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 3
  • 1
    Horne, Kirstianne
    Coo born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Cornwell, Mark Charles
    Ceo born in May 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ now
    OF - Director → CIF 0
    Mr Mark Charles Cornwell
    Born in May 1958
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Triggs, Richard Norman
    Cfo born in January 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ now
    OF - Director → CIF 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 GBP2024-03-31
250,050 GBP2023-03-31
Debtors
0 GBP2024-03-31
8,250 GBP2023-03-31
Cash at bank and in hand
6,932 GBP2024-03-31
16,003 GBP2023-03-31
Current Assets
6,932 GBP2024-03-31
24,253 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-4,147,104 GBP2024-03-31
Net Current Assets/Liabilities
-4,140,172 GBP2024-03-31
-4,156,566 GBP2023-03-31
Total Assets Less Current Liabilities
-3,890,122 GBP2024-03-31
-3,906,516 GBP2023-03-31
Equity
Called up share capital
20,000 GBP2024-03-31
20,000 GBP2023-03-31
Retained earnings (accumulated losses)
-3,910,122 GBP2024-03-31
-3,926,516 GBP2023-03-31
Equity
-3,890,122 GBP2024-03-31
-3,906,516 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
250,000 GBP2024-03-31
250,000 GBP2023-03-31
Other Investments Other Than Loans
50 GBP2024-03-31
50 GBP2023-03-31
Amounts invested in assets
Non-current
250,050 GBP2024-03-31
250,050 GBP2023-03-31
Other Debtors
Amounts falling due within one year
0 GBP2024-03-31
8,250 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,920 GBP2024-03-31
4,200 GBP2023-03-31
Amounts owed to group undertakings
Current
4,097,047 GBP2024-03-31
4,124,704 GBP2023-03-31
Corporation Tax Payable
Current
122 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
45,015 GBP2024-03-31
51,915 GBP2023-03-31
Creditors
Current
4,147,104 GBP2024-03-31
4,180,819 GBP2023-03-31

Related profiles found in government register
  • HPS (GROUP) LIMITED
    Info
    Registered number 09241398
    icon of address3 Boddington Court Banbury Road, Lower Boddington, Daventry, Northamptonshire NN11 6XY
    Private Limited Company incorporated on 2014-09-30 (11 years 1 month). 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
    icon of address6th 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
    icon of address3 Boddington Court Banbury Road, Lower Boddington, Daventry, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    HKZ ADVERTISING LIMITED - 2001-10-09
    HANSON KNOWLES ZANDI LIMITED - 1988-09-01
    icon of addressC/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,322 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    CIF 9 - Has significant influence or control as a member of a firmOE
    CIF 9 - Has significant influence or control over the trustees of a trustOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    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 moreOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 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
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    HPS GROUP LIMITED - 2014-10-31
    HPS MARKETING COMMUNICATIONS LIMITED - 2001-11-01
    INFUSER MARKETING LIMITED - 2001-01-26
    icon of addressC/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,404,879 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3 Boddington Court Banbury Road, Lower Boddington, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address6th 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address6th 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address82 St. John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,864 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2020-06-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.