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 2
  • 1
    Caughey, James
    Company Director born in September 1967
    Individual (9 offsprings)
    Officer
    2023-12-18 ~ now
    OF - Director → CIF 0
    Mr James Caughey
    Born in September 1967
    Individual (9 offsprings)
    Person with significant control
    2024-06-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    King, Aaron Douglas Manuhuia
    Company Director born in September 1978
    Individual (11 offsprings)
    Officer
    2018-10-19 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Johnston, Struan Richard
    Pilot born in July 1968
    Individual (11 offsprings)
    Officer
    2019-06-30 ~ 2024-05-18
    OF - Director → CIF 0
    Mr Struan Richard Johnston
    Born in July 1968
    Individual (11 offsprings)
    Person with significant control
    2023-12-09 ~ 2024-05-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Niven, Malcolm Gordon
    Born in June 1945
    Individual (13 offsprings)
    Officer
    2012-03-30 ~ 2014-08-21
    OF - Director → CIF 0
  • 3
    Niven, Marcus Carswell
    Project Director born in February 1974
    Individual (7 offsprings)
    Officer
    2010-06-11 ~ 2012-04-03
    OF - Director → CIF 0
  • 4
    Murguia, Raul Meyer, Dr
    Consultant born in April 1962
    Individual (1 offspring)
    Officer
    2010-10-04 ~ 2011-01-05
    OF - Director → CIF 0
  • 5
    Kavanagh, John Collins
    Company Director born in April 1951
    Individual (9 offsprings)
    Officer
    2020-03-01 ~ 2020-05-24
    OF - Director → CIF 0
    Kavanagh, John Collins
    Individual (9 offsprings)
    Officer
    2020-03-01 ~ 2020-05-24
    OF - Secretary → CIF 0
  • 6
    Mohsan, Zahera, Dr
    Company Director born in April 1989
    Individual
    Officer
    2018-10-19 ~ 2020-01-18
    OF - Director → CIF 0
    Mohsan, Zahera, Dr
    Individual
    Officer
    2018-10-19 ~ 2020-01-18
    OF - Secretary → CIF 0
    Dr Zahera Mohsan
    Born in April 1989
    Individual
    Person with significant control
    2018-10-19 ~ 2020-01-18
    PE - Has significant influence or controlCIF 0
  • 7
    Dougan, Paul Thomas, Dr
    Company Director born in September 1969
    Individual (31 offsprings)
    Officer
    2018-04-12 ~ 2018-10-19
    OF - Director → CIF 0
    Dougan, Paul Thomas, Dr
    Individual (31 offsprings)
    Officer
    2018-04-12 ~ 2018-10-19
    OF - Secretary → CIF 0
  • 8
    Pearson, James Hamilton Stewart
    Chartered Hse Professional born in February 1959
    Individual (7 offsprings)
    Officer
    2020-01-18 ~ 2023-12-09
    OF - Director → CIF 0
    Mr James Hamilton Stewart Pearson
    Born in February 1959
    Individual (7 offsprings)
    Person with significant control
    2020-05-04 ~ 2023-12-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Callister, Peter Edward
    Director born in October 1959
    Individual (62 offsprings)
    Officer
    2014-08-21 ~ 2015-06-26
    OF - Director → CIF 0
    2014-08-21 ~ 2015-07-05
    OF - Director → CIF 0
  • 10
    Mr Aaron Douglas Manuhuia King
    Born in September 1978
    Individual (11 offsprings)
    Person with significant control
    2018-10-19 ~ 2023-03-23
    PE - Has significant influence or controlCIF 0
  • 11
    Cassidy, Peter Simon
    Company Director born in July 1967
    Individual (8 offsprings)
    Officer
    2018-10-19 ~ 2020-03-01
    OF - Director → CIF 0
    Mr Peter Simon Cassidy
    Born in July 1967
    Individual (8 offsprings)
    Person with significant control
    2018-10-19 ~ 2020-03-01
    PE - Has significant influence or controlCIF 0
  • 12
    Glogowski, Antos Jerzy
    Investor born in May 1949
    Individual (10 offsprings)
    Officer
    2015-07-05 ~ 2020-06-01
    OF - Director → CIF 0
    Glogowski, Antos Jerzy
    Company Director born in May 1949
    Individual (10 offsprings)
    2022-10-30 ~ 2023-05-31
    OF - Director → CIF 0
    Mr Antos Jerzy Glogowski
    Born in May 1949
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-01
    PE - Has significant influence or controlCIF 0
  • 13
    16, Cathcart Street, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2020-03-01 ~ 2020-05-04
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOLARIS INDUSTRIES LTD

Previous names
ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
Standard Industrial Classification
35120 - Transmission Of Electricity
35130 - Distribution Of Electricity
43210 - Electrical Installation
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Fixed Assets
8,175,000 GBP2023-12-31
13,175,000 GBP2022-12-31
Current Assets
500,000 GBP2023-12-31
1,000,650 GBP2022-12-31
Creditors
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Net Current Assets/Liabilities
500,000 GBP2023-12-31
1,000,650 GBP2022-12-31
Total Assets Less Current Liabilities
8,675,000 GBP2023-12-31
14,175,650 GBP2022-12-31
Creditors
Amounts falling due after one year
0 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
8,675,000 GBP2023-12-31
14,175,650 GBP2022-12-31
Equity
8,675,000 GBP2023-12-31
14,175,650 GBP2022-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31

Related profiles found in government register
  • SOLARIS INDUSTRIES LTD
    Info
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    Registered number 07281269
    Hangar 878 Mod St. Athan, Barry CF62 4QR
    Private Limited Company incorporated on 2010-06-11 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • SOLARIS INDUSTRIES LTD
    S
    Registered number 07281269
    The Old Paint Hangar, Bro Tathan North, Picketston, St Athan Airbase, Vale Of Glamorgan, United Kingdom, CF62 4QR
    CIF 1
  • SOLARIS INDUSTRIES LIMITED
    S
    Registered number 07281269
    Hangar 878, Bro Tathan North, Barry, Glamorgan, United Kingdom, CF62 4QR
    CIF 2
  • SOLARIS INDUSTRIES LTD
    S
    Registered number 07281269
    152-160, City Road, London, United Kingdom, EC1V 2NX
    Limited Liability Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    2020-02-28 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    48 Clay Road, Keady, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    2020-04-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    70 West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    CIF 2 - Director → ME
  • 4
    IAM SOLAR LIMITED - 2019-02-18
    48 Sinclair Street, Helensburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,000 GBP2023-12-30
    Person with significant control
    2023-12-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-17 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-16 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-16 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    Hangar 878 Bro Tathan, St Athan Airfield, Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Person with significant control
    2020-03-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    The Old Paint Hangar Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2021-03-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-28 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    Hangar 878, St Athan Airfield, Barry, Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    PHOENIX AVIATION MANAGEMENT LTD - 2021-08-09
    22 Montrose Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,272,500 GBP2023-10-31
    Person with significant control
    2020-10-02 ~ 2023-01-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    48 Clay Road, Keady, Armagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-04-01 ~ 2025-01-12
    CIF 1 - Director → ME
  • 3
    GREEN ENERGY SCOTLAND LTD - 2020-08-07
    Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine, Scotland
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ 2020-06-04
    CIF 10 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-07-03
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    COEUR GOLD HOLDING LTD - 2022-08-19
    Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Person with significant control
    2020-11-24 ~ 2023-12-23
    CIF 5 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.