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
    Bell, Graham Robert
    Born in September 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Sykes, Nadia Victoria Humphrey
    Born in January 1993
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-02-25 ~ now
    OF - Director → CIF 0
  • 3
    LIGHTSOURCE SPV 12 LIMITED - 2015-09-25
    icon of addressWestminster House, Westminster Road, Macclesfield, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,532,140 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Ludlow, Sharna
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2016-08-25
    OF - Secretary → CIF 0
    icon of calendar 2017-06-14 ~ 2018-05-02
    OF - Secretary → CIF 0
  • 2
    Banerjee, Kamalika Ria
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-19
    OF - Secretary → CIF 0
  • 3
    Lee, James Anthony
    Director born in December 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2012-05-29
    OF - Director → CIF 0
  • 4
    Ward, Karen
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-05-16
    OF - Secretary → CIF 0
  • 5
    Leigh, Joanna
    Born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-13 ~ 2016-06-20
    OF - Director → CIF 0
  • 6
    Spevack, Tracey Jane
    Individual
    Officer
    icon of calendar 2012-05-29 ~ 2013-08-07
    OF - Secretary → CIF 0
  • 7
    Board, Nicola
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 8
    Rosser, Thomas James
    Born in March 1985
    Individual (247 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 9
    Turner, Mark
    Director born in May 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2012-05-29
    OF - Director → CIF 0
  • 10
    Brooks, Jeremy
    Company Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2019-02-11
    OF - Director → CIF 0
  • 11
    Boyle, Nicholas Thomson
    Director born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2015-11-13
    OF - Director → CIF 0
  • 12
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2025-07-01
    OF - Director → CIF 0
  • 13
    Hill, Charles
    Born in November 1980
    Individual
    Officer
    icon of calendar 2014-04-03 ~ 2016-06-20
    OF - Director → CIF 0
  • 14
    Latham, Paul Stephen
    Director born in December 1956
    Individual (266 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2018-05-02
    OF - Director → CIF 0
  • 15
    Setchell, Matthew George
    Director born in June 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 16
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -9,686,019 GBP2024-12-31
    Person with significant control
    2019-07-24 ~ 2024-05-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of addressCroft House, Croft Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,703 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VELLEDA ENERGY LIMITED

Previous name
LIGHTSOURCE SPV 11 LIMITED - 2015-09-25
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
636,266 GBP2024-12-31
672,595 GBP2023-12-31
Debtors
1,352,152 GBP2024-12-31
1,395,793 GBP2023-12-31
Cash at bank and in hand
442,097 GBP2024-12-31
267,157 GBP2023-12-31
Current Assets
1,794,249 GBP2024-12-31
1,662,950 GBP2023-12-31
Net Current Assets/Liabilities
1,787,734 GBP2024-12-31
1,611,615 GBP2023-12-31
Total Assets Less Current Liabilities
2,424,000 GBP2024-12-31
2,284,210 GBP2023-12-31
Creditors
Non-current
-2,296,324 GBP2024-12-31
-2,296,324 GBP2023-12-31
Net Assets/Liabilities
127,676 GBP2024-12-31
-12,114 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
127,675 GBP2024-12-31
-12,115 GBP2023-12-31
Equity
127,676 GBP2024-12-31
-12,114 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
10,000 GBP2023-12-31
Plant and equipment
1,558,367 GBP2024-12-31
1,545,018 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,568,367 GBP2024-12-31
1,555,018 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
4,567 GBP2023-12-31
Plant and equipment
927,134 GBP2024-12-31
877,856 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
932,101 GBP2024-12-31
882,423 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
400 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
49,278 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,678 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
631,233 GBP2024-12-31
667,162 GBP2023-12-31
Land and buildings, Short leasehold
5,433 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,328,668 GBP2024-12-31
1,364,330 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
23,484 GBP2024-12-31
Current, Amounts falling due within one year
31,463 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,352,152 GBP2024-12-31
Current, Amounts falling due within one year
1,395,793 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,749 GBP2024-12-31
3,779 GBP2023-12-31
Other Taxation & Social Security Payable
Current
44,470 GBP2023-12-31
Other Creditors
Current
1,766 GBP2024-12-31
3,086 GBP2023-12-31
Amounts owed to group undertakings
Non-current
2,296,324 GBP2024-12-31
2,296,324 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
12,698 GBP2024-12-31
12,093 GBP2023-12-31
Between one and five year
51,807 GBP2024-12-31
49,340 GBP2023-12-31
More than five year
103,555 GBP2024-12-31
111,080 GBP2023-12-31
All periods
168,060 GBP2024-12-31
172,513 GBP2023-12-31

  • VELLEDA ENERGY LIMITED
    Info
    LIGHTSOURCE SPV 11 LIMITED - 2015-09-25
    Registered number 07743447
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2011-08-17 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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