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 4
  • 1
    Maule, Hamish
    Chief Operating Officer born in August 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Greenfield, James William
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Janjuah, Kully
    Company Secretary born in July 1968
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    OF - Director → CIF 0
  • 4
    PA HOLDINGS (1988) LIMITED - 1988-09-16
    icon of address10, Bressenden Place, London, England
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
Ceased 13
  • 1
    Brown, Hannah Louise
    Non-Executive Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ 2018-05-14
    OF - Director → CIF 0
  • 2
    Cameron, Ruairidh Gregor
    Finance Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2021-11-29
    OF - Director → CIF 0
  • 3
    Willis, Magnus
    Company Director born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-10 ~ 2021-11-26
    OF - Director → CIF 0
    Willis, Magnus
    Brand Consultant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-10 ~ 2018-05-14
    OF - Secretary → CIF 0
    Mr Magnus Willis
    Born in October 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Warner, William
    Individual
    Officer
    icon of calendar 2020-07-20 ~ 2021-07-12
    OF - Secretary → CIF 0
  • 5
    Hurry, Christopher
    Company Director born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-05-14
    OF - Director → CIF 0
  • 6
    Roberts, Laura
    Marketing Strategy born in November 1976
    Individual
    Officer
    icon of calendar 2011-03-01 ~ 2015-12-11
    OF - Director → CIF 0
  • 7
    Greenfield, James William
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2020-06-26
    OF - Secretary → CIF 0
  • 8
    Allsopp, Jamie Lucien
    Company Director born in January 1978
    Individual
    Officer
    icon of calendar 2011-03-01 ~ 2018-05-14
    OF - Director → CIF 0
  • 9
    Robson, John
    Company Director born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-10 ~ 2021-11-26
    OF - Director → CIF 0
    Mr John Robson
    Born in February 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Whiting, Stacey
    Finance Director born in January 1989
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2018-05-14
    OF - Director → CIF 0
  • 11
    Lambe, William Anthony
    Chief Financial Officer born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-15 ~ 2023-01-18
    OF - Director → CIF 0
  • 12
    LINFORDBURY LIMITED - 2005-04-12
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2001-04-09 ~ 2001-04-10
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (1 offspring)
    Officer
    2001-04-09 ~ 2001-04-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPARKLER LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
73200 - Market Research And Public Opinion Polling
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
395,429 GBP2018-06-30
385,253 GBP2017-06-30
Debtors
1,816,561 GBP2018-06-30
2,195,957 GBP2017-06-30
Cash at bank and in hand
2,567,168 GBP2018-06-30
1,489,437 GBP2017-06-30
Current Assets
4,383,729 GBP2018-06-30
3,685,394 GBP2017-06-30
Creditors
Current
-1,714,117 GBP2018-06-30
-2,222,566 GBP2017-06-30
2,222,566 GBP2017-06-30
Net Current Assets/Liabilities
2,669,612 GBP2018-06-30
1,462,828 GBP2017-06-30
Total Assets Less Current Liabilities
3,065,041 GBP2018-06-30
1,848,081 GBP2017-06-30
Net Assets/Liabilities
3,033,202 GBP2018-06-30
1,834,815 GBP2017-06-30
Equity
Called up share capital
1,111 GBP2018-06-30
1,000 GBP2017-06-30
Share premium
104,401 GBP2018-06-30
Retained earnings (accumulated losses)
2,927,690 GBP2018-06-30
1,833,815 GBP2017-06-30
Equity
3,033,202 GBP2018-06-30
1,834,815 GBP2017-06-30
Retained earnings (accumulated losses), Restated amount
1,428,503 GBP2016-06-30
Restated amount
1,429,503 GBP2016-06-30
Profit/Loss
1,273,875 GBP2017-07-01 ~ 2018-06-30
745,312 GBP2016-07-01 ~ 2017-06-30
Dividends Paid
Retained earnings (accumulated losses)
-340,000 GBP2016-07-01 ~ 2017-06-30
Issue of Equity Instruments
Called up share capital
111 GBP2017-07-01 ~ 2018-06-30
Issue of Equity Instruments
104,512 GBP2017-07-01 ~ 2018-06-30
Dividends Paid
-180,000 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
185,669 GBP2018-06-30
166,239 GBP2017-06-30
Furniture and fittings
421,086 GBP2018-06-30
365,739 GBP2017-06-30
Computers
269,857 GBP2018-06-30
213,199 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
878,573 GBP2018-06-30
747,138 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
107,146 GBP2018-06-30
80,819 GBP2017-06-30
Furniture and fittings
193,968 GBP2018-06-30
131,822 GBP2017-06-30
Computers
180,069 GBP2018-06-30
147,976 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
483,144 GBP2018-06-30
361,885 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
26,327 GBP2017-07-01 ~ 2018-06-30
Furniture and fittings
62,146 GBP2017-07-01 ~ 2018-06-30
Computers
32,093 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
121,259 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
Plant and equipment
78,523 GBP2018-06-30
85,420 GBP2017-06-30
Furniture and fittings
227,118 GBP2018-06-30
233,917 GBP2017-06-30
Computers
89,788 GBP2018-06-30
65,223 GBP2017-06-30
Trade Debtors/Trade Receivables
Current
967,983 GBP2018-06-30
1,566,012 GBP2017-06-30
Amount of corporation tax that is recoverable
Current
32,685 GBP2018-06-30
Other Debtors
Current
812,919 GBP2018-06-30
629,945 GBP2017-06-30
Debtors - Deferred Tax Asset
Current
2,974 GBP2018-06-30
Debtors
Current
1,816,561 GBP2018-06-30
2,195,957 GBP2017-06-30
Trade Creditors/Trade Payables
Current
385,661 GBP2018-06-30
544,019 GBP2017-06-30
Corporation Tax Payable
158,520 GBP2017-06-30
Other Taxation & Social Security Payable
141,022 GBP2018-06-30
170,657 GBP2017-06-30
Other Creditors
Current
1,187,434 GBP2018-06-30
1,349,370 GBP2017-06-30
Creditors
Non-current
1,714,117 GBP2018-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,111 shares2018-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
99,998 shares2018-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Equity
Called up share capital
1,111 GBP2018-06-30
1,000 GBP2017-06-30

  • SPARKLER LIMITED
    Info
    Registered number 04197111
    icon of address10 Bressenden Place, London SW1E 5DN
    PRIVATE LIMITED COMPANY incorporated on 2001-04-09 and dissolved on 2025-05-20 (24 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.