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 5
  • 1
    Clements, Charles William
    Director born in February 1968
    Individual (110 offsprings)
    Officer
    2019-02-18 ~ now
    OF - Director → CIF 0
    Mr Charles William Clements
    Born in February 1968
    Individual (110 offsprings)
    Person with significant control
    2019-02-18 ~ now
    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
  • 2
    Duncan, Lawrence
    Retired born in November 1954
    Individual (37 offsprings)
    Officer
    2025-01-16 ~ now
    OF - Director → CIF 0
    Duncan, Lawrence
    Ceo born in November 1954
    Individual (37 offsprings)
    2015-06-08 ~ 2016-05-01
    OF - Director → CIF 0
  • 3
    Andrews, William John
    Businessman born in October 1975
    Individual (110 offsprings)
    Officer
    2016-05-23 ~ 2021-12-02
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (110 offsprings)
    Person with significant control
    2019-02-18 ~ 2021-12-02
    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
  • 4
    BP EBPFT OLD UNLIMITED - now 10771650
    EBPFT UNLIMITED
    - 2017-08-03 10771650 10925268
    Hazara House 502-504, Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2017-05-15 ~ 2019-02-18
    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
  • 5
    PFAAT UNLIMITED
    10771556
    Hazara House 502-504, Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Person with significant control
    2017-05-15 ~ 2019-02-18
    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
parent relation
Company in focus

HMW GROUP LTD

Period: 2021-03-05 ~ 2025-09-09
Company number: SC507847
Registered names
HMW GROUP LTD - Dissolved
HMWT 1 LTD - 2021-03-05
PARK FARM 1 LIMITED - 2016-02-29
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
35110 - Production Of Electricity
35140 - Trade Of Electricity
Brief company account
Fixed Assets - Investments
301 GBP2024-02-29
301 GBP2022-08-31
Debtors
326,168 GBP2024-02-29
326,168 GBP2022-08-31
Creditors
Amounts falling due within one year
-272,429 GBP2024-02-29
-272,429 GBP2022-08-31
Net Current Assets/Liabilities
53,739 GBP2024-02-29
53,739 GBP2022-08-31
Net Assets/Liabilities
54,040 GBP2024-02-29
54,040 GBP2022-08-31
Equity
Called up share capital
100 GBP2024-02-29
100 GBP2022-08-31
Retained earnings (accumulated losses)
53,940 GBP2024-02-29
53,940 GBP2022-08-31
Equity
54,040 GBP2024-02-29
54,040 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2024-02-29
12021-09-01 ~ 2022-08-31
Investments in Group Undertakings
301 GBP2024-02-29
301 GBP2022-08-31
Other Debtors
326,168 GBP2024-02-29
326,168 GBP2022-08-31
Other Creditors
Amounts falling due within one year
272,429 GBP2024-02-29
272,429 GBP2022-08-31

Related profiles found in government register
  • HMW GROUP LTD
    Info
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2021-03-05
    Registered number SC507847
    4 Valentine Court, Dunsinane Industrial Estate, Dundee DD2 3QB
    PRIVATE LIMITED COMPANY incorporated on 2015-06-08 and dissolved on 2025-09-09 (10 years 3 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-04-05
    CIF 0
  • HMW GROUP LTD
    S
    Registered number Sc507847
    4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
    Private Company Limited By Shares in Scotland
    CIF 1
    Private Limited Company in Scotland, United Kingdom
    CIF 2
  • HMWT 1 LTD
    S
    Registered number Sc507847
    29, York Place, Edinburgh, Scotland, EH1 3HP
    Company in Scotland
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    HBY 2 LTD
    12168753 10867682
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-08-21 ~ 2019-12-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    HBY 3 LTD
    - now 10867682 12168753
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-23 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    HBY RENEWABLE ENERGY LTD
    SC527642
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-01-22 ~ 2018-01-22
    CIF 3 - Ownership of shares – 75% or more OE
    2016-05-13 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    POWER INITIATIVES (1) LIMITED
    11301083 11671160... (more)
    24 Savile Row, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-08-12 ~ 2020-10-19
    CIF 6 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.