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 33
  • 1
    Speeks, Mark William
    Fund Manager born in November 1962
    Individual (22 offsprings)
    Officer
    2008-02-15 ~ 2011-06-09
    OF - Director → CIF 0
    Speeks, Mark William
    Individual (22 offsprings)
    Officer
    2008-02-15 ~ 2011-06-09
    OF - Secretary → CIF 0
  • 2
    Rowledge, Peter Eric
    Company Director/Industrial Adviser born in April 1929
    Individual (14 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 3
    Carr, Keith David
    Born in April 1966
    Individual (7 offsprings)
    Officer
    2024-12-23 ~ now
    OF - Director → CIF 0
  • 4
    Syder, Timothy Dominic James
    Investment Director born in June 1958
    Individual (19 offsprings)
    Officer
    1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 5
    Fraser, Antony Patrick Joy
    Fund Manager born in February 1965
    Individual (41 offsprings)
    Officer
    2008-02-15 ~ 2009-08-20
    OF - Director → CIF 0
  • 6
    King, Thomas Rupert
    Investment Director born in June 1963
    Individual (25 offsprings)
    Officer
    1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 7
    Young, Jeremy George Thomas
    Chartered Accountant born in June 1972
    Individual (9 offsprings)
    Officer
    2016-02-12 ~ 2018-04-13
    OF - Director → CIF 0
  • 8
    Absalom, Gerard
    Individual (28 offsprings)
    Officer
    1996-09-30 ~ 1998-01-08
    OF - Secretary → CIF 0
  • 9
    Osbourne, David Francis
    Company Director born in October 1937
    Individual (19 offsprings)
    Officer
    1993-12-31 ~ 1996-12-31
    OF - Director → CIF 0
  • 10
    Booth, Kalvin Bret
    Accountant born in November 1963
    Individual (19 offsprings)
    Officer
    1996-08-04 ~ 2002-03-08
    OF - Director → CIF 0
  • 11
    Dunn, Michael Brian
    Born in April 1961
    Individual (52 offsprings)
    Officer
    2011-08-01 ~ 2019-10-23
    OF - Director → CIF 0
    Mr Michael Brian Dunn
    Born in April 1961
    Individual (52 offsprings)
    Person with significant control
    2017-02-09 ~ 2019-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Ozin, Stephen Daryl
    Accountant born in December 1962
    Individual (74 offsprings)
    Officer
    1997-07-31 ~ 2008-02-15
    OF - Director → CIF 0
  • 13
    Mcconnell, Robert Nigel
    Managing Director born in May 1958
    Individual (15 offsprings)
    Officer
    1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 14
    Dyke, Philip John
    Chartered Secretary born in October 1946
    Individual (77 offsprings)
    Officer
    ~ 2008-02-15
    OF - Director → CIF 0
    Dyke, Philip John
    Individual (77 offsprings)
    Officer
    1996-03-22 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 15
    Lewis, Robert John
    Accountant born in May 1944
    Individual (62 offsprings)
    Officer
    1997-07-31 ~ 2008-02-15
    OF - Director → CIF 0
  • 16
    Clarke, Robert
    Investment Director born in January 1961
    Individual (28 offsprings)
    Officer
    1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 17
    Wiesner, Heiko
    Born in January 1969
    Individual (4 offsprings)
    Officer
    2024-12-23 ~ now
    OF - Director → CIF 0
  • 18
    Holland Mumford, Hugh Anthony Lewis
    Investment Director born in November 1945
    Individual (61 offsprings)
    Officer
    1994-06-02 ~ 2008-02-15
    OF - Director → CIF 0
  • 19
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (52 offsprings)
    Officer
    ~ 1995-05-01
    OF - Director → CIF 0
  • 20
    Baudouin, Frédéric Bruno Christophe
    Born in December 1971
    Individual (2 offsprings)
    Officer
    2024-12-23 ~ now
    OF - Director → CIF 0
  • 21
    Taylor-clague, Albert Clive
    Company Director born in January 1929
    Individual (23 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 22
    George, Michael David
    Investment Executive born in August 1973
