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
    Dummett, Robin Piers
    Born in August 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Kaye, Andrew Charles
    Born in October 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -169,239 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Maggs, Steven James, Dr
    Principle Teaching Fellow born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-16 ~ 2015-06-25
    OF - Director → CIF 0
    Maggs, Steven James
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-16 ~ 2015-06-25
    OF - Secretary → CIF 0
  • 2
    Schofield, Khalid
    Director born in January 1982
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2016-10-07
    OF - Director → CIF 0
  • 3
    Mahon, Stephen William
    Investment Manager born in September 1968
    Individual (43 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2018-11-02
    OF - Director → CIF 0
  • 4
    Yazdabadi, Alan Adi
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 5
    Spacey, Douglas Richard
    Director born in August 1972
    Individual (62 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2019-03-15
    OF - Director → CIF 0
  • 6
    ELM SOLAR ENERGY LIMITED - now
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    icon of addressCraven House, 16 Northumberland Avenue, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Person with significant control
    2018-11-02 ~ 2021-09-10
    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
  • 7
    T.H.W. DODD (TELFORD) LIMITED - 1987-04-30
    icon of address13, Stafford Park, Telford, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    28,440,620 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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

ARMSTRONG SOLAR HOLDINGS LIMITED

Previous names
SUPER GREEN ENERGY LIMITED - 2013-07-02
TAVISTOCK ENERGY LIMITED - 2015-06-26
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Administrative Expenses
-776 GBP2024-01-01 ~ 2024-12-31
-7,212 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
18,658 GBP2024-01-01 ~ 2024-12-31
30,127 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
16,756,061 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
16,771,185 GBP2024-01-01 ~ 2024-12-31
-428,174 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
16,771,185 GBP2024-01-01 ~ 2024-12-31
-428,174 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Debtors
51,622 GBP2024-12-31
87,810 GBP2023-12-31
Cash at bank and in hand
57,200 GBP2024-12-31
326,469 GBP2023-12-31
Current Assets
108,822 GBP2024-12-31
414,279 GBP2023-12-31
Net Current Assets/Liabilities
-1 GBP2024-12-31
-16,771,186 GBP2023-12-31
Total Assets Less Current Liabilities
0 GBP2024-12-31
-16,771,185 GBP2023-12-31
Equity
Called up share capital
2,999 GBP2024-12-31
2,999 GBP2023-12-31
Retained earnings (accumulated losses)
-2,999 GBP2024-12-31
-16,774,184 GBP2023-12-31
Equity
0 GBP2024-12-31
-16,771,185 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
1 GBP2023-12-31
Amounts Owed By Related Parties
1,501 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
50,121 GBP2024-12-31
87,810 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
51,622 GBP2024-12-31
87,810 GBP2023-12-31
Other Remaining Borrowings
Current
108,222 GBP2024-12-31
17,172,122 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
720 GBP2023-12-31
Amounts owed to group undertakings
Current
1 GBP2024-12-31
12,023 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
600 GBP2024-12-31
600 GBP2023-12-31
Creditors
Current
108,823 GBP2024-12-31
17,185,465 GBP2023-12-31

Related profiles found in government register
  • ARMSTRONG SOLAR HOLDINGS LIMITED
    Info
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    TAVISTOCK ENERGY LIMITED - 2013-07-02
    Registered number 08532213
    icon of address3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham GL50 3LG
    PRIVATE LIMITED COMPANY incorporated on 2013-05-16 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • ARMSTRONG SOLAR HOLDINGS LIMITED
    S
    Registered number 08532213
    icon of addressDelta Place, 27 Bath Road, Cheltenham, United Kingdom, GL53 7TH
    UNITED KINGDOM
    CIF 1
  • ARMSTRONG SOLAR HOLDINGS LIMITED
    S
    Registered number 8532213
    icon of address3rd Floor 141-145, Curtain Road, London, England, EC2A 3BX
    Limited Company in Registrar Of England And Wales, England
    CIF 2
  • ARMSTRONG SOLAR HOLDINGS LIMITED
    S
    Registered number 08532213
    icon of address3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
    Limited Company in Registrar Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCraven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,428 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,406 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-11-18
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,980 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 2 - Has significant influence or control OE
    Officer
    icon of calendar 2015-11-30 ~ 2018-06-20
    CIF 1 - LLP Member → ME

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.