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 15
  • 1
    Kierans, Ronan Niall
    Director born in December 1978
    Individual (142 offsprings)
    Officer
    2018-01-26 ~ 2020-02-04
    OF - Director → CIF 0
  • 2
    Johnston, Saira Jane
    Director born in March 1976
    Individual (131 offsprings)
    Officer
    2018-01-26 ~ 2023-12-08
    OF - Director → CIF 0
  • 3
    Bath, Anna Louise
    Born in April 1980
    Individual (87 offsprings)
    Officer
    2023-12-08 ~ 2025-12-31
    OF - Director → CIF 0
  • 4
    Kent, Philip William
    Director born in December 1984
    Individual (141 offsprings)
    Officer
    2020-02-04 ~ 2024-08-02
    OF - Director → CIF 0
  • 5
    Clare, Julie Anne
    Born in April 1959
    Individual (67 offsprings)
    Officer
    2015-11-26 ~ 2018-01-26
    OF - Director → CIF 0
  • 6
    Woodhead, Louise Christine
    Born in April 1981
    Individual (80 offsprings)
    Officer
    2025-12-31 ~ now
    OF - Director → CIF 0
  • 7
    Parker, Nicholas Simon
    Director born in December 1969
    Individual (152 offsprings)
    Officer
    2018-01-26 ~ 2022-09-05
    OF - Director → CIF 0
  • 8
    Ellis, Stephen Campbell Joseph
    Director born in January 1959
    Individual (132 offsprings)
    Officer
    2018-01-26 ~ 2021-06-28
    OF - Director → CIF 0
  • 9
    White, Paul Anthony
    Born in August 1986
    Individual (47 offsprings)
    Officer
    2024-08-02 ~ now
    OF - Director → CIF 0
  • 10
    Wright, Rollo Andrew Johnstone
    Director born in October 1976
    Individual (138 offsprings)
    Officer
    2018-01-26 ~ 2022-09-05
    OF - Director → CIF 0
  • 11
    Elbourne, David Stuart
    Director born in May 1964
    Individual (93 offsprings)
    Officer
    2015-10-28 ~ 2018-01-26
    OF - Director → CIF 0
  • 12
    Quatraro, Matteo
    Born in September 1971
    Individual (53 offsprings)
    Officer
    2022-09-05 ~ now
    OF - Director → CIF 0
  • 13
    Marlow, Chloe
    Born in April 1981
    Individual (91 offsprings)
    Officer
    2024-08-02 ~ now
    OF - Director → CIF 0
  • 14
    Yoon, Ae Kyung
    Financial Controller born in June 1983
    Individual (47 offsprings)
    Officer
    2022-09-05 ~ 2024-08-02
    OF - Director → CIF 0
  • 15
    SOLARPLICITY AS HOLDINGS LIMITED
    - now 09743321 09743249... (more)
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    24, Savile Row, London, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 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 DEBT FUNDING LIMITED

Period: 2015-10-28 ~ now
Company number: 09845483
Registered name
SOLARPLICITY DEBT FUNDING LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current
60,000 GBP2024-12-31
75,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
61,000 GBP2024-12-31
75,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-94,000 GBP2024-12-31
-105,000 GBP2023-12-31
Net Current Assets/Liabilities
-33,000 GBP2024-12-31
-30,000 GBP2023-12-31
Total Assets Less Current Liabilities
-33,000 GBP2024-12-31
-30,000 GBP2023-12-31
Net Assets/Liabilities
-33,000 GBP2024-12-31
-30,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
-33,000 GBP2024-12-31
-30,000 GBP2023-12-31
-27,000 GBP2023-01-01
Profit/Loss
-3,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Equity
-33,000 GBP2024-12-31
-30,000 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
0 GBP2024-01-01
Raw materials and consumables
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
60,000 GBP2024-12-31
75,000 GBP2023-12-31
Other Debtors
Current
0 GBP2023-12-31
Amounts owed to group undertakings
Current
94,000 GBP2024-12-31
105,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
94,000 GBP2024-12-31
105,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SOLARPLICITY DEBT FUNDING LIMITED
    Info
    Registered number 09845483
    24 Savile Row, London W1S 2ES
    PRIVATE LIMITED COMPANY incorporated on 2015-10-28 (10 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-27
    CIF 0
  • SOLARPLICITY DEBT FUNDING LIMITED
    S
    Registered number 09845483
    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 21
  • 1
    AMP GM 003 LIMITED
    - now 08697635 09845963... (more)
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    AMP GM001 LIMITED
    - now 08771970 09904699... (more)
    GDL GRANGE LIMITED - 2015-03-02
    24 Savile Row, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    AMP GM004 LIMITED
    - now 09059329 09904699... (more)
    SBC CLAPHAM LIMITED - 2015-03-16
    24 Savile Row, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    AMP GM005 LIMITED
    - now 08301949 09904699... (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
    2017-01-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    AMP GM006 LIMITED
    - now 09263788 09904699... (more)
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    24 Savile Row, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    AMP GM007 LIMITED
    - now 09377818 09904699... (more)
    STOW SOLAR FARM LIMITED - 2015-07-25
    24 Savile Row, London, England
    Active Corporate (22 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    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
    2017-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    AMP GM012 LIMITED
    - now 09411033 09100749... (more)
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    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
    2017-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 10
    AMP HA001 LIMITED
    09348671 09904699... (more)
    10 Lower Thames Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-30
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    AMP HA004 LIMITED
    09613723 09349997... (more)
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-10-14 ~ 2024-10-30
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    AMP HA005 LIMITED
    09782313 09349997... (more)
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-10-14 ~ 2024-10-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    AMP HA006 LIMITED
    09786743 09349997... (more)
    10 Lower Thames Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-10-14 ~ 2024-10-30
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 14
    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
    2016-10-14 ~ 2024-10-30
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    AMP HA010 LIMITED
    09856837 09845963... (more)
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    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
  • 16
    HA002 LIMITED - now
    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
    2016-04-06 ~ 2018-01-26
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    INRG (SOLAR PARKS) 15 LTD
    - now 08712287 08712198... (more)
    SOLARGISE (SOLAR PARKS)15 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    SOLARDEV 2 LTD
    08625321 09108669... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 19
    SPF ROBERTS WALL LIMITED
    09769116
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 20
    SUNVENTURES 2 LTD
    09520763 09520891... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 21
    SUNVENTURES 3 LTD
    09520891 09520682... (more)
    24 Savile Row, London, England
    Active Corporate (17 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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.