    Individual (43 offsprings)
    Officer
    2004-03-16 ~ 2006-06-07
    OF - Director → CIF 0
  • 23
    St John, Charles Henry Oliver
    Investment Director born in December 1963
    Individual (38 offsprings)
    Officer
    1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 24
    Ross, Nicholas Robert William
    Born in January 1963
    Individual (49 offsprings)
    Officer
    2000-03-07 ~ now
    OF - Director → CIF 0
    Ross, Nicholas Robert William
    Individual (49 offsprings)
    Officer
    2012-02-08 ~ now
    OF - Secretary → CIF 0
    Nicholas Robert William Ross
    Born in January 1963
    Individual (49 offsprings)
    Person with significant control
    2017-02-09 ~ 2024-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 25
    Dinale, Fabio
    Born in July 1971
    Individual (3 offsprings)
    Officer
    2024-12-23 ~ now
    OF - Director → CIF 0
  • 26
    Davies, Philip John
    Born in October 1971
    Individual (36 offsprings)
    Officer
    2016-06-22 ~ now
    OF - Director → CIF 0
  • 27
    Vinton, Alfred Merton
    Director born in May 1938
    Individual (33 offsprings)
    Officer
    1995-05-01 ~ 2000-03-23
    OF - Director → CIF 0
    Vinton, Alfred Merton
    Company Director born in May 1938
    Individual (33 offsprings)
    2006-07-12 ~ 2008-02-15
    OF - Director → CIF 0
  • 28
    Knott, Julian David
    Investment Director born in June 1950
    Individual (28 offsprings)
    Officer
    1996-08-04 ~ 2000-03-23
    OF - Director → CIF 0
  • 29
    Mcmicking, Charles Neil
    Investment Manager born in July 1965
    Individual (13 offsprings)
    Officer
    2000-03-07 ~ 2001-07-22
    OF - Director → CIF 0
  • 30
    Symondson, David Warwick
    Investment Director born in August 1955
    Individual (31 offsprings)
    Officer
    1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 31
    Walls, Colm Brendan
    Born in January 1975
    Individual (20 offsprings)
    Officer
    2018-06-20 ~ now
    OF - Director → CIF 0
  • 32
    Ivy, Jennifer Jane
    Individual (3 offsprings)
    Officer
    ~ 1996-03-22
    OF - Secretary → CIF 0
  • 33
    KANADEVIA INOVA UK HOLDING LIMITED
    16051189 16039611
    Ascent 4, Farnborough Business Centre, Farnborough, Hampshire, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2024-12-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KANADEVIA INOVA CAPITAL LTD

Period: 2025-04-28 ~ now
Company number: 01583260
Registered names
KANADEVIA INOVA CAPITAL LTD - now
IONA CAPITAL LTD - 2025-04-28
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
3,354,595 GBP2019-04-01 ~ 2020-03-31
5,311,119 GBP2018-04-01 ~ 2019-03-31
Cost of Sales
-3,487,135 GBP2019-04-01 ~ 2020-03-31
-4,149,765 GBP2018-04-01 ~ 2019-03-31
Gross Profit/Loss
-132,540 GBP2019-04-01 ~ 2020-03-31
1,161,354 GBP2018-04-01 ~ 2019-03-31
Distribution Costs
-117,088 GBP2018-04-01 ~ 2019-03-31
Operating Profit/Loss
-132,540 GBP2019-04-01 ~ 2020-03-31
1,044,266 GBP2018-04-01 ~ 2019-03-31
Other Interest Receivable/Similar Income (Finance Income)
38,127 GBP2019-04-01 ~ 2020-03-31
39,607 GBP2018-04-01 ~ 2019-03-31
Profit/Loss on Ordinary Activities Before Tax
-94,413 GBP2019-04-01 ~ 2020-03-31
1,083,873 GBP2018-04-01 ~ 2019-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
92,237 GBP2019-04-01 ~ 2020-03-31
56,647 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
302,014 GBP2020-03-31
371,246 GBP2019-03-31
Fixed Assets
302,014 GBP2020-03-31
371,246 GBP2019-03-31
Debtors
2,575,646 GBP2020-03-31
2,419,830 GBP2019-03-31
Cash at bank and in hand
1,630,495 GBP2020-03-31
1,268,496 GBP2019-03-31
Current Assets
4,206,141 GBP2020-03-31
3,688,326 GBP2019-03-31
Net Current Assets/Liabilities
2,375,246 GBP2020-03-31
2,877,765 GBP2019-03-31
Total Assets Less Current Liabilities
2,677,260 GBP2020-03-31
3,249,011 GBP2019-03-31
Net Assets/Liabilities
2,566,240 GBP2020-03-31
2,868,416 GBP2019-03-31
