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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sparkes, Russell

    Related profiles found in government register
  • Sparkes, Russell

    Registered addresses and corresponding companies
    • icon of address 96 Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 1
    • icon of address 10973907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 3
    • icon of address The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 4
  • Sparkes, Russell Neil

    Registered addresses and corresponding companies
    • icon of address 10583695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 36, Flat C, Dorothy Avenue, Skegness, Lincolnshire, PE25 2BZ, England

      IIF 6
    • icon of address Flat 1, 17 Rutland Road, Skegness, Lincolnshire, PE25 2AY, United Kingdom

      IIF 7 IIF 8
  • Sparkes, Russell Neil
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

      IIF 9
  • Sparkes, Russell Neil
    British company secretary/director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Sparkes, Russell
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 11
  • Sparkes, Russell
    British manager born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kantara House, Headcorn Road, Sutton Valence, Kent, ME17 3EL, United Kingdom

      IIF 12
  • Sparkes, Russell Neil
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 13
    • icon of address Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 14
  • Sparkes, Russell Neil
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10583695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 15124274 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Flat 1, 17 Rutland Road, Skegness, Lincolnshire, PE25 2AY, United Kingdom

      IIF 17 IIF 18
  • Sparkes, Russell Neil
    British manager born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 19
    • icon of address 96, Broad Street, Birmingham, B151AU, United Kingdom

      IIF 20
    • icon of address 10973907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 22
  • Sparkes, Russell Neil
    English director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Flat C, Dorothy Avenue, Skegness, Lincolnshire, PE25 2BZ, England

      IIF 23
  • Mr Russell Sparkes
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 24 IIF 25 IIF 26
    • icon of address Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 27
  • Mr Russell Neil Sparkes
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

      IIF 28
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Mr Russell Sparkes
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 30
  • Mr Russell Neil Sparkes
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 31
    • icon of address 96 Broad Street, Birmingham, B151AU, United Kingdom

      IIF 32
    • icon of address 10583695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 10973907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15124274 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address Flat 1, 17 Rutland Road, Skegness, Lincolnshire, PE25 2AY, United Kingdom

      IIF 36 IIF 37
    • icon of address Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 38
  • Mr Russell Neil Sparkes
    English born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Flat C, Dorothy Avenue, Skegness, Lincolnshire, PE25 2BZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4385, 10973907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,918 GBP2019-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-09-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ferdinand Kelly, 96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    THE SNEYD ARMS HOTEL LIMITED - 2014-04-15
    icon of address Office 101 The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,664 GBP2018-08-31
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10583695 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 1 17 Rutland Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-02-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36, Flat C Dorothy Avenue, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-11-28 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15124274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    THE HAWKENBURY INN FREEHOLDERS LTD - 2012-06-14
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    In Administration Corporate (1 parent)
    Equity (Company account)
    -32,864 GBP2019-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,499 GBP2019-08-31
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bridge Cottage Skegness Road, Burgh Le Marsh, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,801 GBP2018-12-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 1 17 Rutland Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-02-09 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    KENTISH PUBS LTD - 2012-05-25
    icon of address Kantara House, Headcorn Road, Sutton Valence, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2011-06-30
    IIF 12 - Director → ME

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.