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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    O'driscoll, Finian James
    Born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Morkotonov, Dmytro
    Born in August 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-11 ~ now
    OF - Director → CIF 0
  • 3
    Mr Vitalii Morkotonov
    Born in March 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Savchenko, Roman
    Director born in May 1976
    Individual
    Officer
    icon of calendar 2011-10-11 ~ 2018-11-15
    OF - Director → CIF 0
  • 2
    Rutland, Alan Charles
    Director born in February 1957
    Individual (81 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2014-11-01
    OF - Director → CIF 0
  • 3
    Hurtova, Tetiana
    Finance Economist born in April 1977
    Individual
    Officer
    icon of calendar 2018-11-15 ~ 2020-03-16
    OF - Director → CIF 0
  • 4
    Mr Igor Morkotonov
    Born in January 1962
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-11-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Brown, Jeffrey Edward
    Director born in July 1936
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Taylor, Alan
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2024-10-01
    OF - Director → CIF 0
  • 7
    Morkotonov, Dmytro
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-11
    OF - Director → CIF 0
  • 8
    Kolisnyk, Yuriy
    Director born in April 1969
    Individual
    Officer
    icon of calendar 2012-04-06 ~ 2012-10-01
    OF - Director → CIF 0
  • 9
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (3 parents, 108 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-03-25 ~ 2008-03-25
    PE - Secretary → CIF 0
    2009-08-25 ~ 2014-05-28
    PE - Secretary → CIF 0
  • 10
    PRIMROSE COMPANY SECRETARIES LIMITED - now
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-11-01 ~ 2017-12-14
    PE - Secretary → CIF 0
  • 11
    LAWSON AND GREEN LTD - now
    ARMADILLO LEGAL LIMITED - 2025-06-27
    LAWSON GREEN LTD - 2025-07-03
    icon of addressInvision House, Wilburry Way, Hitchin, Hertfordshire
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    980 GBP2023-12-31
    Officer
    2008-03-25 ~ 2009-08-25
    PE - Secretary → CIF 0
    2014-05-28 ~ 2014-05-28
    PE - Secretary → CIF 0
    2014-05-28 ~ 2014-11-01
    PE - Secretary → CIF 0
  • 12
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2008-03-25 ~ 2008-03-25
    PE - Director → CIF 0
parent relation
Company in focus

SUN GENERATION LIMITED

Standard Industrial Classification
46370 - Wholesale Of Coffee, Tea, Cocoa And Spices
Brief company account
Intangible Assets
14,456 GBP2024-12-31
18,341 GBP2023-12-31
Fixed Assets - Investments
1,623,288 GBP2024-12-31
1,623,288 GBP2023-12-31
Fixed Assets
1,637,744 GBP2024-12-31
1,641,629 GBP2023-12-31
Debtors
1,017,628 GBP2024-12-31
1,013,547 GBP2023-12-31
Cash at bank and in hand
1,356 GBP2024-12-31
5,628 GBP2023-12-31
Current Assets
1,018,984 GBP2024-12-31
1,019,175 GBP2023-12-31
Net Current Assets/Liabilities
-2,744,821 GBP2024-12-31
-2,773,486 GBP2023-12-31
Total Assets Less Current Liabilities
-1,107,077 GBP2024-12-31
-1,131,857 GBP2023-12-31
Equity
Called up share capital
1,462 GBP2024-12-31
1,462 GBP2023-12-31
Retained earnings (accumulated losses)
-1,108,539 GBP2024-12-31
-1,133,319 GBP2023-12-31
Equity
-1,107,077 GBP2024-12-31
-1,131,857 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
1,259,535 GBP2024-12-31
1,256,671 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,245,079 GBP2024-12-31
1,238,330 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
6,749 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
14,456 GBP2024-12-31
18,341 GBP2023-12-31
Investments in group undertakings and participating interests
1,623,288 GBP2024-12-31
1,623,288 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
110,096 GBP2024-12-31
117,814 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
19,845 GBP2024-12-31
19,845 GBP2023-12-31
Amounts Owed By Related Parties
885,944 GBP2024-12-31
Current
693,494 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,743 GBP2024-12-31
3,853 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,017,628 GBP2024-12-31
835,006 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
310 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,755,232 GBP2024-12-31
3,786,472 GBP2023-12-31
Corporation Tax Payable
Current
589 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
7,984 GBP2024-12-31
5,879 GBP2023-12-31
Creditors
Current
3,763,805 GBP2024-12-31
3,792,661 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1.46 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31

Related profiles found in government register
  • SUN GENERATION LIMITED
    Info
    Registered number 06542483
    icon of addressMarket House, 10 Market Walk, Saffron Walden, Essex CB10 1JZ
    PRIVATE LIMITED COMPANY incorporated on 2008-03-25 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • SUN GENERATION LIMITED
    S
    Registered number 06542483
    icon of addressMarket House, 10 Market Walk, Saffron Walden, England, CB10 1JZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Princes Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,056,756 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.