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 7
  • 1
    Hall, Carol Ann
    Born in September 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-10-22 ~ now
    OF - Director → CIF 0
    Hall, Carol Ann
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Sheridan, James Ian
    Born in December 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 3
    Casson, Nicholas Peter
    Born in June 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Murray, Charles Hulme Hollins
    Born in June 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ now
    OF - Director → CIF 0
  • 5
    Murray, Bruce Alistair Ian
    Born in March 1974
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    OF - Director → CIF 0
  • 6
    Murray, Edward Gordon
    Born in March 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    OF - Director → CIF 0
  • 7
    HMG HOLDCO LIMITED - 2013-02-11
    icon of addressSt Johns House, Barrington Road, Altrincham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Murray, William John Howard
    Publisher born in August 1964
    Individual
    Officer
    icon of calendar 2014-11-25 ~ 2023-02-05
    OF - Director → CIF 0
  • 2
    Cs Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-03-26 ~ 2008-06-02
    OF - Secretary → CIF 0
  • 3
    Thomas, Ian Campbell
    Chartered Accountant born in May 1952
    Individual
    Officer
    icon of calendar 2008-06-02 ~ 2014-11-30
    OF - Director → CIF 0
    Thomas, Ian Campbell
    Individual
    Officer
    icon of calendar 2008-06-02 ~ 2014-11-30
    OF - Secretary → CIF 0
  • 4
    Murray, Andrew John
    Chartered Surveyor born in April 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2009-10-31
    OF - Director → CIF 0
  • 5
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of addressFourth Floor Brook House 77, Fountain Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-03-26 ~ 2008-06-02
    PE - Director → CIF 0
parent relation
Company in focus

HMG TRADING LIMITED

Previous names
MARPLACE (NUMBER 735) LIMITED - 2008-07-14
HMG (UK) LIMITED - 2013-07-12
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Fixed Assets - Investments
4,380,217 GBP2024-08-31
4,380,217 GBP2023-08-31
Creditors
Current
4,368,663 GBP2024-08-31
4,368,663 GBP2023-08-31
Net Current Assets/Liabilities
-4,368,663 GBP2024-08-31
-4,368,663 GBP2023-08-31
Total Assets Less Current Liabilities
11,554 GBP2024-08-31
11,554 GBP2023-08-31
Equity
Called up share capital
1 GBP2024-08-31
1 GBP2023-08-31
Share premium
11,553 GBP2024-08-31
11,553 GBP2023-08-31
Equity
11,554 GBP2024-08-31
11,554 GBP2023-08-31

Related profiles found in government register
  • HMG TRADING LIMITED
    Info
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    HMG (UK) LIMITED - 2008-07-14
    Registered number 06544652
    icon of addressSt Johns House, Barrington Road, Altrincham, Cheshire WA14 1TJ
    PRIVATE LIMITED COMPANY incorporated on 2008-03-26 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • HMG TRADING LIMITED
    S
    Registered number 06544652
    icon of addressSt Johns House, Barrington Road, Altrincham, England, WA14 1TJ
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    MARPLACE (NUMBER 736) LIMITED - 2008-07-30
    icon of addressSt. Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -87,145 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSt Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MANCHESTER ASSETS LIMITED - 1999-02-16
    icon of addressSt John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,639 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    HOLLINS MURRAY LIMITED - 1999-02-16
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    icon of addressSt John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -11,413 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    icon of addressSt Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    icon of addressSt Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,218,676 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSt John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,413 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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.