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 4
  • 1
    Daniels, Stephen Richards
    Assistant Director born in December 1980
    Individual (362 offsprings)
    Officer
    2021-12-23 ~ now
    OF - Director → CIF 0
  • 2
    Mole, Edward William
    Accountant born in November 1983
    Individual (822 offsprings)
    Officer
    2021-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Tegerdine, Elliot
    Born in February 1976
    Individual (34 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 4
    338, Euston Road, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    2021-12-23 ~ 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 6
  • 1
    Skeldon, Roger
    Accountant born in November 1979
    Individual (370 offsprings)
    Officer
    2021-12-23 ~ 2023-07-01
    OF - Director → CIF 0
  • 2
    Dummett, Robin Piers
    Company Director born in August 1971
    Individual (54 offsprings)
    Officer
    2016-10-17 ~ 2021-12-23
    OF - Director → CIF 0
    Robin Piers Dummett
    Born in August 1971
    Individual (54 offsprings)
    Person with significant control
    2016-12-23 ~ 2021-12-23
    PE - Has significant influence or controlCIF 0
  • 3
    Spacey, Douglas Richard
    Director born in August 1972
    Individual (62 offsprings)
    Officer
    2016-07-18 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Douglas Richard Spacey
    Born in August 1972
    Individual (62 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
    Evans, Matthew Benedict
    Director born in February 1965
    Individual (66 offsprings)
    Officer
    2016-07-18 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Matthew Benedict Evans
    Born in February 1965
    Individual (66 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
    Kaye, Andrew Charles
    Director born in October 1957
    Individual (42 offsprings)
    Officer
    2016-10-17 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Andrew Charles Kaye
    Born in October 1957
    Individual (42 offsprings)
    Person with significant control
    2016-12-23 ~ 2021-12-23
    PE - Has significant influence or controlCIF 0
  • 6
    338, Euston Road, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    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

Previous names
INNOVA ENERGY LIMITED - 2022-01-14
ETHICAL SOLAR 1 LIMITED - 2016-11-03
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 - 2016-11-03
    Registered number 10283362
    6th Floor 338 Euston Road, London NW1 3BG
    Private Limited Company incorporated on 2016-07-18 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • ELM SOLAR ENERGY LIMITED
    S
    Registered number 10283362
    6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2020-07-14 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 2
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Person with significant control
    2024-05-10 ~ 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
  • 3
    NSD6 LIMITED - 2018-11-21
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,789 GBP2016-12-31
    Person with significant control
    2024-05-28 ~ 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
  • 4
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Person with significant control
    2024-05-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Person with significant control
    2024-05-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-22 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    2024-05-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2024-06-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    LUMICITY 2 LIMITED - 2018-11-22
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2024-05-10 ~ 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
  • 9
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Person with significant control
    2024-05-28 ~ 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
Ceased 18
  • 1
    MEREPARK SOLAR LIMITED - 2019-05-24
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,969 GBP2016-12-31
    Person with significant control
    2017-05-04 ~ 2020-11-17
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    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 (3 parents, 2 offsprings)
    Equity (Company account)
    -16,771,185 GBP2023-12-31
    Person with significant control
    2018-11-02 ~ 2021-09-10
    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
  • 3
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -167,630 GBP2023-12-31
    Person with significant control
    2021-06-25 ~ 2021-09-10
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    BENTWATERS PARK SOLAR LIMITED - 2018-11-21
    HAMPSON PARK LIMITED - 2012-03-08
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,310 GBP2016-12-31
    Person with significant control
    2017-05-04 ~ 2021-04-14
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    CHELLS PARK LIMITED - 2018-11-21
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,870,477 GBP2017-03-31
    Person with significant control
    2017-11-22 ~ 2020-11-17
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,155 GBP2016-12-31
    Person with significant control
    2017-05-04 ~ 2020-11-17
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    NSD7 LIMITED - 2019-08-21
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2018-12-31
    Person with significant control
    2018-11-09 ~ 2020-11-18
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-04-29 ~ 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
  • 9
    HAYMAKER (SIXTEEN) LIMITED - 2018-11-22
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,161 GBP2016-05-31
    Person with significant control
    2018-03-06 ~ 2020-11-18
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2020-04-06 ~ 2021-12-23
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 11
    HAYMAKER (FIFTEEN) LIMITED - 2018-11-21
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,260 GBP2016-05-31
    Person with significant control
    2017-12-22 ~ 2020-11-18
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    J M STRATTON LIMITED - 2018-11-21
    6th Floor 338 Euston Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,925,533 GBP2016-03-31
    Person with significant control
    2017-10-20 ~ 2020-11-18
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    NSD8 LIMITED - 2018-11-21
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,464 GBP2016-12-31
    Person with significant control
    2016-12-24 ~ 2020-11-18
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    2016-12-20 ~ 2020-11-18
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    NSD6 LIMITED - 2018-11-21
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,789 GBP2016-12-31
    Person with significant control
    2017-02-13 ~ 2020-11-18
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Person with significant control
    2020-07-14 ~ 2020-11-17
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 16
    HIVE SOLAR BETA LTD - 2019-05-24
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-07-28 ~ 2020-11-17
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 17
    LUMICITY 2 LIMITED - 2018-11-22
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-05-25 ~ 2020-11-17
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Person with significant control
    2018-11-02 ~ 2021-12-23
    CIF 13 - Has significant influence or control OE
    2020-10-22 ~ 2021-12-23
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors 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.