Equity
Called up share capital
597,500 GBP2020-03-31
597,500 GBP2019-03-31
Retained earnings (accumulated losses)
1,968,740 GBP2020-03-31
2,270,916 GBP2019-03-31
Equity
2,566,240 GBP2020-03-31
2,868,416 GBP2019-03-31
Average Number of Employees
192019-04-01 ~ 2020-03-31
202018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
412,906 GBP2020-03-31
398,063 GBP2019-03-31
Office equipment
91,907 GBP2020-03-31
88,829 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
504,813 GBP2020-03-31
486,892 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
134,246 GBP2020-03-31
64,818 GBP2019-03-31
Office equipment
68,553 GBP2020-03-31
50,828 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
202,799 GBP2020-03-31
115,646 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
69,428 GBP2019-04-01 ~ 2020-03-31
Office equipment
17,725 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
87,153 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
278,660 GBP2020-03-31
333,245 GBP2019-03-31
Office equipment
23,354 GBP2020-03-31
38,001 GBP2019-03-31
Trade Debtors/Trade Receivables
1,097,341 GBP2020-03-31
801,913 GBP2019-03-31
Prepayments/Accrued Income
171,483 GBP2020-03-31
42,246 GBP2019-03-31
Other Debtors
1,306,822 GBP2020-03-31
1,575,671 GBP2019-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
214,515 GBP2020-03-31
120,664 GBP2019-03-31
Taxation/Social Security Payable
Amounts falling due within one year
58,798 GBP2020-03-31
59,229 GBP2019-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,396,237 GBP2020-03-31
630,668 GBP2019-03-31
Other Creditors
Amounts falling due within one year
161,345 GBP2020-03-31

Related profiles found in government register
  • KANADEVIA INOVA CAPITAL LTD
    Info
    IONA CAPITAL LTD - 2025-04-28
    ACUITY CAPITAL MANAGEMENT LIMITED - 2025-04-28
    ELECTRA QUOTED MANAGEMENT LIMITED - 2025-04-28
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 2025-04-28
    ELECTRA MANAGEMENT LIMITED - 2025-04-28
    ELECTRA RISK CAPITAL P.L.C. - 2025-04-28
    ELECTRA MANAGEMENT P.L.C. - 2025-04-28
    ELECTRA RISK CAPITAL P.L.C. - 2025-04-28
    Registered number 01583260
    123 Pall Mall, London SW1Y 5EA
    PRIVATE LIMITED COMPANY incorporated on 1981-08-28 (44 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • KANADEVIA INOVA CAPITAL LTD
    S
    Registered number 01583260
    123, Pall Mall, London, England, SW1Y 5EA
    CIF 1
  • IONA CAPITAL LTD
    S
    Registered number 01583260
    123, Pall Mall, London, England, England, SW1Y 5EA
    CIF 2 CIF 3
child relation
Offspring entities and appointments 39
  • 1
    1ST ESTATE BIOMETHANE LIMITED
    15210051
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-10-17 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Right to appoint or remove directors OE
  • 2
    AEROSPACE ENERGY UK LIMITED
    11503769
    123 Pall Mall, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-08-07 ~ now
    CIF 13 - Right to appoint or remove directors OE
  • 3
    BIRKENHEAD BIOGAS LIMITED
    11031462
    123 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-25 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 4
    BLACK BROOK CHP LTD
    13160086
    123 Pall Mall, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-01-26 ~ 2021-01-26
    CIF 3 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-09-30
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    2021-01-26 ~ now
    CIF 12 - Right to appoint or remove directors OE
  • 5
    BRIDGWATER ENERGY HOLDINGS LIMITED
    11521835
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-11-28 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BROCKLESBY BIOGAS LTD
    10263543
    123 Pall Mall, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-05 ~ now
    CIF 15 - Has significant influence or control OE
  • 7
    CROFTHEAD BIOGAS LIMITED
    11233287
    123 Pall Mall, London, England
