Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPI HOLDING LIMITED
Company Information for

HPI HOLDING LIMITED

CAPITOL HOUSE, BOND COURT, LEEDS, LS1 5EZ,
Company Registration Number
06765994
Private Limited Company
Active

Company Overview

About Hpi Holding Ltd
HPI HOLDING LIMITED was founded on 2008-12-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Hpi Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HPI HOLDING LIMITED
 
Legal Registered Office
CAPITOL HOUSE
BOND COURT
LEEDS
LS1 5EZ
Other companies in SP1
 
Filing Information
Company Number 06765994
Company ID Number 06765994
Date formed 2008-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 10:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPI HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HPI HOLDING LIMITED
The following companies were found which have the same name as HPI HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPI HOLDINGS, LLC ERIC MINKIEWICZ 110 ROTTERDAM INDUSTRIAL PARK SCHENECTADY NY 12306 Active Company formed on the 2005-02-28
HPI HOLDING COMPANY OF MICHIGAN, INCORPORATED 3000 E TEN MILE WARREN Michigan 48091 UNKNOWN Company formed on the 0000-00-00
HPI HOLDINGS II, LLC 5151 SAN FELIPE ST STE 1385 HOUSTON TX 77056 ACTIVE Company formed on the 2015-09-11
HPI HOLDINGS, LLC 15534 W HARDY RD STE 220 HOUSTON TX 77060 ACTIVE Company formed on the 2011-10-28
HPI HOLDING COMPANY 2070 EAST AVENUE - AKRON OH 44314 Active Company formed on the 2013-07-22
HPI HOLDINGS, L.L.C. 2601 S PAVILLION CENTER DR APT 112 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2003-06-24
HPI HOLDINGS LLC NV Revoked Company formed on the 2010-12-13
HPI HOLDING COMPANY, INC. 90 PROSPECT STREET ST. JOHNSBURY VT 05819 Inactive Company formed on the 2004-01-27
HPI HOLDINGS LIMITED Unknown Company formed on the 2012-02-07
Hpi Holdings, Inc. Delaware Unknown
HPI HOLDINGS NO.1 PTY LTD Active Company formed on the 2018-02-20
HPI HOLDING CO California Unknown
HPI HOLDINGS PTY LTD Active Company formed on the 2018-03-14
Hpi Holdings Inc Connecticut Unknown
HPI Holdings, LLC 30 N. Gould Street Suite R Sheridan WY 82801 Active Company formed on the 2020-07-13
HPI HOLDINGS, LLC 701 U.S. HIGHWAY ONE, SUITE 402 NORTH PALM BEACH FL 33408 Active Company formed on the 2020-05-28

