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 2
  • 1
    Gidman, Stephen Thomas
    Born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressSparc House, Hanley Road, Welland, Malvern, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,450 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Gutteridge, Nicola Kay
    Individual
    Officer
    icon of calendar 2016-09-20 ~ 2019-03-14
    OF - Secretary → CIF 0
  • 2
    Harrison, John Richard
    Sales And Marketing born in October 1954
    Individual
    Officer
    icon of calendar 1998-04-21 ~ 1999-04-27
    OF - Director → CIF 0
  • 3
    Shail, Kenneth Victor
    Director born in May 1945
    Individual
    Officer
    icon of calendar ~ 2020-10-27
    OF - Director → CIF 0
  • 4
    Yeomans, Joanna Mary
    Born in January 1955
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
    Yeomans, Joanna Mary
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Secretary → CIF 0
  • 5
    Ross, Alan Irving
    Sales & Marketing born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-14 ~ 2006-10-20
    OF - Director → CIF 0
  • 6
    Shail, Jacqueline Jane
    Born in December 1947
    Individual
    Officer
    icon of calendar ~ 2009-12-04
    OF - Director → CIF 0
  • 7
    Buckley, David
    Director born in July 1965
    Individual
    Officer
    icon of calendar 2009-12-04 ~ 2019-03-14
    OF - Director → CIF 0
  • 8
    Whitehead, John Richard
    Chartered Accountant born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2016-09-20
    OF - Director → CIF 0
    Whitehead, John Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2016-09-20
    OF - Secretary → CIF 0
  • 9
    Minski, Kevin John
    Sales born in March 1957
    Individual
    Officer
    icon of calendar 2007-02-09 ~ 2019-03-14
    OF - Director → CIF 0
  • 10
    Brown, Philip
    Director born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2024-04-01
    OF - Director → CIF 0
  • 11
    Coller, David Lonsdale
    Born in February 1920
    Individual
    Officer
    icon of calendar ~ 2004-03-03
    OF - Director → CIF 0
  • 12
    Shail, Conrad John
    Technical born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2011-01-31
    OF - Director → CIF 0
  • 13
    Creek, June Margaret
    Individual
    Officer
    icon of calendar 1998-04-21 ~ 2011-03-14
    OF - Secretary → CIF 0
  • 14
    Tolputt, Stephen Adrian
    Astarment Ltd born in February 1950
    Individual
    Officer
    icon of calendar ~ 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
Property, Plant & Equipment
0 GBP2024-09-30
19,105 GBP2023-09-30
Fixed Assets
0 GBP2024-09-30
35,175 GBP2023-09-30
Debtors
479,644 GBP2024-09-30
5,500,629 GBP2023-09-30
Cash at bank and in hand
102,748 GBP2023-09-30
Current Assets
513,176 GBP2024-09-30
7,282,961 GBP2023-09-30
Net Current Assets/Liabilities
483,024 GBP2024-09-30
5,720,461 GBP2023-09-30
Total Assets Less Current Liabilities
483,024 GBP2024-09-30
5,755,636 GBP2023-09-30
Equity
Called up share capital
39,885 GBP2024-09-30
39,885 GBP2023-09-30
Share premium
3,565 GBP2024-09-30
3,565 GBP2023-09-30
Retained earnings (accumulated losses)
439,574 GBP2024-09-30
5,712,186 GBP2023-09-30
Equity
483,024 GBP2024-09-30
5,755,636 GBP2023-09-30
Audit Fees/Expenses
5,498 GBP2023-10-01 ~ 2024-09-30
12,083 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
162023-10-01 ~ 2024-09-30
222022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
141,886 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
102,300 GBP2023-09-30
Plant and equipment
0 GBP2024-09-30
440,058 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
0 GBP2024-09-30
542,358 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-408,617 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-510,917 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
98,833 GBP2023-09-30
Plant and equipment
0 GBP2024-09-30
424,420 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-09-30
523,253 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
3,467 GBP2023-10-01 ~ 2024-09-30
Plant and equipment
4,792 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,259 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-408,617 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-510,917 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
0 GBP2024-09-30
15,638 GBP2023-09-30
Land and buildings, Under hire purchased contracts or finance leases
3,467 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
441,702 GBP2024-09-30
534,752 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
0 GBP2024-09-30
2,912,983 GBP2023-09-30
Other Debtors
Current
37,689 GBP2024-09-30
5,000 GBP2023-09-30
Prepayments/Accrued Income
Current
253 GBP2024-09-30
94,985 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
479,644 GBP2024-09-30
3,547,720 GBP2023-09-30
Trade Creditors/Trade Payables
Current
2,429 GBP2024-09-30
172,176 GBP2023-09-30
Amounts owed to group undertakings
Current
0 GBP2024-09-30
1,194,698 GBP2023-09-30
Other Taxation & Social Security Payable
Current
0 GBP2024-09-30
26,469 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
6,665 GBP2024-09-30
25,676 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-09-30
86,313 GBP2023-09-30
Between two and five year
0 GBP2024-09-30
50,972 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-09-30
137,285 GBP2023-09-30

Related profiles found in government register
  • SPARC SYSTEMS LIMITED
    Info
    PACKAGING CONTROL SYSTEMS LIMITED - 1985-02-11
    Registered number 01269151
    icon of addressGranta Lodge, 71 Graham Road, Malvern, Worcestershire WR14 2JS
    PRIVATE LIMITED COMPANY incorporated on 1976-07-16 (49 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • SPARC SYSTEMS LIMITED
    S
    Registered number 01269151
    icon of addressSparc 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
    icon of addressSparc 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
    icon of addressKineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSparc 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
    icon of calendar 2016-07-26 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SPARC COMPUTERS LTD - 2003-01-02
    icon of addressKineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    FORAY 742 LIMITED - 1995-02-03
    icon of addressKineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-09-30
    Person with significant control
    icon of calendar 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
    icon of addressKineton House, Horse Fair, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.