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 2
  • 1
    Clements, Charles William
    Born in February 1968
    Individual (87 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ now
    OF - Director → CIF 0
  • 2
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    icon of address4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Blair, Hugh Mcgill
    Chairman born in September 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2021-04-23
    OF - Director → CIF 0
  • 2
    Andrews, William John
    Director born in October 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2021-04-23
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-08-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Charles William Clements
    Born in February 1968
    Individual (87 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ 2021-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Christopher James Kerr
    Born in December 1969
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-12-17 ~ 2018-09-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressHazara House, Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-09 ~ 2018-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address9, 163 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2021-08-05 ~ 2023-08-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    icon of addressHazara House, Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-09 ~ 2018-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HMFFR LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
711,686 GBP2024-02-29
711,686 GBP2022-08-31
Cash at bank and in hand
40 GBP2024-02-29
40 GBP2022-08-31
Current Assets
711,726 GBP2024-02-29
711,726 GBP2022-08-31
Net Current Assets/Liabilities
616,772 GBP2024-02-29
616,772 GBP2022-08-31
Total Assets Less Current Liabilities
616,772 GBP2024-02-29
616,772 GBP2022-08-31
Net Assets/Liabilities
-428,734 GBP2024-02-29
-428,734 GBP2022-08-31
Equity
Called up share capital
100 GBP2024-02-29
100 GBP2022-08-31
Retained earnings (accumulated losses)
-428,834 GBP2024-02-29
-428,834 GBP2022-08-31
Equity
-428,734 GBP2024-02-29
-428,734 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2024-02-29
12021-09-01 ~ 2022-08-31
Amounts owed by group undertakings and participating interests
711,686 GBP2024-02-29
711,686 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,287 GBP2024-02-29
3,287 GBP2022-08-31
Other Creditors
Amounts falling due within one year
91,667 GBP2024-02-29
91,667 GBP2022-08-31
Bank Borrowings
Amounts falling due after one year
45,506 GBP2024-02-29
45,506 GBP2022-08-31
Other Creditors
Amounts falling due after one year
1,000,000 GBP2024-02-29
1,000,000 GBP2022-08-31

Related profiles found in government register
  • HMFFR LTD
    Info
    Registered number 10516702
    icon of addressLetraset Building, Wotton Road, Ashford TN23 6LN
    PRIVATE LIMITED COMPANY incorporated on 2016-12-08 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
  • HMFFR LTD
    S
    Registered number 10516702
    icon of address66, Clairinsh, Alexandria, United Kingdom, G83 8SE
    ENGLAND AND WALES
    CIF 1
  • HMFFR LTD
    S
    Registered number 10516702
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Limited Company in Companies House, England
    CIF 2
  • HMFFR LTD
    S
    Registered number 10516702
    icon of address9, St. Thomas Street, London, United Kingdom, SE1 9RY
    Private Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    DEP SALES CO LTD - 2018-04-10
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-03-11
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    icon of calendar 2017-03-09 ~ 2018-09-26
    CIF 1 - Director → ME
  • 3
    icon of address4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-11-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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.