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 6
  • 1
    Marshall, Lee Anthony
    Director born in March 1981
    Individual (5 offsprings)
    Officer
    2024-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Cox, Andrei Peter
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    2024-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Elgar, Peter James
    Company Director born in January 1965
    Individual (3 offsprings)
    Officer
    2020-06-25 ~ now
    OF - Director → CIF 0
  • 4
    Murphy, Gilbert Mcwilliam
    Director born in December 1965
    Individual (5 offsprings)
    Officer
    2018-10-25 ~ now
    OF - Director → CIF 0
  • 5
    Ker, Steven Thomas
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    2018-10-25 ~ now
    OF - Director → CIF 0
  • 6
    Unit 46, Evelyn Street, Beeston, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-07-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Ker, Fiona Margaret
    Director born in February 1968
    Individual
    Officer
    2022-07-07 ~ 2024-09-11
    OF - Director → CIF 0
  • 2
    Mr Gilbert Mcwilliam Murphy
    Born in December 1965
    Individual (5 offsprings)
    Person with significant control
    2018-10-25 ~ 2024-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Steven Thomas Ker
    Born in May 1974
    Individual (6 offsprings)
    Person with significant control
    2018-10-25 ~ 2024-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Murphy, Josephine Elizabeth
    Director born in October 1960
    Individual
    Officer
    2022-07-07 ~ 2024-09-11
    OF - Director → CIF 0
parent relation
Company in focus

HPS PRODUCT RECOVERY SOLUTIONS LTD

Previous name
HPS (PRS) LIMITED - 2020-06-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,244,502 GBP2023-12-31
1,244,502 GBP2022-12-31
Debtors
225,000 GBP2022-12-31
Cash at bank and in hand
1,504,847 GBP2023-12-31
322,854 GBP2022-12-31
Current Assets
1,504,847 GBP2023-12-31
547,854 GBP2022-12-31
Creditors
Current
475 GBP2023-12-31
540 GBP2022-12-31
Net Current Assets/Liabilities
1,504,372 GBP2023-12-31
547,314 GBP2022-12-31
Total Assets Less Current Liabilities
2,748,874 GBP2023-12-31
1,791,816 GBP2022-12-31
Creditors
Non-current
152,342 GBP2023-12-31
152,342 GBP2022-12-31
Net Assets/Liabilities
2,596,532 GBP2023-12-31
1,639,474 GBP2022-12-31
Equity
Called up share capital
10,132 GBP2023-12-31
10,132 GBP2022-12-31
Share premium
144,794 GBP2023-12-31
144,794 GBP2022-12-31
Retained earnings (accumulated losses)
2,441,606 GBP2023-12-31
1,484,548 GBP2022-12-31
Equity
2,596,532 GBP2023-12-31
1,639,474 GBP2022-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Other Investments Other Than Loans
Cost valuation
1,244,502 GBP2022-12-31
Other Investments Other Than Loans
1,244,502 GBP2023-12-31
1,244,502 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
225,000 GBP2022-12-31
Other Creditors
Current
475 GBP2023-12-31
540 GBP2022-12-31
Non-current
152,342 GBP2023-12-31
152,342 GBP2022-12-31

Related profiles found in government register
  • HPS PRODUCT RECOVERY SOLUTIONS LTD
    Info
    HPS (PRS) LIMITED - 2020-06-26
    Registered number 11643060
    Unit 46 Evelyn Street, Beeston, Nottingham NG9 2EU
    Private Limited Company incorporated on 2018-10-25 (6 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • HPS PRODUCT RECOVERY SOLUTIONS LTD
    S
    Registered number 11643060
    46, 46 Evelyn Street, Beeston, Nottingham, Nottinghamshire, United Kingdom, NG9 2EU
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 1
  • HPS PRODUCT RECOVERY SOLUTIONS LTD
    S
    Registered number 11643060
    Unit 46, Evelyn Street, Beeston, Nottingham, England, NG9 2EU
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Unit 46 Evelyn Street, Beeston, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,631,693 GBP2021-12-31
    Person with significant control
    2018-12-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • EACHPRINT LIMITED - 1995-02-06
    Unit 46 Evelyn Street, Beeston, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    1,995,603 GBP2023-12-31
    Person with significant control
    2022-12-05 ~ 2024-07-14
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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.