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 2020-09-22 ~ 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
    SAULES INVESTMENTS LTD - 2018-02-16
    GRAHAM BELL COMPANY SERVICES LIMITED - 2018-01-24
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -9,686,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 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 13
  • 1
    Hammond, Matthew John
    Director born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 2
    Storrow, Jamie
    Director born in February 1974
    Individual
    Officer
    icon of calendar 2013-12-23 ~ 2016-07-28
    OF - Director → CIF 0
  • 3
    Gadsby, Roderick John
    Investment Professional born in May 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2020-09-22
    OF - Director → CIF 0
  • 4
    Williams, Tom Sean
    Director born in October 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 5
    Woodeson, Matthew Austin
    Investment Professional born in May 1972
    Individual
    Officer
    icon of calendar 2016-07-28 ~ 2019-12-06
    OF - Director → CIF 0
  • 6
    Notley, Sean Jonathan
    Born in November 1963
    Individual (60 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2013-12-12
    OF - Director → CIF 0
  • 7
    Laganiere, Olivier, Mr.
    Investment Professional born in July 1985
    Individual
    Officer
    icon of calendar 2018-07-25 ~ 2020-09-22
    OF - Director → CIF 0
  • 8
    Madan, Kriti
    Investment Professional born in April 1985
    Individual
    Officer
    icon of calendar 2019-12-06 ~ 2020-09-22
    OF - Director → CIF 0
  • 9
    O'hallmhurain, Deaglan Padraic
    Director born in July 1970
    Individual
    Officer
    icon of calendar 2013-10-31 ~ 2015-02-04
    OF - Director → CIF 0
  • 10
    Guerra Tobajas, Francisco Javier, Mr.
    Investment Advisor born in January 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-02-04 ~ 2017-04-13
    OF - Director → CIF 0
  • 11
    icon of address23, Hanover Square, London, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264,893 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2020-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    OVAL (179) LIMITED - 1984-12-10
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2013-03-01 ~ 2013-03-01
    PE - Director → CIF 0
parent relation
Company in focus

SJD FREE SOLAR (UK) 2 LTD

Previous name
WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
1,502,783 GBP2024-12-31
2,270,396 GBP2023-12-31
Total Inventories
675 GBP2024-12-31
Debtors
3,790,420 GBP2024-12-31
2,539,261 GBP2023-12-31
Cash at bank and in hand
593,157 GBP2024-12-31
1,008,371 GBP2023-12-31
Current Assets
4,384,252 GBP2024-12-31
3,547,632 GBP2023-12-31
Net Current Assets/Liabilities
4,190,814 GBP2024-12-31
3,364,239 GBP2023-12-31
Total Assets Less Current Liabilities
5,693,597 GBP2024-12-31
5,634,635 GBP2023-12-31
Creditors
Non-current
-4,000,000 GBP2024-12-31
-4,000,000 GBP2023-12-31
Net Assets/Liabilities
1,693,597 GBP2024-12-31
1,634,635 GBP2023-12-31
Equity
Called up share capital
750,002 GBP2024-12-31
750,002 GBP2023-12-31
Retained earnings (accumulated losses)
943,595 GBP2024-12-31
884,633 GBP2023-12-31
Equity
1,693,597 GBP2024-12-31
1,634,635 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,665,757 GBP2024-12-31
7,669,260 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-3,503 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,162,974 GBP2024-12-31
5,398,864 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
766,693 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-2,583 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,502,783 GBP2024-12-31
2,270,396 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
4,131 GBP2024-12-31
3,271 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,642,289 GBP2024-12-31
2,322,821 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
144,000 GBP2024-12-31
213,169 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,790,420 GBP2024-12-31
2,539,261 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,210 GBP2024-12-31
10,185 GBP2023-12-31
Other Taxation & Social Security Payable
Current
108,687 GBP2024-12-31
14,535 GBP2023-12-31
Other Creditors
Current
75,541 GBP2024-12-31
158,673 GBP2023-12-31
Amounts owed to group undertakings
Non-current
4,000,000 GBP2024-12-31
4,000,000 GBP2023-12-31

Related profiles found in government register
  • SJD FREE SOLAR (UK) 2 LTD
    Info
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    Registered number 08425377
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX
    PRIVATE LIMITED COMPANY incorporated on 2013-03-01 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • SJD FREE SOLAR (UK) 2 LTD
    S
    Registered number 08425377
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • WHEB EUROPEAN SOLAR (UK) 4 LIMITED - 2017-06-29
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    502,734 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    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.

© 2022-2025 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.