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 4
  • 1
    Kyriacou, Andreas Pieris
    Director born in October 1987
    Individual (44 offsprings)
    Officer
    2024-04-30 ~ now
    OF - director → CIF 0
  • 2
    Nash, Ralph Simon Fleetwood
    Director born in July 1987
    Individual (175 offsprings)
    Officer
    2023-08-31 ~ now
    OF - director → CIF 0
  • 3
    Yard, Matthew James
    Director born in May 1979
    Individual (247 offsprings)
    Officer
    2022-08-15 ~ now
    OF - director → CIF 0
  • 4
    SUTTON ENERGY RENTALS LLP
    5th Floor, 20 Fenchurch Street, London, United Kingdom
    Dissolved corporate (5 parents, 126 offsprings)
    Person with significant control
    2018-07-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Harris, Neil Tracey
    Company Director born in January 1953
    Individual (3 offsprings)
    Officer
    2014-05-28 ~ 2015-12-21
    OF - director → CIF 0
  • 2
    Moscovitch, Lee Shamai
    Director born in November 1976
    Individual (162 offsprings)
    Officer
    2018-07-31 ~ 2023-08-31
    OF - director → CIF 0
  • 3
    Perez Sendelbach, Juan Luis
    Operations Manager born in September 1974
    Individual
    Officer
    2020-05-04 ~ 2021-08-23
    OF - director → CIF 0
  • 4
    Whalley, Andrew Nicholas
    Director born in September 1964
    Individual (68 offsprings)
    Officer
    2014-05-28 ~ 2016-12-30
    OF - director → CIF 0
  • 5
    Brooks, Benjamin Edward
    Asset Manager born in May 1991
    Individual
    Officer
    2019-12-20 ~ 2020-05-04
    OF - director → CIF 0
  • 6
    Parmar, Anish Krishna
    Born in September 1983
    Individual (7 offsprings)
    Officer
    2019-12-20 ~ 2023-08-31
    OF - director → CIF 0
    Parmar, Anish Krishna
    Individual (7 offsprings)
    Officer
    2018-07-31 ~ 2019-12-20
    OF - secretary → CIF 0
  • 7
    Unek, Fadile
    Individual
    Officer
    2019-12-20 ~ 2021-04-30
    OF - secretary → CIF 0
  • 8
    Kneen, Thomas Edward Rufus
    Company Director born in October 1984
    Individual (63 offsprings)
    Officer
    2016-12-30 ~ 2018-07-31
    OF - director → CIF 0
    Mr Thomas Kneen
    Born in October 1984
    Individual (63 offsprings)
    Person with significant control
    2016-12-30 ~ 2018-07-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Crockford, Zoe Catherine
    Individual (22 offsprings)
    Officer
    2016-04-01 ~ 2016-12-30
    OF - secretary → CIF 0
  • 10
    Rossi, Marco
    Asset Manager born in September 1981
    Individual (42 offsprings)
    Officer
    2021-08-23 ~ 2024-04-30
    OF - director → CIF 0
  • 11
    Partridge, Matthew Richard
    Development Director born in September 1971
    Individual (64 offsprings)
    Officer
    2014-05-28 ~ 2016-12-30
    OF - director → CIF 0
  • 12
    Crockford, David Edward
    Director born in November 1972
    Individual (85 offsprings)
    Officer
    2014-05-28 ~ 2016-12-30
    OF - director → CIF 0
  • 13
    France, Alexander James
    Accountant born in March 1992
    Individual
    Officer
    2021-08-23 ~ 2024-04-30
    OF - director → CIF 0
  • 14
    Whiteford, Stuart William
    Director born in March 1981
    Individual (37 offsprings)
    Officer
    2018-07-10 ~ 2018-07-31
    OF - director → CIF 0
  • 15
    Booth, Stephen
    Director born in November 1959
    Individual (97 offsprings)
    Officer
    2014-05-28 ~ 2016-12-30
    OF - director → CIF 0
  • 16
    Kaiser, Karin Stephanie
    Director born in February 1987
    Individual (34 offsprings)
    Officer
    2018-07-31 ~ 2022-08-15
    OF - director → CIF 0
  • 17
    Wannop, Simon Thomas
    Director born in May 1979
    Individual (78 offsprings)
    Officer
    2014-05-28 ~ 2016-12-30
    OF - director → CIF 0
parent relation
Company in focus

GSII NETLEY SOLAR LIMITED

Previous names
EPG NETLEY SOLAR LIMITED - 2018-11-01
REG NETLEY SOLAR LIMITED - 2017-01-05
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
4,829,953 GBP2017-06-30
479,631 GBP2016-06-30
Debtors
3,728,853 GBP2017-06-30
2,050 GBP2016-06-30
Net Current Assets/Liabilities
-4,255,711 GBP2017-06-30
-479,630 GBP2016-06-30
Net Assets/Liabilities
574,242 GBP2017-06-30
1 GBP2016-06-30
Equity
Called up share capital
526,955 GBP2017-06-30
1 GBP2016-06-30
Retained earnings (accumulated losses)
47,287 GBP2017-06-30
Equity
574,242 GBP2017-06-30
1 GBP2016-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,799,470 GBP2017-06-30
479,631 GBP2016-06-30
Property, Plant & Equipment - Gross Cost
4,829,953 GBP2017-06-30
479,631 GBP2016-06-30
Land and buildings
30,483 GBP2017-06-30
Property, Plant & Equipment
Land and buildings
30,483 GBP2017-06-30
Plant and equipment
4,799,470 GBP2017-06-30
479,631 GBP2016-06-30
Amounts owed by group undertakings and participating interests
3,586,935 GBP2017-06-30
1 GBP2016-06-30
Prepayments/Accrued Income
40,850 GBP2017-06-30
Other Debtors
101,068 GBP2017-06-30
2,049 GBP2016-06-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
4,497,504 GBP2017-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
659 GBP2017-06-30
3,649 GBP2016-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
478,031 GBP2016-06-30
Accrued Liabilities
Amounts falling due within one year
3,486,401 GBP2017-06-30
Number of shares allotted
Class 1 ordinary share
526,955 shares2016-07-01 ~ 2017-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-07-01 ~ 2017-06-30
Nominal value of allotted share capital
Class 1 ordinary share
526,955 GBP2016-07-01 ~ 2017-06-30
1 GBP2015-07-01 ~ 2016-06-30
Average Number of Employees
02016-07-01 ~ 2017-06-30
02015-07-01 ~ 2016-06-30

Related profiles found in government register
  • GSII NETLEY SOLAR LIMITED
    Info
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    REG NETLEY SOLAR LIMITED - 2017-01-05
    Registered number 09060353
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London SW1Y 5AD
    Private Limited Company incorporated on 2014-05-28 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • GSII NETLEY SOLAR LIMITED
    S
    Registered number 09060353
    C/o Low Carbon, 13 Berkeley Street, London, England, W1J 8DU
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2020-12-01 ~ 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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.