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 4
  • 1
    Thompson, Paul David
    Company Director born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Ravinder Ruby
    Director born in February 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ now
    OF - Director → CIF 0
  • 3
    LASTDOGMA LIMITED - 2002-04-02
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -2,937,793 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFirst Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -97,455 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 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 4
  • 1
    Codd, Nicholas John
    Construction Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2019-02-08
    OF - Director → CIF 0
  • 2
    Martinez Barrios, David
    Chief Engineer / Project Manager born in September 1979
    Individual
    Officer
    icon of calendar 2016-12-10 ~ 2019-02-25
    OF - Director → CIF 0
  • 3
    Mrs Ravinder Ruby Jones
    Born in February 1976
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    LASTDOGMA LIMITED - 2002-04-02
    icon of addressFirst Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -2,937,793 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-09-26
    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

QILA BIOGAS LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • QILA BIOGAS LIMITED
    Info
    Registered number 09922318
    icon of address26 Stroudley Road, Brighton, East Sussex BN1 4BH
    PRIVATE LIMITED COMPANY incorporated on 2015-12-18 (10 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-12-17
    CIF 0
  • QILA BIOGAS LIMITED
    S
    Registered number 09922318
    icon of addressFirst Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
    UNITED KINGDOM
    CIF 1
  • QILA BIOGAS LIMITED
    S
    Registered number 09922318
    icon of addressFirst Floor Thavies Inn House, 3 - 4 Holborn Circus, London, United Kingdom, EC1N 2HA
    Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressQila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,699 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressQila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -260,484 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2019-02-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,440 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-02-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,370,959 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-02-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -8,717 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-03-12
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -181,007 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-02-28
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -174,202 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-02-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2019-02-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-02-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ 2019-03-12
    CIF 1 - LLP Designated Member → ME
  • 10
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2019-02-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-02-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-02-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 13
    icon of address58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-02-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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.