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 2021-07-19 ~ now
    OF - Director → CIF 0
  • 2
    icon of address16, Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Andrews, William John
    Director born in October 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2021-12-02
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-06-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    icon of address9, St. Thomas Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2021-06-10 ~ 2023-03-29
    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
  • 3
    icon of addressScott House, The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2023-03-29 ~ 2023-04-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HM ASSETS & ESTATES LTD

Previous name
HM LAND AND SECURITIES LTD - 2018-05-02
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets - Investments
200 GBP2022-08-31
Total Inventories
84,062 GBP2024-02-29
Cash at bank and in hand
2 GBP2024-02-29
2 GBP2022-08-31
Current Assets
84,064 GBP2024-02-29
2 GBP2022-08-31
Creditors
Amounts falling due within one year
-84,062 GBP2024-02-29
-200 GBP2022-08-31
Net Current Assets/Liabilities
2 GBP2024-02-29
-198 GBP2022-08-31
Net Assets/Liabilities
2 GBP2024-02-29
2 GBP2022-08-31
Equity
Called up share capital
2 GBP2024-02-29
2 GBP2022-08-31
Equity
2 GBP2024-02-29
2 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2024-02-29
12021-09-01 ~ 2022-08-31
Investments in Group Undertakings
200 GBP2022-08-31
Other Creditors
Amounts falling due within one year
84,062 GBP2024-02-29
200 GBP2022-08-31

Related profiles found in government register
  • HM ASSETS & ESTATES LTD
    Info
    HM LAND AND SECURITIES LTD - 2018-05-02
    Registered number 11317766
    icon of addressLetraset Building, Wotton Road, Ashford TN23 6LN
    PRIVATE LIMITED COMPANY incorporated on 2018-04-18 (7 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • HM ASSETS & ESTATES LTD
    S
    Registered number 11317766
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    HMAE 2 LTD - 2020-05-14
    icon of address128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-02-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    HMAE 3 LTD - 2020-09-04
    HMAA LTD - 2022-10-07
    icon of address16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-12-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-04-11
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-05-18
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    icon of address16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-04-11 ~ 2023-11-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    HMAE 4 LTD - 2020-02-13
    HMAE CONSTRUCTION LTD - 2021-05-14
    icon of address16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-18 ~ 2021-01-29
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.