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
    Borzomato, Mark
    Born in April 1973
    Individual (25 offsprings)
    Officer
    2016-09-28 ~ now
    OF - Director → CIF 0
    Mr Mark Borzomato
    Born in April 1973
    Individual (25 offsprings)
    Person with significant control
    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
  • 2
    D'abbadie, Marc Francois
    Born in May 1978
    Individual (23 offsprings)
    Officer
    2013-05-21 ~ now
    OF - Director → CIF 0
    Mr Marc Francois D'abbadie
    Born in May 1978
    Individual (23 offsprings)
    Person with significant control
    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
Ceased 29
  • 1
    Acland, Simon Hugh Verdon
    Venture Capitalist born in March 1958
    Individual (6 offsprings)
    Officer
    ~ 2007-05-29
    OF - Director → CIF 0
  • 2
    Drover, Richard John
    Accountant
    Individual (5 offsprings)
    Officer
    1999-10-29 ~ 2004-06-11
    OF - Secretary → CIF 0
    2005-03-22 ~ 2007-03-09
    OF - Secretary → CIF 0
  • 3
    Tran, Nghi Thuy
    Solicitor
    Individual (1 offspring)
    Officer
    2007-03-09 ~ 2011-05-19
    OF - Secretary → CIF 0
  • 4
    Burgess, Mark Geoffrey William
    Venture Capitalist born in June 1959
    Individual (1 offspring)
    Officer
    ~ 1996-01-15
    OF - Director → CIF 0
  • 5
    Macnab, Simon Martin
    Fund Manager born in October 1955
    Individual
    Officer
    ~ 1992-11-06
    OF - Director → CIF 0
  • 6
    Motte, Andre Joel
    Investment Manager born in April 1948
    Individual
    Officer
    ~ 1995-02-13
    OF - Director → CIF 0
  • 7
    Teichman, Thomas Alfred
    Director born in November 1947
    Individual (14 offsprings)
    Officer
    2007-06-04 ~ 2010-12-31
    OF - Director → CIF 0
  • 8
    Patel, Jayesh Ramesh
    Director born in July 1969
    Individual (6 offsprings)
    Officer
    2007-06-04 ~ 2016-09-28
    OF - Director → CIF 0
  • 9
    Gee, Charles Jonathan, Dr
    Venture Capitalist born in January 1953
    Individual (4 offsprings)
    Officer
    2004-01-01 ~ 2016-09-28
    OF - Director → CIF 0
  • 10
    Jaugey, Michel Rene Marie, Monsieur
    Investment Banker born in April 1927
    Individual
    Officer
    ~ 1994-03-22
    OF - Director → CIF 0
  • 11
    Cox, Patricia
    Individual
    Officer
    1994-11-21 ~ 1999-10-29
    OF - Secretary → CIF 0
  • 12
    Wilcock, Iain Charles Stephen
    Finance born in December 1961
    Individual (1 offspring)
    Officer
    2000-01-01 ~ 2007-03-26
    OF - Director → CIF 0
  • 13
    Williams, Martin Gwynne
    Chartered Accountant born in March 1948
    Individual
    Officer
    2001-02-05 ~ 2010-12-31
    OF - Director → CIF 0
  • 14
    De Haan, Michiel Alexander
    Venture Capitalist born in September 1947
    Individual
    Officer
    1993-02-17 ~ 1999-11-12
    OF - Director → CIF 0
  • 15
    Carruthers, Andrew Bruce
    Director born in November 1966
    Individual (13 offsprings)
    Officer
    2007-06-04 ~ 2016-09-28
    OF - Director → CIF 0
  • 16
    Aubert, Eric Pierre Gerard
    Venture Capitalist born in March 1961
    Individual
    Officer
    1993-02-17 ~ 1994-10-31
    OF - Director → CIF 0
  • 17
    Plouvier, Patrick-antoine, Monsieur
    Venture Capitalist born in August 1954
    Individual
    Officer
    ~ 1992-07-24
    OF - Director → CIF 0
  • 18
    Claude, Philippe Marie, Monsieur
    Venture Capitalist born in August 1948
    Individual
    Officer
    ~ 2004-04-01
    OF - Director → CIF 0
  • 19
    Brooke, James Dominic
    Venture Capitalist born in June 1971
    Individual (11 offsprings)
    Officer
    2004-10-26 ~ 2007-10-05
    OF - Director → CIF 0
  • 20
    Mawhood, Christopher John
    Individual
    Officer
    ~ 1994-11-21
    OF - Secretary → CIF 0
  • 21
    Attridge, Penelope Rosemary, Dr
    Director born in August 1952
    Individual (3 offsprings)
    Officer
    2011-02-01 ~ 2015-10-31
    OF - Director → CIF 0
  • 22
    Milne, Jeremy Bruce
    Venture Capitalist born in November 1966
    Individual (8 offsprings)
    Officer
    2000-08-01 ~ 2007-08-17
    OF - Director → CIF 0
  • 23
    Lipscomb, Helen
    Individual (2 offsprings)
    Officer
    2004-06-11 ~ 2005-03-22
    OF - Secretary → CIF 0
  • 24
    Holmes, Andrew Peter Geoffrey
    Venture Capitalist born in May 1944
    Individual (2 offsprings)
    Officer
    ~ 2008-04-16
    OF - Director → CIF 0
  • 25
    Betton, Andrew David Norman
    Director born in April 1971
    Individual (24 offsprings)
    Officer
    2007-06-04 ~ 2016-09-28
    OF - Director → CIF 0
    Betton, Andrew David Norman
    Individual (24 offsprings)
    Officer
    2011-05-19 ~ 2016-09-28
    OF - Secretary → CIF 0
  • 26
    Sallitt, Henry William Baines
    Venture Capitalist born in July 1962
    Individual (39 offsprings)
    Officer
    2005-06-06 ~ 2007-08-17
    OF - Director → CIF 0
  • 27
    Spooner, John Arthur
    Venture Capitalist born in December 1953
    Individual (4 offsprings)
    Officer
    ~ 2008-04-16
    OF - Director → CIF 0
  • 28
    Round, Andrew Edward, Dr
    Venture Capitalist born in February 1974
    Individual (8 offsprings)
    Officer
    2013-05-21 ~ 2016-06-15
    OF - Director → CIF 0
  • 29
    Sharman, Jeremy William
    Fund Manager born in April 1963
    Individual (16 offsprings)
    Officer
    1993-02-17 ~ 1995-04-06
    OF - Director → CIF 0
parent relation
Company in focus

