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 20
  • 1
    Setchell, Matthew George
    Director born in June 1977
    Individual (302 offsprings)
    Officer
    2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 2
    Henry Daniel Sykes
    Born in May 1956
    Individual (18 offsprings)
    Person with significant control
    2025-06-11 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Leigh, Joanna
    Born in December 1982
    Individual (154 offsprings)
    Officer
    2015-11-13 ~ 2016-06-20
    OF - Director → CIF 0
  • 4
    Ludlow, Sharna
    Individual (252 offsprings)
    Officer
    2016-05-16 ~ 2016-08-25
    OF - Secretary → CIF 0
    2017-06-14 ~ 2018-05-02
    OF - Secretary → CIF 0
  • 5
    Sykes, Nadia Victoria Humphrey
    Born in January 1993
    Individual (19 offsprings)
    Officer
    2025-02-25 ~ now
    OF - Director → CIF 0
  • 6
    Lee, James Anthony
    Director born in December 1970
    Individual (193 offsprings)
    Officer
    2011-08-17 ~ 2014-03-21
    OF - Director → CIF 0
  • 7
    Board, Nicola
    Individual (138 offsprings)
    Officer
    2013-08-07 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 8
    Hulatt, Christopher Robert
    Fund Manager born in August 1976
    Individual (165 offsprings)
    Officer
    2012-06-27 ~ 2016-06-20
    OF - Director → CIF 0
  • 9
    Latham, Paul Stephen
    Director born in December 1956
    Individual (798 offsprings)
    Officer
    2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 10
    Sykes, Henry Hugo Humphrey
    Company Director born in March 1991
    Individual (26 offsprings)
    Officer
    2019-02-11 ~ 2025-07-01
    OF - Director → CIF 0
  • 11
    Rosser, Thomas James
    Born in March 1985
    Individual (301 offsprings)
    Officer
    2016-06-20 ~ 2018-05-02
    OF - Director → CIF 0
  • 12
    Brooks, Jeremy
    Company Director born in November 1960
    Individual (21 offsprings)
    Officer
    2018-05-02 ~ 2019-02-11
    OF - Director → CIF 0
  • 13
    Bell, Graham Robert
    Born in September 1961
    Individual (55 offsprings)
    Officer
    2018-05-02 ~ now
    OF - Director → CIF 0
  • 14
    Arthur, Timothy
    Chartered Accountant born in June 1962
    Individual (286 offsprings)
    Officer
    2014-03-21 ~ 2015-11-13
    OF - Director → CIF 0
  • 15
    Ward, Karen
    Individual (142 offsprings)
    Officer
    2015-05-01 ~ 2016-05-16
    OF - Secretary → CIF 0
  • 16
    Turner, Mark
    Director born in May 1966
    Individual (280 offsprings)
    Officer
    2011-08-17 ~ 2012-06-27
    OF - Director → CIF 0
  • 17
    Spevack, Tracey Jane
    Individual (29 offsprings)
    Officer
    2012-06-27 ~ 2013-08-07
    OF - Secretary → CIF 0
  • 18
    Banerjee, Kamalika Ria
    Individual (405 offsprings)
    Officer
    2017-10-30 ~ 2018-02-19
    OF - Secretary → CIF 0
  • 19
    AKYCHA POWER LIMITED
    07446243
    Croft House, Croft Road, Crowborough, East Sussex, England
    Dissolved Corporate (19 parents, 1 offspring)
    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
  • 20
    ATMOSCLEAR INVESTMENTS LTD
    - now 11160549
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Person with significant control
    2019-07-24 ~ 2025-06-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RUBENA SOLAR LIMITED

Period: 2015-09-25 ~ now
Company number: 07743572 07897735
Registered names
RUBENA SOLAR LIMITED - now 07897735
LIGHTSOURCE SPV 12 LIMITED - 2015-09-25 08925595... (more)
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
538,123 GBP2024-12-31
580,616 GBP2023-12-31
Fixed Assets - Investments
11,744,502 GBP2024-12-31
Fixed Assets
12,282,625 GBP2024-12-31
580,616 GBP2023-12-31
Total Inventories
