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 1
Ceased 8
  • 1
    English, Bill William
    Consultant born in March 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ 2017-05-08
    OF - Director → CIF 0
  • 2
    Davis, Mark Leslie
    Director born in July 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ 2017-03-01
    OF - Director → CIF 0
    Davis, Mark Leslie
    Automotive Consultant born in July 1966
    Individual (18 offsprings)
    icon of calendar 2017-04-27 ~ 2019-04-10
    OF - Director → CIF 0
    Davis, Mark Leslie
    Director born in March 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-01
    OF - Director → CIF 0
    icon of calendar 2019-12-27 ~ 2020-01-31
    OF - Director → CIF 0
    Mr Mark Leslie Davis
    Born in July 1966
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-07-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Davis, Lynn
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2019-12-27
    OF - Director → CIF 0
    Davis Group Limited
    Born in November 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-11
    PE - Has significant influence or controlCIF 0
    Mrs Lynn Davis
    Born in November 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Somers, Christopher Mark
    Director born in November 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ 2017-12-11
    OF - Director → CIF 0
  • 5
    Barlow, Graham John
    Director born in May 1952
    Individual
    Officer
    icon of calendar 2017-09-22 ~ 2019-04-01
    OF - Director → CIF 0
  • 6
    Bassett, Jason
    Director born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2019-04-10
    OF - Director → CIF 0
    Basset, Jason
    Director born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-01
    OF - Director → CIF 0
  • 7
    Knight, Matthew Stephen
    Director born in March 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ 2017-12-11
    OF - Director → CIF 0
  • 8
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    icon of address23, The Forum, 277 London Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,513 GBP2023-12-31
    Person with significant control
    2018-07-11 ~ 2019-11-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SPARKLE MAIDS LIMITED

Previous names
FIX ASSIST GROUP LIMITED - 2019-09-20
AUTOFIX GROUP LIMITED - 2019-08-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
1 GBP2017-09-30
Equity
Called up share capital
1 GBP2017-09-30
Equity
1 GBP2017-09-30
Par Value of Share
Class 1 ordinary share
12016-09-16 ~ 2017-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2017-09-30

Related profiles found in government register
  • SPARKLE MAIDS LIMITED
    Info
    FIX ASSIST GROUP LIMITED - 2019-09-20
    AUTOFIX GROUP LIMITED - 2019-09-20
    Registered number 10379177
    icon of address23 The Forum 23 The Forum, 277 London Road, Burgess Hill, West Sussuex RH15 9QU
    PRIVATE LIMITED COMPANY incorporated on 2016-09-16 and dissolved on 2020-11-03 (4 years 1 month). The company status is Dissolved.
    CIF 0
  • AUTOFIX GROUP LIMITED
    S
    Registered number 10379177
    icon of address20-22, Wenlock Road, London, United Kingdom, United Kingdom, N1 7GU
    UNITED KINGDOM
    CIF 1
  • AUTOFIX GROUP LIMITED
    S
    Registered number 10379177
    icon of address20-22 Wenlock Road, Wenlock Road, London, England, N1 7GU
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • TRIFORDS 1 UK LIMITED - 2016-05-06
    AUTOSTONE WINDSCREENS LIMITED - 2015-06-15
    AUTOMOTIVE ACADEMY LTD - 2013-05-13
    icon of addressSdk Law, 23 The Forum 277 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,403 GBP2016-04-29
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    AIMC SOLUTIONS GROUP LIMITED - 2018-10-10
    AIMC SOLUTIONS LIMITED - 2017-08-14
    icon of addressSuite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-08-12 ~ 2017-08-31
    CIF 8 - Director → ME
  • 2
    TRIFORDS 3 UK LIMITED - 2016-05-06
    ANGEL FRANCHISES LIMITED - 2015-09-01
    AUTOSTONE FRANCHISES LIMITED - 2014-10-28
    icon of address3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2017-10-25
    CIF 5 - Director → ME
  • 3
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    icon of addressA4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,513 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-12-05
    CIF 9 - Director → ME
  • 4
    TRIFORDS 1 UK LIMITED - 2016-05-06
    AUTOSTONE WINDSCREENS LIMITED - 2015-06-15
    AUTOMOTIVE ACADEMY LTD - 2013-05-13
    icon of addressSdk Law, 23 The Forum 277 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,403 GBP2016-04-29
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-10
    CIF 11 - Director → ME
    icon of calendar 2017-01-06 ~ 2017-01-26
    CIF 12 - Director → ME
  • 5
    TRIFORDS 2 UK LIMITED - 2016-05-06
    AUTOSTONE SMART REPAIR LIMITED - 2015-06-15
    icon of addressSdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ 2016-12-09
    CIF 1 - Director → ME
    icon of calendar 2017-01-10 ~ 2018-02-07
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-02-07
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    AUTOSTONE GROUP LIMITED - 2016-08-27
    icon of addressSdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2017-07-18
    CIF 2 - Director → ME
    icon of calendar 2016-12-07 ~ 2016-12-12
    CIF 7 - Director → ME
    icon of calendar 2017-01-11 ~ 2017-01-26
    CIF 3 - Director → ME
    icon of calendar 2017-01-10 ~ 2017-02-10
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-10-06
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of addressKings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,011 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-12-27
    CIF 10 - Director → ME

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