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 8
  • 1
    Davies, Philip John
    Born in October 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Baudouin, Frédéric Bruno Christophe
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Ross, Nicholas Robert William
    Born in January 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ now
    OF - Director → CIF 0
    Ross, Nicholas Robert William
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-02-08 ~ now
    OF - Secretary → CIF 0
  • 4
    Carr, Keith
    Born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 5
    Dinale, Fabio
    Born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 6
    Wiesner, Heiko
    Born in January 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 7
    Walls, Colm Brendan
    Born in January 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-06-20 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressAscent 4, Farnborough Business Centre, Farnborough, Hampshire, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    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
Ceased 26
  • 1
    Symondson, David Warwick
    Investment Director born in August 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 2
    St John, Charles Henry Oliver
    Investment Director born in December 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 3
    Dunn, Michael Brian
    Born in May 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2019-10-23
    OF - Director → CIF 0
    Mr Michael Brian Dunn
    Born in May 1961
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Osbourne, David Francis
    Company Director born in October 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-31 ~ 1996-12-31
    OF - Director → CIF 0
  • 5
    Holland Mumford, Hugh Anthony Lewis
    Investment Director born in December 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2008-02-15
    OF - Director → CIF 0
  • 6
    King, Thomas Rupert
    Investment Director born in July 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 7
    Taylor-clague, Albert Clive
    Company Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 8
    Nicholas Robert William Ross
    Born in January 1963
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Ozin, Stephen Daryl
    Accountant born in December 1962
    Individual (55 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2008-02-15
    OF - Director → CIF 0
  • 10
    Lewis, Robert John
    Accountant born in May 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2008-02-15
    OF - Director → CIF 0
  • 11
    Vinton, Alfred Merton
    Director born in May 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2000-03-23
    OF - Director → CIF 0
    Vinton, Alfred Merton
    Company Director born in May 1938
    Individual (2 offsprings)
    icon of calendar 2006-07-12 ~ 2008-02-15
    OF - Director → CIF 0
  • 12
    Absalom, Gerard
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    OF - Secretary → CIF 0
  • 13
    Syder, Timothy Dominic James
    Investment Director born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 14
    Knott, Julian David
    Investment Director born in July 1950
    Individual
    Officer
    icon of calendar 1996-08-04 ~ 2000-03-23
    OF - Director → CIF 0
  • 15
    Rowledge, Peter Eric
    Company Director/Industrial Adviser born in May 1929
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 16
    Speeks, Mark William
    Fund Manager born in December 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2011-06-09
    OF - Director → CIF 0
    Speeks, Mark William
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2011-06-09
    OF - Secretary → CIF 0
  • 17
    Mcmicking, Charles Neil
    Investment Manager born in July 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2001-07-22
    OF - Director → CIF 0
  • 18
    Ivy, Jennifer Jane
    Individual
    Officer
    icon of calendar ~ 1996-03-22
    OF - Secretary → CIF 0
  • 19
    Dyke, Philip John
    Chartered Secretary born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-02-15
    OF - Director → CIF 0
    Dyke, Philip John
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 20
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-05-01
    OF - Director → CIF 0
  • 21
    Booth, Kalvin Bret
    Accountant born in December 1963
    Individual
    Officer
    icon of calendar 1996-08-04 ~ 2002-03-08
    OF - Director → CIF 0
  • 22
    Mcconnell, Robert Nigel
    Managing Director born in May 1958
    Individual
    Officer
    icon of calendar 1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 23
    Fraser, Antony Patrick Joy
    Fund Manager born in March 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2009-08-20
    OF - Director → CIF 0
  • 24
    George, Michael David
    Investment Executive born in August 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2004-03-16 ~ 2006-06-07
    OF - Director → CIF 0
  • 25
    Clarke, Robert
    Investment Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-26 ~ 2000-03-23
    OF - Director → CIF 0
  • 26
    Young, Jeremy George Thomas
    Chartered Accountant born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2018-04-13
    OF - Director → CIF 0
parent relation
Company in focus

KANADEVIA INOVA CAPITAL LTD

Previous names
ELECTRA MANAGEMENT P.L.C. - 1986-07-17
ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
IONA CAPITAL LTD - 2025-04-28
ELECTRA MANAGEMENT LIMITED - 1995-09-21
ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
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
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA QUOTED MANAGEMENT LIMITED - 1986-07-17
    IONA CAPITAL LTD - 1986-07-17
    ELECTRA MANAGEMENT LIMITED - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1986-07-17
    ACUITY CAPITAL MANAGEMENT LIMITED - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1986-07-17
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1986-07-17
    Registered number 01583260
    icon of address123 Pall Mall, London SW1Y 5EA
    PRIVATE LIMITED COMPANY incorporated on 1981-08-28 (44 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • KANADEVIA INOVA CAPITAL LTD
    S
    Registered number 01583260
    icon of address123, Pall Mall, London, England, SW1Y 5EA
    CIF 1
  • IONA CAPITAL LTD
    S
    Registered number 01583260
    icon of address123, Pall Mall, London, England, England, SW1Y 5EA
