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 11
  • 1
    Bondi, Charles
    Accountant born in June 1972
    Individual (18 offsprings)
    Officer
    2016-02-03 ~ 2022-07-28
    OF - Director → CIF 0
  • 2
    Button, Frances Mary
    Born in November 1971
    Individual (121 offsprings)
    Officer
    2022-07-28 ~ now
    OF - Director → CIF 0
    Button, Frances Mary
    Chief Legal Officer born in November 1971
    Individual (121 offsprings)
    2015-03-30 ~ 2016-02-03
    OF - Director → CIF 0
  • 3
    Macdonald, Angus Crawford
    Company Director born in June 1964
    Individual (166 offsprings)
    Officer
    2013-02-23 ~ 2016-07-01
    OF - Director → CIF 0
  • 4
    Phillips, Gary
    Company Director born in January 1980
    Individual (55 offsprings)
    Officer
    2019-11-29 ~ 2025-01-31
    OF - Director → CIF 0
  • 5
    Stevens, Simon Charles Grist
    Director born in February 1952
    Individual (27 offsprings)
    Officer
    2016-02-03 ~ 2016-04-06
    OF - Director → CIF 0
  • 6
    Harding, Graham David
    Director born in October 1966
    Individual (137 offsprings)
    Officer
    2014-07-04 ~ 2019-11-29
    OF - Director → CIF 0
  • 7
    Bennett, Christopher David
    Born in December 1986
    Individual (82 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 8
    Holder, Robert Douglas
    Director born in October 1950
    Individual (30 offsprings)
    Officer
    2013-02-22 ~ 2013-02-23
    OF - Director → CIF 0
  • 9
    Humpage, Timothy Francis
    Born in January 1979
    Individual (24 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 10
    Ross, Kenneth Reid
    Ceo born in April 1968
    Individual (15 offsprings)
    Officer
    2016-02-03 ~ 2022-07-28
    OF - Director → CIF 0
  • 11
    BSR GROUP HOLDINGS LIMITED
    - now 08146982
    SUSTAINABLE POWER GENERATION LIMITED - 2017-03-21 08146982 09692725
    35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (18 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

SOLAR POWER GENERATION LIMITED

Period: 2013-02-22 ~ now
Company number: 08415124
Registered name
SOLAR POWER GENERATION LIMITED - now 07315867
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
800 GBP2024-12-31
800 GBP2023-12-31
Fixed Assets
4,267,773 GBP2024-12-31
385,308 GBP2023-12-31
Debtors
Current
3,887,024 GBP2023-12-31
Cash at bank and in hand
4,155 GBP2024-12-31
382 GBP2023-12-31
Current Assets
4,155 GBP2024-12-31
3,887,406 GBP2023-12-31
Net Current Assets/Liabilities
-3,693,334 GBP2024-12-31
206,670 GBP2023-12-31
Total Assets Less Current Liabilities
574,439 GBP2024-12-31
591,978 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-178,906 GBP2024-12-31
Net Assets/Liabilities
395,533 GBP2024-12-31
396,309 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
395,433 GBP2024-12-31
396,209 GBP2023-12-31
Equity
395,533 GBP2024-12-31
396,309 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
59,986 GBP2024-12-31
59,986 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
59,986 GBP2024-12-31
59,986 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
59,986 GBP2024-12-31
59,986 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,986 GBP2024-12-31
59,986 GBP2023-12-31
Investments in Subsidiaries
800 GBP2024-12-31
800 GBP2023-12-31
Cost valuation
800 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,887,024 GBP2023-12-31
Amounts Owed to Related Parties
3,677,383 GBP2024-12-31
3,658,542 GBP2023-12-31
Other Creditors
799 GBP2024-12-31
800 GBP2023-12-31
Accrued Liabilities
19,307 GBP2024-12-31
21,394 GBP2023-12-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
100 shares2024-12-31
100 shares2023-12-31

