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 13
  • 1
    Devani, Baiju
    Born in July 1980
    Individual (103 offsprings)
    Officer
    2018-06-29 ~ 2019-12-13
    OF - Director → CIF 0
  • 2
    Speight, Sebastian James
    Director born in December 1967
    Individual (482 offsprings)
    Officer
    2016-04-08 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Forster, Neil Andrew
    Director born in December 1970
    Individual (595 offsprings)
    Officer
    2021-01-22 ~ 2024-03-06
    OF - Director → CIF 0
  • 4
    Reid, Duncan Murray
    Born in July 1958
    Individual (632 offsprings)
    Officer
    2020-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Ravinder Ruby
    Company Director born in February 1976
    Individual (125 offsprings)
    Officer
    2016-04-08 ~ 2019-03-12
    OF - Director → CIF 0
  • 6
    Lawson, Stuart John
    Director born in April 1968
    Individual (72 offsprings)
    Officer
    2016-04-08 ~ 2016-07-29
    OF - Director → CIF 0
  • 7
    Wright, Jennifer
    Individual (3 offsprings)
    Officer
    2016-04-08 ~ 2019-04-11
    OF - Secretary → CIF 0
  • 8
    Payne, Charles
    Finance Director born in May 1976
    Individual (15 offsprings)
    Officer
    2016-07-29 ~ 2016-12-15
    OF - Director → CIF 0
  • 9
    Mr Patrick Anthony Mckenna
    Born in June 1956
    Individual (259 offsprings)
    Person with significant control
    2025-12-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Thompson, Paul David
    Company Director born in January 1975
    Individual (69 offsprings)
    Officer
    2017-01-09 ~ 2019-03-12
    OF - Director → CIF 0
  • 11
    Cruickshank, Sarah
    Individual (474 offsprings)
    Officer
    2016-04-08 ~ now
    OF - Secretary → CIF 0
  • 12
    Murphy, Jason
    Accountant born in February 1978
    Individual (128 offsprings)
    Officer
    2016-04-08 ~ 2018-06-29
    OF - Director → CIF 0
  • 13
    IQB DEVELOPMENT LIMITED
    10113151
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-07-21 ~ 2025-12-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

IQB DEVELOPMENT MIDCO LIMITED

Period: 2016-04-08 ~ now
Company number: 10113328
Registered name
IQB DEVELOPMENT MIDCO LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
7 GBP2024-03-31
7 GBP2023-03-31
Debtors
11,447,134 GBP2024-03-31
11,301,542 GBP2023-03-31
Cash at bank and in hand
44 GBP2024-03-31
44 GBP2023-03-31
Current Assets
11,447,178 GBP2024-03-31
11,301,586 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-14,893,846 GBP2023-03-31
Net Current Assets/Liabilities
-3,595,527 GBP2024-03-31
-3,592,260 GBP2023-03-31
Total Assets Less Current Liabilities
-3,595,520 GBP2024-03-31
-3,592,253 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
-3,595,521 GBP2024-03-31
-3,592,254 GBP2023-03-31
Equity
-3,595,520 GBP2024-03-31
-3,592,253 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
7 GBP2024-03-31
7 GBP2023-03-31
Amounts Owed By Related Parties
11,447,133 GBP2024-03-31
Current
11,301,541 GBP2023-03-31
Other Debtors
Amounts falling due within one year
1 GBP2024-03-31
1 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
11,447,134 GBP2024-03-31
Current, Amounts falling due within one year
11,301,542 GBP2023-03-31
Amounts owed to group undertakings
Current
15,031,371 GBP2024-03-31
14,885,779 GBP2023-03-31
Other Creditors
Current
11,334 GBP2024-03-31
8,067 GBP2023-03-31
Creditors
Current
15,042,705 GBP2024-03-31
14,893,846 GBP2023-03-31

Related profiles found in government register
  • IQB DEVELOPMENT MIDCO LIMITED
    Info
    Registered number 10113328
    Myo Piccadilly, 1 Sherwood Street, London W1F 7BL
    PRIVATE LIMITED COMPANY incorporated on 2016-04-08 (10 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • IQB DEVELOPMENT MIDCO LIMITED
    S
    Registered number 10113328
    15, Golden Square, London, United Kingdom, W1F 9JG
    Companies Act 2006 in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    CHALKDOCK BIOGAS LIMITED
    10103843
    14 Bonhill Street, London, United Kingdom
    Liquidation Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-12-12 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    EAST HELSCOTT RENEWABLE ENERGY LIMITED
    10103216
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    INCHDAIRNIE RENEWABLE ENERGY LIMITED
    10331474
    24 Savile Row, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-08-16 ~ 2017-05-05
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    PENANS RENEWABLE ENERGY LIMITED
    10222968
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-07-21 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    ROSSKEEN RENEWABLE ENERGY LIMITED
    10103381
    Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    SALTAUGH GRANGE RENEWABLE ENERGY LIMITED
    10222907
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-07-21 ~ now
    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
  • 7
    SAVOCK RENEWABLE ENERGY LIMITED
    10275005
    24 Savile Row, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-07-21 ~ 2017-03-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    2016-07-12 ~ 2017-03-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    SOLENT BIOGAS LIMITED
    10103245
    Bonhill Street 14, Bonhill Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    SOUTH DOWNS FARM ENERGY LIMITED
    10103614
    Bonhill Street 14, Bonhill Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    WB IQB MEMBER 1 LIMITED
    - now 10222909 10103303
    BOGLILY RENEWABLE ENERGY LIMITED
    - 2017-04-11 10222909
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-09 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    WB IQB MEMBER 2 LIMITED
    - now 10103303 10222909
    COLLIELAW RENEWABLE ENERGY LIMITED
    - 2017-04-11 10103303
    15 Golden Square, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.