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 7
  • 1
    Richardson, Gareth Thomas
    Born in November 1979
    Individual (6 offsprings)
    Officer
    2008-11-27 ~ now
    OF - Director → CIF 0
    Mr Gareth Thomas Richardson
    Born in November 1979
    Individual (6 offsprings)
    Person with significant control
    2016-09-28 ~ 2016-09-28
    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
    2016-04-06 ~ 2025-08-05
    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
    Edwards, Tina
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    2014-01-01 ~ 2025-08-05
    OF - Director → CIF 0
    Mrs Tina Edwards
    Born in September 1965
    Individual (3 offsprings)
    Person with significant control
    2016-09-28 ~ 2016-09-28
    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
    2016-04-06 ~ 2025-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Knott, Martin Geoffrey
    Born in January 1972
    Individual (4 offsprings)
    Officer
    2025-08-05 ~ now
    OF - Director → CIF 0
  • 4
    Rhodes, Jonathan Edward
    Born in July 1977
    Individual (81 offsprings)
    Officer
    2025-08-05 ~ now
    OF - Director → CIF 0
  • 5
    Edwards, Scott Hayden
    Born in October 1967
    Individual (5 offsprings)
    Officer
    2008-11-27 ~ now
    OF - Director → CIF 0
    Mr Scott Hayden Edwards
    Born in October 1967
    Individual (5 offsprings)
    Person with significant control
    2016-09-28 ~ 2016-09-28
    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
    2016-04-06 ~ 2025-08-05
    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
  • 6
    SPARTAN HOLDINGS GROUP LIMITED
    - now 16391717
    AGOGE NEWCO LIMITED - 2025-09-19 16391717
    Unit 291 & 296 Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-08-05 ~ now
    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
  • 7
    OAKLEY SECRETARIAL SERVICES LIMITED
    03283273
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (9 parents, 2351 offsprings)
    Officer
    2008-11-27 ~ 2009-11-01
    OF - Secretary → CIF 0
parent relation
Company in focus

SPARTAN MOTOR HOLDINGS LIMITED

Period: 2012-01-31 ~ now
Company number: 06760288
Registered names
SPARTAN MOTOR HOLDINGS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
4,850,821 GBP2024-05-31
4,850,821 GBP2023-05-31
Debtors
306,826 GBP2024-05-31
16,888 GBP2023-05-31
Cash at bank and in hand
1,644 GBP2024-05-31
2,836 GBP2023-05-31
Current Assets
308,470 GBP2024-05-31
19,724 GBP2023-05-31
Equity
Called up share capital
1,003 GBP2024-05-31
1,003 GBP2023-05-31
1,003 GBP2022-05-31
Share premium
2,297 GBP2024-05-31
2,297 GBP2023-05-31
2,297 GBP2022-05-31
Other miscellaneous reserve
128,384 GBP2024-05-31
0 GBP2023-05-31
Retained earnings (accumulated losses)
4,951,561 GBP2024-05-31
4,047,020 GBP2023-05-31
1,248,121 GBP2022-05-31
Equity
5,083,245 GBP2024-05-31
10,095,184 GBP2022-05-31
Profit/Loss
1,873,163 GBP2023-06-01 ~ 2024-05-31
3,485,399 GBP2022-06-01 ~ 2023-05-31
Issue of Equity Instruments
Called up share capital
48 GBP2022-06-01 ~ 2023-05-31
Issue of Equity Instruments
48 GBP2022-06-01 ~ 2023-05-31
Average Number of Employees
32023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Wages/Salaries
128,384 GBP2023-06-01 ~ 2024-05-31
0 GBP2022-06-01 ~ 2023-05-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-06-01 ~ 2024-05-31
0 GBP2022-06-01 ~ 2023-05-31
Staff Costs/Employee Benefits Expense
128,384 GBP2023-06-01 ~ 2024-05-31
0 GBP2022-06-01 ~ 2023-05-31
Investments in Subsidiaries
4,850,821 GBP2024-05-31
4,850,821 GBP2023-05-31
Amounts invested in assets
4,850,821 GBP2024-05-31
4,850,821 GBP2023-05-31
Finished Goods/Goods for Resale
0 GBP2024-05-31
0 GBP2023-05-31
Trade Debtors/Trade Receivables
0 GBP2024-05-31
0 GBP2023-05-31
Called-up share capital (not paid)
Current
1 GBP2024-05-31
1 GBP2023-05-31
Other Debtors
Current
306,825 GBP2024-05-31
16,887 GBP2023-05-31
Prepayments/Accrued Income
Current
0 GBP2024-05-31
0 GBP2023-05-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-05-31
0 GBP2023-05-31
Corporation Tax Payable
Current
390 GBP2024-05-31
0 GBP2023-05-31
Other Creditors
Current
27,040 GBP2024-05-31
Creditors
Current
76,046 GBP2024-05-31
820,225 GBP2023-05-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-05-31
0 GBP2023-05-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-05-31
0 GBP2023-05-31
Debtors
Current
0 GBP2024-05-31
0 GBP2023-05-31

Related profiles found in government register
  • SPARTAN MOTOR HOLDINGS LIMITED
    Info
    ECO-TEC SOLUTIONS LIMITED - 2012-01-31
    Registered number 06760288
    Units 291 & 296 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB
    PRIVATE LIMITED COMPANY incorporated on 2008-11-27 (17 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-14
    CIF 0
  • SPARTAN MOTOR HOLDINGS LIMITED
    S
    Registered number 06760288
    Units 291 & 296 Oak Drive, Hartlebury Trading Estate, Hartlebury, Kidderminster, United Kingdom, DY10 4JB
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    T.E.C. ELECTRIC MOTORS LIMITED
    - now 05448900
    S.E.M. PRODUCTS LIMITED - 2006-04-11
    Unit 291 & 296 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcs, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.