Related profiles found in government register
  • SOLAR POWER GENERATION LIMITED
    Info
    Registered number 08415124
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE
    PRIVATE LIMITED COMPANY incorporated on 2013-02-22 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • SOLAR POWER GENERATION LIMITED
    S
    Registered number missing
    35 And 35a, The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England, BA4 5QE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    ALLER LANGPORT SOLAR PARK LIMITED
    - now 08651184
    ALLER DROVE SOLAR PARK LIMITED
    - 2016-11-11 08651184
    HYDE FARM SOLAR PARK LIMITED
    - 2016-09-17 08651184
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-21
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    AMWEL JV LIMITED
    - now 08543997
    HHF2 SOLAR PARK LIMITED - 2015-11-19
    MANOR FARM (UPPER WICK) SOLAR PARK LIMITED - 2014-11-05
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOLNEY SOLAR PARK C.I.C.
    - now 09296442
    HILL GROUND FARM SOLAR PARK LIMITED - 2015-09-22
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    BRACKS FARM SOLAR PARK LIMITED
    - now 09296576
    BROADFIELD FARM SOLAR PARK LIMITED
    - 2019-05-29 09296576
    HOME FARM SOLAR PARK LIMITED - 2015-07-22
    7 Devonshire Square, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    BSR APPLICATIONS LIMITED
    - now 08264822
    HAVERING SOLAR PARK LIMITED - 2014-11-19
    MANOR FARM YEOVIL SOLAR PARK LIMITED - 2014-07-23
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 6
    COLDHARBOUR FARM SOLAR PARK LIMITED - now
    CHURCHERS COMMON SOLAR PARK LIMITED
    - 2019-09-02 09458354
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    COOMBE FARM SOLAR PARK LIMITED
    - now 08372165
    RUSHBROOKE SOLAR PARK LIMITED - 2014-05-07
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    GEORGE SOLAR FARM LIMITED
    - now 09815880
    PITSCANDLY FARM SOLAR PARK LIMITED
    - 2016-06-17 09815880
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    GEORGE SOLAR PARK C.I.C.
    - now 09296498
    SILKSTEAD FARM SOLAR PARK LIMITED - 2015-09-22
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    MORELEIGH SOLAR PARK C.I.C.
    - now 08264825
    GASHAY FARM SOLAR PARK LIMITED - 2015-09-18
    ALPHETON AIRFIELD SOLAR PARK LIMITED - 2014-11-05
    CHURCH FARM SOLAR PARK LIMITED - 2013-06-04
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    NORTH STANLEY SOLAR PARK C.I.C.
    - now 09531821
    WEST MARSH SOLAR PARK C.I.C. - 2015-09-29
    RUNFOLD NORTH SOLAR PARK LIMITED - 2015-09-18
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    RAMPISHAM (EAST) SOLAR PARK CIC
    09798417 09798368... (more)
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    RAMPISHAM (WEST) SOLAR PARK CIC
    09798368 09798417... (more)
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 14
    RAMPISHAM ESTATE SOLAR PARK LIMITED
    09225881 09798368... (more)
    5th Floor North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-12
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    RAMPISHAM SOLAR PARK LIMITED
    08264804
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    RAMPISHAM WOODS SOLAR PARK LIMITED
    - now 09815614
    MELKSHAM LANE SOLAR PARK LIMITED
    - 2016-10-07 09815614
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-21
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    RENEWABLE ENERGY CONNECTIONS LIMITED
    - now 09521477 08439971
    HOLLOWAY LANE SOLAR PARK LIMITED
    - 2017-09-19 09521477
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    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
    2016-08-12 ~ 2018-12-21
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    SOLAR CONNECTIONS (ALLER) LIMITED
    - now 09815604
    TANFIELD LEA SOLAR PARK LIMITED
    - 2016-09-17 09815604
    COUNTY LANE SOLAR PARK LIMITED - 2015-11-27
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-17
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    SOLAR CONNECTIONS (RAMPISHAM) LIMITED
    - now 09692853
    WHADDON SOLAR PARK LIMITED
    - 2016-10-07 09692853
    HEWITTS FARM SOLAR PARK LIMITED - 2015-07-22
    COURTRY FARM SOLAR PARK LIMITED - 2015-07-22
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 21
    SOLAR PARK HOLDINGS LIMITED
    - now 09693409
    REVIE HOUSE SOLAR PARK LIMITED
    - 2016-06-16 09693409
    ENFORD SOLAR PARK LIMITED - 2015-10-26
    PACKINGTON ESTATE SOLAR PARK LIMITED - 2015-07-22
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    SOUTH FAMBRIDGE HALL SOLAR PARK LIMITED
    - now 08514444
    CROWPITTS SOLAR PARK LIMITED
    - 2019-05-24 08514444
    ASHCOMBE ESTATE SOLAR PARK LIMITED - 2014-05-07
    Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 23
    SPRINGWELL LANE SOLAR PARK LIMITED
    09296572
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 24
    STALBRIDGE SOLAR PARK LIMITED
    09296621
    5th Floor North Side, 7-10 Chandos Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-12
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    SUNNYDALE FARM SOLAR PARK LIMITED
    09296526
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 26
    SUSTAINABLE POWER GENERATION LIMITED
    - now 09692725 08146982
    CHAPMAN HOUSE SOLAR PARK LIMITED
    - 2017-03-22 09692725
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 27
    THE DOWN HOUSE SOLAR PARK LIMITED
    09458261
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 28
    TWINEHAM SOLAR PARK C.I.C.
    - now 09693006
    MONKTON FARM SOLAR PARK LIMITED - 2015-09-18
    BODY FARM SOLAR PARK LIMITED - 2015-07-22
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 29
    WEST MARSH (NEW HAVEN) SOLAR PARK C.I.C.
    - now 09531844
    RUNFOLD HOGSBACK SOLAR PARK LIMITED - 2015-09-18
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.