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 3
  • 1
    Cuadrado, Manuel Alés
    Born in February 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 2
    Bocchi, Enrico
    Born in April 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 3
    EMEREN POWER UK LIMITED - now
    RENESOLA UK ROOFTOP LIMITED - 2017-09-20
    RENESOLA POWER UK LTD - 2025-02-20
    icon of address25, Eccleston Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,888,082 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-30 ~ 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 15
  • 1
    Pollock, Joshua Matthew Linton
    Company Director born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2019-03-18
    OF - Director → CIF 0
    Mr Joshua Matthew Linton Pollock
    Born in September 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-07-14 ~ 2018-02-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Ruiz Martin, Alejandro
    Director born in December 1981
    Individual
    Officer
    icon of calendar 2024-01-31 ~ 2025-05-27
    OF - Director → CIF 0
  • 3
    Mr Robert Edward Howard
    Born in November 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-03-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Whiteford, Stuart William
    Director born in March 1981
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2019-05-28
    OF - Director → CIF 0
  • 5
    Qin, Wenyuan
    Director born in December 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2022-09-30
    OF - Director → CIF 0
  • 6
    Deooray, Manraj
    Company Director born in November 1983
    Individual
    Officer
    icon of calendar 2022-09-30 ~ 2024-07-01
    OF - Director → CIF 0
  • 7
    Mr George Edward Tinsley
    Born in August 1974
    Individual
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-03-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Kneen, Thomas Edward Rufus
    Director born in October 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2019-05-28
    OF - Director → CIF 0
  • 9
    Romanin, Stefano
    Company Director born in October 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2019-05-28 ~ 2019-09-01
    OF - Director → CIF 0
  • 10
    Vassilakakis, Pandelis
    Company Director born in May 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2021-04-29
    OF - Director → CIF 0
  • 11
    Kastner, Josef
    Company Director born in January 1964
    Individual
    Officer
    icon of calendar 2022-09-30 ~ 2022-12-12
    OF - Director → CIF 0
  • 12
    Cheah, Chee Loong
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-15
    OF - Director → CIF 0
  • 13
    icon of addressSea Meadow House, 116, Blackburne Highway, P.o. Box 116, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2019-05-17 ~ 2019-05-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of addressSea Meadow House, Po Box116, Sea Meadow House, Blackburne Highway, Road Town, Tortola, British Virgin Islands, Virgin Islands, British
    Corporate
    Person with significant control
    2019-05-20 ~ 2022-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    ETHICAL POWER RENEWABLES LIMITED - now
    ETHICAL POWER LTD
    - 2024-10-31
    icon of addressUnit 9, Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    549,690 GBP2015-04-30
    Person with significant control
    2019-03-18 ~ 2019-05-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRANSTON SOLAR FARM LIMITED

Previous name
BRANSTON SOLAR EXTENSION LIMITED - 2019-05-29
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
25,030,680 GBP2024-12-31
26,246,745 GBP2023-12-31
Debtors
1,039,149 GBP2024-12-31
417,224 GBP2023-12-31
Cash at bank and in hand
1,355,915 GBP2024-12-31
2,032,238 GBP2023-12-31
Current Assets
2,395,064 GBP2024-12-31
2,449,462 GBP2023-12-31
Creditors
Current
2,615,541 GBP2024-12-31
8,442,841 GBP2023-12-31
Net Current Assets/Liabilities
-220,477 GBP2024-12-31
-5,993,379 GBP2023-12-31
Total Assets Less Current Liabilities
24,810,203 GBP2024-12-31
20,253,366 GBP2023-12-31
Creditors
Non-current
-17,538,593 GBP2024-12-31
-18,034,968 GBP2023-12-31
Net Assets/Liabilities
6,946,404 GBP2024-12-31
2,000,926 GBP2023-12-31
Equity
Called up share capital
427,864 GBP2024-12-31
427,864 GBP2023-12-31
Retained earnings (accumulated losses)
6,518,540 GBP2024-12-31
1,573,062 GBP2023-12-31
Equity
6,946,404 GBP2024-12-31
2,000,926 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
30,383,048 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,352,368 GBP2024-12-31
4,136,303 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,216,065 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
25,030,680 GBP2024-12-31
26,246,745 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
7,224 GBP2024-12-31
Amounts falling due within one year, Current
189,034 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
1,031,925 GBP2024-12-31
Amounts falling due within one year, Current
228,190 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,039,149 GBP2024-12-31
Amounts falling due within one year, Current
417,224 GBP2023-12-31
Trade Creditors/Trade Payables
Current
761,784 GBP2024-12-31
878,399 GBP2023-12-31
Amounts owed to group undertakings
Current
365,437 GBP2024-12-31
6,131,226 GBP2023-12-31
Other Taxation & Social Security Payable
Current
958,620 GBP2024-12-31
1,153,530 GBP2023-12-31
Other Creditors
Current
529,700 GBP2024-12-31
279,686 GBP2023-12-31
Non-current
17,538,593 GBP2024-12-31
18,034,968 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
210,608 GBP2024-12-31
195,007 GBP2023-12-31
Between one and five year
1,053,040 GBP2024-12-31
1,053,040 GBP2023-12-31
More than five year
6,212,936 GBP2024-12-31
6,423,544 GBP2023-12-31
All periods
7,476,584 GBP2024-12-31
7,671,591 GBP2023-12-31

  • BRANSTON SOLAR FARM LIMITED
    Info
    BRANSTON SOLAR EXTENSION LIMITED - 2019-05-29
    Registered number 10866265
    icon of address25 Eccleston Place, London SW1W 9NF
    PRIVATE LIMITED COMPANY incorporated on 2017-07-14 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.