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
    Razaq, Mohammed
    Director born in October 1964
    Individual (25 offsprings)
    Officer
    2018-08-20 ~ now
    OF - Director → CIF 0
    Mr Mohammed Razaq
    Born in October 1964
    Individual (25 offsprings)
    Person with significant control
    2022-08-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Carolin, Paul
    Director born in February 1969
    Individual (9 offsprings)
    Officer
    2018-08-20 ~ now
    OF - Director → CIF 0
    Mr Paul Carolin
    Born in February 1969
    Individual (9 offsprings)
    Person with significant control
    2022-08-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Unit A1, Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-06-30
    Person with significant control
    2018-08-20 ~ now
    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
  • 4
    TIMEC 1823 LIMITED - 2022-09-30
    Kans & Kandy, Belmont Industrial Estate, Durham, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,050 GBP2024-06-30
    Person with significant control
    2023-06-27 ~ now
    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
Ceased 7
  • 1
    Marley, Ian David
    Director born in January 1973
    Individual (20 offsprings)
    Officer
    2018-08-20 ~ 2018-08-20
    OF - Director → CIF 0
  • 2
    Iqbal, Jawid
    Director born in November 1963
    Individual (21 offsprings)
    Officer
    2018-08-20 ~ 2018-08-20
    OF - Director → CIF 0
  • 3
    Hedley, Sean David
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    2018-08-20 ~ 2018-08-20
    OF - Director → CIF 0
  • 4
    Pain, James Edward Frew
    Director born in April 1970
    Individual (1 offspring)
    Officer
    2018-08-20 ~ 2018-08-20
    OF - Director → CIF 0
  • 5
    KANS & KANDY (PROPERTIES) LTD - 2006-02-28
    Kans & Kandy, Belmont Industrial Estate, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    38,141,427 GBP2024-06-30
    Person with significant control
    2018-08-20 ~ 2023-06-15
    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
  • 6
    Kans & Kandy, Belmont Industrial Estate, Durham, England, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2 GBP2023-03-03 ~ 2024-06-30
    Person with significant control
    2023-06-16 ~ 2023-06-27
    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
  • 7
    KANS & KANDY (HOLDINGS) LTD - 2006-02-28
    Kans & Kandy, Belmont Industrial Estate, Durham, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-06-30
    Person with significant control
    2023-06-15 ~ 2023-06-16
    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
parent relation
Company in focus

SPARK ENERGY GROUP LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets - Investments
101 GBP2024-06-30
101 GBP2023-06-30
Debtors
388,634 GBP2024-06-30
593,684 GBP2023-06-30
Cash at bank and in hand
970,101 GBP2024-06-30
84,927 GBP2023-06-30
Current Assets
1,358,735 GBP2024-06-30
678,611 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,362,665 GBP2024-06-30
-701,218 GBP2023-06-30
Net Current Assets/Liabilities
-3,930 GBP2024-06-30
-22,607 GBP2023-06-30
Total Assets Less Current Liabilities
-3,829 GBP2024-06-30
-22,506 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
-3,929 GBP2024-06-30
-22,606 GBP2023-06-30
Equity
-3,829 GBP2024-06-30
-22,506 GBP2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Investments in group undertakings and participating interests
101 GBP2024-06-30
101 GBP2023-06-30
Amounts Owed By Related Parties
388,634 GBP2024-06-30
Current
593,684 GBP2023-06-30
Amounts owed to group undertakings
Current
682,757 GBP2024-06-30
0 GBP2023-06-30
Corporation Tax Payable
Current
4,848 GBP2024-06-30
0 GBP2023-06-30
Other Taxation & Social Security Payable
Current
9,349 GBP2024-06-30
40,528 GBP2023-06-30
Other Creditors
Current
665,711 GBP2024-06-30
660,690 GBP2023-06-30
Creditors
Current
1,362,665 GBP2024-06-30
701,218 GBP2023-06-30

Related profiles found in government register
  • SPARK ENERGY GROUP LIMITED
    Info
    Registered number 11525861
    Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RU
    Private Limited Company incorporated on 2018-08-20 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • SPARK ENERGY GROUP LIMITED
    S
    Registered number 11525861
    Rowlands House, Portobello Road, Birtley, Chester Le Street, United Kingdom, DH3 2RY
    Limited Company in Companies House, England
    CIF 1
  • SPARK ENERGY GROUP LIMITED
    S
    Registered number 11525861
    Unit A1, Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU
    Limited By Shares in Companies House, England
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Bede House, 3 Belmont Business Park, Durham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    TIMEC 1763 LIMITED - 2021-05-28
    Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,158 GBP2024-06-30
    Person with significant control
    2021-05-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    835,553 GBP2024-06-30
    Person with significant control
    2018-08-21 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 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.