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
    Moreton, Angela
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Fitzmaurice, Michelle Louise
    Director born in December 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Moreton, Guy Matthew
    Director born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ now
    OF - Director → CIF 0
    Mr Guy Matthew Moreton
    Born in December 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Hanwell, Richard Thomas
    Director born in October 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-16 ~ now
    OF - Director → CIF 0
  • 5
    Fitzmaurice, Andrew James
    Recruitment Consultant born in February 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Hunt, Luciana Ione
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2017-09-01 ~ 2021-11-15
    OF - Director → CIF 0
  • 2
    Paske, Michael Roy Amos
    Company Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2021-11-06
    OF - Director → CIF 0
  • 3
    Hunt, Peter Robert
    Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-12 ~ 2021-11-15
    OF - Director → CIF 0
    Hunt, Peter Robert
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2021-10-20
    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
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address12 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
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
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
117,951 GBP2024-12-31
139,143 GBP2023-12-31
Fixed Assets - Investments
4 GBP2024-12-31
4 GBP2023-12-31
Fixed Assets
117,955 GBP2024-12-31
139,147 GBP2023-12-31
Debtors
343,255 GBP2024-12-31
455,017 GBP2023-12-31
Cash at bank and in hand
492,408 GBP2024-12-31
390,617 GBP2023-12-31
Current Assets
835,663 GBP2024-12-31
845,634 GBP2023-12-31
Creditors
Current
446,268 GBP2024-12-31
523,815 GBP2023-12-31
Net Current Assets/Liabilities
389,395 GBP2024-12-31
321,819 GBP2023-12-31
Total Assets Less Current Liabilities
507,350 GBP2024-12-31
460,966 GBP2023-12-31
Net Assets/Liabilities
462,979 GBP2024-12-31
343,775 GBP2023-12-31
Equity
Called up share capital
731 GBP2024-12-31
655 GBP2023-12-31
Share premium
77,864 GBP2024-12-31
45,716 GBP2023-12-31
Capital redemption reserve
475 GBP2024-12-31
475 GBP2023-12-31
Retained earnings (accumulated losses)
383,909 GBP2024-12-31
296,929 GBP2023-12-31
Equity
462,979 GBP2024-12-31
343,775 GBP2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
322023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
90,115 GBP2024-12-31
89,340 GBP2023-12-31
Computers
119,978 GBP2024-12-31
109,034 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
303,242 GBP2024-12-31
291,523 GBP2023-12-31
Land and buildings, Short leasehold
93,149 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
51,614 GBP2024-12-31
41,886 GBP2023-12-31
Computers
106,197 GBP2024-12-31
92,329 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
185,291 GBP2024-12-31
152,380 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
9,728 GBP2024-01-01 ~ 2024-12-31
Computers
13,868 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,911 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
27,480 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
65,669 GBP2024-12-31
74,984 GBP2023-12-31
Furniture and fittings
38,501 GBP2024-12-31
47,454 GBP2023-12-31
Computers
13,781 GBP2024-12-31
16,705 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
4 GBP2023-12-31
Investments in Group Undertakings
4 GBP2024-12-31
4 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
291,020 GBP2024-12-31
396,167 GBP2023-12-31
Other Debtors
Current
3,366 GBP2024-12-31
3,366 GBP2023-12-31
Prepayments/Accrued Income
Current
48,847 GBP2024-12-31
55,463 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
343,255 GBP2024-12-31
Current, Amounts falling due within one year
455,017 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
68,973 GBP2024-12-31
63,120 GBP2023-12-31
Trade Creditors/Trade Payables
Current
37,434 GBP2024-12-31
61,182 GBP2023-12-31
Corporation Tax Payable
Current
82,881 GBP2024-12-31
78,301 GBP2023-12-31
Other Taxation & Social Security Payable
Current
143,797 GBP2024-12-31
177,865 GBP2023-12-31
Other Creditors
Current
13,314 GBP2024-12-31
21,270 GBP2023-12-31
Accrued Liabilities
Current
99,869 GBP2024-12-31
122,077 GBP2023-12-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
24,384 GBP2024-12-31
Non-current, Between one and two years
68,973 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
67,661 GBP2024-12-31
73,348 GBP2023-12-31
Between one and five year
211,580 GBP2024-12-31
229,862 GBP2023-12-31
More than five year
105,569 GBP2024-12-31
155,820 GBP2023-12-31
All periods
384,810 GBP2024-12-31
459,030 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
475 shares2024-12-31
Class 2 ordinary share
106 shares2024-12-31
Class 3 ordinary share
74 shares2024-12-31

Related profiles found in government register
  • HUNTMORE LIMITED
    Info
    SPEEDY.GO LIMITED - 2000-05-15
    Registered number 03964998
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire PE9 2EP
    Private Limited Company incorporated on 2000-04-05 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • HUNTMORE LIMITED
    S
    Registered number 03964998
    icon of addressRiverside Suite, Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England, PE9 2EP
    CIF 1
  • HUNTMORE LIMITED
    S
    Registered number 03964998
    icon of addressRiverside 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
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    REPRISE MANAGEMENT LIMITED - 2001-04-04
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    SIERRAPINE LIMITED - 2001-01-23
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    SPH 246 LIMITED - 2003-11-21
    icon of addressRiverside Suite Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.