Ravinder Ruby JONES

Total number of appointments 50, 14 active appointments

ARK BIOENERGY PARTNERS LLP

Correspondence address
120 New Cavendish St, London, United Kingdom, W1W 6XX
Role ACTIVE
llp-designated-member
Date of birth
February 1976
Appointed on
28 March 2025

ARK BIOENERGY LIMITED

Correspondence address
120 New Cavendish St, London, United Kingdom, W1W 6XX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
28 March 2025
Nationality
British
Occupation
Director

GARSTON POWER LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

MANOR FARM GREEN ENERGY LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

OXON RENEWABLES LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

FAIRFIELDS FARM ENERGY HOLDINGS LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

VERTIGO ENERGY LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

POTESTAS POWER LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

BIOGEN BIOENERGY LIMITED

Correspondence address
C/O Biogen, Milton Parc, Milton Ernest, Bedfordshire, United Kingdom, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
20 June 2023
Resigned on
10 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode MK44 1YU £33,000

ANCALA BIOENERGY LIMITED

Correspondence address
C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 December 2022
Resigned on
23 November 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2V 8BB £39,000

IVO INVESTMENTS LIMITED

Correspondence address
7 South Cottage Gardens, Chorleywood, Rickmansworth, England, WD3 5EH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
21 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 5EH £930,000

IVO BIOGAS LIMITED

Correspondence address
Ceme Campus Marsh Way, Rainham, England, RM13 8EU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 January 2020
Nationality
British
Occupation
Company Director

IQB BOND COMPANY LIMITED

Correspondence address
C/O Qila Biogas Burlington House, Piccadilly, London, United Kingdom, W1J 0BD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
21 July 2017
Resigned on
12 March 2019
Nationality
British
Occupation
Company Director

QILA HOLDINGS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000


FAIRFIELDS FARM ENERGY LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role RESIGNED
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

WESTER KERROWGAIR FARM ENERGY LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role RESIGNED
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

TORNAGRAIN GAS MILL LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role RESIGNED
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

STRAGGLETHORPE ENERGY LIMITED

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role RESIGNED
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

ACORN BIOENERGY LIMITED

Correspondence address
First Floor Thavies Inn House / 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Role RESIGNED
director
Date of birth
February 1976
Appointed on
28 May 2019
Resigned on
2 September 2020
Nationality
British
Occupation
Company Director

FIFE BIOGAS LIMITED

Correspondence address
C/O Qila Biogas Burlington House, Piccadilly, London, United Kingdom, W1J 0BD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
17 May 2018
Resigned on
12 March 2019
Nationality
British
Occupation
Company Director

ANGUS BIOGAS LIMITED

Correspondence address
C/O Qila Biogas Burlington House, Piccadilly, London, United Kingdom, W1J 0BD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
17 May 2018
Resigned on
12 March 2019
Nationality
British
Occupation
Company Director

ABERDEENSHIRE BIOGAS LIMITED

Correspondence address
C/O Qila Biogas Burlington House, Piccadilly, London, United Kingdom, W1J 0BD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
17 May 2018
Resigned on
12 March 2019
Nationality
British
Occupation
Company Director

MARHAMCHURCH RENEWABLE ENERGY LIMITED

Correspondence address
C/O Qila Biogas Burlington House, Piccadilly, London, United Kingdom, W1J 0BD
Role RESIGNED
director
Date of birth
February 1976
Appointed on
9 February 2018
Resigned on
12 March 2019
Nationality
British
Occupation
Company Director

LARSEN C ENERGY LIMITED

Correspondence address
7 SOUTH COTTAGE GARDENS, CHORLEYWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD3 5EH
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
21 July 2017
Resigned on
26 February 2021
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WD3 5EH £930,000

BAWDEN ENERGY LIMITED

Correspondence address
7 SOUTH COTTAGE GARDENS, CHORLEYWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD3 5EH
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
13 July 2017
Resigned on
26 February 2021
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WD3 5EH £930,000

GIPPS ENERGY LIMITED

Correspondence address
7 SOUTH COTTAGE GARDENS, CHORLEYWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD3 5EH
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
13 July 2017
Resigned on
26 February 2021
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WD3 5EH £930,000

IQB DEBT MIDCO LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
27 October 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INCHDAIRNIE RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
16 August 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAVOCK RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
12 July 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PENANS RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
9 June 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALTAUGH GRANGE RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
9 June 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WB IQB MEMBER 1 LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
9 June 2016
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IQB OPERATIONS LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
8 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IQB CONSTRUCTION LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
8 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IQB DEVELOPMENT LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
8 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IQB DEVELOPMENT MIDCO LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
8 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IQB CONSTRUCTION MIDCO LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
8 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IQ BIOGAS LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
7 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOUTH DOWNS FARM ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHALKDOCK BIOGAS LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

STRACATHRO RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOLENT BIOGAS LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROSSKEEN RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

EAST HELSCOTT RENEWABLE ENERGY LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Q-GAS INFRASTRUCTURE LIMITED

Correspondence address
C/O QILA BIOGAS BURLINGTON HOUSE, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0BD
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
25 January 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITE HOUSE ENERGY LIMITED

Correspondence address
ROYAL INSTITUTION OF GREAT BRITAIN 21 ALBERMARLE S, LONDON, UNITED KINGDOM, W1S 4BS
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
5 June 2015
Resigned on
15 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CLEAT HILL ENERGY LIMITED

Correspondence address
ROYAL INSTITUTION OF GREAT BRITAIN 21 ALBEMARLE ST, LONDON, ENGLAND, W1S 4BS
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
22 October 2014
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TUXFORD RENEWABLE ENERGY LIMITED

Correspondence address
ROYAL INSTITUTION OF GREAT BRITAIN 21 ALBEMARLE ST, LONDON, ENGLAND, W1S 4BS
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
17 September 2014
Resigned on
23 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PIPER FARMS ENERGY LIMITED

Correspondence address
6TH FLOOR HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
4 September 2014
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLAPGATE FARM ENERGY LIMITED

Correspondence address
CLAREBELL HOUSE 5-6 CORK STREET, LONDON, UNITED KINGDOM, W1S 3NX
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
20 February 2014
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR