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 21
  • 1
    Deutschman, Jeff
    Director born in March 1957
    Individual (22 offsprings)
    Officer
    2015-08-21 ~ 2017-01-20
    OF - Director → CIF 0
  • 2
    Wright, Rollo Andrew Johnstone
    Director born in October 1976
    Individual (138 offsprings)
    Officer
    2018-01-26 ~ 2022-09-05
    OF - Director → CIF 0
  • 3
    Johnston, Saira Jane
    Director born in March 1976
    Individual (131 offsprings)
    Officer
    2018-01-26 ~ 2023-12-08
    OF - Director → CIF 0
  • 4
    Kierans, Ronan Niall
    Director born in December 1978
    Individual (142 offsprings)
    Officer
    2018-01-26 ~ 2020-02-04
    OF - Director → CIF 0
  • 5
    Quatraro, Matteo
    Born in September 1971
    Individual (53 offsprings)
    Officer
    2022-09-05 ~ now
    OF - Director → CIF 0
  • 6
    Parker, Nicholas Simon
    Director born in December 1969
    Individual (152 offsprings)
    Officer
    2018-01-26 ~ 2022-09-05
    OF - Director → CIF 0
  • 7
    Ellis, Stephen Campbell Joseph
    Director born in January 1959
    Individual (132 offsprings)
    Officer
    2018-01-26 ~ 2021-06-28
    OF - Director → CIF 0
  • 8
    Wheeler, Paul Lawrence
    Director born in June 1975
    Individual (43 offsprings)
    Officer
    2015-08-21 ~ 2017-02-10
    OF - Director → CIF 0
  • 9
    Bath, Anna Louise
    Born in April 1980
    Individual (87 offsprings)
    Officer
    2023-12-08 ~ 2025-12-31
    OF - Director → CIF 0
  • 10
    Clare, Julie Anne
    Born in April 1959
    Individual (67 offsprings)
    Officer
    2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 11
    Elbourne, David Stuart
    Director born in May 1964
    Individual (92 offsprings)
    Officer
    2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 12
    Kent, Philip William
    Director born in December 1984
    Individual (141 offsprings)
    Officer
    2020-02-04 ~ 2024-08-02
    OF - Director → CIF 0
  • 13
    White, Paul Anthony
    Born in August 1986
    Individual (47 offsprings)
    Officer
    2024-08-02 ~ now
    OF - Director → CIF 0
  • 14
    Ezekiel, Paul
    Director born in June 1965
    Individual (26 offsprings)
    Officer
    2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 15
    Woodhead, Louise Christine
    Born in April 1981
    Individual (79 offsprings)
    Officer
    2025-12-31 ~ now
    OF - Director → CIF 0
  • 16
    Rogers, Dave
    Director born in January 1973
    Individual (24 offsprings)
    Officer
    2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 17
    Yoon, Ae Kyung
    Financial Controller born in June 1983
    Individual (47 offsprings)
    Officer
    2022-09-05 ~ 2024-08-02
    OF - Director → CIF 0
  • 18
    Marlow, Chloe
    Born in April 1981
    Individual (91 offsprings)
    Officer
    2024-08-02 ~ now
    OF - Director → CIF 0
  • 19
    GRAVIS ASSET HOLDINGS LIMITED
    GRAVIS ASSET HOLDINGS LIMITED - now 10976455
    GRAVIS EQUITY HOLDINGS LIMITED - 2017-11-23
    Munro House, Portsmouth Road, Cobham, Surrey, England
    Active Corporate (13 parents, 16 offsprings)
    Person with significant control
    2018-01-26 ~ 2021-08-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    GRAVIS SOLAR 2 LIMITED
    11131429 11131346
    24, Savile Row, London, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2021-08-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    PEERGLOW ASSET LIMITED - now
    SOLARPLICITY ASSET LIMITED
    - 2019-01-23 09132298 09788622
    AMP SOLAR (UK) LIMITED - 2015-10-21
    Unit 8, Peerglow Centre, Marsh Lane, Ware, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-26
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOLARPLICITY UC HOLDINGS LIMITED

Period: 2015-10-22 ~ now
Company number: 09743249
Registered names
SOLARPLICITY UC HOLDINGS LIMITED - now 09788954
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Debtors
Current
21,000 GBP2023-12-31
23,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
21,000 GBP2023-12-31
23,000 GBP2022-12-31
Net Current Assets/Liabilities
18,000 GBP2023-12-31
20,000 GBP2022-12-31
Total Assets Less Current Liabilities
18,000 GBP2023-12-31
20,000 GBP2022-12-31
Net Assets/Liabilities
-6,000 GBP2023-12-31
-5,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-6,000 GBP2023-12-31
-5,000 GBP2022-12-31
Equity
-6,000 GBP2023-12-31
-5,000 GBP2022-12-31
Investments in Subsidiaries
222 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
21,000 GBP2023-12-31
23,000 GBP2022-12-31
