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 5
  • 1
    Edwards, Simon Leonard Jonathan
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Jenkinson, Mark Robert
    Born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
    Jenkinson, Mark Robert
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Palmer, Jeremy Francis
    Born in September 1955
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Jeremy Francis Palmer
    Born in September 1955
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Harvey, Neil Louis
    Born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Hunt, Peter Reginald
    Born in June 1951
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Peter Reginald Hunt
    Born in June 1951
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Martin, James Stuart, Cmr
    Company Director born in December 1953
    Individual
    Officer
    icon of calendar ~ 2016-07-29
    OF - Director → CIF 0
  • 2
    Palmer, Jeremy Francis
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2008-01-01
    OF - Secretary → CIF 0
  • 3
    Tilley, Darren
    Company Director born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2016-07-06
    OF - Director → CIF 0
parent relation
Company in focus

HUNT AND PALMER PLC

Previous name
OPENSPLASH LIMITED - 1986-08-21
Standard Industrial Classification
51102 - Non-scheduled Passenger Air Transport
Brief company account
Property, Plant & Equipment
217,771 GBP2024-12-31
213,651 GBP2023-12-31
Fixed Assets - Investments
782,381 GBP2024-12-31
782,381 GBP2023-12-31
Fixed Assets
1,000,152 GBP2024-12-31
996,032 GBP2023-12-31
Debtors
1,189,453 GBP2024-12-31
2,766,783 GBP2023-12-31
Cash at bank and in hand
2,933,056 GBP2024-12-31
2,718,872 GBP2023-12-31
Current Assets
4,122,509 GBP2024-12-31
5,485,655 GBP2023-12-31
Net Current Assets/Liabilities
2,858,779 GBP2024-12-31
3,157,423 GBP2023-12-31
Total Assets Less Current Liabilities
3,858,931 GBP2024-12-31
4,153,455 GBP2023-12-31
Net Assets/Liabilities
3,805,499 GBP2024-12-31
4,101,275 GBP2023-12-31
Equity
Called up share capital
58,825 GBP2024-12-31
58,825 GBP2023-12-31
58,825 GBP2022-12-31
Capital redemption reserve
21,251 GBP2024-12-31
21,251 GBP2023-12-31
21,251 GBP2022-12-31
Retained earnings (accumulated losses)
3,725,423 GBP2024-12-31
4,021,199 GBP2023-12-31
4,066,900 GBP2022-12-31
Profit/Loss
174,814 GBP2024-01-01 ~ 2024-12-31
189,594 GBP2023-01-01 ~ 2023-12-31
Equity
4,630,331 GBP2024-12-31
5,193,405 GBP2023-12-31
5,571,126 GBP2022-12-31
Average Number of Employees
332024-01-01 ~ 2024-12-31
342023-01-01 ~ 2023-12-31
Wages/Salaries
2,204,151 GBP2024-01-01 ~ 2024-12-31
1,970,009 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
137,873 GBP2024-01-01 ~ 2024-12-31
125,049 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,605,636 GBP2024-01-01 ~ 2024-12-31
2,326,657 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
778,120 GBP2024-12-31
727,817 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
560,349 GBP2024-12-31
514,166 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
46,183 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
217,771 GBP2024-12-31
213,651 GBP2023-12-31
Investments in Subsidiaries
779,085 GBP2024-12-31
779,085 GBP2023-12-31
Amounts invested in assets
782,381 GBP2024-12-31
782,381 GBP2023-12-31
Trade Debtors/Trade Receivables
113,590 GBP2024-12-31
829,349 GBP2023-12-31
Amount of corporation tax that is recoverable
7,344 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
51,857 GBP2024-12-31
75,034 GBP2023-12-31
Prepayments/Accrued Income
Current
451,175 GBP2024-12-31
908,849 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
16,818 GBP2023-12-31
Other Creditors
Current
168,313 GBP2024-12-31
140,721 GBP2023-12-31
Creditors
Current
1,263,730 GBP2024-12-31
2,328,232 GBP2023-12-31

Related profiles found in government register
  • HUNT AND PALMER PLC
    Info
    OPENSPLASH LIMITED - 1986-08-21
    Registered number 02027063
    icon of address1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN
    PUBLIC LIMITED COMPANY incorporated on 1986-06-11 (39 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • HUNT AND PALMER PLC
    S
    Registered number 2027063
    icon of address29-30, Fitzroy Square, London, England, W1T 6LQ
    CIF 1 CIF 2
  • HUNT AND PALMER PLC
    S
    Registered number 02027063
    icon of address29- 30, Fitzroy Square, London, England, W1T 6LQ
    Private Company Limited By Shares in Companies House United Kingdom, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    QUALITA LTD - 2006-04-07
    icon of addressUnit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -155,010 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    LAKELINE DATA LTD - 2003-09-24
    icon of addressUnit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address8 - 9, Orchard Business Centre North Farm Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOMASTAR LIMITED - 1989-05-15
    HUNT AND PALMER (PROJECTS) LIMITED - 2012-05-08
    ROTORS LIMITED - 1994-09-20
    icon of address1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,678 GBP2024-12-31
    Officer
    icon of calendar 2013-06-21 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressThe Tower, Goffs Park Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Has significant influence or control as a member of a firmOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 8
    P.V.D. LTD. - 1994-11-14
    icon of addressUnit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,852 GBP2021-12-31
    Officer
    icon of calendar 2013-06-21 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.