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressIona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,128 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address123 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address123 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -399,639 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address123 Pall Mall, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -25,824,015 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 14 - Has significant influence or controlOE
  • 7
    icon of address123 Pall Mall, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,151,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address123 Pall Mall, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 46 - Right to appoint or remove directors as a member of a firmOE
    CIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    CREWE SUSTAINABLE HEAT AND POWER LIMITED - 2024-07-03
    icon of addressIona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address123 Pall Mall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    CIF 5 - Secretary → ME
  • 11
    IONA GWYNEDD LIMITED - 2013-10-24
    icon of address123 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2024-05-31
    Officer
    icon of calendar 2019-10-24 ~ now
    CIF 10 - Secretary → ME
  • 12
    icon of addressIona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    CIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address123 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-10-26 ~ now
    CIF 9 - LLP Designated Member → ME
  • 14
    icon of address123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2014-03-25 ~ now
    CIF 6 - LLP Designated Member → ME
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 28 - Has significant influence or controlOE
  • 16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 21 - Has significant influence or controlOE
  • 17
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 22 - Has significant influence or controlOE
  • 18
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    icon of addressSuite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    CIF 7 - Secretary → ME
  • 19
    icon of address123 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-11-30 ~ now
    CIF 8 - LLP Designated Member → ME
  • 20
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 29 - Has significant influence or controlOE
  • 21
    IONA EI (GENERAL PARTNER) 3 LLP - 2025-05-16
    icon of address123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-07-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 22
    IMS HOLDCO LTD - 2025-04-28
    icon of address123 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 23
    ADVANTAGE BIOGAS LIMITED - 2021-11-09
    IONA MANAGEMENT SERVICES LIMITED - 2025-04-28
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -238,793 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address123 Pall Mall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,578,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of addressC/o New Mill Biogas Limited, New Mill Farm, Thormanby, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
  • 26
    icon of addressC/o Iona Capital 86, Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    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
  • 27
    GRO BIOGAS LTD - 2016-04-04
    SALOP BIOGAS LTD - 2016-07-19
    icon of address123 Pall Mall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,740,667 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address123 Pall Mall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -399,639 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-09-30
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressIona Capital Ltd, 123 Pall Mall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 3
    icon of address123 Pall Mall, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-01-27
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2024-12-05
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    GRAVEL PIT BIOGAS LIMITED - 2025-04-28
    icon of address123 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,824,566 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-23
    CIF 36 - Right to appoint or remove directors OE
  • 5
    JFS HOME FARM BIOGAS LTD - 2025-04-28
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2024-12-23
    CIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 44 - Right to appoint or remove directors as a member of a firm OE
    CIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2024-12-23
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 7
    LEEMING BIOGAS LIMITED - 2025-04-28
    icon of address123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2024-12-23
    CIF 26 - Right to appoint or remove directors OE
  • 8
    ST BOSWELLS BIOGAS LIMITED - 2025-04-28
    AD PROJECT 2 LIMITED - 2014-09-01
    icon of address123 Pall Mall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,769,799 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-23
    CIF 33 - Right to appoint or remove directors OE
  • 9
    JFS WASHFOLD FARM BIOGAS LIMITED - 2025-04-28
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2024-12-23
    CIF 38 - Ownership of shares – 75% or more OE
  • 10
    JFS WESTHOLME FARM BIOGAS LTD - 2025-04-28
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Person with significant control
    icon of calendar 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 voting rights - 75% or more as a member of a firm OE
    CIF 43 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    JFS WRAY HOUSE BIOGAS LTD - 2025-04-28
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2024-12-23
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 12
    IMS HOLDCO LTD - 2025-04-28
    icon of address123 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-05
    CIF 4 - Director → ME
  • 13
    CHARLESFIELD HOLDINGS LIMITED - 2013-07-29
    WAVERLEY FARM CONTRACTS LIMITED - 2025-04-28
    CHARLESFIELD BIOGAS LIMITED - 2014-06-19
    icon of address15 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,575 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-26
    CIF 34 - Right to appoint or remove directors OE
  • 14
    icon of address123 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,709,109 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-26
    CIF 23 - Right to appoint or remove directors OE
  • 15
    icon of addressNewlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-12 ~ 2023-05-16
    CIF 41 - Ownership of shares – 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.