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

Sparkes, Lesley Ann

    Related profiles found in government register
  • Sparkes, Lesley Ann
    British

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

      IIF 1 IIF 2
  • Sparkes, Lesley Ann
    British director

    Registered addresses and corresponding companies
  • Sparkes, Lesley Ann

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

      IIF 7
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 8
  • Sparkes, Lesley-ann

    Registered addresses and corresponding companies
    • Office 2/3, 225 High Street, Stoke-on-trent, Staffordshire, England

      IIF 9
  • Sparkes, Lesley

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

      IIF 10
    • 96, Broad Street, Birmingham, B151AU, United Kingdom

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

      IIF 14 IIF 15
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-tr, 225 High Street, Tunstall, Stoke-on-trent, England

      IIF 16
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-trent, Staffordshire, ST65 5EG, United Kingdom

      IIF 17
    • The Office Suite, R/o The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent, TN12 0DZ, United Kingdom

      IIF 18
  • Sparkes, Vanessa

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

      IIF 19 IIF 20
    • The Grosvenor House, Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 21
  • Sparkes, Lesley
    British director born in April 1950

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

      IIF 27 IIF 28
    • 225, Office 2/3, 225 High Street, Stoke-on-trent, Staffordshire, England

      IIF 29
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-tr, 225 High Street, Tunstall, Stoke-on-trent, England

      IIF 30
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-trent, Staffordshire, ST65 5EG, United Kingdom

      IIF 31
  • Sparkes, Lesley Ann
    British born in April 1950

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • The Office Suite, R/o The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent, TN12 0DZ, United Kingdom

      IIF 34
  • Sparkes, Lesley Ann
    British director born in April 1950

    Resident in United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • Kantara House, Headcorn Road, Sutton Valence, Kent, ME17 3EL, United Kingdom

      IIF 38
  • Sparkes, Lesley Ann
    British manager born in April 1950

    Resident in United Kingdom

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

      IIF 39
  • Sparkes, Lesley Ann
    British sales administrator born in April 1950

    Resident in United Kingdom

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

      IIF 40
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 41
  • Mrs Lesley Sparkes
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 96, Broad Street, Birmingham, B151AU

      IIF 42
  • Mrs Lesley Ann Sparkes
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments 23
  • 1
    BEACH PROMOTIONS LIMITED
    08272951
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    BEACH SOCCER UK LTD
    08274688
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    BOTTLE BASKET (INT) PLC
    05685019
    Kantara House, Headcorn Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 33 - Director → ME
    2006-09-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    CELLINI RESTAURANT LTD
    07753089
    96 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 25 - Director → ME
    2011-08-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    CHELSEAHIRE LIMITED
    04252217
    P O Box 60317 10 Orange Street, Haymarket, London
    Liquidation Corporate (8 parents)
    Officer
    2006-12-01 ~ now
    IIF 39 - Director → ME
    2007-05-29 ~ now
    IIF 5 - Secretary → ME
  • 6
    GROSVENOR INNS LIMITED
    07733816
    225 Office 2/3, 225 High Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 29 - Director → ME
    2011-08-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    KENT PUBS LIMITED
    06607050
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2008-05-30 ~ dissolved
    IIF 40 - Director → ME
    2008-06-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    MK HOTELS LTD
    - now 07753052
    THE SNEYD ARMS HOTEL LIMITED
    - 2014-04-15 07753052
    Office 101 The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-25 ~ 2017-06-06
    IIF 28 - Director → ME
    2011-08-25 ~ 2017-06-06
    IIF 15 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2017-06-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    NORTHPINE PROPERTIES LIMITED
    04261013
    Kantara House, Headcorn Road, Sutton Valence, Kent
    Liquidation Corporate (7 parents)
    Officer
    2007-04-11 ~ now
    IIF 37 - Director → ME
    2007-04-11 ~ now
    IIF 7 - Secretary → ME
  • 10
    SKEGNESS BEACH STADIUM LIMITED
    08260754
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    SV INNS LTD
    - now 06858796
    THE HAWKENBURY INN FREEHOLDERS LTD
    - 2012-06-14 06858796
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    In Administration Corporate (4 parents)
    Officer
    2009-03-25 ~ 2017-11-29
    IIF 41 - Director → ME
    2009-03-25 ~ 2017-11-29
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    THE BLACK HORSE INN (DENSOLE) LTD
    06607494
    The Office Suite The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 36 - Director → ME
    2008-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    THE BLACKSMITHS INN LTD
    - now 07453298
    KENTISH PUBS LTD
    - 2012-05-25 07453298
    Kantara House, Headcorn Road, Sutton Valence, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 14
    THE BULL AT BARMING LTD
    07598338
    The Office Suite R/o The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 34 - Director → ME
    2011-04-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    THE CECIL ARMS LTD
    07752986
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 24 - Director → ME
    2011-08-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    THE FLEUR-DE-LYS (BURHAM) LTD
    06607361
    The Office Suite The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 32 - Director → ME
    2008-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    THE GROSVENOR HOTEL (SKEGNESS) LTD
    07752918
    Flat 1, 17 Rutland Road, Skegness, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-25 ~ 2017-06-06
    IIF 27 - Director → ME
    2011-08-25 ~ 2017-06-06
    IIF 14 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2017-06-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    THE HAWKENBURY INN LTD
    06607505
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 35 - Director → ME
    2008-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    THE RAILWAY TAVERN (STAPLEHURST) LTD
    07777541
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 26 - Director → ME
    2011-09-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    THE RO HOTEL LIMITED
    07753008
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 22 - Director → ME
    2011-08-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    THE SNEYD ARMS TUNSTALL LTD
    07823200
    Office 2/3, 225 High Street, Tunstall, Stoke-on-tr 225 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 30 - Director → ME
    2011-10-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 22
    THE WHEEL AT BURWASH LIMITED
    07825430
    Office 2/3 225 High Street, Tunstall, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 31 - Director → ME
    2011-10-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 23
    WEALD INNS LTD
    - now 07870443
    THE RAINBOW TROUT (BROAD OAK) LTD
    - 2012-06-14 07870443
    96 Broad Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 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.