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 4
  • 1
    Tegerdine, Elliot
    Born in February 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Daniels, Stephen Richards
    Born in December 1980
    Individual (357 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Mole, Edward William
    Born in November 1983
    Individual (840 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of address338, Euston Road, London, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    icon of calendar 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
    Evans, Matthew Benedict
    Company Director born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    OF - Director → CIF 0
  • 2
    Skeldon, Roger
    Accountant born in November 1979
    Individual (369 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ 2023-07-01
    OF - Director → CIF 0
  • 3
    Dummett, Robin Piers
    Company Director born in August 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    OF - Director → CIF 0
  • 4
    Kaye, Andrew Charles
    Company Director born in October 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    OF - Director → CIF 0
  • 5
    Spacey, Richard Douglas
    Company Director born in August 1972
    Individual (62 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    OF - Director → CIF 0
  • 6
    ELM SOLAR ENERGY LIMITED - now
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    icon of addressCraven House, 16 Northumberland Avenue, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Person with significant control
    2020-04-06 ~ 2021-12-23
    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

ELM UK SOLAR LIMITED

Previous name
INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ELM UK SOLAR LIMITED
    Info
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    Registered number 12547710
    icon of address6th Floor 338 Euston Road, London NW1 3BG
    PRIVATE LIMITED COMPANY incorporated on 2020-04-06 (5 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • ELM UK SOLAR LIMITED
    S
    Registered number 12547710
    icon of address6th 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 5
  • 1
    INNOVA BIDCO 1 LIMITED - 2021-02-03
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    NSD7 LIMITED - 2019-08-21
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    HAYMAKER (FIFTEEN) LIMITED - 2018-11-21
    icon of address6th 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
    icon of calendar 2022-02-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    LUMICITY 2 LIMITED - 2018-11-22
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    MEREPARK SOLAR LIMITED - 2019-05-24
    icon of addressUk 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
    icon of calendar 2020-11-17 ~ 2021-07-02
    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
  • 2
    INNOVA BIDCO 1 LIMITED - 2021-02-03
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-12-23
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    icon of calendar 2021-12-23 ~ 2021-12-23
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    CHELLS PARK LIMITED - 2018-11-21
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,870,477 GBP2017-03-31
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-12-23
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    icon of calendar 2020-11-17 ~ 2021-04-14
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUk 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
    icon of calendar 2020-11-17 ~ 2021-07-02
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    NSD7 LIMITED - 2019-08-21
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-12-23 ~ 2021-12-23
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-18 ~ 2021-12-23
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ 2021-12-23
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-17 ~ 2021-12-23
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 7
    HAYMAKER (SIXTEEN) LIMITED - 2018-11-22
    icon of address6th 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
    icon of calendar 2020-11-18 ~ 2021-12-23
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    NSD9 LIMITED - 2019-09-04
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,270 GBP2017-12-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-07-02
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    HAYMAKER (FIFTEEN) LIMITED - 2018-11-21
    icon of address6th 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
    icon of calendar 2021-12-23 ~ 2021-12-23
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-18 ~ 2021-12-23
    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
  • 10
    J M STRATTON LIMITED - 2018-11-21
    icon of address6th 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
    icon of calendar 2020-11-18 ~ 2021-12-23
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    NSD8 LIMITED - 2018-11-21
    icon of address6th 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
    icon of calendar 2020-11-18 ~ 2021-12-23
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-12-23
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-01 ~ 2024-05-10
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-23 ~ 2021-12-23
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 13
    NSD6 LIMITED - 2018-11-21
    icon of address6th 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
    icon of calendar 2020-11-18 ~ 2021-12-23
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-07-28 ~ 2024-05-28
    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
  • 14
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    icon of address6th 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
    icon of calendar 2020-10-22 ~ 2021-12-23
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    icon of address6th 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
    icon of calendar 2022-02-01 ~ 2024-05-28
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-17 ~ 2021-12-23
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-05-28
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    HIVE SOLAR BETA LTD - 2019-05-24
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-07-02
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    LUMICITY 2 LIMITED - 2018-11-22
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-17 ~ 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
  • 19
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-05-28
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.