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 Bernard Sparkes

    Related profiles found in government register
  • Mr Bernard Sparkes
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 Megstone Court, Garth 21, Newcastle Upon Tyne, Tyne & Wear, NE12 6SY, United Kingdom

      IIF 1
    • icon of address Suite 7 & 8, Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 2
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 6
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 7
    • icon of address Hanover Place, Hanover Place, Sunderland, SR4 6BY, England

      IIF 8
  • Mr Bernard Sparkes
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, The Old Mill, Crossgar, Downpatrick, BT30 9NZ, Northern Ireland

      IIF 9
  • Mr Bernard Sparkes
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Mildreds Avenue, Broadstairs, CT10 2BX, England

      IIF 10
  • Mr Bernard Sparkes
    British born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Megstone Ct, Garth Twentyone, Newcastle Upon Tyne, NE12 6SY, United Kingdom

      IIF 11
  • Sparkes, Bernard
    British business enterprise risk technology ltd born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Place, Hanover Place, Sunderland, SR4 6BY, United Kingdom

      IIF 12
  • Sparkes, Bernard
    British business person born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dashwood House, Old Broad Street, London, EC2M 1QS, England

      IIF 13
  • Sparkes, Bernard
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Samson Close, Newcastle Upon Tyne, NE12 6DX, England

      IIF 14
    • icon of address Suite 7 & 8, Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 15
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 20 IIF 21
    • icon of address Hanover Place, Hanover Place, Sunderland, SR4 6BY, England

      IIF 22
    • icon of address Hanover Place, Hanover Place, Sunderland, SR4 6BY, United Kingdom

      IIF 23
    • icon of address Hanover Place, Sunderland, Tyne And Wear, SR4 6BY

      IIF 24 IIF 25
  • Sparkes, Bernard
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Mildreds Avenue, Broadstairs, CT10 2BX, England

      IIF 26
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 27
    • icon of address 4b, Shantallow Avenue, Londonderry, BT48 7UB, Northern Ireland

      IIF 28
    • icon of address Suite 7 & 8 Silverbirch House, Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom

      IIF 29 IIF 30
  • Sparkes, Bernard
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Shantallow Avenue, Londonderry, BT48 7UB, United Kingdom

      IIF 31
  • Sparkes, Bernard
    British director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE

      IIF 32
    • icon of address 3, Water Street, Ribchester, Preston, PR3 3YJ, England

      IIF 33
  • Sparkes, Bernard
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Megstone Court, Garth Twenty One, Newcastle, Tyne And Wear, NE12 6SY, United Kingdom

      IIF 34
  • Sparkes, Bernard
    British company director born in December 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Megstone Ct, Garth Twentyone, Newcastle Upon Tyne, NE12 6SY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Hanover Place, Hanover Place, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,199.92 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hanover Place, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Hanover Place, Hanover Place, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Hanover Place, Hanover Place, Sunderland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 3 St. Mildreds Avenue, Broadstairs, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 The Old Mill, Crossgar, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hanover Place, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,671.32 GBP2024-11-01
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Water Street, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -38,449.46 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,532.47 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Suite 7 & 8, Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address 4b Shantallow Avenue, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,204 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Church Lane, Lincoln, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 34 - Director → ME
Ceased 2
  • 1
    icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ 2025-08-07
    IIF 14 - Director → ME
    icon of calendar 2023-07-11 ~ 2024-01-03
    IIF 13 - Director → ME
  • 2
    icon of address Suite 7 & 8 Silverbirch House Dcs Business Centre, Mylord Crescent, Camperdown Ind Est, Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,671.32 GBP2024-11-01
    Officer
    icon of calendar 2022-10-20 ~ 2022-11-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.