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 4
  • 1
    Hicks, Dominic Anthony
    Director born in May 1959
    Individual (52 offsprings)
    Officer
    2018-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Wragg, Simon
    Manager born in February 1964
    Individual (114 offsprings)
    Officer
    2015-04-01 ~ now
    OF - Director → CIF 0
    Mr Simon Wragg
    Born in February 1964
    Individual (114 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    SUNCREDIT SOLUTIONS LIMITED - now 08590276
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    4th Floor, Throgmorton Street, London, England
    Liquidation Corporate (8 parents, 8 offsprings)
    Person with significant control
    2019-01-08 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 4
    SUNCREDIT GREEN POWER LTD - now
    SUNCREDIT POWER BALANCING LTD
    - 2019-07-06 09592554 12100254
    SUNVENTURES 10 LTD - 2018-04-23
    28, Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 9 offsprings)
    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

Period: 2018-04-06 ~ 2021-01-19
Company number: 09520949
Registered names
SUNCREDIT PROJECT HOLDINGS LTD - Dissolved
SUNVENTURES 5 LTD - 2018-04-06 09592322... (more)
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
    4th 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 status of the company number is Dissolved.
    CIF 0
  • SUNCREDIT PROJECT HOLDINGS LTD
    S
    Registered number 9520949
    28, Throgmorton Street, London, England, EC2N 2AN
    Limited Company in Cardiff, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BELVEDERE ENERGY CENTRE LIMITED
    11640803
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-12-02 ~ 2019-11-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BRIMROD ENERGY CENTRE LIMITED
    11649701
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-01 ~ 2018-12-02
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CHESTON ROAD ENERGY CENTRE LIMITED
    11685872
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-11-19 ~ 2018-12-01
    CIF 11 - Ownership of shares – 75% or more OE
    2018-12-02 ~ 2019-11-14
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    CONRAD (BILSTON) LIMITED - now
    ANCHOR LANE ENERGY CENTRE LIMITED
    - 2020-03-31 11601560
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-12-01 ~ 2019-11-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    GRANGE MILL ENERGY CENTRE LIMITED
    11685330
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-11-19 ~ 2018-12-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    IQ ENERGY CENTRE LIMITED - now
    NATIONAL RESERVE LIMITED
    - 2020-06-29 11678461
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-12-01 ~ 2018-12-02
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    KNIGHTSBRIDGE ENERGY CENTRE LIMITED
    11649617
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-01 ~ 2018-12-02
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    LIME KILNS ENERGY CENTRE LTD
    11417697
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (8 parents)
    Person with significant control
    2018-12-01 ~ 2019-07-04
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    NOTTINGHAM ROAD ENERGY CENTRE LIMITED
    11640863
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-12-01 ~ 2018-12-02
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    SHAWHOUSE ENERGY CENTRE LIMITED
    11685316
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-02 ~ 2018-12-02
    CIF 2 - Ownership of shares – 75% or more OE
    2018-12-01 ~ 2019-11-14
    CIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.