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 6
  • 1
    Maslen, David John
    Born in April 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Mackenzie, Graham Andrew
    Born in May 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ now
    OF - Director → CIF 0
  • 3
    Douglas, John Robert
    Born in August 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ now
    OF - Director → CIF 0
  • 4
    Mills, Peter
    Born in October 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Douglas, John Michael
    Born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ now
    OF - Director → CIF 0
  • 6
    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 6
  • 1
    Dunn, Mike
    Born in April 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2015-08-01
    OF - Director → CIF 0
  • 2
    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
  • 3
    Flint, Matthew John
    Director born in May 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-12-08
    OF - Director → CIF 0
  • 4
    Swallow, David Addison
    Chartered Accountant born in June 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-16
    OF - Director → CIF 0
  • 5
    Johnson, Peter Michael
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-04-13
    OF - Director → CIF 0
  • 6
    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
parent relation
Company in focus

KANADEVIA INOVA BIOGAS WRAY HOUSE LTD

Previous name
JFS WRAY HOUSE BIOGAS LTD - 2025-04-28
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
2,953,627 GBP2023-12-31
2,972,845 GBP2022-12-31
Total Inventories
13,312 GBP2023-12-31
Debtors
260,190 GBP2023-12-31
245,932 GBP2022-12-31
Cash at bank and in hand
200,142 GBP2023-12-31
229,699 GBP2022-12-31
Current Assets
473,644 GBP2023-12-31
475,631 GBP2022-12-31
Net Current Assets/Liabilities
-545,727 GBP2023-12-31
-302,043 GBP2022-12-31
Total Assets Less Current Liabilities
2,407,900 GBP2023-12-31
2,670,802 GBP2022-12-31
Creditors
Amounts falling due after one year
-4,727,502 GBP2023-12-31
-4,727,502 GBP2022-12-31
Net Assets/Liabilities
-2,319,602 GBP2023-12-31
-2,056,700 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Share premium
559,950 GBP2023-12-31
559,950 GBP2022-12-31
Retained earnings (accumulated losses)
-2,879,652 GBP2023-12-31
-2,616,750 GBP2022-12-31
Equity
-2,319,602 GBP2023-12-31
-2,056,700 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,788,571 GBP2023-12-31
4,532,719 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-14,941 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,834,944 GBP2023-12-31
1,559,874 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
285,927 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-10,857 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
2,953,627 GBP2023-12-31
2,972,845 GBP2022-12-31
Trade Debtors/Trade Receivables
1,084 GBP2023-12-31
77,018 GBP2022-12-31
Other Debtors
259,106 GBP2023-12-31
168,914 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
259,640 GBP2023-12-31
179,805 GBP2022-12-31
Other Creditors
Amounts falling due within one year
759,731 GBP2023-12-31
597,869 GBP2022-12-31
Amounts falling due after one year
4,727,502 GBP2023-12-31
4,727,502 GBP2022-12-31

  • KANADEVIA INOVA BIOGAS WRAY HOUSE LTD
    Info
    JFS WRAY HOUSE BIOGAS LTD - 2025-04-28
    Registered number 08871776
    icon of addressMarlborough House Westminster Place, Nether Poppleton, York YO26 6RW
    PRIVATE LIMITED COMPANY incorporated on 2014-01-31 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    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.