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 18
  • 1
    Smith, Martin Terrence William
    Company Director born in August 1986
    Individual (28 offsprings)
    Officer
    2018-12-03 ~ 2020-07-03
    OF - Director → CIF 0
  • 2
    Halstead, Laura Gemma
    Fund Management & Operations Director born in April 1982
    Individual (208 offsprings)
    Officer
    2020-07-03 ~ 2023-08-29
    OF - Director → CIF 0
  • 3
    Thompson, Katherine Louise
    Individual (4 offsprings)
    Officer
    2017-01-01 ~ 2019-04-23
    OF - Secretary → CIF 0
  • 4
    Thompson, Paul
    Chartered Accountant born in June 1946
    Individual (28 offsprings)
    Officer
    2012-12-03 ~ 2018-12-03
    OF - Director → CIF 0
  • 5
    Dias, Peter Edward
    Born in February 1981
    Individual (135 offsprings)
    Officer
    2020-07-03 ~ now
    OF - Director → CIF 0
  • 6
    Brierley, Alexander David Kelson
    Director born in December 1978
    Individual (81 offsprings)
    Officer
    2020-07-03 ~ 2022-02-09
    OF - Director → CIF 0
  • 7
    Urquhart, Graham Kenneth
    Chartered Secretary born in April 1952
    Individual (296 offsprings)
    Officer
    2011-12-01 ~ 2016-11-30
    OF - Director → CIF 0
    Urquhart, Graham Kenneth
    Individual (296 offsprings)
    Officer
    2011-12-01 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 8
    Fernandes, Karl Peter
    Operations Manager born in November 1982
    Individual (7 offsprings)
    Officer
    2016-12-05 ~ 2018-12-03
    OF - Director → CIF 0
  • 9
    Thompson, Angus Henry
    Solicitor born in February 1974
    Individual (11 offsprings)
    Officer
    2016-12-05 ~ 2018-12-03
    OF - Director → CIF 0
  • 10
    Rosser, Thomas James
    Born in March 1985
    Individual (300 offsprings)
    Officer
    2020-07-03 ~ now
    OF - Director → CIF 0
  • 11
    Read, Mark Anthony
    Cfo born in September 1971
    Individual (18 offsprings)
    Officer
    2018-12-03 ~ 2020-07-03
    OF - Director → CIF 0
  • 12
    Gammond, David Keith
    Financier born in September 1958
    Individual (51 offsprings)
    Officer
    2011-09-12 ~ 2018-12-03
    OF - Director → CIF 0
  • 13
    Mcgann, Damian Francis James
    Company Director born in May 1969
    Individual (16 offsprings)
    Officer
    2018-12-03 ~ 2020-07-03
    OF - Director → CIF 0
  • 14
    Crowe, Andrew James
    Chartered Accountant born in November 1971
    Individual (25 offsprings)
    Officer
    2018-12-03 ~ 2020-07-03
    OF - Director → CIF 0
    Crowe, Andrew
    Individual (25 offsprings)
    Officer
    2019-04-23 ~ 2020-07-03
    OF - Secretary → CIF 0
  • 15
    Rhys Jones, Barnaby David
    Born in February 1972
    Individual (102 offsprings)
    Officer
    2022-02-09 ~ now
    OF - Director → CIF 0
  • 16
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    11677818
    6th Floor, 33 Holborn, London, England, England
    Active Corporate (7 parents, 639 offsprings)
    Officer
    2020-07-03 ~ 2022-12-01
    OF - Secretary → CIF 0
  • 17
    SUNSTONE BIDCO LIMITED
    12697985
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-07-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    WOODSIDE SECRETARIES LIMITED - now
    TRICOR SECRETARIES LIMITED
    - 2024-11-15 02270497
    WOODSIDE SECRETARIES LIMITED - 2015-11-26 02270497
    4th Floor, 50 Mark Lane, London, United Kingdom
    Active Corporate (12 parents, 499 offsprings)
    Officer
    2015-03-31 ~ 2016-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

SUNLIGHT TECHNOLOGY LIMITED

Period: 2019-09-06 ~ now
Company number: 07769407
Registered names
SUNLIGHT TECHNOLOGY LIMITED - now
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Turnover/Revenue
234,301 GBP2023-01-01 ~ 2023-12-31
221,730 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-130,829 GBP2023-01-01 ~ 2023-12-31
-123,345 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
103,472 GBP2023-01-01 ~ 2023-12-31
98,385 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-12,769 GBP2023-01-01 ~ 2023-12-31
-11,079 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
90,703 GBP2023-01-01 ~ 2023-12-31