    Active Corporate (8 parents)
    Person with significant control
    2018-09-20 ~ now
    CIF 33 - Right to appoint or remove directors OE
  • 8
    CUMBRIA BIOGAS LIMITED
    10296898
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-07-26 ~ now
    CIF 46 - Right to appoint or remove directors as a member of a firm OE
    CIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    ENVIROO PROTOS PROJECTCO LIMITED
    - now 15252801
    CREWE SUSTAINABLE HEAT AND POWER LIMITED
    - 2024-07-03 15252801
    Iona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-03 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 10
    ICL (LP FUNDING) LTD
    09357282
    123 Pall Mall, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ now
    CIF 5 - Secretary → ME
  • 11
    IONA BIOGAS LTD
    - now 08079080
    IONA GWYNEDD LIMITED - 2013-10-24
    123 Pall Mall, London, England
    Active Corporate (5 parents)
    Officer
    2019-10-24 ~ now
    CIF 10 - Secretary → ME
  • 12
    IONA CARBON CAPTURE LIMITED
    15260077
    123 Pall Mall, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-01-03 ~ now
    CIF 14 - Right to appoint or remove directors OE
    2023-11-06 ~ 2023-11-08
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    IONA EI (GENERAL PARTNER) 2 LLP
    OC402464 OC418294... (more)
    123 Pall Mall, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-10-25 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    Officer
    2015-10-26 ~ now
    CIF 9 - LLP Designated Member → ME
  • 14
    IONA EI (GENERAL PARTNER) LLP
    OC392199 OC402464... (more)
    123 Pall Mall, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2017-03-25 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    Officer
    2014-03-25 ~ now
    CIF 6 - LLP Designated Member → ME
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 20 - Has significant influence or control OE
  • 16
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2017-08-01 ~ now
    CIF 24 - Has significant influence or control OE
  • 17
    IONA EI (SLP) LP
    SL009379
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 25 - Has significant influence or control OE
  • 18
    IONA ENVIRONMENTAL VCT PLC
    - now 07049290
    ACUITY ENVIRONMENTAL VCT PLC
    - 2011-05-26 07049290
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC
    - 2009-11-11 07049290
    Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (11 parents)
    Officer
    2009-10-19 ~ dissolved
    CIF 7 - Secretary → ME
  • 19
    IONA NW (GENERAL PARTNER) LLP
    OC403202 OC392199... (more)
    123 Pall Mall, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-11-29 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    Officer
    2015-11-30 ~ now
    CIF 8 - LLP Designated Member → ME
  • 20
    IONA NW (SLP) LP
    SL024158
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 26 - Has significant influence or control OE
  • 21
    IONA WSC (HOLDINGS) LTD
    13160774
    123 Pall Mall, London, England, England
    Active Corporate (4 parents)
    Officer
    2021-01-27 ~ 2021-01-27
    CIF 2 - Director → ME
    Person with significant control
    2021-01-27 ~ 2024-12-05
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 22
    KANADEVIA INOVA (GENERAL PARTNER) 3 LLP
    - now OC418294
    IONA EI (GENERAL PARTNER) 3 LLP
    - 2025-05-16 OC418294 OC402464... (more)
    123 Pall Mall, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-07-21 ~ now
    CIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    Officer
    2017-07-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 23
    KANADEVIA INOVA BIOGAS GRAVEL PIT LTD - now
    GRAVEL PIT BIOGAS LIMITED
    - 2025-04-28 09778578
    123 Pall Mall, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-23
    CIF 36 - Right to appoint or remove directors OE
  • 24
    KANADEVIA INOVA BIOGAS HOME FARM LTD - now
    JFS HOME FARM BIOGAS LTD
