1
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
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
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
03158124CAPITAL 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
02563623SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED
- 2009-01-23
02563623LAND 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
02393309VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
ASM WASTE SERVICES LIMITED - 2001-01-26
04669275ASM 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
Milton Parc Milton Parc, Milton Ernest, Bedfordshire
Active Corporate (6 parents)
Officer
2012-07-19 ~ 2013-01-31
IIF 33 - Director → ME
10
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
IWM BUSINESS SERVICES LIMITED
- 2014-10-23
02731563FALESIA 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
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
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 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
INGLEBY (632) LIMITED - 1992-08-24
00313430, 00388135, 01313033, 01930641, 01991339, 02019304, 02108102, 02108104, 02186297, 02193684, 02210613, 02224585, 02235529, 02253188, 02405853, 02434105, 02458956, 02460325, 02460488, 02481354Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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 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
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
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
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
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
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
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
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
ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
03836547ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
03836547ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
ELECTRA MANAGEMENT LIMITED - 1995-09-21
01624489ELECTRA 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
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
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
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
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
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
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
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
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
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 07727963IONA 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
250 South Oak Way, Green Park, Reading, Berkshire, England
Dissolved Corporate (1 parent)
Officer
2018-01-26 ~ 2018-07-02
IIF 67 - Director → ME