Company Officers of HPI HOLDING LIMITED

Current Directors
Officer Role Date Appointed
TONY AQUILA
Director 2008-12-04
JASON MICHAEL BRADY
Director 2008-12-04
RENATO CARLO GIGER
Director 2008-12-04
FRANK JOHANNES OVERTOOM
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOE DOYLE
Company Secretary 2008-12-04 2011-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY AQUILA VALEXA TECHNOLOGIES LIMITED Director 2014-05-16 CURRENT 2014-04-22 Active
TONY AQUILA CARWEB DATABASE SERVICES LIMITED Director 2012-12-04 CURRENT 2008-01-17 Dissolved 2014-07-29
TONY AQUILA DATA DELIVERY SERVICES LIMITED Director 2012-12-04 CURRENT 2010-09-06 Dissolved 2015-09-01
TONY AQUILA CARWEB LIMITED Director 2012-12-04 CURRENT 2007-05-02 Active
TONY AQUILA HOLLANDER INTERNATIONAL SYSTEMS LIMITED Director 2012-05-29 CURRENT 2000-09-15 Active
TONY AQUILA AUDATEX (UK) LIMITED Director 2012-02-17 CURRENT 1986-09-25 Active
TONY AQUILA HPI LIMITED Director 2008-12-19 CURRENT 2000-09-06 Active
JASON MICHAEL BRADY ADW VEYRON LIMITED Director 2018-01-22 CURRENT 2017-07-06 Active
JASON MICHAEL BRADY CAP HPI LIMITED Director 2017-12-13 CURRENT 2012-04-17 Active
JASON MICHAEL BRADY EMPEROR 3 LIMITED Director 2017-11-01 CURRENT 2014-05-16 Active
JASON MICHAEL BRADY EMPEROR 2 LIMITED Director 2017-11-01 CURRENT 2014-05-16 Active
JASON MICHAEL BRADY EMPEROR 1 LIMITED Director 2017-11-01 CURRENT 2014-05-16 Active
JASON MICHAEL BRADY AUTODATA LIMITED Director 2017-11-01 CURRENT 1972-07-25 Active
JASON MICHAEL BRADY AUTODATA PUBLISHING GROUP LIMITED Director 2017-11-01 CURRENT 1975-01-16 Active
JASON MICHAEL BRADY AUTODATA INFORMATION SERVICES LIMITED Director 2017-11-01 CURRENT 1979-05-10 Active
JASON MICHAEL BRADY EMPEROR 2 (MIDCO) LIMITED Director 2017-11-01 CURRENT 2014-06-20 Active
JASON MICHAEL BRADY GALAXY INTERNATIONAL HOLDINGS LTD Director 2017-06-26 CURRENT 2017-06-26 Active
JASON MICHAEL BRADY GALAXY HOLDCO 1 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
JASON MICHAEL BRADY GALAXY HOLDCO 2 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
JASON MICHAEL BRADY GALAXY ACQUISITION CO 1 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
JASON MICHAEL BRADY GALAXY ACQUISITION CO 2 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
JASON MICHAEL BRADY VALEXA TECHNOLOGIES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
JASON MICHAEL BRADY AUDATEX (UK) LIMITED Director 2013-04-18 CURRENT 1986-09-25 Active
JASON MICHAEL BRADY CARWEB DATABASE SERVICES LIMITED Director 2012-12-04 CURRENT 2008-01-17 Dissolved 2014-07-29
JASON MICHAEL BRADY DATA DELIVERY SERVICES LIMITED Director 2012-12-04 CURRENT 2010-09-06 Dissolved 2015-09-01
JASON MICHAEL BRADY CARWEB LIMITED Director 2012-12-04 CURRENT 2007-05-02 Active
JASON MICHAEL BRADY HOLLANDER INTERNATIONAL SYSTEMS LIMITED Director 2012-05-29 CURRENT 2000-09-15 Active
JASON MICHAEL BRADY HPI LIMITED Director 2008-12-19 CURRENT 2000-09-06 Active
RENATO CARLO GIGER CAP HPI LIMITED Director 2017-12-13 CURRENT 2012-04-17 Active
RENATO CARLO GIGER GALAXY INTERNATIONAL HOLDINGS LTD Director 2017-06-26 CURRENT 2017-06-26 Active
RENATO CARLO GIGER GALAXY HOLDCO 1 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
RENATO CARLO GIGER GALAXY HOLDCO 2 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
RENATO CARLO GIGER GALAXY ACQUISITION CO 1 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
RENATO CARLO GIGER GALAXY ACQUISITION CO 2 LTD Director 2016-03-02 CURRENT 2016-02-11 Active
RENATO CARLO GIGER VALEXA TECHNOLOGIES LIMITED Director 2014-05-16 CURRENT 2014-04-22 Active
RENATO CARLO GIGER CARWEB DATABASE SERVICES LIMITED Director 2012-12-04 CURRENT 2008-01-17 Dissolved 2014-07-29
RENATO CARLO GIGER DATA DELIVERY SERVICES LIMITED Director 2012-12-04 CURRENT 2010-09-06 Dissolved 2015-09-01
RENATO CARLO GIGER CARWEB LIMITED Director 2012-12-04 CURRENT 2007-05-02 Active
RENATO CARLO GIGER HOLLANDER INTERNATIONAL SYSTEMS LIMITED Director 2012-05-29 CURRENT 2000-09-15 Active
RENATO CARLO GIGER HPI LIMITED Director 2008-12-19 CURRENT 2000-09-06 Active
FRANK JOHANNES OVERTOOM VELOX ASSOCIATES LTD Director 2017-03-20 CURRENT 2009-03-23 Active - Proposal to Strike off
FRANK JOHANNES OVERTOOM DERWENT HOLDING COMPANY LIMITED Director 2017-03-20 CURRENT 2003-12-03 Active - Proposal to Strike off
FRANK JOHANNES OVERTOOM CAP AUTOMOTIVE (HOLDINGS) LIMITED Director 2017-03-20 CURRENT 2012-04-16 Active - Proposal to Strike off
FRANK JOHANNES OVERTOOM CAP MIDCO LIMITED Director 2017-03-20 CURRENT 2012-04-17 Active - Proposal to Strike off
FRANK JOHANNES OVERTOOM DERWENT MANAGEMENT SERVICES LTD Director 2017-03-20 CURRENT 1996-05-31 Dissolved 2018-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-13Memorandum articles filed
2024-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-12-13REGISTRATION OF A CHARGE / CHARGE CODE 067659940004
2024-10-14CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-10-03DIRECTOR APPOINTED ALBERTO CAIRO
2024-04-02APPOINTMENT TERMINATED, DIRECTOR BRYONY LAURA HEATH
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-07-14Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-03-24APPOINTMENT TERMINATED, DIRECTOR RON ROGOZINSKI
2023-03-24APPOINTMENT TERMINATED, DIRECTOR RON ROGOZINSKI
2023-01-20Director's details changed for Mr Ron Rogozinski on 2023-01-19
