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
    Xu, Yingqian
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Attfield, Michael James
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of address8, King Edward Street, Oxford, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Jagjivan, Nayan Arun
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2016-05-27 ~ 2025-10-17
    OF - Director → CIF 0
    Nayan Arun Jagjivan
    Born in January 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Clarke, Richard John George
    Finance Director born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2009-09-29
    OF - Director → CIF 0
    Clarke, Richard John George
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2009-09-29
    OF - Secretary → CIF 0
  • 3
    Williams, David Mansel
    Vice President Business Develo born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-06
    OF - Director → CIF 0
  • 4
    Wakefield, Gareth, Dr
    V P Research born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2007-05-25
    OF - Director → CIF 0
  • 5
    Park, George Barry, Dr
    Operations Drector born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-11 ~ 2009-07-06
    OF - Director → CIF 0
  • 6
    Jones, Simon
    Chief Financial Officer born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-06-03
    OF - Director → CIF 0
    Jones, Simon
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-04-02 ~ 2004-06-03
    OF - Secretary → CIF 0
  • 7
    Anderson, Stuart James
    Sales & Marketing born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-24 ~ 2007-06-29
    OF - Director → CIF 0
    Anderson, Stuart James
    Company Director born in November 1950
    Individual (2 offsprings)
    icon of calendar 2009-09-29 ~ 2010-02-11
    OF - Director → CIF 0
    Anderson, Stuart James
    Director born in November 1950
    Individual (2 offsprings)
    icon of calendar 2010-09-02 ~ 2025-07-28
    OF - Director → CIF 0
    Anderson, Stuart James
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2010-02-11
    OF - Secretary → CIF 0
  • 8
    Ewart, Peter John
    Solicitor born in August 1952
    Individual
    Officer
    icon of calendar 2011-05-16 ~ 2016-05-27
    OF - Director → CIF 0
  • 9
    Elphick, Andrew James
    Fuel Additives born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2006-10-20
    OF - Director → CIF 0
  • 10
    Jagjivan, Nakul Arun
    Business Director born in January 1965
    Individual
    Officer
    icon of calendar 2010-09-03 ~ 2016-05-27
    OF - Director → CIF 0
  • 11
    Matthews, Kevin Roger Kenneth, Dr
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2009-09-29
    OF - Director → CIF 0
  • 12
    Hay, Stuart Mcdonald
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-28 ~ 2003-04-02
    OF - Secretary → CIF 0
  • 13
    Hazarika, Ron
    Marketing Director born in February 1973
    Individual
    Officer
    icon of calendar 2001-12-07 ~ 2005-09-30
    OF - Director → CIF 0
    Hazarika, Ronendra Nath
    Company Director born in February 1973
    Individual
    Officer
    icon of calendar 2009-09-29 ~ 2010-12-22
    OF - Director → CIF 0
  • 14
    icon of address5th Floor Alder Castle, 10 Noble Street, London
    Corporate (16 offsprings)
    Officer
    2001-12-03 ~ 2003-01-28
    PE - Secretary → CIF 0
parent relation
Company in focus

ENERGENICS EUROPE LIMITED

Previous names
OXONICA ENERGY LIMITED - 2010-01-04
RMBKNE5 LIMITED - 2003-02-11
CERULEAN INTERNATIONAL LIMITED - 2005-06-17
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products
20590 - Manufacture Of Other Chemical Products N.e.c.
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Average Number of Employees
92024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment
2,905 GBP2024-12-31
987 GBP2023-12-31
Total Inventories
92,687 GBP2024-12-31
78,959 GBP2023-12-31
Debtors
Current
168,009 GBP2024-12-31
124,115 GBP2023-12-31
Cash at bank and in hand
16,952 GBP2024-12-31
23,232 GBP2023-12-31
Current Assets
277,648 GBP2024-12-31
226,306 GBP2023-12-31
Net Current Assets/Liabilities
97,231 GBP2024-12-31
118,850 GBP2023-12-31
Total Assets Less Current Liabilities
100,136 GBP2024-12-31
119,837 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-507,764 GBP2023-12-31
Net Assets/Liabilities
-537,836 GBP2024-12-31
-387,927 GBP2023-12-31
Equity
Called up share capital
450,000 GBP2024-12-31
450,000 GBP2023-12-31
Retained earnings (accumulated losses)
-987,836 GBP2024-12-31
-837,927 GBP2023-12-31
Equity
-537,836 GBP2024-12-31
-387,927 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
61,758 GBP2024-12-31
61,758 GBP2023-12-31
Tools/Equipment for furniture and fittings
113,340 GBP2024-12-31
116,292 GBP2023-12-31
Motor vehicles
20,000 GBP2024-12-31
22,993 GBP2023-12-31
Other
5,912 GBP2024-12-31
5,912 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
201,010 GBP2024-12-31
206,955 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-2,952 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-5,816 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-8,768 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
61,758 GBP2024-12-31
61,758 GBP2023-12-31
Tools/Equipment for furniture and fittings
113,340 GBP2024-12-31
116,292 GBP2023-12-31
Motor vehicles
17,095 GBP2024-12-31
22,006 GBP2023-12-31
Other
5,912 GBP2024-12-31
5,912 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
198,105 GBP2024-12-31
205,968 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
904 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
904 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-2,952 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-5,815 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,767 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
2,905 GBP2024-12-31
987 GBP2023-12-31
Trade Debtors/Trade Receivables
123,501 GBP2024-12-31
95,564 GBP2023-12-31
Prepayments
18,590 GBP2024-12-31
28,551 GBP2023-12-31
Other Debtors
25,918 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
168,009 GBP2024-12-31
Amounts falling due within one year, Current
124,115 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
17,140 GBP2024-12-31
Non-current, Amounts falling due after one year
507,764 GBP2023-12-31

  • ENERGENICS EUROPE LIMITED
    Info
    OXONICA ENERGY LIMITED - 2010-01-04
    RMBKNE5 LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED - 2010-01-04
    Registered number 04332799
    icon of addressBegbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire OX5 1PF
    PRIVATE LIMITED COMPANY incorporated on 2001-12-03 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    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 12 November 2025 and licensed under the Open Government Licence v3.0.