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
    Clare, Julie Anne
    Director born in April 1959
    Individual (22 offsprings)
    Officer
    2017-02-24 ~ now
    OF - director → CIF 0
  • 2
    Elbourne, David Stuart
    Director born in May 1964
    Individual (44 offsprings)
    Officer
    2015-09-22 ~ now
    OF - director → CIF 0
  • 3
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2018-05-14 ~ 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 5
  • 1
    Boswell, Taylor
    Principal born in April 1979
    Individual
    Officer
    2017-02-24 ~ 2017-02-24
    OF - director → CIF 0
  • 2
    Ezekiel, Paul
    Director born in June 1965
    Individual
    Officer
    2017-02-24 ~ 2017-02-24
    OF - director → CIF 0
    2018-01-12 ~ 2018-12-03
    OF - director → CIF 0
  • 3
    Rogers, Dave
    Born in January 1973
    Individual
    Officer
    2017-02-24 ~ 2017-02-24
    OF - director → CIF 0
    Rogers, Dave
    Director born in January 1973
    Individual
    2018-01-12 ~ 2018-12-03
    OF - director → CIF 0
  • 4
    Mr David Stuart Elbourne
    Born in May 1964
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Girardi, Gerald J.
    Managing Director born in October 1959
    Individual
    Officer
    2017-07-17 ~ 2018-03-09
    OF - director → CIF 0
parent relation
Company in focus

SOLARPLICITY UK HOLDINGS LIMITED

Previous names
DEJC1 LIMITED - 2017-02-09
SOLARPLICITY GROUP LIMITED - 2015-10-21
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Fixed Assets
5,935,437 GBP2022-03-31
5,926,062 GBP2021-03-31
Current Assets
3,875,310 GBP2022-03-31
3,830,226 GBP2021-03-31
Creditors
Amounts falling due within one year
-708,918 GBP2022-03-31
-684,119 GBP2021-03-31
Net Current Assets/Liabilities
3,765,392 GBP2022-03-31
3,464,107 GBP2021-03-31
Total Assets Less Current Liabilities
9,700,829 GBP2022-03-31
9,390,169 GBP2021-03-31
Creditors
Amounts falling due after one year
-9,771,148 GBP2022-03-31
-9,427,135 GBP2021-03-31
Net Assets/Liabilities
-834,255 GBP2022-03-31
-554,571 GBP2021-03-31
Equity
-834,255 GBP2022-03-31
-554,571 GBP2021-03-31
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31

Related profiles found in government register
  • SOLARPLICITY UK HOLDINGS LIMITED
    Info
    DEJC1 LIMITED - 2017-02-09
    SOLARPLICITY GROUP LIMITED - 2015-10-21
    Registered number 09788954
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire SG12 9LH
    Private Limited Company incorporated on 2015-09-22 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    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
Active 8
  • 1
    DEJC4 LIMITED - 2018-03-16
    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 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    SOLARPLICITY SERVICE LIMITED - 2020-03-03
    SUSTAIN SERVICECO 2015 LIMITED - 2015-10-21
    Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich
    Corporate (2 parents)
    Equity (Company account)
    -1,785,754 GBP2022-03-31
    Person with significant control
    2018-01-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    AMP HA002 LIMITED - 2019-01-16
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,692 GBP2023-03-31
    Person with significant control
    2018-01-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    LOCO2 ENERGY LTD - 2017-04-27
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    FIRSWOOD METERING SERVICES LIMITED - 2017-05-22
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    SOLARPLICITY MANAGED SERVICES LIMITED - 2018-10-29
    SUSTAIN MANAGED SERVICES LIMITED - 2018-03-26
    SUSTAIN ENERGY SOLUTIONS LIMITED - 2014-04-11
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SOLARPLICITY UTILITIES HOLDINGS LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-04-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-04-27 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    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 (3 parents)
    Person with significant control
    2017-02-24 ~ 2018-05-18
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    SOLARPLICITY RAC LIMITED - 2020-03-02
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,633,078 GBP2023-03-31
    Person with significant control
    2017-02-10 ~ 2017-09-27
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    SOLARPLICITY LIMITED - 2018-05-24
    RENEWABLE SMART SYSTEMS LIMITED - 2018-05-23
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Corporate (2 parents)
    Equity (Company account)
    -3,277,277 GBP2021-03-31
    Person with significant control
    2018-10-04 ~ 2021-11-05
    CIF 1 - Has significant influence or control OE
  • 4
    SOLARPLICITY UTILITIES LIMITED - 2019-01-23
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -465,749 GBP2022-03-31
    Person with significant control
    2017-05-13 ~ 2018-04-11
    CIF 3 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.