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 2
  • 1
    Mole, Edward
    Accountant born in November 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ now
    OF - Director → CIF 0
  • 2
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    INNOVA ENERGY LIMITED - 2022-01-14
    icon of address6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Person with significant control
    icon of calendar 2024-05-10 ~ 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 16
  • 1
    Dummett, Robin Piers
    Company Director born in August 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ 2021-12-23
    OF - Director → CIF 0
  • 2
    Desorgher, Joanna Louise
    Director born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2016-06-20
    OF - Director → CIF 0
  • 3
    Adams, Paul
    Director born in June 1952
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    OF - Director → CIF 0
  • 4
    Hick, Karl Stephen
    Director born in June 1959
    Individual (140 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2017-04-19
    OF - Director → CIF 0
  • 5
    Brown, Deborah Jane
    Individual (109 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2017-04-19
    OF - Secretary → CIF 0
  • 6
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (110 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2018-11-02
    OF - Director → CIF 0
  • 7
    Mahon, Stephen William, Dr
    Director born in September 1968
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2018-11-02
    OF - Director → CIF 0
  • 8
    Skeldon, Roger
    Accountant born in November 1979
    Individual (369 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ 2023-07-01
    OF - Director → CIF 0
  • 9
    Tegerdine, Elliot
    Company Director born in February 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2025-03-12
    OF - Director → CIF 0
  • 10
    Yazdabadi, Alan Adi
    Director born in May 1980
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-27
    OF - Director → CIF 0
    Yazdabadi, Alan
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 11
    Daniels, Stephen Richards
    Director born in December 1980
    Individual (357 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ 2025-03-12
    OF - Director → CIF 0
  • 12
    Kaye, Andrew Charles
    Company Director born in October 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ 2021-12-23
    OF - Director → CIF 0
  • 13
    icon of addressLarkfleet House, Falcon Way, Southfields Business Park, Bourne, England
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    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
  • 14
    ARMSTRONG SOLAR HOLDINGS LIMITED - now
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    icon of addressCraven House, 16 Northumberland Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2017-04-19 ~ 2020-11-18
    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
  • 15
    icon of address6th Floor, 338, Euston Road, London, England
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    2021-12-23 ~ 2021-12-23
    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
  • 16
    ELM UK SOLAR LIMITED - now
    icon of addressCraven House, 16 Northumberland Avenue, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2021-12-23 ~ 2021-12-23
    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
    2020-11-18 ~ 2021-12-23
    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
    2022-02-01 ~ 2024-05-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARK HILL SOLAR LIMITED

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.
Intangible Assets
0 GBP2017-01-31
Property, Plant & Equipment
869,875 GBP2017-01-31
Fixed Assets - Investments
0 GBP2017-01-31
Fixed Assets
869,875 GBP2017-01-31
Cash at bank and in hand
3 GBP2017-01-31
Current Assets
3 GBP2017-01-31
Creditors
Amounts falling due within one year
-869,925 GBP2017-01-31
Net Current Assets/Liabilities
-869,922 GBP2017-01-31
Total Assets Less Current Liabilities
-47 GBP2017-01-31
Net Assets/Liabilities
-47 GBP2017-01-31
Equity
Called up share capital
1 GBP2017-01-31
Retained earnings (accumulated losses)
-48 GBP2017-01-31
Equity
-47 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
869,875 GBP2017-01-31

  • PARK HILL SOLAR LIMITED
    Info
    Registered number SC524704
    icon of address272 Bath Street, Glasgow, Scotland G2 4JR
    Private Limited Company incorporated on 2016-01-20 (9 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.