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-27CESSATION OF AUDATEX (SCHWEIZ) GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27Notification of Galaxy Acquisition Co 1 Ltd as a person with significant control on 2016-04-06
2022-09-27Notification of Galaxy Acquisition Co 2 Ltd as a person with significant control on 2016-04-06
2022-09-27Change of details for Galaxy Acquisition Co 1 Ltd as a person with significant control on 2021-09-20
2022-09-27Change of details for Galaxy Acquisition Co 2 Ltd as a person with significant control on 2021-09-20
2022-09-27PSC05Change of details for Galaxy Acquisition Co 2 Ltd as a person with significant control on 2021-09-20
2022-09-27PSC02Notification of Galaxy Acquisition Co 2 Ltd as a person with significant control on 2016-04-06
2022-09-27PSC07CESSATION OF AUDATEX (SCHWEIZ) GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10CH01Director's details changed for Bryony Laura Heath on 2020-06-12
2022-05-09CH01Director's details changed for Mr Ron Rogozinski on 2022-05-03
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25CH01Director's details changed for Mr David L. Babin Jr on 2021-11-25
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MS AILEEN YOUNG on 2021-09-20
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM Solera House Western Road Bracknell RG12 1RW United Kingdom
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-05CH01Director's details changed for Mr David L. Babin Jr on 2021-05-05
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-28AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-28AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL BRADY
2020-06-17AP01DIRECTOR APPOINTED BRYONY LAURA HEATH
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOHANNES OVERTOOM
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MS AILEEN YOUNG on 2020-05-28
2020-01-14CH01Director's details changed for on
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM The Forum Station Road Theale Reading Berkshire RG7 4RA
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-30PSC05Change of details for Audatex Holding Gmbh as a person with significant control on 2019-08-15
2019-08-29CH01Director's details changed for Mr Jason Michael Brady on 2019-08-29
2019-08-09AP01DIRECTOR APPOINTED MR DAVID L. BABIN JR
2019-08-09AP03Appointment of Ms Aileen Young as company secretary on 2019-08-07
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY AQUILA
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-09-14AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 25134334
2017-07-07RP04SH01Second filing of capital allotment of shares GBP25,134,334
2017-07-07ANNOTATIONClarification
2017-05-24RP04SH01Second filing of capital allotment of shares GBP25,144,333
2017-04-20SH0126/01/17 STATEMENT OF CAPITAL GBP 25134333
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-22AP01DIRECTOR APPOINTED MR FRANK JOHANNES OVERTOOM
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 25134333
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 25134333
2016-01-29AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM Dolphin House New Street Salisbury Wiltshire SP1 2PH
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 25134333
2015-07-06SH0124/06/15 STATEMENT OF CAPITAL GBP 25134333
2015-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-07-06RES01ALTER ARTICLES 24/06/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-16SH0120/11/14 STATEMENT OF CAPITAL GBP 5660001
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0104/12/13 ANNUAL RETURN FULL LIST
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-18AR0104/12/12 FULL LIST
2012-04-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20AR0104/12/11 FULL LIST
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY JOE DOYLE
2010-12-21AR0104/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BRADY / 01/09/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATO CARLO GIGER / 01/09/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY AQUILA / 01/09/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOE DOYLE / 01/09/2010
2010-11-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 30 ST MARY AXE LONDON EC3A 8AF
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-07AR0104/12/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY AQUILA / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON BRADY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATO CARLO GIGER / 04/12/2009
2009-06-03225CURRSHO FROM 31/12/2009 TO 30/06/2009
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HPI HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HPI HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HPI HOLDING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HPI HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPI HOLDING LIMITED
Trademarks
We have not found any records of HPI HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPI HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HPI HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HPI HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPI HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPI HOLDING LIMITED any grants or awards.
Ownership
    • SOLERA HOLDINGS INC : Ultimate parent company :
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.