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

Mrs Lesley Ann Sparkes

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
  • Mrs Lesley Sparkes
    British born in April 1950

    Resident in England

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

      IIF 4
  • 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 5 IIF 6
    • The Office Suite, R/o The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent, TN12 0DZ, United Kingdom

      IIF 7
  • 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 8 IIF 9 IIF 10
    • Kantara House, Headcorn Road, Sutton Valence, Kent, ME17 3EL, United Kingdom

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

      IIF 14
  • Sparkes, Lesley Ann
    British

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

      IIF 15 IIF 16
  • Sparkes, Lesley Ann
    British director

    Registered addresses and corresponding companies
  • 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 21
    • 96, Broad Street, Birmingham, B151AU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 26 IIF 27
    • 225, Office 2/3, 225 High Street, Stoke-on-trent, Staffordshire, England

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

      IIF 29
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-trent, Staffordshire, ST65 5EG, United Kingdom

      IIF 30
  • Sparkes, Lesley Ann

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

      IIF 31
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 32
  • Sparkes, Lesley-ann

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

      IIF 33
  • Sparkes, Vanessa

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

      IIF 34 IIF 35
    • The Grosvenor House, Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 36
  • Sparkes, Lesley

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

      IIF 37
    • 96, Broad Street, Birmingham, B151AU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Office 101, The Grosvenor House Hotel, North Parade, Skegness, Lincolnshire, PE25 2TE, United Kingdom

      IIF 41 IIF 42
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-tr, 225 High Street, Tunstall, Stoke-on-trent, England

      IIF 43
    • Office 2/3, 225 High Street, Tunstall, Stoke-on-trent, Staffordshire, ST65 5EG, United Kingdom

      IIF 44
    • The Office Suite, R/o The Hawkenbury Inn, Hawkenbury Road, Hawkenbury, Tonbridge, Kent, TN12 0DZ, United Kingdom

      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 36 - 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 35 - Secretary → ME
  • 3
    BOTTLE BASKET (INT) PLC
    05685019
    Kantara House, Headcorn Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 6 - Director → ME
    2006-09-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    CELLINI RESTAURANT LTD
    07753089
    96 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 24 - Director → ME
    2011-08-25 ~ dissolved
    IIF 38 - 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 12 - Director → ME
    2007-05-29 ~ now
    IIF 19 - 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 28 - Director → ME
    2011-08-09 ~ dissolved
    IIF 33 - 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 13 - Director → ME
    2008-06-02 ~ dissolved
    IIF 17 - 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 27 - Director → ME
    2011-08-25 ~ 2017-06-06
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2017-06-06
    IIF 1 - 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 10 - Director → ME
    2007-04-11 ~ now
    IIF 31 - 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 34 - 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 14 - Director → ME
    2009-03-25 ~ 2017-11-29
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 2 - 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 9 - Director → ME
    2008-10-01 ~ dissolved
    IIF 20 - 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 11 - 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 7 - Director → ME
    2011-04-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    THE CECIL ARMS LTD
    07752986
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 23 - Director → ME
    2011-08-25 ~ dissolved
    IIF 39 - 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 5 - Director → ME
    2008-10-01 ~ dissolved
    IIF 15 - 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 26 - Director → ME
    2011-08-25 ~ 2017-06-06
    IIF 41 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2017-06-06
    IIF 3 - 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 8 - Director → ME
    2008-10-01 ~ dissolved
    IIF 18 - 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 25 - Director → ME
    2011-09-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    THE RO HOTEL LIMITED
    07753008
    96 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 21 - Director → ME
    2011-08-25 ~ dissolved
    IIF 37 - 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 29 - Director → ME
    2011-10-26 ~ dissolved
    IIF 43 - 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 30 - Director → ME
    2011-10-27 ~ dissolved
    IIF 44 - 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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - 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.