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
    Robertson, Andrew Norman
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Dunkley, Richard John
    Born in July 1969
    Individual (73 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Fisher, Andrew Simon David
    Born in March 1971
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 4
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-27 ~ 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
    Martin, David Joseph
    Individual (69 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2024-06-10
    OF - Secretary → CIF 0
  • 2
    Wright, Ashley John
    Individual
    Officer
    icon of calendar 2024-06-12 ~ 2025-05-31
    OF - Secretary → CIF 0
  • 3
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2018-06-01
    OF - Director → CIF 0
  • 4
    icon of addressInkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-26 ~ 2018-07-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    ONPATH ENERGY LIMITED - now
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    icon of addressInkerman House, St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Person with significant control
    2018-06-22 ~ 2018-07-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2018-02-21 ~ 2018-06-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-02-21 ~ 2018-06-01
    PE - Secretary → CIF 0
parent relation
Company in focus

HMA FINANCE LIMITED

Previous names
BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
TIMEC 1637 LIMITED - 2018-06-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HMA FINANCE LIMITED
    Info
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2024-07-22
    Registered number 11216984
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2018-02-21 (7 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • HMA FINANCE LIMITED
    S
    Registered number 11216984
    icon of addressChase House, 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    CROSSCO (1031) LIMITED - 2007-07-17
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1000) LIMITED - 2007-02-15
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    MARR WIND FARM LIMITED - 2010-12-06
    CROSSCO (980) LIMITED - 2006-12-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.