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
    Speed, Martin
    Company Director born in October 1958
    Individual (15 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Speed, Kerry Amanda
    Director born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSlaley Hall, Slaley, Matlock, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,834,906 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mr Martin Speed
    Born in October 1958
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    PE - Has significant influence or controlCIF 0
    icon of calendar 2022-11-02 ~ 2023-07-27
    PE - Has significant influence or controlCIF 0
  • 2
    Strawson, Kerry Elizabeth
    Company Director born in July 1965
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2023-11-06
    OF - Director → CIF 0
    Mrs Kerry Elizabeth Strawson
    Born in July 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-11-01
    PE - Has significant influence or controlCIF 0
    icon of calendar 2022-11-02 ~ 2023-07-27
    PE - Has significant influence or controlCIF 0
  • 3
    Haggas, Tracey
    Company Director born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2023-11-06
    OF - Director → CIF 0
    Mrs Tracey Haggas
    Born in May 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-07-27
    PE - Has significant influence or controlCIF 0
  • 4
    Flanders, John Barry
    Chartered Accountant born in July 1930
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2017-10-22
    OF - Director → CIF 0
  • 5
    Speed, George Edward
    Company Director born in June 1925
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2018-07-12
    OF - Director → CIF 0
    Mr George Edward Speed
    Born in June 1925
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    PE - Has significant influence or controlCIF 0
  • 6
    Speed, Pauline Eva
    Company Director born in February 1932
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2024-12-08
    OF - Director → CIF 0
    Speed, Pauline Eva
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2024-12-08
    OF - Secretary → CIF 0
    Mrs Pauline Eva Speed
    Born in February 1932
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    PE - Has significant influence or controlCIF 0
    icon of calendar 2022-11-02 ~ 2023-07-27
    PE - Has significant influence or controlCIF 0
  • 7
    icon of addressSlaley Hall, Slaley, Matlock, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,427,858 GBP2024-12-31
    Person with significant control
    2023-07-27 ~ 2023-10-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SPEEDS LIMITED

Previous names
SPEEDS LIMITED - 1986-06-26
G. E. SPEED INVESTMENTS LIMITED - 1983-08-23
BERRY BROWN (MIDLANDS) LIMITED - 1986-09-25
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Other Investments Other Than Loans
Non-current
1,532,400 GBP2024-12-31
1,719,304 GBP2023-12-31
Fixed Assets - Investments
1,532,400 GBP2024-12-31
1,719,304 GBP2023-12-31
Cash at bank and in hand
4,202 GBP2024-12-31
31,867 GBP2023-12-31
Creditors
Amounts falling due within one year
22,405 GBP2024-12-31
115,158 GBP2023-12-31
Net Current Assets/Liabilities
18,203 GBP2024-12-31
83,291 GBP2023-12-31
Total Assets Less Current Liabilities
1,514,197 GBP2024-12-31
1,636,013 GBP2023-12-31
Net Assets/Liabilities
1,514,197 GBP2024-12-31
1,636,013 GBP2023-12-31
Equity
Called up share capital
64,581 GBP2024-12-31
64,581 GBP2023-12-31
Capital redemption reserve
25,739 GBP2024-12-31
25,739 GBP2023-12-31
Retained earnings (accumulated losses)
1,423,877 GBP2024-12-31
1,545,693 GBP2023-12-31
Equity
1,514,197 GBP2024-12-31
1,636,013 GBP2023-12-31
Amounts invested in assets
Cost valuation, Non-current
1,532,400 GBP2024-12-31
1,719,304 GBP2023-12-31
Non-current
1,532,400 GBP2024-12-31
1,719,304 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
100,000 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
18,405 GBP2024-12-31
8,708 GBP2023-12-31
Other Creditors
Amounts falling due within one year
4,000 GBP2024-12-31
6,450 GBP2023-12-31

Related profiles found in government register
  • SPEEDS LIMITED
    Info
    SPEEDS LIMITED - 1986-06-26
    G. E. SPEED INVESTMENTS LIMITED - 1986-06-26
    BERRY BROWN (MIDLANDS) LIMITED - 1986-06-26
    Registered number 01092686
    icon of addressSlaley Hall Slaley, Bonsall, Matlock, Derbyshire DE4 2BB
    Private Limited Company incorporated on 1973-01-26 (52 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • SPEEDS LIMITED
    S
    Registered number 1092686
    icon of addressHallfield Farm, Hallfieldgate Lane, Shirland, Alfreton, Derbyshire, DE55 6AA
    ENGLAND
    CIF 1
  • SPEEDS LIMITED
    S
    Registered number 1092686
    icon of addressHallfield Farm, Hallfieldgate Lane, Shirland, Alfreton, Derbyshire, England, DE55 6AA
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHallfield Farm Hallfieldgate Lane, Shirland, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    icon of addressSlaley Hall Slaley, Bonsall, Matlock, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,246 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressSlaley Hall Slaley, Bonsall, Matlock, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,515,820 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Old Rectory, Thoresway, Market Rasen, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,010,825 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address48 King Street, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,212,204 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-06
    CIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.