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 2
  • 1
    Gidman, Stephen Thomas
    Director born in September 1957
    Individual (8 offsprings)
    Officer
    2019-03-14 ~ now
    OF - Director → CIF 0
  • 2
    Sparc House, Hanley Road, Welland, Malvern, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,810 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Brown, Philip
    Director born in November 1967
    Individual (4 offsprings)
    Officer
    2019-03-14 ~ 2024-04-01
    OF - Director → CIF 0
  • 2
    Shail, Conrad John
    Technical born in November 1963
    Individual (1 offspring)
    Officer
    2007-02-26 ~ 2011-01-31
    OF - Director → CIF 0
  • 3
    Creek, June Margaret
    Individual
    Officer
    1998-04-21 ~ 2011-03-14
    OF - Secretary → CIF 0
  • 4
    Harrison, John Richard
    Sales And Marketing born in October 1954
    Individual (10 offsprings)
    Officer
    1998-04-21 ~ 1999-04-27
    OF - Director → CIF 0
  • 5
    Whitehead, John Richard
    Chartered Accountant born in March 1971
    Individual (3 offsprings)
    Officer
    2012-04-12 ~ 2016-09-20
    OF - Director → CIF 0
    Whitehead, John Richard
    Individual (3 offsprings)
    Officer
    2011-04-12 ~ 2016-09-20
    OF - Secretary → CIF 0
  • 6
    Shail, Jacqueline Jane
    Born in December 1947
    Individual
    Officer
    ~ 2009-12-04
    OF - Director → CIF 0
  • 7
    Ross, Alan Irving
    Sales & Marketing born in December 1944
    Individual (1 offspring)
    Officer
    1999-09-14 ~ 2006-10-20
    OF - Director → CIF 0
  • 8
    Gutteridge, Nicola Kay
    Individual
    Officer
    2016-09-20 ~ 2019-03-14
    OF - Secretary → CIF 0
  • 9
    Shail, Kenneth Victor
    Director born in May 1945
    Individual
    Officer
    ~ 2020-10-27
    OF - Director → CIF 0
  • 10
    Coller, David Lonsdale
    Born in February 1920
    Individual
    Officer
    ~ 2004-03-03
    OF - Director → CIF 0
  • 11
    Buckley, David
    Director born in July 1965
    Individual
    Officer
    2009-12-04 ~ 2019-03-14
    OF - Director → CIF 0
  • 12
    Yeomans, Joanna Mary
    Born in January 1955
    Individual
    Officer
    ~ 1997-10-31
    OF - Director → CIF 0
    Yeomans, Joanna Mary
    Individual
    Officer
    ~ 1997-10-31
    OF - Secretary → CIF 0
  • 13
    Minski, Kevin John
    Sales born in March 1957
    Individual
    Officer
    2007-02-09 ~ 2019-03-14
    OF - Director → CIF 0
  • 14
    Tolputt, Stephen Adrian
    Astarment Ltd born in February 1950
    Individual
    Officer
    ~ 1998-06-19
    OF - Director → CIF 0
parent relation
Company in focus

