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

Mr Mike Dunn

    Related profiles found in government register
  • Mr Mike Dunn
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 1
  • Mr Mike Dunn
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Michaels, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BE, England

      IIF 2 IIF 3
    • St Michaels, Shinfield Road, Shinfield, RG2 9BE, United Kingdom

      IIF 4
  • Mr Michael Brian Dunn
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 5
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 6 IIF 7
    • 86, Jermyn Street, London, SW1Y 6JD

      IIF 8
  • Dunn, Michael Brian
    British business development director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 14
    • 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 15 IIF 16
    • Suite 17 Builders 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 17
  • Dunn, Michael Brian
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 18 IIF 19
    • Iona Capital Ltd, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 20
    • Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU

      IIF 21
  • Dunn, Michael Brian
    British finance born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 8 Vauxhall Bridge Road, London, SW1V 2SD

      IIF 22 IIF 23
  • Dunn, Michael Brian
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 24
  • Mr Mike Dunn
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mike Dunn
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels, Shinfield Road, Shinfield, Reading, RG2 9BE, England

      IIF 28
  • Dunn, Michael Brian
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Mike
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Michaels, Shinfield Road, Shinfield, RG2 9BE, United Kingdom

      IIF 32
  • Dunn, Mike
    British investment manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU, United Kingdom

      IIF 33
  • Dunn, Mike
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 34
    • 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 35 IIF 36
  • Mr Michael Brian Dunn
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 37
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 38 IIF 39 IIF 40
    • 86 (iona Capital Ltd), Jermyn Street, London, SW1Y 6JD, England

      IIF 43
    • Marlborough House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 44
  • Dunn, Michael Brian
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 45
    • 2, Buckingham Street, York, North Yorkshire, YO1 6DW

      IIF 46
    • Town House Farm, Marton Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 47
  • Dunn, Michael Brian
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British finance born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 52
  • Dunn, Michael Brian
    British investment director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 53
  • Dunn, Michael Brian
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 54
  • Dunn, Michael Brian
    British private equity born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 55
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 56
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 57
  • Dunn, Mike
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 58
    • St. Michaels, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BE

      IIF 59
  • Dunn, Mike
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 250, South Oak Way, Green Park, Reading, Berkshire, RG2 6UG, England

      IIF 60
    • St. Michaels, Shinfield Road, Shinfield, Reading, RG2 9BE, England

      IIF 61 IIF 62 IIF 63
    • 62, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 65
  • Dunn, Mike
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 62, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 67
  • Dunn, Michael Brian
    British finance

    Registered addresses and corresponding companies
    • Flat 1, 8 Vauxhall Bridge Road, London, SW1V 2SD

      IIF 68
  • Dunn, Michael Brian
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael Brian

