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 7
  • 1
    Boswell, Taylor
    Principal born in April 1979
    Individual (3 offsprings)
    Officer
    2017-02-24 ~ 2017-02-24
    OF - Director → CIF 0
  • 2
    Clare, Julie Anne
    Born in April 1959
    Individual (67 offsprings)
    Officer
    2017-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Ezekiel, Paul
    Director born in June 1965
    Individual (26 offsprings)
    Officer
    2017-02-24 ~ 2017-02-24
    OF - Director → CIF 0
    2018-01-12 ~ 2018-12-03
    OF - Director → CIF 0
  • 4
    Girardi, Gerald J.
    Managing Director born in October 1959
    Individual (3 offsprings)
    Officer
    2017-07-17 ~ 2018-03-09
    OF - Director → CIF 0
  • 5
    Elbourne, David Stuart
    Born in May 1964
    Individual (93 offsprings)
    Officer
    2015-09-22 ~ now
    OF - Director → CIF 0
    Mr David Stuart Elbourne
    Born in May 1964
    Individual (93 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Rogers, Dave
    Born in January 1973
    Individual (24 offsprings)
    Officer
    2017-02-24 ~ 2017-02-24
    OF - Director → CIF 0
    Rogers, Dave
    Director born in January 1973
    Individual (24 offsprings)
    2018-01-12 ~ 2018-12-03
    OF - Director → CIF 0
  • 7
    SUSTAIN UK HOLDINGS LIMITED
    11234711
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2018-05-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SOLARPLICITY UK HOLDINGS LIMITED

Period: 2017-02-09 ~ now
Company number: 09788954 09743249... (more)
Registered names
SOLARPLICITY UK HOLDINGS LIMITED - now 09743249... (more)
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Fixed Assets
3,335,437 GBP2024-03-31
5,935,437 GBP2023-03-31
Current Assets
3,834,390 GBP2024-03-31
2,183,141 GBP2023-03-31
Creditors
Amounts falling due within one year
-4,877,581 GBP2024-03-31
-2,426,078 GBP2023-03-31
Net Current Assets/Liabilities
-894,191 GBP2024-03-31
1,006,063 GBP2023-03-31
Total Assets Less Current Liabilities
2,441,246 GBP2024-03-31
6,941,500 GBP2023-03-31
Creditors
Amounts falling due after one year
-8,824,537 GBP2024-03-31
-10,640,875 GBP2023-03-31
Net Assets/Liabilities
-6,779,392 GBP2024-03-31
-4,091,844 GBP2023-03-31
Equity
-6,779,392 GBP2024-03-31
-4,091,844 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • SOLARPLICITY UK HOLDINGS LIMITED
    Info
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2017-02-09
    Registered number 09788954
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire SG12 9LH
    PRIVATE LIMITED COMPANY incorporated on 2015-09-22 (10 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-23
    CIF 0
  • SOLARPLICITY UK HOLDINGS LIMITED
    S
    Registered number missing
    Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England, SG12 9QL
    Limited Liability Company
    CIF 1
  • SOLARPLICITY UK HOLDINGS LIMITED
    S
    Registered number 09788954
    Sg12 9ql, 8, Peerglow Centre, Marsh Lane, Ware, United Kingdom, SG12 9QL
    Limited in Companies House, Great Britain
    CIF 2
  • SOLARPLICITY UK HOLDINGS LIMITED
    S
    Registered number 09788954
    Sg12 9ql, Unit 8, Peerglow Centre, Marsh Lane, Ware, Herts, United Kingdom, SG12 9QL
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    AMP 5000 LIMITED
    - now 09749982
    SOLARPLICITY LIMITED
    - 2018-04-13 09749982 11313091... (more)
    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
    2017-02-24 ~ 2018-05-18
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    COMMUNITY ENERGY SCHEME UK LIMITED
    - now 10613447
    SOLARPLICITY RAC LIMITED
    - 2020-03-02 10613447
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2017-02-10 ~ 2017-09-27
    CIF 2 - Ownership of shares – 75% or more OE
    2025-07-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    GAMMA RAY AM LIMITED
    - now 09789415
    DEJC4 LIMITED
    - 2018-03-16 09789415 09788622... (more)
    SOLARPLICITY LIMITED - 2015-10-21
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    GREEN ENERGY TOGETHER LIMITED
    - now 09750103
    SOLARPLICITY SERVICE LIMITED
    - 2020-03-03 09750103 09820936
    SUSTAIN SERVICECO 2015 LIMITED - 2015-10-21
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (6 parents)
    Person with significant control
    2018-01-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    HA002 LIMITED
    - now 09348752 09786713... (more)
    AMP HA002 LIMITED
    - 2019-01-16 09348752 09349997... (more)
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-01-26 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    SOLARPLICITY ENERGY LIMITED
    - now 06895776
    LOCO2 ENERGY LTD
    - 2017-04-27 06895776 09820936... (more)
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    SOLARPLICITY SMART SYSTEMS LIMITED
    - now 11313091
    SOLARPLICITY LIMITED - 2018-05-24
    RENEWABLE SMART SYSTEMS LIMITED - 2018-05-23
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-10-04 ~ 2021-11-05
    CIF 1 - Has significant influence or control OE
  • 8
    SOLARPLICITY UTILITY SERVICES LIMITED
    - now 09415844
    FIRSWOOD METERING SERVICES LIMITED
    - 2017-05-22 09415844
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    SPTMY LIMITED
    - now 07887237
    SOLARPLICITY MANAGED SERVICES LIMITED
    - 2018-10-29 07887237
    SUSTAIN MANAGED SERVICES LIMITED
    - 2018-03-26 07887237
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2014-04-11
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    STRATFORD PLACE UTILITIES HOLDINGS LIMITED
    - now 11301217 10769475
    SOLARPLICITY UTILITIES HOLDINGS LIMITED
    - 2019-01-23 11301217 10769475
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-11 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    STRATFORD PLACE UTILITIES LIMITED - now
    SOLARPLICITY UTILITIES LIMITED
    - 2019-01-23 10769475 11301217
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-05-13 ~ 2018-04-11
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    SUBSCRIPTION ENERGY LIMITED
    11330170
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-27 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.