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 4
  • 1
    Gill, Paul Ellis
    Director born in March 1975
    Individual (81 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Mckee, David Joseph, Dr
    Director born in October 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Harrison, Jake
    Director born in July 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,472,970 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Simpson, Jeremy John Cobbett
    Director born in May 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 2
    Brookes, Alistair Daniel
    Director born in October 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-30
    OF - Director → CIF 0
  • 3
    Gissin, Erez
    Director born in September 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ 2020-08-19
    OF - Director → CIF 0
  • 4
    Eglinton, Peter Damian
    Director born in March 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2016-07-06
    OF - Director → CIF 0
  • 5
    Goodfellow, Ian Frederick
    Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 6
    Sharpe, Anthony Peter
    Director born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2025-05-09
    OF - Director → CIF 0
  • 7
    Cooper, Ross
    Director born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-30 ~ 2020-06-09
    OF - Director → CIF 0
  • 8
    Etherson, Jacqueline
    Individual
    Officer
    icon of calendar 2008-02-27 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 9
    Czulowski, Mary Bethan
    Director born in December 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-26 ~ 2025-09-23
    OF - Director → CIF 0
  • 10
    Miles, Neil Rowland
    Finance Director born in March 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2018-08-30
    OF - Director → CIF 0
  • 11
    Mulligan, David Kevin
    Chartered Accountant born in November 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 12
    Fishwick, Michael
    Chief Executive born in October 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ 2025-01-31
    OF - Director → CIF 0
  • 13
    Griffin-smith, Philip Bernard
    Individual (43 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-08-30
    OF - Secretary → CIF 0
  • 14
    Etherson, Robert James
    Managing Director born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2022-12-22
    OF - Director → CIF 0
    Mr Robert James Etherson
    Born in October 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    Saunders, Mark Ian
    Finance Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 16
    Raanan, Itai
    Director born in June 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-08-19 ~ 2025-04-23
    OF - Director → CIF 0
  • 17
    Blase, Steven
    Director born in August 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ 2019-10-01
    OF - Director → CIF 0
  • 18
    Waddell, Graeme
    Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2018-08-30
    OF - Director → CIF 0
  • 19
    RENEWI LIMITED - now
    SHANKS & MCEWAN GROUP PLC - 1999-07-22
    SHANKS GROUP PLC - 2017-02-28
    RENEWI PLC
    - 2025-06-12
    icon of address16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-07-12 ~ 2018-08-30
    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
  • 20
    LANCASTER SHELF 96 LIMITED - 2009-07-09
    icon of addressDunns 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 voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 21
    icon of addressDunedin House, Auckland Park, Bletchley, Milton Keynes, England
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-12
    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

ENERGEN BIOGAS LIMITED

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Cost of Sales
-5,626,330 GBP2024-01-01 ~ 2024-12-31
-4,716,754 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,130,359 GBP2024-01-01 ~ 2024-12-31
-1,822,738 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
3,727,068 GBP2024-01-01 ~ 2024-12-31
5,604,797 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,351,206 GBP2024-01-01 ~ 2024-12-31
4,736,477 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
10,324 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
5,459,687 GBP2024-12-31
4,093,859 GBP2023-12-31
Fixed Assets
5,470,011 GBP2024-12-31
4,093,859 GBP2023-12-31
Debtors
6,613,947 GBP2024-12-31
6,240,259 GBP2023-12-31
Cash at bank and in hand
1,516,373 GBP2024-12-31
3,966,082 GBP2023-12-31
Current Assets
8,274,354 GBP2024-12-31
10,388,176 GBP2023-12-31
Net Current Assets/Liabilities
-2,738,201 GBP2024-12-31
696,215 GBP2023-12-31
Total Assets Less Current Liabilities
2,731,810 GBP2024-12-31
4,790,074 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-67,047 GBP2024-12-31
-93,855 GBP2023-12-31
Net Assets/Liabilities
2,549,917 GBP2024-12-31
4,512,885 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
2,549,817 GBP2024-12-31
4,512,785 GBP2023-12-31
776,308 GBP2022-12-31
Equity
2,549,917 GBP2024-12-31
4,512,885 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,351,206 GBP2024-01-01 ~ 2024-12-31
4,736,477 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-6,314,174 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Wages/Salaries
792,737 GBP2024-01-01 ~ 2024-12-31
733,003 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
17,689 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
885,973 GBP2024-01-01 ~ 2024-12-31
798,489 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
971,698 GBP2024-01-01 ~ 2024-12-31
824,492 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-68,488 GBP2024-01-01 ~ 2024-12-31
66,189 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
13,225 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
397,653 GBP2023-12-31
Plant and equipment
19,252,935 GBP2024-12-31
18,146,870 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
20,612,741 GBP2024-12-31
18,544,523 GBP2023-12-31
Owned/Freehold, Land and buildings
1,350,206 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
Plant and equipment
15,153,054 GBP2024-12-31
14,450,664 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,153,054 GBP2024-12-31
14,450,664 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
702,390 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
702,390 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,350,206 GBP2024-12-31
Plant and equipment
4,099,881 GBP2024-12-31
3,696,206 GBP2023-12-31
Land and buildings, Owned/Freehold
397,653 GBP2023-12-31
Finished Goods/Goods for Resale
144,034 GBP2024-12-31
181,835 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
771,675 GBP2024-12-31
749,910 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
1,189,849 GBP2024-12-31
376,606 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,144,114 GBP2024-12-31
2,920,711 GBP2023-12-31
Other Debtors
Current
256,133 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
2,252,176 GBP2024-12-31
2,193,032 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
6,613,947 GBP2024-12-31
6,240,259 GBP2023-12-31
Trade Creditors/Trade Payables
Current
378,978 GBP2024-12-31
569,188 GBP2023-12-31
Amounts owed to group undertakings
Current
9,733,793 GBP2024-12-31
8,133,660 GBP2023-12-31
Other Taxation & Social Security Payable
Current
451,861 GBP2024-12-31
681,364 GBP2023-12-31
Other Creditors
Current
6,334 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
441,589 GBP2024-12-31
307,749 GBP2023-12-31
Creditors
Current
11,012,555 GBP2024-12-31
9,691,961 GBP2023-12-31
Amounts owed to group undertakings
Non-current
67,047 GBP2024-12-31
93,855 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,001 shares2024-12-31
50,001 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
49,999 shares2024-12-31
49,999 shares2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31

  • ENERGEN BIOGAS LIMITED
    Info
    Registered number SC338426
    icon of addressDunns Wood Road, Wardpark South Industrial Estate, Cumbernauld G67 3EN
    Private Limited Company incorporated on 2008-02-27 (17 years 9 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.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.