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 9
  • 1
    Kaye, Andrew Charles
    Director born in October 1957
    Individual (163 offsprings)
    Officer
    2016-10-17 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Andrew Charles Kaye
    Born in October 1957
    Individual (163 offsprings)
    Person with significant control
    2016-12-23 ~ 2021-12-23
    PE - Has significant influence or controlCIF 0
  • 2
    Mole, Edward William
    Born in November 1983
    Individual (895 offsprings)
    Officer
    2021-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Matthew Benedict
    Director born in February 1965
    Individual (82 offsprings)
    Officer
    2016-07-18 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Matthew Benedict Evans
    Born in February 1965
    Individual (82 offsprings)
    Person with significant control
    2016-07-18 ~ 2016-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Spacey, Douglas Richard
    Director born in August 1972
    Individual (78 offsprings)
    Officer
    2016-07-18 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Douglas Richard Spacey
    Born in August 1972
    Individual (78 offsprings)
    Person with significant control
    2016-07-18 ~ 2016-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Skeldon, Roger
    Accountant born in November 1979
    Individual (564 offsprings)
    Officer
    2021-12-23 ~ 2023-07-01
    OF - Director → CIF 0
  • 6
    Dummett, Robin Piers
    Company Director born in August 1971
    Individual (192 offsprings)
    Officer
    2016-10-17 ~ 2021-12-23
    OF - Director → CIF 0
    Robin Piers Dummett
    Born in August 1971
    Individual (192 offsprings)
    Person with significant control
    2016-12-23 ~ 2021-12-23
    PE - Has significant influence or controlCIF 0
  • 7
    Daniels, Stephen Richards
    Born in December 1980
    Individual (798 offsprings)
    Officer
    2021-12-23 ~ now
    OF - Director → CIF 0
  • 8
    Tegerdine, Elliot
    Born in February 1976
    Individual (97 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 9
    ELM SOLAR HOLDINGS LIMITED
    11483895
    80, Strand, London, United Kingdom
    Active Corporate (6 parents, 39 offsprings)
    Person with significant control
    2021-12-23 ~ 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
    2021-12-23 ~ 2021-12-23
    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
parent relation
Company in focus

ELM SOLAR ENERGY LIMITED

Period: 2022-01-14 ~ now
Company number: 10283362
Registered names
ELM SOLAR ENERGY LIMITED - now
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
3,128,427 GBP2016-12-31
Debtors
Current
38,471 GBP2016-12-31
Cash at bank and in hand
360,807 GBP2016-12-31
Equity
Called up share capital
3,250,002 GBP2016-12-31
Retained earnings (accumulated losses)
-24,224 GBP2016-12-31
Other Debtors
38,471 GBP2016-12-31
Trade Creditors/Trade Payables
Current
2,688 GBP2016-12-31
Other Creditors
Current
299,239 GBP2016-12-31
Creditors
Non-current
301,927 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
325,000,000 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
20 shares2016-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
200 shares2016-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Equity
Called up share capital
3,250,002 GBP2016-12-31