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 73
    • 66, St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 12
  • 1
    APOCAPS LTD
    07230244
    Town House Farm, Marton Marton Cum Grafton, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-04-30
    Officer
    2010-05-03 ~ dissolved
    IIF 47 - Director → ME
  • 2
    DAKON LIMITED
    08322981
    St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,457 GBP2018-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    IONA EI (SLP) II GP LLP
    SO305510 SL023432, SL032101, SO306123
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    IONA EI (SLP) III GP LLP
    SO306123 SL023432, SL032101, SO305510
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    IONA ENVIRONMENTAL VCT PLC
    - now 07049290
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    IONA NW (SLP) GP LLP
    SO305547
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KUDON LIMITED
    13426351
    St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    MY WEARABLE LIFE LIMITED
    14394689
    St. Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 61 - Director → ME
  • 9
    ROKAMI LTD
    11368315
    St Michaels Shinfield Road, Shinfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,891 GBP2024-03-31
    Officer
    2018-05-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SARODU LLP
    OC459616
    St Michaels, Shinfield Road, Shinfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    SUPERCHARGED DISTRIBUTION LTD
    12276570
    St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    TANZCO LIMITED
    14952228
    St. Michaels Shinfield Road, Shinfield, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,895 GBP2024-12-31
    Officer
    2023-06-22 ~ now
    IIF 58 - Director → ME
Ceased 43
  • 1
    1CARD SOLUTIONS LTD
    11950400
    585a Fulham Road, Fulham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,403 GBP2024-04-30
    Officer
    2020-01-08 ~ 2022-11-09
    IIF 66 - Director → ME
  • 2
    8 VBR LIMITED
    - now 06875826
    FEDROSS LIMITED - 2009-05-15
    C/o Bunn & Co, 18 Churton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,737 GBP2024-03-30
    Officer
    2009-06-07 ~ 2012-07-18
    IIF 22 - Director → ME
    2009-06-07 ~ 2012-07-18
    IIF 68 - Secretary → ME
  • 3
    APOCAPS LTD
    07230244
    Town House Farm, Marton Marton Cum Grafton, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-04-30
    Officer
    2010-05-03 ~ 2010-05-05
    IIF 46 - Director → ME
  • 4
    BIFFA CUMBRIA HOLDINGS LTD - now
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED
    - 2017-10-09 06799825
    Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-01-23 ~ 2010-04-22
    IIF 13 - Director → ME
  • 5
    BIFFA CUMBRIA LTD - now
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED
    - 2017-10-09 06799850
    Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    2009-01-23 ~ 2010-04-22
    IIF 12 - Director → ME
  • 6
    BIFFA PFI INVESTMENTS LIMITED - now
    RENEWI PFI INVESTMENTS LIMITED - 2024-10-18
    SHANKS PFI INVESTMENTS LIMITED
    - 2017-10-09 03158124
    CAPITAL WASTE MANAGEMENT LIMITED - 2004-08-13
    Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-04-30 ~ 2010-04-22
    IIF 9 - Director → ME
  • 7
    BIFFA SRF TRADING LTD - now
    RENEWI SRF TRADING LIMITED - 2024-10-18
    SHANKS SRF TRADING LIMITED
    - 2017-10-09 02563623
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED
    - 2009-01-23 02563623
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2009-01-22 ~ 2010-04-22
    IIF 21 - Director → ME
  • 8
    BIFFA TREATMENT SERVICES LIMITED - now
    RENEWI UK SERVICES LIMITED - 2024-10-18
    SHANKS WASTE MANAGEMENT LIMITED
    - 2017-10-09 02393309
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM WASTE SERVICES LIMITED - 2001-01-26 04669275
    ASM SKIP HIRE LIMITED - 1994-03-21 04669266
    Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2008-04-23 ~ 2010-04-22
    IIF 11 - Director → ME
  • 9
    BIOGEN GWYRIAD LIMITED
    07816543
    Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2012-07-19 ~ 2013-01-31
    IIF 33 - Director → ME
  • 10
    BIOGEN WAEN LIMITED
    - now 07816570
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2012-10-31 ~ 2013-01-31
    IIF 34 - Director → ME
    IIF 55 - Director → ME
  • 11
    CIWM ENTERPRISES LTD
    - now 02731563
    IWM BUSINESS SERVICES LIMITED
    - 2014-10-23 02731563
    FALESIA LIMITED - 1992-08-07
    Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-06-17 ~ 2018-09-21
    IIF 20 - Director → ME
  • 12
    CUMBRIA BIOGAS LIMITED
    10296898
    123 Pall Mall, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Officer
    2019-03-20 ~ 2019-10-22
    IIF 49 - Director → ME
  • 13
    DONATE THE CHANGE LTD
    10130593 11230651
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    2016-07-08 ~ 2019-04-15
    IIF 60 - Director → ME
  • 14
    DONATE THE CHANGE SOLUTIONS LIMITED
    - now 10814306
    DTC SCHOOLS LIMITED
    - 2017-06-16 10814306 10902021
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2017-06-13 ~ 2018-06-06
    IIF 65 - Director → ME
  • 15
    ELWA LIMITED
    - now 02700386
    INGLEBY (632) LIMITED - 1992-08-24 00313430, 00388135, 01313033... (more)
    8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    2008-04-30 ~ 2010-04-22
    IIF 10 - Director → ME
  • 16
    ICL (LP FUNDING) LTD
    09357282
    123 Pall Mall, London, England
    Active Corporate (2 parents)
    Officer
    2014-12-16 ~ 2019-10-23
    IIF 52 - Director → ME
    Person with significant control
    2016-12-16 ~ 2019-10-23
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    IONA BIOGAS LTD
    - now 08079080
    IONA GWYNEDD LIMITED
    - 2013-10-24 08079080
    123 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2024-05-31
    Officer
    2012-05-22 ~ 2019-10-23
    IIF 56 - Director → ME
    2012-05-22 ~ 2019-10-23
    IIF 73 - Secretary → ME
    Person with significant control
    2016-06-05 ~ 2019-10-23