SPARK IMPACT LIMITED

Previous names
QUESTER VENTURE MANAGERS LIMITED - 2010-04-22
PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
AMPLEPINE LIMITED - 1989-02-27
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Turnover/Revenue
100,931 GBP2024-01-01 ~ 2024-12-31
342,052 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
100,931 GBP2024-01-01 ~ 2024-12-31
342,052 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-134,652 GBP2024-01-01 ~ 2024-12-31
-297,250 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-33,721 GBP2024-01-01 ~ 2024-12-31
44,802 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,163 GBP2024-01-01 ~ 2024-12-31
2,106 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,359 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
-33,917 GBP2024-01-01 ~ 2024-12-31
46,696 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
5,880 GBP2024-01-01 ~ 2024-12-31
-5,373 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-28,037 GBP2024-01-01 ~ 2024-12-31
41,323 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
2 GBP2024-12-31
2 GBP2023-12-31
Debtors
69,072 GBP2024-12-31
31,095 GBP2023-12-31
Cash at bank and in hand
8,141 GBP2024-12-31
255,585 GBP2023-12-31
Current Assets
77,213 GBP2024-12-31
286,680 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-140,010 GBP2023-12-31
Net Current Assets/Liabilities
65,716 GBP2024-12-31
146,670 GBP2023-12-31
Total Assets Less Current Liabilities
65,718 GBP2024-12-31
146,672 GBP2023-12-31
Net Assets/Liabilities
65,718 GBP2024-12-31
146,672 GBP2023-12-31
Equity
Called up share capital
515 GBP2024-12-31
515 GBP2023-12-31
Capital redemption reserve
495 GBP2024-12-31
495 GBP2023-12-31
Retained earnings (accumulated losses)
64,708 GBP2024-12-31
145,662 GBP2023-12-31
Equity
65,718 GBP2024-12-31
146,672 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332024-01-01 ~ 2024-12-31
Office equipment
332024-01-01 ~ 2024-12-31
Computers
332024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
31,326 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
31,326 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2023-12-31
Other Debtors
Current
65,552 GBP2024-12-31
25,615 GBP2023-12-31
Prepayments/Accrued Income
Current
3,520 GBP2024-12-31
3,480 GBP2023-12-31
Debtors
Current
69,072 GBP2024-12-31
31,095 GBP2023-12-31
Cash and Cash Equivalents
8,141 GBP2024-12-31
255,585 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,953 GBP2024-12-31
2,669 GBP2023-12-31
Amounts owed to group undertakings
Current
1,039 GBP2024-12-31
123,427 GBP2023-12-31
Corporation Tax Payable
Current
5,373 GBP2023-12-31
Taxation/Social Security Payable
Current
505 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
8,000 GBP2024-12-31
8,541 GBP2023-12-31
Creditors
Current
11,497 GBP2024-12-31
140,010 GBP2023-12-31

Related profiles found in government register
  • SPARK IMPACT LIMITED
    Info
    QUESTER VENTURE MANAGERS LIMITED - 2010-04-22
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2010-04-22
    AMPLEPINE LIMITED - 2010-04-22
    Registered number 02323420
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool L3 9QJ
    PRIVATE LIMITED COMPANY incorporated on 1988-11-30 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • SPARK IMPACT LIMITED
    S
    Registered number 02323420
    131, Mount Pleasant, Liverpool, England, L3 5TF
    CIF 1
  • SPARK IMPACT LIMITED
    S
    Registered number 02323420
    131, Liverpool Science Park, 131 Mount Pleasant, Liverpool, England, L3 5TF
    Private Company in England
    CIF 2
  • SPARK IMPACT LIMITED
    S
    Registered number 02323420
    131, Mount Pleasant, Liverpool, England, L3 5TF
    Private Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    The Manchester Incubator, Building Grafton Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Fourth Floor Unit 5b The Parklands, Lostock, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,339,781 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    24 Farrar Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,723 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Has significant influence or controlOE
  • 4
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Fixed Assets (Company account)
    6 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2010-10-18 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 4
  • 1
    GELEXIR HEALTHCARE LIMITED - 2018-08-20
    Askwith Business Services Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,380 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2016-10-19
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-05-15 ~ 2023-12-31
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,134 GBP2025-03-31
    Person with significant control
    2016-05-23 ~ 2021-02-24
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    CIF 5 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.