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

Mr Andrew Frederick Sparkes

    Related profiles found in government register
  • Mr Andrew Frederick Sparkes
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodlea, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9BG, England

      IIF 1 IIF 2
    • icon of address George Stephenson Business Centre, Comet Row, Killingworth, Newcastle Upon Tyne, NE12 6DU

      IIF 3
    • icon of address George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, NE12 6DU, United Kingdom

      IIF 4
  • Sparkes, Andrew Frederick
    British accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH, England

      IIF 5
    • icon of address 54, Woodlea, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, NE12 9BG, United Kingdom

      IIF 6
    • icon of address George Stephenson Business Centre, Comet Row, Killingworth, Newcastle Upon Tyne, NE12 6DU, England

      IIF 7
    • icon of address 12a, Church Street, Warwick, Warwickshire, CV34 4AB

      IIF 8
  • Sparkes, Andrew Frederick
    British certified accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodlea, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9BG, England

      IIF 9 IIF 10
    • icon of address George Stephenson Business Centre, Comet Row, Killingworth, Newcastle Upon Tyne, NE12 6DU

      IIF 11
    • icon of address George Stephenson Business Centre, Comet Row, Newcastle Upon Tyne, NE12 6DU, United Kingdom

      IIF 12
  • Sparkes, Andrew Frederick
    British accountant born in January 1946

    Registered addresses and corresponding companies
    • icon of address 16a Crowhall Lane, Felling, Gateshead, Tyne & Wear, NE10 9PU

      IIF 13
  • Sparkes, Andrew Frederick
    British

    Registered addresses and corresponding companies
  • Sparkes, Andrew Frederick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16a Crowhall Lane, Felling, Gateshead, Tyne & Wear, NE10 9PU

      IIF 20
  • Sparkes, Andrew Frederick

    Registered addresses and corresponding companies
    • icon of address 16a Crowhall Lane, Felling, Gateshead, Tyne & Wear, NE10 9PU

      IIF 21 IIF 22
    • icon of address Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne & Wear, NE12 8BX, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 12a Church Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    PANTHER OPERATIONS LIMITED - 2014-11-11
    PANTHER TRAINING LIMITED - 2012-03-02
    icon of address 54 Woodlea, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,579 GBP2022-11-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BRIXTON JEANS LIMITED - 2009-11-04
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 54 Woodlea, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2022-06-30
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2003-05-01
    IIF 14 - Secretary → ME
  • 2
    icon of address South Lodge, Acklam Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2000-08-31
    IIF 13 - Director → ME
    icon of calendar 2000-09-02 ~ 2001-08-10
    IIF 18 - Secretary → ME
  • 3
    FRONTLINE MEDICAL LIMITED - 2023-07-05
    icon of address 54 Woodlea Woodlea, Forest Hall, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,362 GBP2024-05-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-10-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2003-04-23
    IIF 15 - Secretary → ME
  • 5
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-02-28
    IIF 17 - Secretary → ME
  • 6
    SAGGIO SOLUTIONS LIMITED - 2014-11-11
    icon of address George Stephenson Business Centre Comet Row, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2010-02-15 ~ 2016-05-01
    IIF 7 - Director → ME
    icon of calendar 2019-03-09 ~ 2023-03-31
    IIF 11 - Director → ME
    icon of calendar 2004-06-23 ~ 2007-02-28
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2023-03-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    BRIXTON JEANS LIMITED - 2009-11-04
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-13 ~ 2007-02-28
    IIF 16 - Secretary → ME
  • 8
    icon of address C/o The Phoenix Partnership George Stephenson Business Centre, Comet Row, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,478 GBP2019-10-31
    Officer
    icon of calendar 2002-07-20 ~ 2009-06-01
    IIF 20 - Secretary → ME
  • 9
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,203 GBP2024-07-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-06-11
    IIF 6 - Director → ME
    icon of calendar 1998-08-07 ~ 2003-12-01
    IIF 21 - Secretary → ME
    icon of calendar 2006-02-09 ~ 2007-02-28
    IIF 22 - Secretary → ME
  • 10
    icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,118 GBP2021-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-02-21
    IIF 23 - Secretary → 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.