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
    Born in February 1964
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
    Mr Simon Neil Wragg
    Born in February 1964
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2018-12-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hicks, Dominic Anthony
    Born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
    Mr Dominic Anthony Hicks
    Born in May 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-12-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Hicks, Doris
    Personal Assistant born in December 1960
    Individual
    Officer
    icon of calendar 2014-04-06 ~ 2015-04-06
    OF - Director → CIF 0
  • 2
    Wragg, Tracy
    Personal Assistant born in March 1966
    Individual
    Officer
    icon of calendar 2014-04-06 ~ 2015-04-06
    OF - Director → CIF 0
  • 3
    Mr Simon Neil Wragg
    Born in February 1964
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Khan, Muhammad Aly Saifullah
    Business Development Director born in March 1988
    Individual (11810 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2017-09-01
    OF - Director → CIF 0
  • 5
    Tailor, Kumar
    Director born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-15
    OF - Director → CIF 0
  • 6
    Mr Dominic Anthony Hicks
    Born in May 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    SUNCREDIT ENERGY LIMITED - now
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    icon of address28, Throgmorton Street, London, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Person with significant control
    2018-12-02 ~ 2018-12-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    SOFTECH TECHNOLOGIES LIMITED - now
    EAMONT CORPORATION LIMITED - 2025-03-12
    icon of address76, College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -245,040 GBP2024-07-28
    Person with significant control
    2016-04-06 ~ 2017-04-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SUNCREDIT SOLUTIONS LIMITED

Previous name
SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
Standard Industrial Classification
35140 - Trade Of Electricity
Brief company account
Average Number of Employees
22019-05-01 ~ 2020-04-30
22018-05-01 ~ 2019-04-30
Property, Plant & Equipment
11,570 GBP2019-04-30
Fixed Assets - Investments
201 GBP2019-04-30
Fixed Assets
11,771 GBP2019-04-30
Total Inventories
1,631,630 GBP2019-04-30
Debtors
Current
248,178 GBP2019-04-30
Cash at bank and in hand
17,573 GBP2019-04-30
Current Assets
1,897,381 GBP2019-04-30
Creditors
Current, Amounts falling due within one year
-2,831,546 GBP2019-04-30
Net Current Assets/Liabilities
-1,074,827 GBP2020-04-30
-934,165 GBP2019-04-30
Total Assets Less Current Liabilities
-1,074,827 GBP2020-04-30
-922,394 GBP2019-04-30
Net Assets/Liabilities
-1,074,827 GBP2020-04-30
-922,394 GBP2019-04-30
Equity
Called up share capital
100 GBP2020-04-30
100 GBP2019-04-30
Share premium
157,953 GBP2020-04-30
157,953 GBP2019-04-30
Capital redemption reserve
42,110 GBP2020-04-30
42,110 GBP2019-04-30
Retained earnings (accumulated losses)
-1,274,990 GBP2020-04-30
-1,122,557 GBP2019-04-30
Equity
-1,074,827 GBP2020-04-30
-922,394 GBP2019-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
21,285 GBP2019-04-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-21,285 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
9,715 GBP2019-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-9,715 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment
Plant and equipment
11,570 GBP2019-04-30
Trade Debtors/Trade Receivables
Current
464 GBP2019-04-30
Other Debtors
Current
247,714 GBP2019-04-30
Cash and Cash Equivalents
17,573 GBP2019-04-30
Trade Creditors/Trade Payables
Current
433,335 GBP2019-04-30
Other Creditors
Current
1,074,827 GBP2020-04-30
2,398,211 GBP2019-04-30
Creditors
Current
1,074,827 GBP2020-04-30
2,831,546 GBP2019-04-30

Related profiles found in government register
  • SUNCREDIT SOLUTIONS LIMITED
    Info
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Registered number 08590276
    icon of addressGriffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF
    PRIVATE LIMITED COMPANY incorporated on 2013-07-01 (12 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-12-24
    CIF 0
  • SUNCREDIT SOLUTIONS LIMITED
    S
    Registered number 08590276
    icon of address1-2, Charterhouse Mews, London, United Kingdom
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • SUNCREDIT SOLUTIONS LIMITED
    S
    Registered number 08590276
    icon of address4th Floor, 28 Throgmorton Street, London, England, EC2N 2AN
    Private Limited Company in Companies House, England
    CIF 2
  • SUNCREDIT SOLUTIONS LTD
    S
    Registered number missing
    icon of address4th Floor, 28, Throgmorton Road, Ec2n 2an, United Kingdom, EC2N 2AN
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SUNVENTURES 5 LTD - 2018-04-06
    icon of address4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    CIF 6 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of addressBaird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control over the trustees of a trust OE
  • 2
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-09-23
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-12-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    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 2016-05-01 ~ 2020-06-20
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    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 2016-10-06 ~ 2018-08-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of addressCranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-07-12 ~ 2021-01-25
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.