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
    Moreton, Angela
    Director born in January 1963
    Individual (1 offspring)
    Officer
    2017-09-01 ~ now
    OF - director → CIF 0
  • 2
    Fitzmaurice, Michelle Louise
    Director born in December 1981
    Individual (1 offspring)
    Officer
    2017-09-01 ~ now
    OF - director → CIF 0
  • 3
    Moreton, Guy Matthew
    Director born in December 1963
    Individual (8 offsprings)
    Officer
    2000-04-05 ~ now
    OF - director → CIF 0
    Mr Guy Matthew Moreton
    Born in December 1963
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Hanwell, Richard Thomas
    Director born in October 1983
    Individual (1 offspring)
    Officer
    2022-12-16 ~ now
    OF - director → CIF 0
  • 5
    Fitzmaurice, Andrew James
    Recruitment Consultant born in February 1982
    Individual (1 offspring)
    Officer
    2013-04-01 ~ now
    OF - director → CIF 0
Ceased 5
  • 1
    Hunt, Peter Robert
    Director born in June 1959
    Individual (1 offspring)
    Officer
    2000-04-12 ~ 2021-11-15
    OF - director → CIF 0
    Hunt, Peter Robert
    Director
    Individual (1 offspring)
    Officer
    2000-04-12 ~ 2021-12-23
    OF - secretary → CIF 0
    Mr Peter Robert Hunt
    Born in June 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-10-20
    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
  • 2
    Hunt, Luciana Ione
    Director born in December 1961
    Individual
    Officer
    2017-09-01 ~ 2021-11-15
    OF - director → CIF 0
  • 3
    Paske, Michael Roy Amos
    Company Director born in April 1947
    Individual (1 offspring)
    Officer
    2004-10-01 ~ 2021-11-06
    OF - director → CIF 0
  • 4
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - nominee-director → CIF 0
  • 5
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

HUNTMORE LIMITED

Previous name
SPEEDY.GO LIMITED - 2000-05-15
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Class 3 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
139,143 GBP2023-12-31
148,801 GBP2022-12-31
Fixed Assets - Investments
4 GBP2023-12-31
4 GBP2022-12-31
Fixed Assets
139,147 GBP2023-12-31
148,805 GBP2022-12-31
Debtors
455,017 GBP2023-12-31
264,213 GBP2022-12-31
Cash at bank and in hand
390,617 GBP2023-12-31
386,824 GBP2022-12-31
Current Assets
845,634 GBP2023-12-31
651,037 GBP2022-12-31
Creditors
Current
523,815 GBP2023-12-31
372,806 GBP2022-12-31
Net Current Assets/Liabilities
321,819 GBP2023-12-31
278,231 GBP2022-12-31
Total Assets Less Current Liabilities
460,966 GBP2023-12-31
427,036 GBP2022-12-31
Net Assets/Liabilities
343,775 GBP2023-12-31
245,431 GBP2022-12-31
Equity
Called up share capital
655 GBP2023-12-31
655 GBP2022-12-31
Share premium
45,716 GBP2023-12-31
45,716 GBP2022-12-31
Capital redemption reserve
475 GBP2023-12-31
475 GBP2022-12-31
Retained earnings (accumulated losses)
296,929 GBP2023-12-31
198,585 GBP2022-12-31
Equity
343,775 GBP2023-12-31
245,431 GBP2022-12-31
Average Number of Employees
322023-01-01 ~ 2023-12-31
262022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
89,340 GBP2023-12-31
79,216 GBP2022-12-31
Computers
109,034 GBP2023-12-31
97,440 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
291,523 GBP2023-12-31
265,155 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
41,886 GBP2023-12-31
33,037 GBP2022-12-31
Computers
92,329 GBP2023-12-31
74,467 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
152,380 GBP2023-12-31
116,354 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,849 GBP2023-01-01 ~ 2023-12-31
Computers
17,862 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,026 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
47,454 GBP2023-12-31
46,179 GBP2022-12-31
Computers
16,705 GBP2023-12-31
22,973 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
4 GBP2022-12-31
Investments in Group Undertakings
4 GBP2023-12-31
4 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
396,167 GBP2023-12-31
199,065 GBP2022-12-31
Other Debtors
Current
3,366 GBP2023-12-31
3,366 GBP2022-12-31
Prepayments/Accrued Income
Current
55,463 GBP2023-12-31
46,081 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
455,017 GBP2023-12-31
264,213 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
63,120 GBP2023-12-31
57,764 GBP2022-12-31
Trade Creditors/Trade Payables
Current
61,182 GBP2023-12-31
54,793 GBP2022-12-31
Corporation Tax Payable
Current
78,301 GBP2023-12-31
13,869 GBP2022-12-31
Other Taxation & Social Security Payable
Current
177,865 GBP2023-12-31
122,531 GBP2022-12-31
Other Creditors
Current
21,270 GBP2023-12-31
10,663 GBP2022-12-31
Accrued Liabilities
Current
122,077 GBP2023-12-31
113,186 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
68,973 GBP2023-12-31
63,120 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
73,348 GBP2023-12-31
63,493 GBP2022-12-31
Between one and five year
229,862 GBP2023-12-31
198,874 GBP2022-12-31
More than five year
155,820 GBP2023-12-31
166,003 GBP2022-12-31
All periods
459,030 GBP2023-12-31
428,370 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
475 shares2023-12-31
Class 2 ordinary share
106 shares2023-12-31
Class 3 ordinary share
74 shares2023-12-31

Related profiles found in government register
  • HUNTMORE LIMITED
    Info
    SPEEDY.GO LIMITED - 2000-05-15
    Registered number 03964998
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire PE9 2EP
    Private Limited Company incorporated on 2000-04-05 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-25
    CIF 0
  • HUNTMORE LIMITED
    S
    Registered number 03964998
    Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England, PE9 2EP
    CIF 1
  • HUNTMORE LIMITED
    S
    Registered number 03964998
    Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England, PE9 2EP
    Company Limited By Shares in Companies House, England
    CIF 2
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    CIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    REPRISE MANAGEMENT LIMITED - 2001-04-04
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    SIERRAPINE LIMITED - 2001-01-23
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    SPH 246 LIMITED - 2003-11-21
    Riverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
© 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.