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 2
  • 1
    Wragg, Simon Neil
    Renewable Development born in February 1964
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-01-04 ~ now
    OF - Director → CIF 0
  • 2
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    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
Ceased 5
  • 1
    Mr Simon Wragg
    Born in February 1964
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2020-08-10 ~ 2022-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Tailor, Kumar
    Solar Pv Installation And Development born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-04 ~ 2014-04-28
    OF - Director → CIF 0
  • 3
    Hicks, Dominic Anthony
    Company Director born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-08-10 ~ 2022-09-01
    OF - Director → CIF 0
    Mr Dominic Hicks
    Born in May 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    WEYBRIDGE GREEN ENERGY CENTRE LTD - 2022-12-09
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-01 ~ 2022-09-01
    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
  • 5
    SUNCREDIT INTERNATIONAL LTD. - now
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    icon of address28, Throgmorton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Person with significant control
    2017-04-30 ~ 2020-08-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SUNCREDIT UK LIMITED

Previous name
SUN CREDIT UK LIMITED - 2013-09-03
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Cash at bank and in hand
100 GBP2024-12-31
221 GBP2023-12-31
Net Current Assets/Liabilities
100 GBP2024-12-31
-583,602 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
0 GBP2024-12-31
-583,702 GBP2023-12-31
Equity
100 GBP2024-12-31
-583,602 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-05-01 ~ 2023-12-31
Other Creditors
Current
0 GBP2024-12-31
583,823 GBP2023-12-31

Related profiles found in government register
  • SUNCREDIT UK LIMITED
    Info
    SUN CREDIT UK LIMITED - 2013-09-03
    Registered number 08347687
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD
    Private Limited Company incorporated on 2013-01-04 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • SUN CREDIT UK LIMITED
    S
    Registered number 08347687
    icon of address25, Watling Street, London, England, EC4M 9BR
    UK
    CIF 1
  • SUN CREDIT UK LIMITED
    S
    Registered number 8347687
    icon of address53, Dickerage Road, Kingston Upon Thames, Surrey, United Kingdom, KT1 3SR
    UK
    CIF 2
  • SUNCREDIT UK LTD
    S
    Registered number 08347687
    icon of address76, Watling Street, London, England, EC4M 9BJ
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAscombe Court, Woolsack Way, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of address4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    icon of calendar 2013-09-13 ~ 2016-02-01
    CIF 1 - Director → ME
  • 2
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    icon of addressGriffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-06
    CIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.