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
    Harrison, Lee
    Company Director born in February 1974
    Individual (22 offsprings)
    Officer
    2019-08-01 ~ now
    OF - director → CIF 0
  • 2
    The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-03 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 13
  • 1
    Esler, Anne Catherine Mae
    Company Director born in July 1956
    Individual (2 offsprings)
    Officer
    2003-06-24 ~ 2004-11-23
    OF - director → CIF 0
  • 2
    Handyside, Martin Paul
    Company Director born in March 1957
    Individual (2 offsprings)
    Officer
    2005-02-07 ~ 2018-09-17
    OF - director → CIF 0
  • 3
    Chapman, Paul Stephen
    Company Secretary/Director born in January 1966
    Individual (13 offsprings)
    Officer
    2019-08-01 ~ 2025-03-03
    OF - director → CIF 0
    Chapman, Paul Stephen
    Individual (13 offsprings)
    Officer
    2012-11-18 ~ 2025-03-03
    OF - secretary → CIF 0
  • 4
    Stuart, John Raymond Charles
    Company Director born in April 1943
    Individual (4 offsprings)
    Officer
    2005-02-07 ~ 2012-07-31
    OF - director → CIF 0
  • 5
    Slade, Bradley
    Managing Director born in March 1972
    Individual (9 offsprings)
    Officer
    2012-11-18 ~ 2025-03-03
    OF - director → CIF 0
    Mr Bradley Slade
    Born in March 1972
    Individual (9 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-01-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Brinkley, David
    Individual
    Officer
    2003-06-24 ~ 2005-02-07
    OF - secretary → CIF 0
  • 7
    Boakes, Brian Alan
    Company Director born in August 1963
    Individual (1 offspring)
    Officer
    2012-11-18 ~ 2018-05-30
    OF - director → CIF 0
  • 8
    Patel, Hansa
    Accountant born in June 1966
    Individual (1 offspring)
    Officer
    2019-08-01 ~ 2025-03-03
    OF - director → CIF 0
  • 9
    Sunderland, Adam
    Company Director born in December 1958
    Individual
    Officer
    2003-06-24 ~ 2006-07-31
    OF - director → CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-06-24 ~ 2003-06-24
    PE - nominee-secretary → CIF 0
  • 11
    SMP GROUP HOLDINGS PLC - 2007-06-14
    SMP GROUP PLC - 2003-01-28
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    2, Swan Road, London, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2005-02-07 ~ 2019-08-01
    PE - director → CIF 0
    2005-02-07 ~ 2012-11-18
    PE - secretary → CIF 0
    Person with significant control
    2019-07-01 ~ 2025-03-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    2, Swan Road, London, England
    Corporate (9 parents, 2 offsprings)
    Person with significant control
    2019-01-02 ~ 2019-07-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2003-06-24 ~ 2003-06-24
    PE - nominee-director → CIF 0
parent relation
Company in focus

SPARK EMOTIONS LIMITED

Previous names
BREED COMMUNICATIONS LIMITED - 2019-07-31
WHITE DOOR CAMPAIGNS LIMITED - 2005-01-27
WHITE DOOR CAMPAIGN LIMITED - 2003-07-04
Standard Industrial Classification
72200 - Research And Experimental Development On Social Sciences And Humanities
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.
Debtors
65,399 GBP2018-12-31
12,338 GBP2017-12-31
Cash at bank and in hand
63,858 GBP2017-12-31
Current Assets
65,399 GBP2018-12-31
76,196 GBP2017-12-31
Creditors
Current
10,797 GBP2017-12-31
Net Current Assets/Liabilities
65,399 GBP2018-12-31
65,399 GBP2017-12-31
Total Assets Less Current Liabilities
65,399 GBP2018-12-31
65,399 GBP2017-12-31
Equity
Called up share capital
100 GBP2018-12-31
100 GBP2017-12-31
Share premium
99,975 GBP2018-12-31
99,975 GBP2017-12-31
Retained earnings (accumulated losses)
-34,676 GBP2018-12-31
-34,676 GBP2017-12-31
Equity
65,399 GBP2018-12-31
65,399 GBP2017-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
12,338 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
65,399 GBP2018-12-31
12,338 GBP2017-12-31
Trade Creditors/Trade Payables
Current
7,966 GBP2017-12-31
Other Taxation & Social Security Payable
Current
1,631 GBP2017-12-31
Other Creditors
Current
1,200 GBP2017-12-31

  • SPARK EMOTIONS LIMITED
    Info
    BREED COMMUNICATIONS LIMITED - 2019-07-31
    WHITE DOOR CAMPAIGNS LIMITED - 2005-01-27
    WHITE DOOR CAMPAIGN LIMITED - 2003-07-04
    Registered number 04809384
    The Courtyard, High Street, Ascot, Berkshire SL5 7HP
    Private Limited Company incorporated on 2003-06-24 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.