logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 19
  • 1
    Scott, Timothy Hays
    Born in March 1950
    Individual (44 offsprings)
    Officer
    (before 1991-11-30) ~ now
    OF - Director → CIF 0
    Mr Timothy Hays Scott
    Born in March 1950
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-18
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 2
    Gadsby, Ian Andrew
    Born in July 1964
    Individual (29 offsprings)
    Officer
    1999-08-09 ~ now
    OF - Director → CIF 0
  • 3
    Richards, Kenneth Peter
    Engineer born in October 1938
    Individual (2 offsprings)
    Officer
    (before 1991-11-30) ~ 1993-04-30
    OF - Director → CIF 0
  • 4
    Hull, Christopher John
    Born in July 1966
    Individual (37 offsprings)
    Officer
    2018-11-27 ~ now
    OF - Director → CIF 0
  • 5
    Brooks, Neil Andrew David
    Born in July 1990
    Individual (21 offsprings)
    Officer
    2021-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Feingold, Jonathan
    Director born in February 1964
    Individual (3 offsprings)
    Officer
    2020-11-13 ~ 2021-02-28
    OF - Director → CIF 0
  • 7
    Watson, Stuart Lee
    Born in September 1967
    Individual (8 offsprings)
    Officer
    2018-11-27 ~ now
    OF - Director → CIF 0
  • 8
    Sheridan, Martyn
    Sales Director born in March 1974
    Individual (4 offsprings)
    Officer
    2022-07-13 ~ 2023-08-01
    OF - Director → CIF 0
  • 9
    Evans, Andrew John
    Chartered Accountant born in December 1949
    Individual (52 offsprings)
    Officer
    (before 1991-11-30) ~ 1999-10-22
    OF - Director → CIF 0
    Evans, Andrew John
    Individual (52 offsprings)
    Officer
    (before 1991-11-30) ~ 1999-10-22
    OF - Secretary → CIF 0
    2000-05-31 ~ 2017-01-11
    OF - Secretary → CIF 0
  • 10
    Lewicki, Rafal Andrzej
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    2005-06-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 11
    James, Ronald Percival
    Engineer born in October 1931
    Individual (1 offspring)
    Officer
    (before 1991-11-30) ~ 1992-04-24
    OF - Director → CIF 0
  • 12
    Maclellan, Andrew Ian
    Managing Director born in July 1955
    Individual (35 offsprings)
    Officer
    1992-06-23 ~ 1999-10-22
    OF - Director → CIF 0
    Maclellan, Andrew Ian
    Engineer born in July 1955
    Individual (35 offsprings)
    2007-05-04 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    M'caw, Philip
    Accountant born in December 1962
    Individual (21 offsprings)
    Officer
    2007-07-12 ~ 2012-04-30
    OF - Director → CIF 0
  • 14
    Ward, Anthony Peter Roy
    Born in July 1978
    Individual (21 offsprings)
    Officer
    2018-11-27 ~ now
    OF - Director → CIF 0
  • 15
    Tweedale, Alan Walter
    Engineer born in September 1934
    Individual (10 offsprings)
    Officer
    1996-07-18 ~ 1999-09-01
    OF - Director → CIF 0
  • 16
    Noland, Paul
    Born in April 1980
    Individual (26 offsprings)
    Officer
    2018-11-27 ~ now
    OF - Director → CIF 0
    Noland, Paul
    Company Director born in April 1980
    Individual (26 offsprings)
    2013-12-17 ~ 2014-03-05
    OF - Director → CIF 0
  • 17
    England, Patricia Anne
    Individual (4 offsprings)
    Officer
    1998-10-22 ~ 2000-05-02
    OF - Secretary → CIF 0
  • 18
    YLEM GROUP LIMITED
    - now 03516925
    YLEM GROUP PLC - 2016-11-17
    ENER-G HOLDINGS PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (19 parents, 36 offsprings)
    Person with significant control
    2018-07-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    Po Box 119, Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BIOGAS TECHNOLOGY LIMITED

Period: 1991-11-21 ~ now
Company number: 02323287
Registered names
BIOGAS TECHNOLOGY LIMITED - now
Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
43999 - Other Specialised Construction Activities N.e.c.
