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
    Orr, Charles James Robert
    Born in May 1996
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 2
    PADDINGTON POWER LIMITED - 2023-02-22
    icon of address30, Churchill Place, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,399,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Crockford, David Edward
    Director born in November 1972
    Individual (85 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2019-08-23
    OF - Director → CIF 0
  • 2
    Whalley, Andrew Nicholas
    Director born in September 1964
    Individual (68 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2019-08-23
    OF - Director → CIF 0
  • 3
    Whiteford, Stuart William
    Director born in March 1981
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2021-05-26
    OF - Director → CIF 0
  • 4
    Harris, Neil Tracey
    Company Director born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2015-12-21
    OF - Director → CIF 0
  • 5
    Booth, Stephen
    Director born in November 1959
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2019-08-23
    OF - Director → CIF 0
  • 6
    Kneen, Thomas Edward Rufus
    Director born in October 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2023-05-16
    OF - Director → CIF 0
  • 7
    Partridge, Matthew Richard
    Development Director born in September 1971
    Individual (64 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2019-08-23
    OF - Director → CIF 0
  • 8
    Heuff, Mark Nicolaas
    Director born in September 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2020-01-16
    OF - Director → CIF 0
  • 9
    Wannop, Simon Thomas
    Director born in May 1979
    Individual (78 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2019-08-23
    OF - Director → CIF 0
  • 10
    NMG CORNWALL LIMITED - 2005-01-06
    CLP HOLDINGS LIMITED - 2007-11-02
    icon of addressEdgeborough House, Upper Edgeborough Road, Guildford, England
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-23
    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
  • 11
    icon of addressUnit 9, Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-10 ~ 2023-05-16
    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
  • 12
    ETHICAL POWER RENEWABLES LIMITED - now
    ETHICAL POWER LTD
    - 2024-10-31
    icon of addressUnit 9, Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    549,690 GBP2015-04-30
    Person with significant control
    2019-08-23 ~ 2021-11-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EPG NETLEY SOLAR NORTH LIMITED

Previous names
REG WILLOW HALL FARM LIMITED - 2017-01-11
REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
3,138,577 GBP2024-03-31
3,008,172 GBP2023-03-31
Fixed Assets - Investments
1 GBP2024-03-31
1 GBP2023-03-31
Fixed Assets
3,138,578 GBP2024-03-31
3,008,173 GBP2023-03-31
Debtors
330,858 GBP2024-03-31
204,376 GBP2023-03-31
Cash at bank and in hand
2,734 GBP2024-03-31
3,514 GBP2023-03-31
Current Assets
333,592 GBP2024-03-31
207,890 GBP2023-03-31
Net Current Assets/Liabilities
325,118 GBP2024-03-31
-3,023,966 GBP2023-03-31
Total Assets Less Current Liabilities
3,463,696 GBP2024-03-31
-15,793 GBP2023-03-31
Net Assets/Liabilities
3,463,696 GBP2024-03-31
-15,793 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
3,463,695 GBP2024-03-31
-15,794 GBP2023-03-31
Equity
3,463,696 GBP2024-03-31
-15,793 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,241,563 GBP2024-03-31
3,030,996 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
3,241,563 GBP2024-03-31
3,030,996 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
102,986 GBP2024-03-31
22,824 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
102,986 GBP2024-03-31
22,824 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
80,162 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
80,162 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
3,138,577 GBP2024-03-31
3,008,172 GBP2023-03-31
Amounts invested in assets
Cost valuation, Non-current
1 GBP2023-03-31
Non-current
1 GBP2024-03-31
1 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
8,474 GBP2024-03-31
153,644 GBP2023-03-31

Related profiles found in government register
  • EPG NETLEY SOLAR NORTH LIMITED
    Info
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    REG NETLEY SOLAR NORTH LIMITED - 2017-01-11
    Registered number 08781534
    icon of addressFuse Energy, Level39 One Canada Square, Canary Wharf, London E14 5AB
    PRIVATE LIMITED COMPANY incorporated on 2013-11-19 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • EPG NETLEY SOLAR NORTH LIMITED
    S
    Registered number 08781534
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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.