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
Active 3
  • 1
    Barlow, Gary John
    Born in July 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Cole, Stuart Michael
    Born in September 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Cricket Barn, Nomansland, Tiverton, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
Ceased 13
  • 1
    Stockley, Darren
    Managing Director born in October 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-07
    OF - Director → CIF 0
  • 2
    Boss, Jonathan Robin
    Director born in July 1969
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2022-03-07
    OF - Director → CIF 0
  • 3
    Hughes, Michael John
    Investment Director born in February 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2014-09-03
    OF - Director → CIF 0
  • 4
    Simpson, Edward Barnaby Russell
    Investment Director born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2018-07-05
    OF - Director → CIF 0
  • 5
    Openshaw, Nicholas Henry Folliott
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2016-08-18
    OF - Secretary → CIF 0
  • 6
    Cole, Stuart Michael
    Farmer born in September 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2020-07-01
    OF - Director → CIF 0
  • 7
    Reed, Winston Kenneth
    Farmer born in July 1972
    Individual (51 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2017-10-09
    OF - Director → CIF 0
    Mr Winston Kenneth Reed
    Born in July 1972
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2019-03-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Lake, Peter
    Farmer born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2020-03-23
    OF - Director → CIF 0
  • 9
    Freeder, David Benjamin
    Investment Manager born in February 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2017-10-09
    OF - Director → CIF 0
  • 10
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-06 ~ 2020-09-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    icon of addressC/o Thompson Taraz Llp, 47 Park Lane, London, United Kingdom
    Active Corporate (5 parents, 127 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-20 ~ 2016-05-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    REYKER NOMINEES LTD
    icon of address17 Moorgate, London, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    ENGIE RENEWABLE GASES UK LIMITED - now
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    2020-09-16 ~ 2022-03-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

NOMANSLAND BIOGAS LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
4,175,875 GBP2024-03-31
4,655,275 GBP2023-03-31
Total Inventories
89,155 GBP2024-03-31
202,694 GBP2023-03-31
Debtors
Current
710,991 GBP2024-03-31
900,136 GBP2023-03-31
Cash at bank and in hand
6,938 GBP2024-03-31
33,211 GBP2023-03-31
Net Assets/Liabilities
91,207 GBP2024-03-31
910,360 GBP2023-03-31
Equity
Called up share capital
97,200 GBP2024-03-31
97,200 GBP2023-03-31
Share premium
4,617,000 GBP2024-03-31
4,617,000 GBP2023-03-31
Retained earnings (accumulated losses)
-4,622,993 GBP2024-03-31
-3,803,840 GBP2023-03-31
Equity
91,207 GBP2024-03-31
910,360 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,509,103 GBP2024-03-31
7,435,687 GBP2023-03-31
Vehicles
12,000 GBP2024-03-31
12,000 GBP2023-03-31
Office equipment
8,771 GBP2024-03-31
6,061 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
7,529,874 GBP2024-03-31
7,453,748 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,345,221 GBP2024-03-31
2,792,985 GBP2023-03-31
Vehicles
4,800 GBP2024-03-31
2,400 GBP2023-03-31
Office equipment
3,978 GBP2024-03-31
3,088 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,353,999 GBP2024-03-31
2,798,473 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
552,236 GBP2023-04-01 ~ 2024-03-31
Vehicles
2,400 GBP2023-04-01 ~ 2024-03-31
Office equipment
890 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
555,526 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
4,163,882 GBP2024-03-31
4,642,702 GBP2023-03-31
Vehicles
7,200 GBP2024-03-31
9,600 GBP2023-03-31
Office equipment
4,793 GBP2024-03-31
2,973 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-03-31
1,294 GBP2023-03-31
Other Debtors
Current
710,991 GBP2024-03-31
898,842 GBP2023-03-31
Trade Creditors/Trade Payables
Current
537,925 GBP2024-03-31
565,586 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
26,850 GBP2024-03-31
30,909 GBP2023-03-31
Other Creditors
Current
343,244 GBP2024-03-31
409,185 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
57,701 GBP2024-03-31
80,491 GBP2023-03-31
Other Creditors
Non-current
0 GBP2024-03-31
555,875 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,860,000 shares2024-03-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
48,600 GBP2023-04-01 ~ 2024-03-31
48,600 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,860,000 shares2024-03-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
48,600 GBP2023-04-01 ~ 2024-03-31
48,600 GBP2022-04-01 ~ 2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
85,136 GBP2024-03-31
80,958 GBP2023-03-31
Between one and five year
340,544 GBP2024-03-31
323,832 GBP2023-03-31
More than five year
212,840 GBP2024-03-31
300,861 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
638,520 GBP2024-03-31
705,651 GBP2023-03-31

Related profiles found in government register
  • NOMANSLAND BIOGAS LIMITED
    Info
    Registered number 08682475
    icon of addressThe Cricket Barn, Nomansland, Tiverton EX16 8NP
    PRIVATE LIMITED COMPANY incorporated on 2013-09-09 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • NOMANSLAND BIOGAS LIMITED
    S
    Registered number 08682475
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressThe Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-10-14
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.