Amounts owed to group undertakings
Current
4,000 GBP2023-12-31
3,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
4,000 GBP2023-12-31
3,000 GBP2022-12-31
Amounts owed to group undertakings
Non-current
23,000 GBP2023-12-31
25,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31
1,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SOLARPLICITY UC HOLDINGS LIMITED
    Info
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    Registered number 09743249
    24 Savile Row, London W1S 2ES
    PRIVATE LIMITED COMPANY incorporated on 2015-08-21 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • SOLARPLICITY UC HOLDINGS LIMITED
    S
    Registered number 09743249
    24, Savile Row, London, England, W1S 2ES
    Limited Company in England And Wales Register, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    AMP 5000 LIMITED
    - now 09749982
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-05-11 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    AMP GM005 LIMITED
    - now 08301949 09377818... (more)
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    24 Savile Row, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    AMP GM007 LIMITED
    - now 09377818 08301949... (more)
    STOW SOLAR FARM LIMITED - 2015-07-25
    24 Savile Row, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    AMP GM011 LIMITED
    - now 08697611 09411033... (more)
    SOLARGISE (SOLAR PARKS)9 LTD - 2016-02-27
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    AMP GM012 LIMITED
    - now 09411033 08697611... (more)
    INRG (SOLAR PARKS) 29 LTD
    - 2016-04-09 09411033 08712293... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 25 - Ownership of shares – 75% or more OE
  • 6
    AMP GM016 LIMITED
    - now 09100749 09411033... (more)
    MUREX TRERULE SOLAR LTD - 2016-03-10
    24 Savile Row, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    AMP GM024 LIMITED
    - now 09749284 09059329... (more)
    FIRST RENEWABLE TAU LIMITED - 2016-02-17
    24 Savile Row, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    AMP HA004 LIMITED
    09613723 09348671... (more)
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    AMP HA005 LIMITED
    09782313 09348671... (more)
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    AMP HA006 LIMITED
    09786743 09348671... (more)
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    AMP HA008 LIMITED
    - now 09904699 09348671... (more)
    AMP GM008 LIMITED - 2015-12-11
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    AMP HA009 LIMITED
    - now 09845954 09348671... (more)
    AMP GM 009 LIMITED - 2015-12-04
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    AMP HA010 LIMITED
    09856837 09845963... (more)
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    AMP HA012 LIMITED
    - now 09845963 09856837... (more)
    AMP GM 008 LIMITED - 2015-11-12
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    FIRST RENEWABLE PSI LIMITED
    09748691 09748721... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2017-04-13 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    HA003 LIMITED - now
    AMP HA003 LIMITED
    - 2019-02-18 09349997 09348671... (more)
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    HA007 LIMITED - now
    AMP HA007 LIMITED
    - 2019-02-18 09786713 09348671... (more)
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    INRG (SOLAR PARKS) 15 LTD
    - now 08712287 08697616... (more)
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    SOLARDEV 2 LTD
    08625321 09108669... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    SPF MOOR FARM LIMITED
    09784055
    24 Savile Row, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    SPF ROBERTS WALL LIMITED
    09769116
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 7 - Ownership of shares – 75% or more OE
  • 22
    SPF SOMERSAL LIMITED
    09769110
    24 Savile Row, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 23
    SUNVENTURES 1 LTD
    09520682 09592374... (more)
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 24
    SUNVENTURES 2 LTD
    09520763 11433331... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 13 - Ownership of shares – 75% or more OE
  • 25
    SUNVENTURES 3 LTD
    09520891 09520763... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 14 - Ownership of shares – 75% or more OE
  • 26
    SUNVENTURES 4 LTD
    09520779 09592374... (more)
    24 Savile Row, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.