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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Jones, Ruby Ravinder

    Related profiles found in government register
  • Jones, Ruby Ravinder
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Manor Road, Beal, Goole, East Yorkshire, DN14 0ST, England

      IIF 1
    • icon of address The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 2
    • icon of address Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 3
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4th Floor, 20, Old Bailey, London, EC4M 7AN, England

      IIF 7
    • icon of address C/o Rw Blears Llp 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 8
    • icon of address Royal Institution Of Great Britain, 21 Albemarle Street, London, W1S 4BS, England

      IIF 9
    • icon of address Royal Institution Of Great Britain, 21 Albemarle Street, London, W1S 4BS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Jones, Ravinder Ruby
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish St, London, W1W 6XX, United Kingdom

      IIF 14
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 15
    • icon of address Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 16
  • Jones, Ravinder Ruby
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Cottage Gardens, Chorleywood, WD3 5EH, England

      IIF 17
    • icon of address C/o Ancala Partners Llp, King's House, 36-37 King Street, London, EC2V 8BB, England

      IIF 18
    • icon of address C/o Biogen, Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU, United Kingdom

      IIF 19
  • Jones, Ravinder Ruby
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ravinder Ruby
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ravinder Ruby
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ravinder Ruby
    British partner born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Cottage Gardens, Chorleywood, Hertfordshire, WD3 5EH, United Kingdom

      IIF 128
  • Ravinder Ruby Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish St, London, W1W 6XX, United Kingdom

      IIF 129
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 130
  • Jones, Ravinder Ruby
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Cottage Gardens, Chorleywood, Hertfordshire, WD3 5EH, United Kingdom

      IIF 131
    • icon of address 120, New Cavendish St, London, W1W 6XX, United Kingdom

      IIF 132
  • Ms Ravinder Ruby Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 133
    • icon of address Qila Energy Llp / Royal Institution Of Great Brita, Albemarle Street, London, W1S 4BS, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address 7, South Cottage Gardens, Chorleywood, Rickmansworth, Hertfordshire, WD3 5EH, United Kingdom

      IIF 139
  • Mrs Ravinder Ruby Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Cottage Gardens, Chorleywood, Hertfordshire, WD3 5EH, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 143
    • icon of address 7, South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH, England

