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
    White, Paul Anthony
    Born in August 1986
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ 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
    Bath, Anna Louise
    Born in April 1980
    Individual (77 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 5
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    icon of address24, Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -17,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Yoon, Ae Kyung
    Financial Controller born in June 1983
    Individual
    Officer
    icon of calendar 2022-09-05 ~ 2024-08-02
    OF - Director → CIF 0
  • 2
    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
  • 3
    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
  • 4
    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
  • 5
    Elbourne, David Stuart
    Director born in May 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2018-01-26
    OF - Director → CIF 0
  • 6
    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
  • 7
    Ellis, Stephen Campbell Joseph
    Director born in January 1959
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2021-06-28
    OF - Director → CIF 0
  • 8
    Clare, Julie Anne
    Director born in April 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-11-26 ~ 2018-01-26
    OF - Director → CIF 0
  • 9
    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
parent relation
Company in focus

SOLARPLICITY DEBT FUNDING LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
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
Total Inventories
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Current
75,000 GBP2023-12-31
81,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
75,000 GBP2023-12-31
82,000 GBP2022-12-31
Net Current Assets/Liabilities
-30,000 GBP2023-12-31
-27,000 GBP2022-12-31
Total Assets Less Current Liabilities
-30,000 GBP2023-12-31
-27,000 GBP2022-12-31
Net Assets/Liabilities
-30,000 GBP2023-12-31
-27,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-30,000 GBP2023-12-31
-27,000 GBP2022-12-31
-7,000 GBP2022-01-01
Profit/Loss
-3,000 GBP2023-01-01 ~ 2023-12-31
-20,000 GBP2022-01-01 ~ 2022-12-31
Equity
-30,000 GBP2023-12-31
-27,000 GBP2022-12-31
Raw materials and consumables
0 GBP2023-12-31
0 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
75,000 GBP2023-12-31
81,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2022-12-31
Amounts owed to group undertakings
Current
105,000 GBP2023-12-31
109,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
105,000 GBP2023-12-31
109,000 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 DEBT FUNDING LIMITED
    Info
    Registered number 09845483
    icon of address24 Savile Row, London W1S 2ES
    PRIVATE LIMITED COMPANY incorporated on 2015-10-28 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-10-27
    CIF 0
  • SOLARPLICITY DEBT FUNDING LIMITED
    S
    Registered number 09845483
    icon of address24, 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
Active 14
  • 1
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,181,708 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    GDL GRANGE LIMITED - 2015-03-02
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,754,612 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    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 2016-04-07 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    LC PROJECT COMPANY 11 LIMITED - 2013-05-13
    CALDECOTE SOLAR PARK LIMITED - 2015-03-16
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,619,184 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,515,208 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,344,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SOLARGISE (SOLAR PARKS)9 LTD - 2016-02-27
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,076,244 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151,969 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 9
    MUREX TRERULE SOLAR LTD - 2016-03-10
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,683 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -668,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -783,082 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -236,628 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    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
  • 14
    icon of address24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -241,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 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
Ceased 7
  • 1
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -453,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,123 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2024-10-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -164,618 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2024-10-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,479 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2024-10-30
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    AMP GM008 LIMITED - 2015-12-11
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,496 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2024-10-30
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,664 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2024-10-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    AMP HA002 LIMITED - 2019-01-16
    icon of addressSuite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,777 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    CIF 21 - 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.