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 6
  • 1
    Sharpe, Anthony Peter
    Director born in December 1961
    Individual (29 offsprings)
    Officer
    2021-10-01 ~ now
    OF - director → CIF 0
  • 2
    Raanan, Itai
    Director born in June 1976
    Individual (29 offsprings)
    Officer
    2020-08-19 ~ now
    OF - director → CIF 0
  • 3
    Czulowski, Mary Bethan
    Director born in December 1958
    Individual (30 offsprings)
    Officer
    2022-01-26 ~ now
    OF - director → CIF 0
  • 4
    Gill, Paul Ellis
    Director born in March 1975
    Individual (79 offsprings)
    Officer
    2020-06-09 ~ now
    OF - director → CIF 0
  • 5
    Harrison, Jake
    Director born in July 1989
    Individual (9 offsprings)
    Officer
    2025-02-01 ~ now
    OF - director → CIF 0
  • 6
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,147,378 GBP2021-12-31
    Person with significant control
    2018-08-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Saunders, Mark Ian
    Finance Director born in June 1968
    Individual (17 offsprings)
    Officer
    2009-10-01 ~ 2011-07-31
    OF - director → CIF 0
  • 2
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (4 offsprings)
    Officer
    2009-10-01 ~ 2013-03-31
    OF - director → CIF 0
  • 3
    Blase, Steven
    Director born in August 1966
    Individual (16 offsprings)
    Officer
    2018-08-30 ~ 2019-10-01
    OF - director → CIF 0
  • 4
    Eglinton, Peter Damian
    Director born in March 1969
    Individual (36 offsprings)
    Officer
    2013-04-15 ~ 2016-07-06
    OF - director → CIF 0
  • 5
    Simpson, Jeremy John Cobbett
    Director born in May 1971
    Individual (14 offsprings)
    Officer
    2011-08-01 ~ 2014-03-31
    OF - director → CIF 0
  • 6
    Fishwick, Michael
    Chief Executive born in October 1965
    Individual (12 offsprings)
    Officer
    2023-01-17 ~ 2025-01-31
    OF - director → CIF 0
  • 7
    Mulligan, David Kevin
    Chartered Accountant born in November 1969
    Individual (14 offsprings)
    Officer
    2014-04-01 ~ 2015-12-31
    OF - director → CIF 0
  • 8
    Griffin-smith, Philip Bernard
    Individual (43 offsprings)
    Officer
    2009-10-01 ~ 2018-08-30
    OF - secretary → CIF 0
  • 9
    Etherson, Jacqueline
    Individual
    Officer
    2008-02-27 ~ 2009-10-01
    OF - secretary → CIF 0
  • 10
    Etherson, Robert James
    Managing Director born in October 1968
    Individual (3 offsprings)
    Officer
    2008-02-27 ~ 2022-12-22
    OF - director → CIF 0
    Mr Robert James Etherson
    Born in October 1968
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    Cooper, Ross
    Director born in December 1978
    Individual (3 offsprings)
    Officer
    2018-08-30 ~ 2020-06-09
    OF - director → CIF 0
  • 12
    Miles, Neil Rowland
    Finance Director born in March 1970
    Individual (37 offsprings)
    Officer
    2016-07-06 ~ 2018-08-30
    OF - director → CIF 0
  • 13
    Waddell, Graeme
    Director born in April 1951
    Individual (1 offspring)
    Officer
    2008-07-01 ~ 2018-08-30
    OF - director → CIF 0
  • 14
    Gissin, Erez
    Director born in September 1958
    Individual (19 offsprings)
    Officer
    2018-08-30 ~ 2020-08-19
    OF - director → CIF 0
  • 15
    Brookes, Alistair Daniel
    Director born in October 1976
    Individual (16 offsprings)
    Officer
    2016-01-01 ~ 2018-08-30
    OF - director → CIF 0
  • 16
    SHANKS GROUP PLC - 2017-02-28
    SHANKS & MCEWAN GROUP PLC - 1999-07-22
    16 Charlotte Square, Edinburgh, Scotland
    Corporate (9 parents, 4 offsprings)
    Person with significant control
    2018-07-12 ~ 2018-08-30
    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
  • 17
    BIFFA TREATMENT SERVICES LIMITED - now
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM WASTE SERVICES LIMITED - 2001-01-26
    ASM SKIP HIRE LIMITED - 1994-03-21
    Dunedin House, Auckland Park, Bletchley, Milton Keynes, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-12
    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
  • 18
    LANCASTER SHELF 96 LIMITED - 2009-07-09
    Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,485,957 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

ENERGEN BIOGAS LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
4,093,859 GBP2023-12-31
4,654,828 GBP2022-12-31
Debtors
6,240,259 GBP2023-12-31
4,449,538 GBP2022-12-31
Cash at bank and in hand
3,966,082 GBP2023-12-31
962,399 GBP2022-12-31
Current Assets
10,388,176 GBP2023-12-31
5,559,486 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-9,691,961 GBP2023-12-31
-9,320,761 GBP2022-12-31
Net Current Assets/Liabilities
696,215 GBP2023-12-31
-3,761,275 GBP2022-12-31
Total Assets Less Current Liabilities
4,790,074 GBP2023-12-31
893,553 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-93,855 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
4,512,885 GBP2023-12-31
776,408 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
4,512,785 GBP2023-12-31
776,308 GBP2022-12-31
235,181 GBP2021-12-31
Equity
4,512,885 GBP2023-12-31
776,408 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,736,477 GBP2023-01-01 ~ 2023-12-31
1,832,862 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
4,736,477 GBP2023-01-01 ~ 2023-12-31
1,832,862 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,291,735 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-1,000,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
202023-01-01 ~ 2023-12-31
202022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
397,653 GBP2023-12-31
397,653 GBP2022-12-31
Other
18,146,870 GBP2023-12-31
17,969,240 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
18,544,523 GBP2023-12-31
18,366,893 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Other
14,450,664 GBP2023-12-31
13,712,065 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,450,664 GBP2023-12-31
13,712,065 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
738,599 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
738,599 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
397,653 GBP2023-12-31
397,653 GBP2022-12-31
Other
3,696,206 GBP2023-12-31
4,257,175 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
749,910 GBP2023-12-31
1,061,229 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
376,606 GBP2023-12-31
651,954 GBP2022-12-31
Amounts Owed By Related Parties
2,920,711 GBP2023-12-31
Current
1,512,124 GBP2022-12-31
Other Debtors
Amounts falling due within one year
2,193,032 GBP2023-12-31
1,224,231 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
6,240,259 GBP2023-12-31
4,449,538 GBP2022-12-31
Trade Creditors/Trade Payables
Current
569,188 GBP2023-12-31
468,166 GBP2022-12-31
Amounts owed to group undertakings
Current
8,133,660 GBP2023-12-31
7,942,813 GBP2022-12-31
Other Taxation & Social Security Payable
Current
681,364 GBP2023-12-31
403,376 GBP2022-12-31
Other Creditors
Current
307,749 GBP2023-12-31
506,406 GBP2022-12-31
Creditors
Current
9,691,961 GBP2023-12-31
9,320,761 GBP2022-12-31
Amounts owed to group undertakings
Non-current
93,855 GBP2023-12-31
0 GBP2022-12-31

  • ENERGEN BIOGAS LIMITED
    Info
    Registered number SC338426
    Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld G67 3EN
    Private Limited Company incorporated on 2008-02-27 (17 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.