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 5
  • 1
    Ross, Nicholas Robert William
    Born in January 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Kutner, John Michael
    Born in December 1940
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Leclerc, Michael
    Born in August 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Trevor Howard
    Born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ now
    OF - Director → CIF 0
  • 5
    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 more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Davies, Philip John
    Self Employed born in October 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ 2024-02-07
    OF - Director → CIF 0
    Mr Philip John Davies
    Born in October 1971
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2017-06-02 ~ 2023-12-21
    PE - Has significant influence or controlCIF 0
  • 2
    Nicholas Robert William Ross
    Born in January 1963
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2017-06-02 ~ 2023-12-21
    PE - Has significant influence or controlCIF 0
  • 3
    Whitehead, Mark Alexander
    Born in March 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ 2025-05-13
    OF - Director → CIF 0
  • 4
    Mills, Peter
    Company Director born in October 1961
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ 2025-05-13
    OF - Director → CIF 0
  • 5
    Mackinnon, Iain Lachlan
    Director born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2019-01-18
    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 address123, 123 Pall Mall, London, United Kingdom
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2024-12-23
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KANADEVIA INOVA BIOGAS ST BOSWELLS LTD

Previous names
ST BOSWELLS BIOGAS LIMITED - 2025-04-28
AD PROJECT 2 LIMITED - 2014-09-01
Standard Industrial Classification
35210 - Manufacture Of Gas
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
10,111,080 GBP2020-12-31
10,669,124 GBP2019-12-31
Fixed Assets - Investments
3,001 GBP2020-12-31
501 GBP2019-12-31
Fixed Assets
10,114,081 GBP2020-12-31
10,669,625 GBP2019-12-31
Total Inventories
604,456 GBP2020-12-31
638,696 GBP2019-12-31
Debtors
1,879,357 GBP2020-12-31
1,356,986 GBP2019-12-31
Cash at bank and in hand
418,687 GBP2020-12-31
258,804 GBP2019-12-31
Current Assets
2,902,500 GBP2020-12-31
2,254,486 GBP2019-12-31
Net Current Assets/Liabilities
2,500,492 GBP2020-12-31
1,943,661 GBP2019-12-31
Total Assets Less Current Liabilities
12,614,573 GBP2020-12-31
12,613,286 GBP2019-12-31
Net Assets/Liabilities
-12,769,799 GBP2020-12-31
-10,048,344 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Share premium
49,250 GBP2020-12-31
49,250 GBP2019-12-31
Retained earnings (accumulated losses)
-12,820,049 GBP2020-12-31
-10,098,594 GBP2019-12-31
Equity
-12,769,799 GBP2020-12-31
-10,048,344 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
12,594,840 GBP2020-12-31
12,509,248 GBP2019-12-31
Plant and equipment
71,168 GBP2020-12-31
54,591 GBP2019-12-31
Motor vehicles
245,284 GBP2020-12-31
245,284 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
12,911,292 GBP2020-12-31
12,809,123 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,622,953 GBP2020-12-31
2,007,954 GBP2019-12-31
Plant and equipment
26,385 GBP2020-12-31
20,926 GBP2019-12-31
Motor vehicles
150,874 GBP2020-12-31
111,119 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,800,212 GBP2020-12-31
2,139,999 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
614,999 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
5,459 GBP2020-01-01 ~ 2020-12-31
Motor vehicles
39,755 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
660,213 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
9,971,887 GBP2020-12-31
10,501,294 GBP2019-12-31
Plant and equipment
44,783 GBP2020-12-31
33,665 GBP2019-12-31
Motor vehicles
94,410 GBP2020-12-31
134,165 GBP2019-12-31
Investments in Group Undertakings
1 GBP2020-12-31
1 GBP2019-12-31
Other Investments Other Than Loans
3,000 GBP2020-12-31
500 GBP2019-12-31
Additions to investments
2,500 GBP2020-12-31
Trade Debtors/Trade Receivables
73,243 GBP2020-12-31
2,226 GBP2019-12-31
Amounts owed by group undertakings and participating interests
244,431 GBP2020-12-31
126,217 GBP2019-12-31
Other Debtors
1,416,107 GBP2020-12-31
1,148,393 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
10,710 GBP2020-12-31
10,194 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
179,352 GBP2020-12-31
192,659 GBP2019-12-31
Other Creditors
Amounts falling due within one year
211,946 GBP2020-12-31
107,972 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
26,229 GBP2020-12-31
36,939 GBP2019-12-31

Related profiles found in government register
  • KANADEVIA INOVA BIOGAS ST BOSWELLS LTD
    Info
    ST BOSWELLS BIOGAS LIMITED - 2025-04-28
    AD PROJECT 2 LIMITED - 2025-04-28
    Registered number 09072369
    icon of address123 Pall Mall, London SW1Y 5EA
    PRIVATE LIMITED COMPANY incorporated on 2014-06-05 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • KANADEVIA INOVA BIOGAS ST BOSWELLS LTD
    S
    Registered number 09072369
    icon of address86 Jermyn Street, Jermyn Street, London, England, SW1Y 6JD
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 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 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.