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
    Maslen, David John
    Born in April 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Mills, Peter
    Born in October 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 3
    IONA ENVIRONMENTAL INFRASTRUCTURE HOLDCO LIMITED - 2025-04-28
    icon of address123, Pall Mall, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -28,481,863 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Benson, Jemma Elizabeth
    Director born in June 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-05-08
    OF - Director → CIF 0
  • 2
    Dunn, Michael Brian
    Company Director born in April 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2015-08-01
    OF - Director → CIF 0
  • 3
    Farndale, Michael
    Farmer born in April 1970
    Individual
    Officer
    icon of calendar 2013-03-28 ~ 2015-11-18
    OF - Director → CIF 0
  • 4
    Eades, David William
    Company Director born in July 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2018-03-13
    OF - Director → CIF 0
  • 5
    Mackenzie, Graham Andrew
    Born in May 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ 2025-03-18
    OF - Director → CIF 0
  • 6
    Flint, Matthew John
    Director born in May 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-12-08
    OF - Director → CIF 0
  • 7
    Swallow, David Addison
    Chartered Accountant born in June 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-11-16
    OF - Director → CIF 0
  • 8
    Johnson, Peter Michael
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2016-04-13
    OF - Director → CIF 0
  • 9
    Eddington, Keith
    Director born in June 1946
    Individual
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-06
    OF - Director → CIF 0
  • 10
    KANADEVIA INOVA CAPITAL LTD - now
    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
    icon of address86, Jermyn Street, London, England
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Person with significant control
    2016-12-08 ~ 2024-12-23
    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
  • 11
    JFS & ASSOCIATES LTD
    icon of address2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

KANADEVIA INOVA BIOGAS HOWLA HAY LTD

Previous name
JFS HOWLA HAY BIOGAS LTD - 2025-04-22
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
1,641,690 GBP2023-12-31
1,654,834 GBP2022-12-31
Total Inventories
65,905 GBP2023-12-31
37,613 GBP2022-12-31
Debtors
138,809 GBP2023-12-31
130,338 GBP2022-12-31
Cash at bank and in hand
85,118 GBP2023-12-31
180,610 GBP2022-12-31
Current Assets
289,832 GBP2023-12-31
348,561 GBP2022-12-31
Net Current Assets/Liabilities
-426,648 GBP2023-12-31
-205,429 GBP2022-12-31
Total Assets Less Current Liabilities
1,215,042 GBP2023-12-31
1,449,405 GBP2022-12-31
Creditors
Amounts falling due after one year
-4,634,191 GBP2023-12-31
-4,323,509 GBP2022-12-31
Net Assets/Liabilities
-3,419,149 GBP2023-12-31
-2,874,104 GBP2022-12-31
Equity
Called up share capital
200 GBP2023-12-31
200 GBP2022-12-31
Share premium
349,928 GBP2023-12-31
349,928 GBP2022-12-31
Retained earnings (accumulated losses)
-3,769,277 GBP2023-12-31
-3,224,232 GBP2022-12-31
Equity
-3,419,149 GBP2023-12-31
-2,874,104 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,728,361 GBP2023-12-31
2,600,057 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,086,671 GBP2023-12-31
945,223 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
141,448 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
1,641,690 GBP2023-12-31
1,654,834 GBP2022-12-31
Trade Debtors/Trade Receivables
73,815 GBP2023-12-31
48,581 GBP2022-12-31
Other Debtors
64,994 GBP2023-12-31
81,757 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
700,993 GBP2023-12-31
544,638 GBP2022-12-31
Other Creditors
Amounts falling due within one year
15,487 GBP2023-12-31
9,352 GBP2022-12-31
Amounts falling due after one year
4,634,191 GBP2023-12-31
4,323,509 GBP2022-12-31

  • KANADEVIA INOVA BIOGAS HOWLA HAY LTD
    Info
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    Registered number 08260265
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York YO26 6RW
    PRIVATE LIMITED COMPANY incorporated on 2012-10-19 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    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 12 November 2025 and licensed under the Open Government Licence v3.0.