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 7
  • 1
    Carlsson, Maria Mikaela Antonia
    Born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Kerr, Michael David
    Born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Director → CIF 0
  • 3
    Buthmann, Arne
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Appiotti, Massimo
    Born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ now
    OF - Director → CIF 0
  • 5
    Rose, Alistair John Balfour
    Born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of address12, New Fetter Lane, London, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    icon of address12, New Fetter Lane, London, United Kingdom
    Active Corporate (332 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 9
  • 1
    Graham, Alastair Paul
    Chartered Accountant born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2015-01-08
    OF - Director → CIF 0
  • 2
    Mr Steven Richard Powell
    Born in October 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    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
  • 3
    Hendrikx, Ronald Mathijs Elisabeth Petrus Cornelis
    Company Director born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2025-03-17
    OF - Director → CIF 0
  • 4
    Crom, Steven
    Born in July 1958
    Individual
    Officer
    icon of calendar 2019-06-19 ~ 2023-09-27
    OF - Director → CIF 0
  • 5
    Lucas, Richard James
    Solicitor born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2017-10-12
    OF - Director → CIF 0
  • 6
    Leube, Hans Peter
    Solicitor born in September 1970
    Individual
    Officer
    icon of calendar 2019-06-19 ~ 2021-02-12
    OF - Director → CIF 0
  • 7
    Parry, Roger George
    Company Director born in June 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-25
    OF - Director → CIF 0
  • 8
    Golby, Timothy Joseph Neal
    Tax Adviser born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2014-10-06
    OF - Director → CIF 0
  • 9
    O'connor, Paul Robin
    Company Director born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2019-06-19
    OF - Director → CIF 0
    Mr Paul Robin O'connor
    Born in June 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-22
    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

OXYGY LIMITED

Previous name
SPV BASELINE LIMITED - 2019-09-24
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
17,715 GBP2024-12-31
35,429 GBP2023-12-31
Fixed Assets - Investments
604,052 GBP2024-12-31
601,730 GBP2023-12-31
Fixed Assets
621,767 GBP2024-12-31
637,159 GBP2023-12-31
Debtors
1,386,195 GBP2024-12-31
1,287,043 GBP2023-12-31
Cash at bank and in hand
95,000 GBP2024-12-31
7,153 GBP2023-12-31
Current Assets
1,481,195 GBP2024-12-31
1,294,196 GBP2023-12-31
Net Current Assets/Liabilities
47,588 GBP2024-12-31
-53,026 GBP2023-12-31
Total Assets Less Current Liabilities
669,355 GBP2024-12-31
584,133 GBP2023-12-31
Net Assets/Liabilities
660,498 GBP2024-12-31
564,647 GBP2023-12-31
Equity
Called up share capital
1,884 GBP2024-12-31
1,884 GBP2023-12-31
Share premium
1,882,203 GBP2024-12-31
1,882,203 GBP2023-12-31
Retained earnings (accumulated losses)
-1,223,589 GBP2024-12-31
-1,319,440 GBP2023-12-31
Equity
660,498 GBP2024-12-31
564,647 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
53,143 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
35,428 GBP2024-12-31
17,714 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
17,714 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
17,715 GBP2024-12-31
35,429 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
6,295 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,295 GBP2023-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
Investments in Subsidiaries
604,052 GBP2024-12-31
601,730 GBP2023-12-31
Trade Debtors/Trade Receivables
151,234 GBP2024-12-31
471,136 GBP2023-12-31
Amounts Owed By Related Parties
1,108,594 GBP2024-12-31
686,740 GBP2023-12-31
Corporation Tax Payable
Current
42,214 GBP2024-12-31
42,626 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
217,909 GBP2024-12-31
359,351 GBP2023-12-31
Creditors
Current
1,433,607 GBP2024-12-31
1,347,222 GBP2023-12-31
Bank Borrowings
179,377 GBP2024-12-31
219,978 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Non-current
8,857 GBP2024-12-31
19,486 GBP2023-12-31
Creditors
Non-current
8,857 GBP2024-12-31
19,486 GBP2023-12-31

Related profiles found in government register
  • OXYGY LIMITED
    Info
    SPV BASELINE LIMITED - 2019-09-24
    Registered number 08789396
    icon of address12 New Fetter Lane, London EC4A 1JP
    PRIVATE LIMITED COMPANY incorporated on 2013-11-25 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • OXYGY LIMITED
    S
    Registered number 08789396
    icon of address12, New Fetter Lane, London, United Kingdom, EC4A 1JP
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,681 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.