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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Russell Sparkes

    Related profiles found in government register
  • Mr Russell Sparkes
    British born in May 1957

    Resident in United Kingdom

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

      IIF 1
  • Mr Russell Neil Sparkes
    British born in May 1957

    Resident in United Kingdom

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

      IIF 2
    • 96 Broad Street, Birmingham, B151AU, United Kingdom

      IIF 3
    • 10583695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 10973907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15124274 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 7 IIF 8
    • Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 9
  • Mr Russell Neil Sparkes
    English born in May 1957

    Resident in United Kingdom

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

      IIF 10
  • Mr Russell Sparkes
    British born in May 1957

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10973907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Sparkes, Russell Neil
    British company director born in May 1957

    Resident in United Kingdom

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

      IIF 16
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 18
    • 15124274 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Flat 1, 17 Rutland Road, Skegness, Lincolnshire, PE25 2AY, United Kingdom

      IIF 20 IIF 21
  • Sparkes, Russell Neil
    British manager born in May 1957

    Resident in United Kingdom

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

      IIF 22
    • 96, Broad Street, Birmingham, B151AU, United Kingdom

      IIF 23
    • Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 24
  • Mr Russell Neil Sparkes
    British born in May 1957

    Resident in England

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

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
  • Sparkes, Russell
    British director born in May 1957

    Resident in United Kingdom

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

      IIF 27
  • Sparkes, Russell
    British manager born in May 1957

    Resident in United Kingdom

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

      IIF 28
  • Sparkes, Russell Neil
    English director born in May 1957

    Resident in United Kingdom

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

      IIF 29
  • Sparkes, Russell Neil
    British born in May 1957

    Resident in England

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

      IIF 30
  • Sparkes, Russell Neil
    British company director born in May 1957

    Resident in England

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

      IIF 31
  • Sparkes, Russell Neil

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

      IIF 32
    • 36, Flat C, Dorothy Avenue, Skegness, Lincolnshire, PE25 2BZ, England

      IIF 33
    • Flat 1, 17 Rutland Road, Skegness, Lincolnshire, PE25 2AY, United Kingdom

      IIF 34 IIF 35
  • Sparkes, Russell

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

      IIF 36
    • 10973907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • Flat 1, 17, Rutland Road, Skegness, PE25 2AY, England

      IIF 38
    • The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 18
  • 1
    ART FOR THE PEOPLE LIMITED
    10973907
    4385, 10973907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-09-20 ~ now
    IIF 15 - Director → ME
    2017-09-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BEACH SOCCER UK LTD
    08274688
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    BIKE-ADVERTS LIMITED
    10352786
    Ferdinand Kelly, 96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    CROFT LEISURE LIMITED
    11496720
    The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 27 - Director → ME
    2018-08-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    GAYFEST LIMITED
    09323431
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 23 - Director → ME
  • 6
    INGOLDMELLS BEACH RESORT LIMITED
    10889948
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 24 - Director → ME
    2017-07-31 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    MK HOTELS LTD
    - now 07753052
    THE SNEYD ARMS HOTEL LIMITED - 2014-04-15
    Office 101 The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    PRIME DISPLAY LIMITED
    10583695
    4385, 10583695 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 18 - Director → ME
    2017-01-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    RZ INTERNATIONAL HOLDINGS LIMITED
    16388488
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    RZ PROMOTIONS LTD
    14662881
    Flat 1 17 Rutland Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 21 - Director → ME
    2023-02-14 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    SKEGNESS BEACH STADIUM LIMITED
    08260754
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    SKEGNESS SHOWGROUND LIMITED
    11702446
    36, Flat C Dorothy Avenue, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 29 - Director → ME
    2018-11-28 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    SUMMER BLAST LTD
    15124274
    4385, 15124274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    SV INNS LTD
    - now 06858796
    THE HAWKENBURY INN FREEHOLDERS LTD - 2012-06-14
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    In Administration Corporate (4 parents)
    Officer
    2017-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    THE BLACKSMITHS INN LTD - now
    KENTISH PUBS LTD
    - 2012-05-25 07453298
    Kantara House, Headcorn Road, Sutton Valence, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ 2011-06-30
    IIF 28 - Director → ME
  • 16
    THE GROSVENOR HOTEL (SKEGNESS) LTD
    07752918
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    THE THREE TUNS LIMITED
    10451599
    Bridge Cottage Skegness Road, Burgh Le Marsh, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 22 - Director → ME
    2016-10-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    ZTJ HOLDINGS LTD
    14652426
    Flat 1 17 Rutland Road, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 20 - Director → ME
    2023-02-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.