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
    Wragg, Simon
    Manager born in February 1964
    Individual (80 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hicks, Dominic Anthony
    Director born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    SUNCREDIT SOLUTIONS LIMITED - now
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    icon of address4th Floor, Throgmorton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 2
  • 1
    Mr Simon Wragg
    Born in February 1964
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    SUNCREDIT GREEN POWER LTD - now
    SUNVENTURES 10 LTD - 2018-04-23
    icon of address28, Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    2018-12-02 ~ 2019-01-08
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SUNCREDIT PROJECT HOLDINGS LTD

Previous name
SUNVENTURES 5 LTD - 2018-04-06
Standard Industrial Classification
35130 - Distribution Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2017-04-30
1 GBP2016-04-30
Net assets/liabilities including pension asset/liability
1 GBP2017-04-30
1 GBP2016-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2017-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-05-01 ~ 2017-04-30
Paid-up share capital
Class 1 ordinary share
1 GBP2017-04-30
1 GBP2016-04-30
Shareholder's fund
1 GBP2017-04-30
1 GBP2016-04-30

Related profiles found in government register
  • SUNCREDIT PROJECT HOLDINGS LTD
    Info
    SUNVENTURES 5 LTD - 2018-04-06
    Registered number 09520949
    icon of address4th Floor 28 Throgmorton Street, London EC2N 2AN
    Private Limited Company incorporated on 2015-04-01 and dissolved on 2021-01-19 (5 years 9 months). The company status is Dissolved.
    CIF 0
  • SUNCREDIT PROJECT HOLDINGS LTD
    S
    Registered number 9520949
    icon of address28, Throgmorton Street, London, England, EC2N 2AN
    Limited Company in Cardiff, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 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 2018-12-02 ~ 2019-11-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-01 ~ 2018-12-02
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-12-01
    CIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-02 ~ 2019-11-14
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    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 2018-12-01 ~ 2019-11-28
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-12-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-01 ~ 2018-12-02
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-01 ~ 2018-12-02
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,385 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-07-04
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    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 2018-12-01 ~ 2018-12-02
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-11-14
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-02 ~ 2018-12-02
    CIF 1 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.