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
    Mason, Stephanie Aleike
    Accountant born in October 1983
    Individual (3 offsprings)
    Officer
    2025-01-13 ~ now
    OF - Director → CIF 0
  • 2
    Douville, Brad Donald
    Chief Executive Officer born in December 1969
    Individual (3 offsprings)
    Officer
    2024-11-22 ~ now
    OF - Director → CIF 0
  • 3
    1055, West Georgia Street, 1500 Royal Centre Po Box 11117, Vancouver B.c., V6e 4n7, Canada
    Corporate (1 offspring)
    Person with significant control
    2019-08-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Hayward, John Trevor Saxelby
    Company Director born in September 1961
    Individual
    Officer
    2014-09-01 ~ 2018-10-01
    OF - Director → CIF 0
  • 2
    Mcculloch, Stephen James
    Company Director born in March 1975
    Individual (1 offspring)
    Officer
    2014-09-01 ~ 2017-07-28
    OF - Director → CIF 0
  • 3
    Fleming, Tonya
    General Counsel born in January 1973
    Individual
    Officer
    2021-03-22 ~ 2021-05-31
    OF - Director → CIF 0
  • 4
    Allen, Joanna Claire
    Finance Director born in December 1976
    Individual (3 offsprings)
    Officer
    2015-10-02 ~ 2019-06-03
    OF - Director → CIF 0
  • 5
    Freeman, Lynda
    Treasurer born in May 1975
    Individual
    Officer
    2020-03-30 ~ 2022-08-08
    OF - Director → CIF 0
  • 6
    Lister, Thomas James
    Company Director born in August 1955
    Individual (1 offspring)
    Officer
    2014-09-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 7
    Burnett, Andrew
    Director born in November 1962
    Individual (1 offspring)
    Officer
    2015-11-30 ~ 2017-02-27
    OF - Director → CIF 0
  • 8
    Douville, Brad Donald
    Chief Executive Officer born in December 1969
    Individual (3 offsprings)
    Officer
    2018-02-12 ~ 2023-10-10
    OF - Director → CIF 0
  • 9
    Cantwell, Michael Neil
    Solicitor born in July 1979
    Individual (3 offsprings)
    Officer
    2014-04-10 ~ 2014-09-01
    OF - Director → CIF 0
  • 10
    Balderston, Monty
    Chief Financial Officer born in February 1970
    Individual
    Officer
    2022-08-04 ~ 2025-01-13
    OF - Director → CIF 0
  • 11
    Caldwell, John Christopher
    Director born in June 1957
    Individual (5 offsprings)
    Officer
    2015-01-06 ~ 2015-11-27
    OF - Director → CIF 0
  • 12
    Walters, Christopher Lee
    Chief Executive born in January 1969
    Individual (7 offsprings)
    Officer
    2018-10-01 ~ 2019-06-03
    OF - Director → CIF 0
  • 13
    Kane, Ian Jack
    Chief Executive Officer born in June 1969
    Individual
    Officer
    2023-10-10 ~ 2024-11-22
    OF - Director → CIF 0
  • 14
    Tristram, Alexander
    Accountant born in August 1986
    Individual
    Officer
    2015-11-30 ~ 2017-10-13
    OF - Director → CIF 0
  • 15
    CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC - now
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PT BIOGAS HOLDINGS LIMITED

Previous names
PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
HLWKH 564 LIMITED - 2014-09-01
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Debtors
1 GBP2023-12-31
19 GBP2022-12-31
Current Assets
1 GBP2023-12-31
19 GBP2022-12-31
Creditors
Amounts falling due within one year
-86 GBP2023-12-31
-449 GBP2022-12-31
Net Current Assets/Liabilities
-85 GBP2023-12-31
-430 GBP2022-12-31
Total Assets Less Current Liabilities
-85 GBP2023-12-31
-430 GBP2022-12-31
Net Assets/Liabilities
-85 GBP2023-12-31
-430 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-86 GBP2023-12-31
-431 GBP2022-12-31
Equity
-85 GBP2023-12-31
-430 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • PT BIOGAS HOLDINGS LIMITED
    Info
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    HLWKH 564 LIMITED - 2014-09-01
    Registered number 08991509
    The Portland Building, 27-28 Church Street, Brighton, East Sussex BN1 1RB
    Private Limited Company incorporated on 2014-04-10 (11 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • PT BIOGAS HOLDINGS LIMITED
    S
    Registered number 08991509
    Unit 6b, Newton Business Centre, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH
    Limited Company in Uk Companies House, United Kingdom
    CIF 1
  • PT BIOGAS HOLDINGS LTD
    S
    Registered number 08991509
    5 Chambers Way, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH
    Limited Company in England
    CIF 2
  • PT BIOGAS HOLDINGS
    S
    Registered number missing
    11th Floor 6 New Street Square, New Street Square, London, England, EC4A 3BF
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    RANTOCLIFF LIMITED - 1985-05-10
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Person with significant control
    2018-05-30 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 2
    HLW 354 LIMITED - 2008-02-19
    Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2025-03-20 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 3
    HLW 197 LIMITED - 2005-01-10
    Chesterfield Pressure Systems Group Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 4
    CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED - 2005-01-14
    GW 835 LIMITED - 2003-12-17
    Chesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 5
    HLW 246 LIMITED - 2004-10-15
    Chesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2025-03-20 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    HLWKH 565 LIMITED - 2014-09-23
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,308 GBP2023-12-31
    Person with significant control
    2019-06-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    607,608 GBP2016-08-31
    Person with significant control
    2018-05-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 8
    Precision Machined Components Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-22 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,229 GBP2023-12-31
    Person with significant control
    2019-06-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-30 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 11
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Person with significant control
    2018-05-30 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    RANTOCLIFF LIMITED - 1985-05-10
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-05-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    GREENLANE RENEWABLES UK LIMITED - 2024-04-15
    GREENLANE BIOGAS UK LIMITED - 2023-09-04
    CHESTERFIELD BIOGAS LIMITED - 2015-06-05
    3 Grey Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049 GBP2023-12-31
    Person with significant control
    2016-07-19 ~ 2024-04-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    HLW 354 LIMITED - 2008-02-19
    Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-20
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    HLW 246 LIMITED - 2004-10-15
    Chesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-20
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    HLWKH 565 LIMITED - 2014-09-23
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,308 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-02
    CIF 8 - Has significant influence or control OE
  • 6
    HYDRATON LIMITED - 1981-12-31
    C/o Brodies Llp, 90 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-07
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    607,608 GBP2016-08-31
    Person with significant control
    2016-12-08 ~ 2016-12-08
    CIF 18 - Ownership of shares – 75% or more OE
    2016-12-08 ~ 2018-05-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    HLWKH 564 LIMITED - 2014-09-01
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -85 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-03
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,229 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-02
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2017-03-22 ~ 2024-10-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Has significant influence or control OE
  • 13
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-05-30
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.