      IIF 144
  • Jones, Ravinder Ruby

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 120 New Cavendish St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 120 New Cavendish St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 125 - Director → ME
  • 4
    icon of address C/o Qila Biogas Limited Royal Institution Of Great Britain, 21 Albemarle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Qila Biogas Limited Royal Institution Of Great Britain, 21 Albemarle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 7
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 106 - Director → ME
  • 8
    icon of address Qila 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
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 148 - Secretary → ME
  • 10
    icon of address Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 146 - Secretary → ME
  • 11
    BOOTH BROTHERS ENERGY PLC - 2013-08-14
    icon of address 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 119 - Director → ME
  • 12
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    SCRIVELSBY BIOMASS PLC - 2013-10-09
    icon of address 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 123 - Director → ME
  • 14
    MANOR FARM COMMUNITY ENERGY PLC - 2013-08-02
    icon of address Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 127 - Director → ME
  • 15
    icon of address Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 86 - Director → ME
  • 17
    MANOR BIOGAS PLC - 2012-09-21
    icon of address Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 147 - Secretary → ME
  • 18
    icon of address Ceme Campus, Marsh Way, Rainham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,699 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 South Cottage Gardens, Chorleywood, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 112 - Director → ME
  • 24
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 111 - Director → ME
  • 25
    QILA ENERGY LLP - 2017-08-18
    QUILA CAPITAL LLP - 2012-11-15
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 17 Carlton House Carlton House Terrace, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -97,455 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 113 - Director → ME
  • 29
    icon of address 7 South Cottage Gardens, Chorleywood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 120 - Director → ME
  • 31
    icon of address Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 145 - Secretary → ME
  • 32
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 11 - Director → ME
  • 33
    COLLIELAW RENEWABLE ENERGY LIMITED - 2017-04-11
    icon of address 15 Golden Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 100 - Director → ME
  • 34
    icon of address Qila Energy Llp, Royal Institution Of Great Britain, 21 Albemarle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 35
    icon of address Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 3 - Director → ME
  • 36
    icon of address 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 122 - Director → ME
Ceased 92
  • 1
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,310 GBP2019-03-29
    Officer
    icon of calendar 2018-05-17 ~ 2019-03-12
    IIF 32 - Director → ME
  • 2
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 52 - Director → ME
  • 3
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (6 parents, 30 offsprings)
    Equity (Company account)
    6,608,345 GBP2022-12-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-06-30
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Gracechurch Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2023-11-23
    IIF 18 - Director → ME
  • 5
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 51 - Director → ME
  • 6
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -883 GBP2019-03-29
    Officer
    icon of calendar 2018-05-17 ~ 2019-03-12
    IIF 36 - Director → ME
  • 7
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2021-02-26
    IIF 62 - Director → ME
  • 8
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -260,484 GBP2021-08-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-02-26
    IIF 117 - Director → ME
  • 9
    icon of address C/o Biogen, Milton Parc, Milton Ernest, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ 2024-02-10
    IIF 19 - Director → ME
  • 10
    icon of address Smeathalls Farm, Birkin, Knottingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    577,478 GBP2024-04-30
    Officer
    icon of calendar 2013-08-16 ~ 2014-01-15
    IIF 8 - Director → ME
  • 11
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,440 GBP2021-08-31
    Officer
    icon of calendar 2017-03-31 ~ 2021-02-26
    IIF 80 - Director → ME
  • 12
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 59 - Director → ME
  • 13
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 69 - Director → ME
  • 14
    icon of address Bonhill Street 14, Bonhill Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,902 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-12
    IIF 99 - Director → ME
  • 15
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 64 - Director → ME
  • 16
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,968 GBP2022-06-30
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-01
    IIF 21 - Director → ME
  • 17
    icon of address Westbrook Farm, Lullington, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,408,419 GBP2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2015-10-27
    IIF 82 - Director → ME
  • 18
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 74 - Director → ME
  • 19
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -486,561 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-12
    IIF 103 - Director → ME
  • 20
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2021-02-26
    IIF 47 - Director → ME
  • 21
    MANOR FARM COMMUNITY ENERGY PLC - 2013-08-02
    icon of address Mccabe Ford Williams, 17 Hart Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-01-16
    IIF 149 - Secretary → ME
  • 22
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,370,959 GBP2022-03-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-04-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-04-19
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 23
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 93 - Director → ME
  • 24
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,767,420 GBP2020-12-31
    Officer
    icon of calendar 2015-11-06 ~ 2015-12-18
    IIF 107 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 97 - Director → ME
  • 25
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -181,007 GBP2021-08-31
    Officer
    icon of calendar 2017-03-31 ~ 2021-02-26
    IIF 76 - Director → ME
  • 26
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -865 GBP2019-03-29
    Officer
    icon of calendar 2018-05-17 ~ 2019-03-12
    IIF 33 - Director → ME
  • 27
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 63 - Director → ME
  • 28
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2021-02-26
    IIF 71 - Director → ME
  • 29
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 49 - Director → ME
  • 30
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,946 GBP2020-04-06 ~ 2021-03-31
    Officer
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 91 - Director → ME
  • 31
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -174,202 GBP2021-08-31
    Officer
    icon of calendar 2017-03-31 ~ 2021-02-26
    IIF 77 - Director → ME
  • 32
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-02-26
    IIF 116 - Director → ME
  • 33
    GOMERA ENGERY LIMITED - 2022-05-10
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2021-02-26
    IIF 56 - Director → ME
  • 34
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    611,829 GBP2022-06-30
    Officer
    icon of calendar 2013-09-06 ~ 2014-05-20
    IIF 6 - Director → ME
  • 35
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2021-02-26
    IIF 58 - Director → ME
  • 36