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Turnover/Revenue
7,517,791 GBP2024-04-01 ~ 2025-03-31
7,988,217 GBP2023-04-01 ~ 2024-03-31
Cost of Sales
-6,612,079 GBP2024-04-01 ~ 2025-03-31
-6,538,896 GBP2023-04-01 ~ 2024-03-31
Gross Profit/Loss
905,712 GBP2024-04-01 ~ 2025-03-31
1,449,321 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-168,823 GBP2024-04-01 ~ 2025-03-31
-969,825 GBP2023-04-01 ~ 2024-03-31
Operating Profit/Loss
736,889 GBP2024-04-01 ~ 2025-03-31
898,976 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
47,634 GBP2024-04-01 ~ 2025-03-31
15,468 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-200,342 GBP2024-04-01 ~ 2025-03-31
-929,599 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-635,722 GBP2024-04-01 ~ 2025-03-31
-664,274 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
14,698,029 GBP2025-03-31
15,471,327 GBP2024-03-31
Fixed Assets
14,698,029 GBP2025-03-31
15,471,327 GBP2024-03-31
Total Inventories
155,742 GBP2025-03-31
Debtors
Current
1,022,643 GBP2025-03-31
1,139,341 GBP2024-03-31
Cash at bank and in hand
2,323,405 GBP2025-03-31
2,152,042 GBP2024-03-31
Current Assets
3,501,790 GBP2025-03-31
3,291,383 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,537,819 GBP2025-03-31
-1,398,084 GBP2024-03-31
Net Current Assets/Liabilities
1,963,971 GBP2025-03-31
1,893,299 GBP2024-03-31
Total Assets Less Current Liabilities
16,662,000 GBP2025-03-31
17,364,626 GBP2024-03-31
Net Assets/Liabilities
5,884,088 GBP2025-03-31
6,519,810 GBP2024-03-31
Equity
Called up share capital
855,450 GBP2025-03-31
855,450 GBP2024-03-31
855,450 GBP2023-04-01
Retained earnings (accumulated losses)
5,028,638 GBP2025-03-31
5,664,360 GBP2024-03-31
6,328,634 GBP2023-04-01
Equity
5,884,088 GBP2025-03-31
6,519,810 GBP2024-03-31
7,184,084 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
-635,722 GBP2024-04-01 ~ 2025-03-31
-664,274 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-635,722 GBP2024-04-01 ~ 2025-03-31
-664,274 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
-635,722 GBP2024-04-01 ~ 2025-03-31
-664,274 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
15,675 GBP2024-04-01 ~ 2025-03-31
15,000 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
186,230 GBP2024-04-01 ~ 2025-03-31
-308,193 GBP2023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
-50,086 GBP2024-04-01 ~ 2025-03-31
-232,400 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
170,307 GBP2025-03-31
170,307 GBP2024-03-31
Motor vehicles
1,895 GBP2025-03-31
1,895 GBP2024-03-31
Other
106,350 GBP2025-03-31
156,350 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
16,724,860 GBP2025-03-31
16,689,502 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Other
-7,484 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-129,866 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
165,509 GBP2024-03-31
Motor vehicles
1,895 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,218,175 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
827,397 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
165,509 GBP2025-03-31
Motor vehicles
1,895 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,026,831 GBP2025-03-31
Property, Plant & Equipment
Plant and equipment
4,798 GBP2025-03-31
4,798 GBP2024-03-31
Other
106,350 GBP2025-03-31
156,350 GBP2024-03-31
Raw materials and consumables
155,742 GBP2025-03-31
Trade Debtors/Trade Receivables
Current
54,007 GBP2025-03-31
76,943 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
278,859 GBP2024-03-31
Other Debtors
Current
81,311 GBP2025-03-31
252,495 GBP2024-03-31
Prepayments/Accrued Income
Current
887,325 GBP2025-03-31
531,044 GBP2024-03-31
Cash and Cash Equivalents
2,323,405 GBP2025-03-31
2,152,042 GBP2024-03-31
Bank Borrowings
Current
554,413 GBP2025-03-31
784,860 GBP2024-03-31
Trade Creditors/Trade Payables
Current
168,725 GBP2025-03-31
216,202 GBP2024-03-31
Amounts owed to group undertakings
Current
76,854 GBP2025-03-31
Accrued Liabilities/Deferred Income
Current
737,827 GBP2025-03-31
397,022 GBP2024-03-31
Creditors
Current
1,537,819 GBP2025-03-31
1,398,084 GBP2024-03-31
Bank Borrowings
Non-current
9,634,542 GBP2025-03-31
10,102,042 GBP2024-03-31
Creditors
Non-current
9,634,542 GBP2025-03-31
10,102,042 GBP2024-03-31
Bank Borrowings
Current, Amounts falling due within one year
554,413 GBP2025-03-31
784,860 GBP2024-03-31
Total Borrowings
Current, Amounts falling due within one year
554,413 GBP2025-03-31
784,860 GBP2024-03-31
Bank Borrowings
Non-current, Between one and two years
490,000 GBP2025-03-31
Between two and five year, Non-current
9,144,542 GBP2025-03-31
Non-current, Between two and five year
9,607,042 GBP2024-03-31
Total Borrowings
10,188,955 GBP2025-03-31
10,886,902 GBP2024-03-31
Net Deferred Tax Liability/Asset
-951,803 GBP2025-03-31
-593,277 GBP2024-03-31
-781,748 GBP2023-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-186,230 GBP2024-04-01 ~ 2025-03-31
308,193 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-3,462,907 GBP2025-03-31
-3,676,983 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
101,322 GBP2025-03-31
86,000 GBP2024-03-31
Between one and five year
405,289 GBP2025-03-31
344,000 GBP2024-03-31
More than five year
1,177,621 GBP2025-03-31
1,087,559 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,684,232 GBP2025-03-31
1,517,559 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
855,450 shares2025-03-31
855,450 shares2024-03-31
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31

Related profiles found in government register
  • BIOGAS TECHNOLOGY LIMITED
    Info
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-11-21
    Registered number 02323287
    Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT
    PRIVATE LIMITED COMPANY incorporated on 1988-11-30 (37 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-08
    CIF 0
  • BIOGAS TECHNOLOGY LIMITED
    S
    Registered number 02323287
    Edison House, Daniel Adamson Road, Salford, England, M50 1DT
    Limited Company in Companies House, England
    CIF 1
  • BIOGAS TECHNOLOGY LIMITED
    S
    Registered number 02323287
    Edison House, Daniel Adamson Road, Salford, Manchester, England, M50 1DT
    Limited Company in The Registrar Of Companies For England And Wales (Companies House), United Kingdom
    CIF 2
  • BIOGAS TECHNOLOGY LIMITED
    S
    Registered number 02323287
    Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    BALANCE POWER TWO LTD
    12370459
    Edison House, Daniel Adamson Road, Salford, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-12-27 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CORPOWER LIMITED
    10171623
    Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-09-07 ~ 2023-05-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    WHEATLEY POWER LTD
    12508378
    Edison House, Daniel Adamson Road, Salford, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-12-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.