Related profiles found in government register
  • ELM SOLAR ENERGY LIMITED
    Info
    INNOVA ENERGY LIMITED - 2022-01-14
    ETHICAL SOLAR 1 LIMITED - 2022-01-14
    Registered number 10283362
    80 Strand, London WC2R 0DT
    PRIVATE LIMITED COMPANY incorporated on 2016-07-18 (9 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • ELM SOLAR ENERGY LIMITED
    S
    Registered number 10283362
    80, Strand, London, United Kingdom, WC2R 0DT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    ALBION SOLAR LIMITED
    - now 07734740
    MEREPARK SOLAR LIMITED
    - 2019-05-24 07734740
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2017-05-04 ~ 2020-11-17
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    ARMSTRONG SOLAR HOLDINGS LIMITED
    - now 08532213
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2018-11-02 ~ 2021-09-10
    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
  • 3
    ASH REALISATION LIMITED
    13476640
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-06-25 ~ 2021-09-10
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    BASE PARK SOLAR LIMITED
    - now 07827595
    BENTWATERS PARK SOLAR LIMITED
    - 2018-11-21 07827595
    HAMPSON PARK LIMITED - 2012-03-08
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-05-04 ~ 2021-04-14
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    BEACHAMPTON SOLAR LIMITED
    - now 07827521
    CHELLS PARK LIMITED
    - 2018-11-21 07827521
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2017-11-22 ~ 2020-11-17
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 6
    BEDWELL PARK SOLAR LIMITED
    07827962
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-05-04 ~ 2020-11-17
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    COURT SOLARFARM LIMITED
    09038060
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Person with significant control
    2020-04-29 ~ 2020-11-17
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    DRAYTON MEAD SOLAR LIMITED
    - now 09592728
    HAYMAKER (SIXTEEN) LIMITED
    - 2018-11-22 09592728
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2018-03-06 ~ 2020-11-18
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    ELM UK SOLAR LIMITED - now
    INNOVA ENERGY HOLDINGS LIMITED
    - 2022-01-14 12547710 14298773... (more)
    80 Strand, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Person with significant control
    2020-04-06 ~ 2021-12-23
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    HAIGH HALL CABLE COMPANY LIMITED
    09701255
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-07-14 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    MAJORS HILL SOLAR LIMITED
    - now 09592719
    HAYMAKER (FIFTEEN) LIMITED
    - 2018-11-21 09592719
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2017-12-22 ~ 2020-11-18
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    MALMPIT SOLAR LIMITED
    - now 07359723
    J M STRATTON LIMITED
    - 2018-11-21 07359723
    6th Floor 338 Euston Road, London
    Liquidation Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-10-20 ~ 2020-11-18
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 13
    MORFA SOLAR LIMITED
    - now 09430143
    NSD8 LIMITED
    - 2018-11-21 09430143 09429892... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-12-20 ~ 2020-11-18
    CIF 23 - Ownership of shares – 75% or more OE
    2016-12-24 ~ 2020-11-18
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    PARK HILL SOLAR LIMITED
    SC524704
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (18 parents)
    Person with significant control
    2024-05-10 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    PENNINGTON SOLAR LIMITED
    - now 09429967
    NSD6 LIMITED
    - 2018-11-21 09429967 09429892... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2024-05-28 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    2017-02-13 ~ 2020-11-18
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    TAUNTON SOLAR PARK LIMITED
    - now 09098085
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents)
    Person with significant control
    2024-05-28 ~ 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
  • 17
    WAKEFIELD SOLAR LIMITED
    - now 09671927
    EMGEN SOLAR 1291 LIMITED
    - 2021-01-13 09671927 09672041... (more)
    80 Strand, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2020-07-14 ~ 2020-11-17
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2024-05-28 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 18
    WATER PROJECTS SOLAR LIMITED
    - now 09895809
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    80 Strand, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2024-05-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    2020-10-22 ~ 2024-05-28
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 19
    WESSEX SOLAR LIMITED
    - now 07564114
    HIVE SOLAR BETA LTD
    - 2019-05-24 07564114
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-07-28 ~ 2020-11-17
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 20
    WEST DOWN SOLAR LIMITED
    09233115
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2024-06-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 21
    WEST HILL SOLAR LIMITED
    - now 08014629
    LUMICITY 2 LIMITED
    - 2018-11-22 08014629 08014655... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-05-25 ~ 2020-11-17
    CIF 18 - Ownership of shares – 75% or more OE
    2024-05-10 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 22
    WREXHAM SOLAR PARK LIMITED
    - now 09148836
    SV WHITETHORN SOLAR PARK LIMITED
    - 2018-12-04 09148836
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2024-05-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    2020-10-22 ~ 2021-12-23
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    2018-11-02 ~ 2021-12-23
    CIF 12 - Has significant influence or control 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.