87,306 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-97,738 GBP2023-01-01 ~ 2023-12-31
-192,095 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-97,738 GBP2023-01-01 ~ 2023-12-31
-192,095 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
1,022,023 GBP2023-12-31
1,115,473 GBP2022-12-31
Fixed Assets - Investments
10,369,801 GBP2023-12-31
10,369,801 GBP2022-12-31
Fixed Assets
11,391,824 GBP2023-12-31
11,485,274 GBP2022-12-31
Debtors
Current
29,332 GBP2023-12-31
235,437 GBP2022-12-31
Cash at bank and in hand
162,942 GBP2023-12-31
597,456 GBP2022-12-31
Current Assets
192,274 GBP2023-12-31
832,893 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-7,080,347 GBP2023-12-31
-6,500,119 GBP2022-12-31
Net Current Assets/Liabilities
-6,888,073 GBP2023-12-31
-5,667,226 GBP2022-12-31
Total Assets Less Current Liabilities
4,503,751 GBP2023-12-31
5,818,048 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-4,423,028 GBP2022-12-31
Net Assets/Liabilities
1,297,282 GBP2023-12-31
1,395,020 GBP2022-12-31
Equity
Called up share capital
706,170 GBP2023-12-31
706,170 GBP2022-12-31
706,170 GBP2022-01-01
Share premium
1,617,328 GBP2023-12-31
1,617,328 GBP2022-12-31
1,617,328 GBP2022-01-01
Retained earnings (accumulated losses)
-1,026,216 GBP2023-12-31
-928,478 GBP2022-12-31
-736,383 GBP2022-01-01
Equity
1,297,282 GBP2023-12-31
1,395,020 GBP2022-12-31
1,587,115 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-97,738 GBP2023-01-01 ~ 2023-12-31
-192,095 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-24,435 GBP2023-01-01 ~ 2023-12-31
-36,498 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,728,673 GBP2023-12-31
1,732,985 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-4,312 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
617,512 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,589 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
706,650 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
1,022,023 GBP2023-12-31
1,115,473 GBP2022-12-31
Other Debtors
Current
9,270 GBP2022-12-31
Prepayments/Accrued Income
Current
29,332 GBP2023-12-31
226,167 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,351 GBP2023-12-31
20,166 GBP2022-12-31
Amounts owed to group undertakings
Current
7,061,919 GBP2023-12-31
6,411,730 GBP2022-12-31
Taxation/Social Security Payable
Current
3,296 GBP2023-12-31
2,608 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
13,781 GBP2023-12-31
65,615 GBP2022-12-31
Creditors
Current
7,080,347 GBP2023-12-31
6,500,119 GBP2022-12-31
Amounts owed to group undertakings
Non-current
3,206,469 GBP2023-12-31
4,423,028 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,061,700 shares2023-12-31
7,061,700 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.102023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SUNLIGHT TECHNOLOGY LIMITED
    Info
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2019-09-06
    Registered number 07769407
    Uk House, 5th Floor, 164-182 Oxford Street, London W1D 1NN
    PRIVATE LIMITED COMPANY incorporated on 2011-09-12 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SUNLIGHT TECHNOLOGY LIMITED
    S
    Registered number 7769407
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN
    Private Limited Company in England And Wales Company Register, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    ANCHOR RENEWABLES LTD
    07769503
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    APPLIED SOLAR LTD
    07377829
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ASPECT SOLAR LTD
    07377866
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    ASTRAL SOLAR LTD
    07377842
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    GAIA POWER SYSTEMS LTD
    07769322
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    GUARDIAN SOLAR LTD
    07377850
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    SUNLIGHT SMART HOME LIMITED
    11039902
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-11-23 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    WHITE ROSE SOLAR LTD
    07377824
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.