9,956 GBP2024-12-31
Debtors
31,199 GBP2024-12-31
1,122,983 GBP2023-12-31
Cash at bank and in hand
169,018 GBP2024-12-31
231,221 GBP2023-12-31
Current Assets
210,173 GBP2024-12-31
1,354,204 GBP2023-12-31
Net Current Assets/Liabilities
-1,078,033 GBP2024-12-31
1,326,498 GBP2023-12-31
Total Assets Less Current Liabilities
11,204,592 GBP2024-12-31
1,907,114 GBP2023-12-31
Creditors
Non-current
-12,736,732 GBP2024-12-31
-1,808,642 GBP2023-12-31
Net Assets/Liabilities
-1,532,140 GBP2024-12-31
98,472 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-1,532,141 GBP2024-12-31
98,471 GBP2023-12-31
Equity
-1,532,140 GBP2024-12-31
98,472 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,356,110 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
817,987 GBP2024-12-31
775,494 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
42,493 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
538,123 GBP2024-12-31
580,616 GBP2023-12-31
Investments in Group Undertakings
Additions to investments
12,390,252 GBP2024-12-31
Cost valuation
12,390,252 GBP2024-12-31
Investments in Group Undertakings
11,744,502 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
1,092,189 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
31,199 GBP2024-12-31
30,794 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
31,199 GBP2024-12-31
1,122,983 GBP2023-12-31
Trade Creditors/Trade Payables
Current
35,310 GBP2024-12-31
4,498 GBP2023-12-31
Amounts owed to group undertakings
Current
1,252,896 GBP2024-12-31
Other Taxation & Social Security Payable
Current
19,600 GBP2023-12-31
Other Creditors
Current
3,608 GBP2023-12-31
Amounts owed to group undertakings
Non-current
12,736,732 GBP2024-12-31
1,808,642 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,636 GBP2024-12-31
15,844 GBP2023-12-31
Between one and five year
67,875 GBP2024-12-31
64,643 GBP2023-12-31
More than five year
137,644 GBP2024-12-31
147,409 GBP2023-12-31
All periods
222,155 GBP2024-12-31
227,896 GBP2023-12-31

Related profiles found in government register
  • RUBENA SOLAR LIMITED
    Info
    LIGHTSOURCE SPV 12 LIMITED - 2015-09-25
    Registered number 07743572
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2011-08-17 (14 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-30
    CIF 0
  • RUBENA SOLAR LIMITED
    S
    Registered number 07743572
    Westminster House, Westminster Road, Macclesfield, England, SK10 1BX
    Private Company Limited By Shares in England And Wales Registrar Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CHANTICO SOLAR LIMITED
    - now 07743902 07902161
    LIGHTSOURCE SPV 33 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    COLCHEN SOLAR LIMITED
    - now 07743583 07932120
    LIGHTSOURCE SPV 14 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    KEVAT SOLAR LIMITED
    - now 07984473 07897867
    LIGHTSOURCE SPV 67 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    KIRSA SOLAR LIMITED
    - now 07743794 07931995
    LIGHTSOURCE SPV 28 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    LONG ASH LANE SOLAR PARK LIMITED
    09624741
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-05-24 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    RENEWABLES (SW) LIMITED
    - now 08450273
    PENARE WIND FARM LIMITED - 2014-01-28
    EQUIPMENT PROCUREMENT COMPANY LTD - 2013-06-10
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    VELLEDA ENERGY LIMITED
    - now 07743447 07818653
    LIGHTSOURCE SPV 11 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    VOTAN SOLAR LIMITED
    - now 07738848 07900780
    LIGHTSOURCE SPV 6 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2024-05-24 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.