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
    Sparkes, Karen
    Director born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Sparkes, Paul Keith Francis
    Director born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    OF - Director → CIF 0
  • 3
    Hayes, Daniel Patrick
    Director born in May 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressYork House, 1 Bridgenorth Avenue, Urmston, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-26 ~ 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 4
  • 1
    Mrs Karen Sparkes
    Born in April 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Paul Keith Francis Sparkes
    Born in December 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hayes, Margaret
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2021-10-11
    OF - Director → CIF 0
    Mrs Margaret Hayes
    Born in July 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Daniel Patrick Hayes
    Born in May 1959
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PPDH LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Fixed Assets - Investments
280 GBP2024-09-30
280 GBP2023-09-30
Debtors
2,197,570 GBP2024-09-30
2,985,064 GBP2023-09-30
Cash at bank and in hand
3,721 GBP2024-09-30
7,983 GBP2023-09-30
Current Assets
2,201,291 GBP2024-09-30
2,993,047 GBP2023-09-30
Creditors
Current
1,149,007 GBP2024-09-30
1,939,189 GBP2023-09-30
Net Current Assets/Liabilities
1,052,284 GBP2024-09-30
1,053,858 GBP2023-09-30
Total Assets Less Current Liabilities
1,052,564 GBP2024-09-30
1,054,138 GBP2023-09-30
Equity
Called up share capital
480 GBP2024-09-30
480 GBP2023-09-30
Retained earnings (accumulated losses)
1,052,084 GBP2024-09-30
1,053,658 GBP2023-09-30
Equity
1,052,564 GBP2024-09-30
1,054,138 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
280 GBP2023-09-30
Investments in Group Undertakings
280 GBP2024-09-30
280 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
267,882 GBP2024-09-30
1,298,584 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
1,929,688 GBP2024-09-30
1,686,480 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
2,197,570 GBP2024-09-30
2,985,064 GBP2023-09-30
Other Creditors
Current
1,149,007 GBP2024-09-30
1,939,189 GBP2023-09-30

Related profiles found in government register
  • PPDH LIMITED
    Info
    Registered number 08684314
    icon of addressYork House 1 Bridgenorth Avenue, Urmston, Manchester M41 9PA
    Private Limited Company incorporated on 2013-09-10 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • PPDH LIMITED
    S
    Registered number missing
    icon of addressYork House, 1 Bridgenorth Avenue, Urmston, Manchester, England, M41 9PA
    Private Limited Company
    CIF 1
  • PPDH LIMITED
    S
    Registered number 08684314
    icon of addressYork House, 1 Bridgenorth Avenue, Urmston, Manchester, England, M41 9PA
    Ltd in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SKYBREEZE LTD. - 2004-02-04
    icon of addressYork House Bridgenorth Avenue, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,127,598 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DAPPA HOMES (MANCHESTER) LIMITED - 2012-02-22
    PODIUM INVESTMENTS LIMITED - 2011-06-29
    icon of addressYork House 1 Bridgenorth Avenue, Urmston, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    METROSCAPE LTD - 2004-09-14
    icon of addressYork House 1 Bridgenorth Avenue, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressYork House 1 Bridgenorth Avenue, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,062,749 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.