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 20
  • 1
    Hooper-kay, Saffron
    Born in October 1990
    Individual (99 offsprings)
    Officer
    2024-10-30 ~ now
    OF - Director → CIF 0
  • 2
    Kierans, Ronan Niall
    Director born in December 1978
    Individual (142 offsprings)
    Officer
    2018-01-26 ~ 2020-02-04
    OF - Director → CIF 0
  • 3
    Johnston, Saira Jane
    Director born in March 1976
    Individual (131 offsprings)
    Officer
    2018-01-26 ~ 2023-12-08
    OF - Director → CIF 0
  • 4
    Bath, Anna Louise
    Finance Director born in April 1980
    Individual (87 offsprings)
    Officer
    2023-12-08 ~ 2024-10-30
    OF - Director → CIF 0
  • 5
    Kent, Philip William
    Director born in December 1984
    Individual (141 offsprings)
    Officer
    2020-02-04 ~ 2024-08-02
    OF - Director → CIF 0
  • 6
    Clare, Julie Anne
    Born in April 1959
    Individual (67 offsprings)
    Officer
    2015-11-04 ~ 2018-01-26
    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
    Financial Controller born in August 1986
    Individual (47 offsprings)
    Officer
    2024-08-02 ~ 2024-10-30
    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
    2015-11-04 ~ 2018-01-26
    OF - Director → CIF 0
  • 12
    Quatraro, Matteo
    Director born in September 1971
    Individual (53 offsprings)
    Officer
    2022-09-05 ~ 2024-10-30
    OF - Director → CIF 0
  • 13
    Marlow, Chloe
    Accountant born in April 1981
    Individual (91 offsprings)
    Officer
    2024-08-02 ~ 2024-10-30
    OF - Director → CIF 0
  • 14
    Shah, Mehal
    Born in March 1989
    Individual (87 offsprings)
    Officer
    2024-10-30 ~ 2026-01-23
    OF - Director → CIF 0
  • 15
    Yoon, Ae Kyung
    Financial Controller born in June 1983
    Individual (47 offsprings)
    Officer
    2022-09-05 ~ 2024-08-02
    OF - Director → CIF 0
  • 16
    Siddique, Yusra
    Born in August 1993
    Individual (26 offsprings)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 17
    HOMER RENEWABLES LIMITED
    15923822
    10, Lower Thames Street, London, Greater London, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2024-10-30 ~ 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
  • 18
    SOLARPLICITY DEBT FUNDING LIMITED
    09845483
    24, Savile Row, London, England
    Active Corporate (15 parents, 21 offsprings)
    Person with significant control
    2016-10-14 ~ 2024-10-30
    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
  • 19
    SOLARPLICITY UC HOLDINGS LIMITED
    - now 09743249 09788954... (more)
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Active Corporate (21 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    THAMES STREET SERVICES LIMITED
    12345079
    10, Lower Thames Street, London, Greater London, England
    Active Corporate (8 parents, 180 offsprings)
    Officer
    2024-10-30 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

AMP HA010 LIMITED

Period: 2015-11-04 ~ now
Company number: 09856837 09845963... (more)
Registered name
AMP HA010 LIMITED - now 09845963... (more)
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
454,029 GBP2024-12-31
496,749 GBP2023-12-31
Debtors
17,307 GBP2024-12-31
14,503 GBP2023-12-31
Cash at bank and in hand
134,324 GBP2024-12-31
79,954 GBP2023-12-31
Current Assets
151,631 GBP2024-12-31
94,457 GBP2023-12-31
Creditors
Current
657,324 GBP2024-12-31
810,601 GBP2023-12-31
Net Current Assets/Liabilities
-505,693 GBP2024-12-31
-716,144 GBP2023-12-31
Total Assets Less Current Liabilities
-51,664 GBP2024-12-31
-219,395 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-51,764 GBP2024-12-31
-219,495 GBP2023-12-31
Equity
-51,664 GBP2024-12-31
-219,395 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
854,404 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
400,375 GBP2024-12-31
357,655 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
42,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
454,029 GBP2024-12-31
496,749 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,435 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
17,307 GBP2024-12-31
13,068 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
17,307 GBP2024-12-31
14,503 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,972 GBP2024-12-31
5,746 GBP2023-12-31
Amounts owed to group undertakings
Current
648,354 GBP2024-12-31
790,635 GBP2023-12-31
Other Creditors
Current
5,998 GBP2024-12-31
14,220 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31

  • AMP HA010 LIMITED
    Info
    Registered number 09856837
    10 Lower Thames Street, London EC3R 6AF
    PRIVATE LIMITED COMPANY incorporated on 2015-11-04 (10 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-13
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.