SPARC SYSTEMS LIMITED

Previous name
PACKAGING CONTROL SYSTEMS LIMITED - 1985-02-11
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Intangible Assets
16,070 GBP2023-09-30
44,065 GBP2022-09-30
Property, Plant & Equipment
19,105 GBP2023-09-30
29,890 GBP2022-09-30
Fixed Assets
35,175 GBP2023-09-30
73,955 GBP2022-09-30
Debtors
3,547,720 GBP2023-09-30
2,846,779 GBP2022-09-30
Cash at bank and in hand
102,748 GBP2023-09-30
369,873 GBP2022-09-30
Current Assets
7,282,961 GBP2023-09-30
7,308,075 GBP2022-09-30
Net Current Assets/Liabilities
5,720,461 GBP2023-09-30
4,826,232 GBP2022-09-30
Total Assets Less Current Liabilities
5,755,636 GBP2023-09-30
4,900,187 GBP2022-09-30
Equity
Called up share capital
39,885 GBP2023-09-30
39,885 GBP2022-09-30
Share premium
3,565 GBP2023-09-30
3,565 GBP2022-09-30
Retained earnings (accumulated losses)
5,712,186 GBP2023-09-30
4,856,737 GBP2022-09-30
Equity
5,755,636 GBP2023-09-30
4,900,187 GBP2022-09-30
Audit Fees/Expenses
12,083 GBP2022-10-01 ~ 2023-09-30
11,746 GBP2021-10-01 ~ 2022-09-30
Average Number of Employees
222022-10-01 ~ 2023-09-30
302021-10-01 ~ 2022-09-30
Director Remuneration
0 GBP2022-10-01 ~ 2023-09-30
0 GBP2021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Computer software
141,886 GBP2023-09-30
141,886 GBP2022-09-30
Patents/Trademarks/Licences/Concessions
0 GBP2023-09-30
112,009 GBP2022-09-30
Intangible Assets - Gross Cost
141,886 GBP2023-09-30
253,895 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2023-09-30
101,991 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
125,816 GBP2023-09-30
209,830 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,622 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
23,599 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2023-09-30
10,018 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
102,300 GBP2023-09-30
102,300 GBP2022-09-30
Plant and equipment
440,058 GBP2023-09-30
439,427 GBP2022-09-30
Motor vehicles
0 GBP2023-09-30
21,348 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
542,358 GBP2023-09-30
563,075 GBP2022-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2022-10-01 ~ 2023-09-30
Motor vehicles
-21,348 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Other Disposals
-21,348 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
98,833 GBP2023-09-30
94,629 GBP2022-09-30
Plant and equipment
424,420 GBP2023-09-30
417,207 GBP2022-09-30
Motor vehicles
0 GBP2023-09-30
21,348 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
523,253 GBP2023-09-30
533,184 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
4,204 GBP2022-10-01 ~ 2023-09-30
Plant and equipment
7,213 GBP2022-10-01 ~ 2023-09-30
Motor vehicles
0 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,417 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2022-10-01 ~ 2023-09-30
Motor vehicles
-21,348 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-21,348 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
3,467 GBP2023-09-30
7,671 GBP2022-09-30
Plant and equipment
15,638 GBP2023-09-30
22,219 GBP2022-09-30
Motor vehicles
0 GBP2023-09-30
0 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
534,752 GBP2023-09-30
769,225 GBP2022-09-30
Amount of corporation tax that is recoverable
Current
0 GBP2023-09-30
57,100 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
2,912,983 GBP2023-09-30
1,827,953 GBP2022-09-30
Other Debtors
Current
5,000 GBP2023-09-30
20,270 GBP2022-09-30
Prepayments/Accrued Income
Current
94,985 GBP2023-09-30
172,231 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
3,547,720 GBP2023-09-30
2,846,779 GBP2022-09-30
Current
5,500,629 GBP2023-09-30
4,799,688 GBP2022-09-30
Trade Creditors/Trade Payables
Current
172,176 GBP2023-09-30
719,740 GBP2022-09-30
Amounts owed to group undertakings
Current
1,194,698 GBP2023-09-30
1,086,473 GBP2022-09-30
Other Taxation & Social Security Payable
Current
26,469 GBP2023-09-30
16,643 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
25,676 GBP2023-09-30
90,688 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
86,313 GBP2023-09-30
106,956 GBP2022-09-30
Between two and five year
50,972 GBP2023-09-30
332,650 GBP2022-09-30
More than five year
0 GBP2023-09-30
107,200 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
137,285 GBP2023-09-30
546,806 GBP2022-09-30

Related profiles found in government register
  • SPARC SYSTEMS LIMITED
    Info
    PACKAGING CONTROL SYSTEMS LIMITED - 1985-02-11
    Registered number 01269151
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire WR14 2JS
    Private Limited Company incorporated on 1976-07-16 (48 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-26
    CIF 0
  • SPARC SYSTEMS LIMITED
    S
    Registered number 01269151
    Sparc House Hanley Road, Hanley Road, Welland, Malvern, Worcestershire, England, WR13 6NP
    Limited Company in Companies House, England
    CIF 1
  • SPARC SYSTEMS LIMITED
    S
    Registered number 01269151
    Sparc House, Hanley Road, Welland, Malvern, England, WR13 6NP
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Kineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Sparc House, Merebrook Business Pk Hanley Road, Welland, Malvern, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    2016-07-26 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    SPARC COMPUTERS LTD - 2003-01-02
    Kineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    FORAY 742 LIMITED - 1995-02-03
    Kineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    SPARC LTD
    - now
    ASTARMENT LIMITED - 1992-10-30
    Kineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 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.