03-31
Cash at bank and in hand
46,140 GBP2023-03-31
409,446 GBP2022-03-31
Current Assets
702,827 GBP2023-03-31
597,728 GBP2022-03-31
Net Current Assets/Liabilities
333,319 GBP2023-03-31
483,995 GBP2022-03-31
Total Assets Less Current Liabilities
727,404 GBP2023-03-31
908,885 GBP2022-03-31
Net Assets/Liabilities
727,404 GBP2023-03-31
908,885 GBP2022-03-31
Equity
Called up share capital
1,000 GBP2023-03-31
1,000 GBP2022-03-31
Retained earnings (accumulated losses)
726,404 GBP2023-03-31
907,885 GBP2022-03-31
Equity
727,404 GBP2023-03-31
908,885 GBP2022-03-31
Intangible Assets - Gross Cost
Goodwill
241,476 GBP2023-03-31
241,476 GBP2022-03-31
Intangible Assets - Gross Cost
480,091 GBP2023-03-31
480,091 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
42,123 GBP2023-03-31
30,051 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
89,968 GBP2023-03-31
65,968 GBP2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
24,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Goodwill
199,353 GBP2023-03-31
211,425 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
34,924 GBP2023-03-31
34,924 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
24,157 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
6,805 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,962 GBP2023-03-31
Property, Plant & Equipment
Plant and equipment
3,962 GBP2023-03-31
10,767 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
90,763 GBP2023-03-31
82,405 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
468,309 GBP2023-03-31
Other Debtors
Current
623 GBP2023-03-31
9,939 GBP2022-03-31
Prepayments/Accrued Income
Current
10,206 GBP2023-03-31
9,152 GBP2022-03-31
Trade Creditors/Trade Payables
Current
3,739 GBP2023-03-31
10,567 GBP2022-03-31
Amounts owed to group undertakings
Current
304,674 GBP2023-03-31
38,823 GBP2022-03-31
Taxation/Social Security Payable
Current
18,442 GBP2023-03-31
13,209 GBP2022-03-31
Other Creditors
Current
866 GBP2023-03-31
14,492 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
41,787 GBP2023-03-31
36,642 GBP2022-03-31
Creditors
Current
369,508 GBP2023-03-31
113,733 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-03-31
1,000 shares2022-03-31
Par Value of Share
Class 1 ordinary share
1.002022-04-01 ~ 2023-03-31

Related profiles found in government register
  • HML LAM LTD
    Info
    HML SHAW LIMITED - 2019-05-03
    SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2019-05-03
    Registered number 04740384
    icon of address9-11 The Quadrant, Richmond, Surrey TW9 1BP
    PRIVATE LIMITED COMPANY incorporated on 2003-04-22 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • HML LAM LTD
    S
    Registered number 4740384
    icon of address9-11, The Quadrant, Richmond, England, TW9 1BP
    Limited Company in Cardiff, England And Wales
    CIF 1
  • HML SHAW
    S
    Registered number missing
    icon of address25-27 Kew Road, Richmond, Surrey, TW9 2NQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 35 - Secretary → ME
  • 2
    icon of address9-11 The Quadrant, Richmond, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,257 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 36 - Secretary → ME
  • 4
    SHAREMOVE PROPERTY MANAGEMENT LIMITED - 1989-06-01
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 37 - Secretary → ME
Ceased 32
  • 1
    RIVERDALE MOONLIGHT LIMITED - 2000-10-04
    icon of address3 Slaters Court, Princess Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,610 GBP2024-12-31
    Officer
    icon of calendar 1999-08-11 ~ 2014-04-01
    CIF 25 - Secretary → ME
  • 2
    icon of addressThe Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-12-13 ~ 2013-08-13
    CIF 26 - Secretary → ME
  • 3
    icon of addressC/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2000-03-31 ~ 2018-04-01
    CIF 21 - Secretary → ME
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2013-04-01
    CIF 10 - Secretary → ME
  • 5
    icon of addressAndrew Milsom Lettings & Management, 35 High Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    651 GBP2024-06-24
    Officer
    icon of calendar 2009-01-01 ~ 2012-04-01
    CIF 11 - Secretary → ME
  • 6
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2007-04-01
    CIF 4 - Secretary → ME
  • 7
    icon of address84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-09-30
