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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr James Robert Lloyd

    Related profiles found in government register
  • Mr James Robert Lloyd
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, James Robert
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, James Robert
    British businessman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 38
  • Lloyd, James Robert
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 39
    • Unit C Bedford Business Centre, Mile Road, Bedford, Buckinghamshire, MK42 9TW, England

      IIF 40
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 41 IIF 42 IIF 43
    • 82 High Street, Odell, Bedfordshire, MK43 7AS

      IIF 48
  • Lloyd, James Robert
    British manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, James Robert
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    AD-DITIVE BIOGAS PRODUCTS LIMITED
    12580382
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,648 GBP2023-12-31
    Officer
    2020-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANAEROBIC DIGESTION ASSET MAINTENANCE (ADAM) LIMITED
    14796829
    Unit C Bedford Business Centre, Mile Road, Bedford, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BIOGAS LEASING LIMITED
    10624964
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    BIOMASS FUTURE GENERATION LIMITED
    07123411
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,444,122 GBP2024-12-31
    Officer
    2018-08-06 ~ now
    IIF 33 - Director → ME
  • 5
    BIOWATT BIOGAS LIMITED
    10624006
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BIOWATT DEVELOPMENTS LIMITED
    - now 07777596
    BIOWATT LIMITED
    - 2012-10-16 07777596 08314086
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    2011-09-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BIOWATT ENERGY LIMITED
    10095395
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,911 GBP2023-12-31
    Officer
    2016-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    BIOWATT ENGINEERING LIMITED
    - now 08359317 08231898
    WERT123 LTD
    - 2014-02-24 08359317 08231898
    BIOWATT GROUP LIMITED
    - 2013-11-26 08359317 08792586
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,014 GBP2016-12-31
    Officer
    2013-01-14 ~ dissolved
    IIF 58 - Director → ME
  • 9
    BIOWATT FACILITIES MANAGEMENT LIMITED
    10401560
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,123,996 GBP2024-12-31
    Officer
    2016-09-29 ~ now
    IIF 35 - Director → ME
  • 10
    BIOWATT GROUP LTD
    08792586 08359317
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2015-12-31
    Officer
    2013-11-27 ~ dissolved
    IIF 52 - Director → ME
  • 11
    BIOWATT HOLDINGS LTD
    09075826
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    2014-06-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BIOWATT SITE SERVICES LIMITED
    09835337
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,055,583 GBP2024-12-31
    Officer
    2015-10-21 ~ now
    IIF 37 - Director → ME
  • 13
    COCKSPARROW BIOGAS LIMITED
    10997145 12943725
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 38 - Director → ME
  • 14
    COCKSPARROW BIOGAS LIMITED
    12943725 10997145
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-10-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    FORAGER FEEDS LIMITED
    15439548
    Unit C Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    KATHAROS ORGANIC LIMITED
    - now 07148412
    KATHAROS WATER LIMITED - 2011-02-21
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,079,303 GBP2024-12-31
    Officer
    2017-11-02 ~ now
    IIF 30 - Director → ME
  • 17
    MARSH FARM BIOGAS LIMITED
    08456753
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,521,996 GBP2024-03-31
    Officer
    2016-04-19 ~ now
    IIF 27 - Director → ME
  • 18
    METHANUM BUNTINGFORD LIMITED
    11340407
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,100,833 GBP2024-12-31
    Officer
    2018-05-01 ~ now
    IIF 29 - Director → ME
  • 19
    METHANUM LIMITED
    - now 09908418
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18 06923061, 08656234
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24 04323959, 11194316, 08656234... (more)
    The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    2017-06-13 ~ now
    IIF 32 - Director → ME
  • 20
    METHANUM LUDLOW LIMITED
    11329082
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 42 - Director → ME
  • 21
    METHANUM PROPERTY LIMITED
    10969684
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Officer
    2017-09-19 ~ now
    IIF 34 - Director → ME
  • 22
    METHANUM THAXTED LIMITED
    10998222
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Officer
    2017-10-05 ~ now
    IIF 31 - Director → ME
  • 23
    MNT HULEY BIOGAS LIMITED
    11346337
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-05-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    ORBIS INDUSTRIA LIMITED
    - now 13742919
    BIOWATT RESTRUCTURING LIMITED
    - 2021-11-19 13742919
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,421 GBP2024-11-30
    Officer
    2021-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    OSCTSO1 LIMITED
    - now 09077699 09077739
    BIOWATT OPERATIONS LIMITED
    - 2017-06-19 09077699
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 55 - Director → ME
  • 26
    OSCTSO2 LIMITED
    - now 09077739 09077699
    BIOWATT TECHNOLOGY LTD
    - 2017-06-19 09077739
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 51 - Director → ME
  • 27
    PLUM BIOGAS LTD
    11291358
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 28
    RIVERSIDE BIOMETHANE LIMITED
    11345397
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    SMART-OPS (BIOGAS) LIMITED
    12773707
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,787 GBP2025-04-30
    Officer
    2020-07-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    THE GREEN COMPOSTING COMPANY (P) LTD
    08801847 08799477
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 54 - Director → ME
  • 31
    THE GREEN COMPOSTING COMPANY (WELDON) LIMITED
    09746890
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,392 GBP2020-03-31
    Officer
    2015-08-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    THE GREEN COMPOSTING COMPANY LIMITED
    08799477 08801847
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 56 - Director → ME
  • 33
    THE GREEN COMPOSTING GROUP LIMITED
    08803087
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 49 - Director → ME
  • 34
    THE ORGANIC GAS CO LTD
    11283833
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 35
    WERT124 LTD
    - now 08231898 08359317
    BIO WATT ENGINEERING LIMITED
    - 2014-02-24 08231898 08359317
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 53 - Director → ME
Ceased 6
  • 1
    BIOWATT FACILITIES MANAGEMENT LIMITED
    10401560
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,123,996 GBP2024-12-31
    Person with significant control
    2016-09-29 ~ 2021-11-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIOWATT SITE SERVICES LIMITED
    09835337
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,055,583 GBP2024-12-31
    Person with significant control
    2017-01-14 ~ 2021-11-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIGG LANE BIOGAS LIMITED
    10134271
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    2016-04-19 ~ 2018-12-07
    IIF 59 - Director → ME
  • 4
    DEAL FARM BIOGAS LIMITED
    10547330
    Stublach King Street, Lach Dennis, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-01-04 ~ 2021-04-08
    IIF 45 - Director → ME
    Person with significant control
    2017-01-04 ~ 2021-04-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    HOTROT ORGANIC SOLUTIONS LIMITED
    - now 05110529
    HOTROT COMPOSTING SYSTEMS LIMITED
    - 2009-06-30 05110529
    WAYGATE LIMITED - 2004-06-24
    Sumpter House 8 Station Road, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-01 ~ 2012-12-05
    IIF 48 - Director → ME
  • 6
    HULAM FARM BIOGAS LTD
    11284104
    4th Floor 36 Spital Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-29 ~ 2019-01-08
    IIF 44 - Director → ME
    Person with significant control
    2018-03-29 ~ 2018-12-21
    IIF 13 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.