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 5
  • 1
    Quatraro, Matteo
    Born in September 1971
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-09-05 ~ now
    OF - Director → CIF 0
  • 2
    Bath, Anna Louise
    Born in April 1980
    Individual (77 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 3
    Marlow, Chloe
    Born in April 1981
    Individual (81 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 4
    White, Paul Anthony
    Born in August 1986
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 5
    icon of address24, Savile Row, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -22,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    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
Ceased 15
  • 1
    Kent, Philip William
    Director born in December 1984
    Individual (77 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2024-08-02
    OF - Director → CIF 0
  • 2
    Parker, Nicholas Simon
    Director born in December 1969
    Individual (91 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2022-09-05
    OF - Director → CIF 0
  • 3
    Ellis, Stephen Campbell Joseph
    Director born in January 1959
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2021-06-28
    OF - Director → CIF 0
  • 4
    Elbourne, David Stuart
    Director born in May 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 5
    Wright, Rollo Andrew Johnstone
    Director born in October 1976
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2022-09-05
    OF - Director → CIF 0
  • 6
    Ezekiel, Paul
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 7
    Johnston, Saira Jane
    Director born in March 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2023-12-08
    OF - Director → CIF 0
  • 8
    Wheeler, Paul Lawrence
    Director born in June 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2017-02-10
    OF - Director → CIF 0
  • 9
    Yoon, Ae Kyung
    Financial Controller born in June 1983
    Individual
    Officer
    icon of calendar 2022-09-05 ~ 2024-08-02
    OF - Director → CIF 0
  • 10
    Deutschman, Jeff
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2015-08-21 ~ 2017-01-20
    OF - Director → CIF 0
  • 11
    Clare, Julie Anne
    Director born in April 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 12
    Rogers, Dave
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2015-08-21 ~ 2018-01-26
    OF - Director → CIF 0
  • 13
    Kierans, Ronan Niall
    Director born in December 1978
    Individual (52 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2020-02-04
    OF - Director → CIF 0
  • 14
    PEERGLOW ASSET LIMITED - now
    AMP SOLAR (UK) LIMITED - 2015-10-21
    icon of addressUnit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    GRAVIS EQUITY HOLDINGS LIMITED - 2017-11-23
    icon of address24, Savile Row, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -49,000 GBP2023-12-31
    Person with significant control
    2018-01-26 ~ 2021-07-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOLARPLICITY AS HOLDINGS LIMITED

Previous name
SUSTAIN GM FUNDING LIMITED - 2015-10-23
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
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Current
52,000 GBP2023-12-31
61,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
52,000 GBP2023-12-31
61,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-7,000 GBP2023-12-31
-8,000 GBP2022-12-31
Net Current Assets/Liabilities
45,000 GBP2023-12-31
52,000 GBP2022-12-31
Total Assets Less Current Liabilities
45,000 GBP2023-12-31
52,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-61,000 GBP2023-12-31
-65,000 GBP2022-12-31
Net Assets/Liabilities
-17,000 GBP2023-12-31
-13,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-17,000 GBP2023-12-31
-13,000 GBP2022-12-31
-5,000 GBP2022-01-01
Profit/Loss
-4,000 GBP2023-01-01 ~ 2023-12-31
-8,000 GBP2022-01-01 ~ 2022-12-31
Equity
-17,000 GBP2023-12-31
-13,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
52,000 GBP2023-12-31
61,000 GBP2022-12-31
Amounts owed to group undertakings
Current
7,000 GBP2023-12-31
8,000 GBP2022-12-31
Taxation/Social Security Payable
Current
0 GBP2022-12-31
Other Creditors
Current
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
7,000 GBP2023-12-31
8,000 GBP2022-12-31
Amounts owed to group undertakings
Non-current
61,000 GBP2023-12-31
65,000 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 AS HOLDINGS LIMITED
    Info
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    Registered number 09743321
    icon of address24 Savile Row, London W1S 2ES
    PRIVATE LIMITED COMPANY incorporated on 2015-08-21 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • SOLARPLICITY AS HOLDINGS LIMITED
    S
    Registered number 09743321
    icon of address24, Savile Row, London, England, W1S 2ES
    Limited Company in England And Wales Register, England
    CIF 1
  • SOLARPLICITY AS HOLDINGS LIMITED
    S
    Registered number 09743321
    icon of addressUnit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England, SG12 9QL
    Limited Company in Company Register, Uk
    CIF 2
  • SOLARPLICITY UK HOLDINGS LIMITED
    S
    Registered number 09743321
    icon of addressUnit 8 Peerglow Centre, Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, United Kingdom, SG12 9QL
    Limited Company in England And Wales Companies Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SOLARPLICITY RAC MAP LIMITED - 2019-01-24
    STRATFORD PLACE RAC MAP LIMITED - 2019-04-17
    icon of addressSuite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,139 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    -30,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • SBC CLAPHAM LIMITED - 2015-03-16
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,323,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.