    - 2025-04-28 08584152
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (11 parents)
    Person with significant control
    2016-12-08 ~ 2024-12-23
    CIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 25
    KANADEVIA INOVA BIOGAS HOWLA HAY LTD - now
    JFS HOWLA HAY BIOGAS LTD
    - 2025-04-22 08260265
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (14 parents)
    Person with significant control
    2016-12-08 ~ 2024-12-23
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    KANADEVIA INOVA BIOGAS LEEMING LIMITED - now
    LEEMING BIOGAS LIMITED
    - 2025-04-28 09101997
    123 Pall Mall, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-12-09 ~ 2024-12-23
    CIF 30 - Right to appoint or remove directors OE
  • 27
    KANADEVIA INOVA BIOGAS ST BOSWELLS LTD - now
    ST BOSWELLS BIOGAS LIMITED
    - 2025-04-28 09072369
    AD PROJECT 2 LIMITED - 2014-09-01
    123 Pall Mall, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-12-23
    CIF 34 - Right to appoint or remove directors OE
  • 28
    KANADEVIA INOVA BIOGAS WASHFOLD FARM LTD - now
    JFS WASHFOLD FARM BIOGAS LIMITED
    - 2025-04-28 08800263
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (11 parents)
    Person with significant control
    2016-11-25 ~ 2024-12-23
    CIF 38 - Ownership of shares – 75% or more OE
  • 29
    KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD - now
    JFS WESTHOLME FARM BIOGAS LTD
    - 2025-04-28 08584147
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (12 parents)
    Person with significant control
    2016-12-08 ~ 2024-12-23
    CIF 43 - Right to appoint or remove directors as a member of a firm OE
    CIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    KANADEVIA INOVA BIOGAS WRAY HOUSE LTD - now
    JFS WRAY HOUSE BIOGAS LTD
    - 2025-04-28 08871776
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (12 parents)
    Person with significant control
    2016-12-08 ~ 2024-12-23
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 31
    KANADEVIA INOVA MANAGEMENT SERVICES UK HOLDCO LTD
    - now 16118789
    IMS HOLDCO LTD
    - 2025-04-28 16118789
    123 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-04 ~ 2024-12-05
    CIF 4 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 32
    KANADEVIA INOVA MANAGEMENT SERVICES UK LTD
    - now 09662571
    IONA MANAGEMENT SERVICES LIMITED
    - 2025-04-28 09662571
    ADVANTAGE BIOGAS LIMITED - 2021-11-09
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-12-23 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 33
    KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD - now
    WAVERLEY FARM CONTRACTS LIMITED
    - 2025-04-28 SC362745
    CHARLESFIELD BIOGAS LIMITED - 2014-06-19
    CHARLESFIELD HOLDINGS LIMITED - 2013-07-29
    15 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-26
    CIF 35 - Right to appoint or remove directors OE
  • 34
    KEITHICK BIOGAS LIMITED
    08810114
    123 Pall Mall, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-26
    CIF 27 - Right to appoint or remove directors OE
  • 35
    NEW MILL BIOGAS LTD
    09905642
    123 Pall Mall, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
  • 36
    NEW MILL FEEDSTOCKS LTD
    09919360
    C/o New Mill Biogas Limited, New Mill Farm, Thormanby, North Yorkshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
  • 37
    NORTH CLYDE BIOGAS LIMITED
    10986600
    C/o Iona Capital 86, Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-28 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 38
    SUSTAINABLE GLENFARG LTD
    14347936
    Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-09-12 ~ 2023-05-16
    CIF 41 - Ownership of shares – 75% or more OE
  • 39
    WHITCHURCH BIOGAS LTD.
    - now 10015556
    SALOP BIOGAS LTD
    - 2016-07-19 10015556
    GRO BIOGAS LTD - 2016-04-04
    123 Pall Mall, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.