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 3
  • 1
    Horne, Kirstianne
    Coo born in February 1970
    Individual (6 offsprings)
    Officer
    2014-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Triggs, Richard Norman
    Cfo born in January 1963
    Individual (13 offsprings)
    Officer
    2014-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Cornwell, Mark Charles
    Ceo born in May 1958
    Individual (14 offsprings)
    Officer
    2014-09-30 ~ now
    OF - Director → CIF 0
    Mr Mark Charles Cornwell
    Born in May 1958
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HPS (GROUP) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
250,050 GBP2023-03-31
250,050 GBP2022-03-31
Debtors
8,250 GBP2023-03-31
25,000 GBP2022-03-31
Cash at bank and in hand
16,003 GBP2023-03-31
55,828 GBP2022-03-31
Current Assets
24,253 GBP2023-03-31
80,828 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-4,180,819 GBP2023-03-31
-4,242,837 GBP2022-03-31
Net Current Assets/Liabilities
-4,156,566 GBP2023-03-31
-4,162,009 GBP2022-03-31
Total Assets Less Current Liabilities
-3,906,516 GBP2023-03-31
-3,911,959 GBP2022-03-31
Equity
Called up share capital
20,000 GBP2023-03-31
20,000 GBP2022-03-31
Retained earnings (accumulated losses)
-3,926,516 GBP2023-03-31
-3,931,959 GBP2022-03-31
Equity
-3,906,516 GBP2023-03-31
-3,911,959 GBP2022-03-31
Investments in group undertakings and participating interests
250,000 GBP2023-03-31
250,000 GBP2022-03-31
Other Investments Other Than Loans
50 GBP2023-03-31
50 GBP2022-03-31
Amounts invested in assets
Non-current
250,050 GBP2023-03-31
250,050 GBP2022-03-31
Other Debtors
Amounts falling due within one year
8,250 GBP2023-03-31
25,000 GBP2022-03-31
Trade Creditors/Trade Payables
Current
4,200 GBP2023-03-31
0 GBP2022-03-31
Amounts owed to group undertakings
Current
4,124,704 GBP2023-03-31
4,179,342 GBP2022-03-31
Other Creditors
Current
51,915 GBP2023-03-31
63,495 GBP2022-03-31
Creditors
Current
4,180,819 GBP2023-03-31
4,242,837 GBP2022-03-31

Related profiles found in government register
  • HPS (GROUP) LIMITED
    Info
    Registered number 09241398
    3 Boddington Court Banbury Road, Lower Boddington, Daventry, Northamptonshire NN11 6XY
    Private Limited Company incorporated on 2014-09-30 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • HPS (GROUP) LIMITED
    S
    Registered number 09241398
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    HPS DEVELOPMENTS LTD. - 2011-05-26
    3 Boddington Court Banbury Road, Lower Boddington, Daventry, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    HKZ ADVERTISING LIMITED - 2001-10-09
    HANSON KNOWLES ZANDI LIMITED - 1988-09-01
    C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2018-10-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Has significant influence or control over the trustees of a trustOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 4
    INFUSER MARKETING LIMITED - 2018-10-18
    HPS MARKETING COMMUNICATIONS LIMITED - 2001-01-26
    HPS COMMUNICATIONS LIMITED - 1991-07-08
    HAZELDINE PUBLICITY SERVICES LIMITED - 1989-07-20
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    HPS GROUP LIMITED - 2014-10-31
    HPS MARKETING COMMUNICATIONS LIMITED - 2001-11-01
    INFUSER MARKETING LIMITED - 2001-01-26
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,404,879 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    3 Boddington Court Banbury Road, Lower Boddington, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,750 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,165 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • 82 St. John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,864 GBP2024-06-30
    Person with significant control
    2016-09-14 ~ 2020-06-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.