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,000 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ 2019-03-12
    IIF 31 - Director → ME
  • 37
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,238,403 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2019-03-12
    IIF 29 - Director → ME
  • 38
    IQB BOND COMPANY PLC - 2018-10-02
    icon of address 15 Golden Square, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2019-03-12
    IIF 30 - Director → ME
  • 39
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,792,866 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2019-03-12
    IIF 22 - Director → ME
  • 40
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2019-03-12
    IIF 39 - Director → ME
  • 41
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,000 GBP2023-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-03-12
    IIF 34 - Director → ME
  • 42
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    195,174 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2019-03-12
    IIF 35 - Director → ME
  • 43
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -3,595,520 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2019-03-12
    IIF 23 - Director → ME
  • 44
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2019-03-12
    IIF 28 - Director → ME
  • 45
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-02-26
    IIF 73 - Director → ME
  • 46
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2021-02-26
    IIF 55 - Director → ME
  • 47
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 43 - Director → ME
  • 48
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 54 - Director → ME
  • 49
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2021-02-26
    IIF 66 - Director → ME
  • 50
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 65 - Director → ME
  • 51
    KARPATHOS ENGERY LIMITED - 2024-09-09
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2021-02-26
    IIF 48 - Director → ME
  • 52
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 42 - Director → ME
  • 53
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-07-21 ~ 2021-02-26
    IIF 115 - Director → ME
  • 54
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2021-02-26
    IIF 68 - Director → ME
  • 55
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 45 - Director → ME
  • 56
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 70 - Director → ME
  • 57
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,549 GBP2022-06-30
    Officer
    icon of calendar 2013-08-05 ~ 2013-11-07
    IIF 4 - Director → ME
  • 58
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,843,463 GBP2021-03-31
    Officer
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 95 - Director → ME
    icon of calendar 2015-10-12 ~ 2015-12-23
    IIF 108 - Director → ME
  • 59
    icon of address Manor Farm Manor Road, Beal, Goole, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,496,210 GBP2024-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2014-05-19
    IIF 1 - Director → ME
  • 60
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,125 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-02-09 ~ 2019-03-12
    IIF 38 - Director → ME
  • 61
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 72 - Director → ME
  • 62
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 67 - Director → ME
  • 63
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 53 - Director → ME
  • 64
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2021-02-26
    IIF 60 - Director → ME
  • 65
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,886 GBP2020-04-06 ~ 2021-03-31
    Officer
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 94 - Director → ME
  • 66
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -373,166 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2019-03-12
    IIF 25 - Director → ME
  • 67
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 41 - Director → ME
  • 68
    icon of address Conghurst Farm Conghurst Lane, Hawkhurst, Cranbrook, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,622,309 GBP2024-03-31
    Officer
    icon of calendar 2014-09-04 ~ 2015-05-01
    IIF 20 - Director → ME
  • 69
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,010,573 GBP2020-04-06 ~ 2021-03-31
    Officer
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 92 - Director → ME
  • 70
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    icon of calendar 2018-02-06 ~ 2021-02-26
    IIF 50 - Director → ME
  • 71
    icon of address 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -156,153 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 2016-01-25 ~ 2019-03-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 72
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-26
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-26
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,750 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-12
    IIF 102 - Director → ME
  • 75
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 46 - Director → ME
  • 76
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -476,069 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2019-03-12
    IIF 26 - Director → ME
  • 77
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,000 GBP2024-03-31
    Officer
    icon of calendar 2016-07-12 ~ 2019-03-12
    IIF 37 - Director → ME
  • 78
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2016-03-23
    IIF 128 - Director → ME
  • 79
    icon of address Bonhill Street 14, Bonhill Street, London, England
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,740 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-12
    IIF 101 - Director → ME
  • 80
    icon of address Bonhill Street 14, Bonhill Street, London, England
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -228,996 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-12
    IIF 104 - Director → ME
  • 81
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,000 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-12
    IIF 105 - Director → ME
  • 82
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,241,655 GBP2021-03-31
    Officer
    icon of calendar 2015-06-05 ~ 2015-10-12
    IIF 109 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 89 - Director → ME
  • 83
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2021-02-26
    IIF 44 - Director → ME
  • 84
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,392,995 GBP2021-03-31
    Officer
    icon of calendar 2015-10-27 ~ 2016-01-15
    IIF 114 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 96 - Director → ME
  • 85
    icon of address Hawksley Farm, Upton, Retford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,464 GBP2025-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2015-07-23
    IIF 85 - Director → ME
  • 86
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,774,785 GBP2020-04-06 ~ 2021-03-31
    Officer
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 98 - Director → ME
  • 87
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 61 - Director → ME
  • 88
    BOGLILY RENEWABLE ENERGY LIMITED - 2017-04-11
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2018-11-07
    IIF 24 - Director → ME
  • 89
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,724,874 GBP2021-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-06-19
    IIF 83 - Director → ME
    icon of calendar 2023-08-22 ~ 2023-11-23
    IIF 90 - Director → ME
  • 90
    icon of address White House Farm Spilsby Road, Thorpe St. Peter, Skegness, England
    Active Corporate (4 parents)
    Equity (Company account)
    -978,104 GBP2024-03-30
    Officer
    icon of calendar 2015-06-05 ~ 2015-09-15
    IIF 110 - Director → ME
  • 91
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    540,496 GBP2022-06-30
    Officer
    icon of calendar 2013-09-06 ~ 2014-05-01
    IIF 7 - Director → ME
  • 92
    icon of address 58 Marylebone High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-26
    IIF 57 - Director → ME

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.