    IIF 42 - Has significant influence or control OE
  • 18
    IONA EI (GENERAL PARTNER) 2 LLP
    OC402464 OC392199, OC418294
    123 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-26 ~ 2019-10-23
    IIF 71 - LLP Designated Member → ME
  • 19
    IONA EI (GENERAL PARTNER) LLP
    OC392199 OC402464, OC418294
    123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2019-10-23
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2017-03-25 ~ 2019-10-23
    IIF 40 - Has significant influence or control OE
  • 20
    IONA EI (SLP) II LP
    SL023432 SL032101, SO305510, SO306123
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2019-10-23
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    IONA EI (SLP) III LP
    SL032101 SL023432, SO305510, SO306123
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-10-25 ~ 2019-10-23
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    IONA EI (SLP) LP
    SL009379
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2019-10-23
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    IONA NW (GENERAL PARTNER) LLP
    OC403202
    123 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-11-30 ~ 2019-10-23
    IIF 69 - LLP Designated Member → ME
  • 24
    KANADEVIA INOVA (GENERAL PARTNER) 3 LLP - now
    IONA EI (GENERAL PARTNER) 3 LLP
    - 2025-05-16 OC418294 OC392199, OC402464
    123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-07-21 ~ 2019-10-23
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2017-07-21 ~ 2019-01-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    KANADEVIA INOVA BIOGAS GRAVEL PIT LTD - now
    GRAVEL PIT BIOGAS LIMITED
    - 2025-04-28 09778578
    123 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,824,566 GBP2023-09-30
    Officer
    2015-09-25 ~ 2019-10-22
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 41 - Right to appoint or remove directors OE
  • 26
    KANADEVIA INOVA BIOGAS HOME FARM LTD - now
    JFS HOME FARM BIOGAS LTD
    - 2025-04-28 08584152
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    2013-11-29 ~ 2015-08-01
    IIF 19 - Director → ME
  • 27
    KANADEVIA INOVA BIOGAS HOWLA HAY LTD - now
    JFS HOWLA HAY BIOGAS LTD
    - 2025-04-22 08260265
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    2013-03-28 ~ 2015-08-01
    IIF 15 - Director → ME
  • 28
    KANADEVIA INOVA BIOGAS LEEMING LIMITED - now
    LEEMING BIOGAS LIMITED
    - 2025-04-28 09101997
    123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Officer
    2015-04-01 ~ 2019-10-22
    IIF 50 - Director → ME
  • 29
    KANADEVIA INOVA BIOGAS WASHFOLD FARM LTD - now
    JFS WASHFOLD FARM BIOGAS LIMITED - 2025-04-28
    JFS WASHFOLD BIOGAS LTD
    - 2015-08-19 08800263
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    2013-12-20 ~ 2015-08-01
    IIF 36 - Director → ME
  • 30
    KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD - now
    JFS WESTHOLME FARM BIOGAS LTD
    - 2025-04-28 08584147
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    2013-11-29 ~ 2015-08-01
    IIF 18 - Director → ME
  • 31
    KANADEVIA INOVA BIOGAS WRAY HOUSE LTD - now
    JFS WRAY HOUSE BIOGAS LTD
    - 2025-04-28 08871776
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    2014-07-18 ~ 2015-08-01
    IIF 35 - Director → ME
  • 32
    KANADEVIA INOVA CAPITAL LTD - now
    IONA CAPITAL LTD
    - 2025-04-28 01583260
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19 03836547
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19 03836547
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21 01624489
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    123 Pall Mall, London, England
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    2011-08-01 ~ 2019-10-23
    IIF 54 - Director → ME
    Person with significant control
    2017-02-09 ~ 2019-10-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LONDONENERGY LTD - now 02228297, 04274425, 05836850... (more)
    LONDONWASTE LIMITED
    - 2017-09-05 02732548 10456213
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-09-23 ~ 2017-06-30
    IIF 24 - Director → ME
  • 34
    MY WEARABLE LIFE LIMITED
    14394689
    St. Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-03 ~ 2023-06-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NEW MILL BIOGAS LTD
    09905642
    123 Pall Mall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,578,702 GBP2024-12-31
    Officer
    2019-01-31 ~ 2019-10-22
    IIF 51 - Director → ME
  • 36
    NEW MILL FEEDSTOCKS LTD
    09919360
    C/o New Mill Biogas Limited, New Mill Farm, Thormanby, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-31 ~ 2019-10-22
    IIF 48 - Director → ME
  • 37
    OAKTECH LIMITED
    04045263
    C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-01-01 ~ 2013-01-01
    IIF 23 - Director → ME
  • 38
    R3 PRODUCTS LIMITED
    07317808
    Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-09-25 ~ 2015-04-29
    IIF 14 - Director → ME
  • 39
    ROKAMI LTD
    11368315
    St Michaels Shinfield Road, Shinfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,891 GBP2024-03-31
    Person with significant control
    2018-05-17 ~ 2019-06-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    ROSEWOOD ENERGY LIMITED
    07914445
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ 2013-01-31
    IIF 57 - Director → ME
    2012-01-18 ~ 2012-09-26
    IIF 74 - Secretary → ME
  • 41
    STANLEY RENEWABLE ENERGY LTD
    07832371
    C/o Hardcastle Burton Lake House, Market Hill, Royston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    2012-12-13 ~ 2015-08-01
    IIF 16 - Director → ME
  • 42
    TEAN MANAGEMENT SERVICES LTD
    - now 07727963
    IONA EI (GP) LIMITED
    - 2016-11-29 07727963
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-03 ~ 2019-10-23
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-23
    IIF 44 - Has significant influence or control OE
  • 43
    THE DTC FOUNDATION
    11167123
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-07-02
    IIF 67 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.