    Officer
    icon of calendar 2008-03-20 ~ 2018-04-01
    CIF 8 - Secretary → ME
  • 8
    icon of addressSworn & Co, 194 Chiswick High Road, London, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    9,524 GBP2020-09-30
    Officer
    icon of calendar 2004-07-16 ~ 2007-08-29
    CIF 33 - Secretary → ME
  • 9
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-31
    CIF 29 - Secretary → ME
    icon of calendar 2007-10-01 ~ 2013-07-01
    CIF 30 - Secretary → ME
  • 10
    icon of addressWillmott House, 12 Blacks Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2007-07-23
    CIF 5 - Secretary → ME
  • 11
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102,500 GBP2025-01-31
    Officer
    icon of calendar 2012-02-02 ~ 2013-07-16
    CIF 23 - Secretary → ME
  • 12
    icon of address11a Glencairn Drive, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,812 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2009-12-02
    CIF 6 - Secretary → ME
  • 13
    icon of addressDiscovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    149,029 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    CIF 28 - Secretary → ME
  • 14
    icon of address15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,012 GBP2025-03-31
    Officer
    icon of calendar 2005-04-12 ~ 2006-10-01
    CIF 32 - Secretary → ME
  • 15
    icon of addressFlat 12 8 Lansdowne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,214 GBP2025-03-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-06-13
    CIF 24 - Secretary → ME
  • 16
    icon of addressClarkes Estates, 27 Sudley Road, Bognor Regis, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2025-03-31
    CIF 34 - Secretary → ME
  • 17
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,908 GBP2024-07-31
    Officer
    icon of calendar 2007-11-14 ~ 2018-04-01
    CIF 15 - Secretary → ME
  • 18
    STREETHOP LIMITED - 1986-11-20
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,653 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2013-02-27
    CIF 22 - Secretary → ME
  • 19
    icon of address1 Vale Cottages, High Ongar Road, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,787 GBP2024-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2018-08-09
    CIF 7 - Secretary → ME
  • 20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,494 GBP2024-03-31
    Officer
    icon of calendar 1999-09-16 ~ 2014-10-01
    CIF 20 - Secretary → ME
  • 21
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-12-24
    Officer
    icon of calendar 2016-04-01 ~ 2022-03-27
    CIF 31 - Secretary → ME
  • 22
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-25
    Officer
    icon of calendar 2000-03-20 ~ 2011-04-01
    CIF 19 - Secretary → ME
  • 23
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2008-01-21 ~ 2009-04-28
    CIF 2 - Secretary → ME
  • 24
    icon of addressC/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2025-03-31
    Officer
    icon of calendar 2008-04-11 ~ 2010-12-15
    CIF 9 - Secretary → ME
  • 25
    icon of address10 Girdlers Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-07-07 ~ 2017-03-15
    CIF 27 - Secretary → ME
  • 26
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-07-01 ~ 2013-04-01
    CIF 17 - Secretary → ME
  • 27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    CIF 14 - Secretary → ME
  • 28
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2014-04-01
    CIF 18 - Secretary → ME
  • 29
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27 GBP2025-03-31
    Officer
    icon of calendar 2007-07-14 ~ 2013-04-01
    CIF 12 - Secretary → ME
  • 30
    STUBBINGTON RESIDENTS ASSOCIATION LIMITED - 1978-12-31
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-13 ~ 2009-04-01
    CIF 3 - Secretary → ME
  • 31
    BELMONT PLACE MANAGEMENT COMPANY LIMITED - 2008-02-12
    BELMONT PLACE MANAGEMENT COMPANY LIMITED - 2008-02-07
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,500 GBP2025-06-30
    Officer
    icon of calendar 2009-11-01 ~ 2013-04-01
    CIF 16 - Secretary → ME
  • 32
    icon of address9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    80,145 GBP2023-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2018-04-01
    CIF 13 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.