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 1
  • Walton, Peter
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    2023-03-10 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Smeeton, Brian Frederick
    Technical Director born in August 1956
    Individual (5 offsprings)
    Officer
    2023-01-19 ~ 2023-02-13
    OF - Director → CIF 0
  • 2
    Carol, Andrew
    Director born in September 1969
    Individual
    Officer
    2022-11-30 ~ 2023-02-17
    OF - Director → CIF 0
  • 3
    Drysdale, Neil Stuart
    Director & Chairman born in May 1964
    Individual (5 offsprings)
    Officer
    2017-05-13 ~ 2022-04-05
    OF - Director → CIF 0
    Drysdale, Neil Stuart
    Group Ceo born in May 1964
    Individual (5 offsprings)
    2022-04-05 ~ 2023-06-17
    OF - Director → CIF 0
    Mr Neil Stuart Drysdale
    Born in May 1964
    Individual (5 offsprings)
    Person with significant control
    2017-05-13 ~ 2018-05-01
    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
    2019-06-01 ~ 2021-05-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    2022-06-29 ~ 2023-03-10
    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
  • 4
    Jones, Nickolas
    Director born in October 1972
    Individual
    Officer
    2022-11-30 ~ 2023-02-17
    OF - Director → CIF 0
  • 5
    Talib, Lutfi Bin Salim Bin
    Chartered Accountant born in November 1954
    Individual (32 offsprings)
    Officer
    2022-06-28 ~ 2023-02-17
    OF - Director → CIF 0
  • 6
    Ellington, Richard Mark
    Director born in July 1969
    Individual (1 offspring)
    Officer
    2022-06-28 ~ 2022-10-31
    OF - Director → CIF 0
  • 7
    Dojin, Miljan
    Commercial Director born in December 1979
    Individual (23 offsprings)
    Officer
    2021-05-28 ~ 2022-04-05
    OF - Director → CIF 0
    Dojin, Miljan
    Commerical Director born in December 1979
    Individual (23 offsprings)
    2023-01-19 ~ 2023-03-10
    OF - Director → CIF 0
  • 8
    Walton, Peter
    Cpo born in August 1962
    Individual (5 offsprings)
    Officer
    2022-04-05 ~ 2022-06-28
    OF - Director → CIF 0
  • 9
    Drysdale, Irina
    Cfo born in May 1979
    Individual
    Officer
    2022-04-05 ~ 2022-11-01
    OF - Director → CIF 0
    Drysdale, Irina
    Individual
    Officer
    2017-05-13 ~ 2022-04-05
    OF - Secretary → CIF 0
    2022-04-05 ~ 2022-11-01
    OF - Secretary → CIF 0
    Mrs Irina Drysdale
    Born in May 1979
    Individual
    Person with significant control
    2022-06-29 ~ 2023-03-10
    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
  • 10
    Thorne House, High Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-04-06 ~ 2022-06-23
    PE - Director → CIF 0
    2023-01-01 ~ 2023-09-05
    PE - Director → CIF 0
    Person with significant control
    2018-05-01 ~ 2019-06-01
    PE - Ownership of shares – 75% or moreCIF 0
    2021-05-28 ~ 2022-06-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    2023-01-01 ~ 2023-09-05
    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

HYDROGEN ENGERGY & POWER LTD

Standard Industrial Classification
20110 - Manufacture Of Industrial Gases
25210 - Manufacture Of Central Heating Radiators And Boilers
25300 - Manufacture Of Steam Generators, Except Central Heating Hot Water Boilers
74100 - Specialised Design Activities
Brief company account
Fixed Assets
2,490,613 GBP2021-12-31
Creditors
Amounts falling due within one year
0 GBP2022-12-31
0 GBP2021-12-31
Net Current Assets/Liabilities
0 GBP2022-12-31
0 GBP2021-12-31
Total Assets Less Current Liabilities
0 GBP2022-12-31
2,490,613 GBP2021-12-31
Creditors
Amounts falling due after one year
0 GBP2022-12-31
0 GBP2021-12-31
Net Assets/Liabilities
0 GBP2022-12-31
2,490,613 GBP2021-12-31
Equity
0 GBP2022-12-31
2,490,613 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
142021-10-01 ~ 2021-12-31

Related profiles found in government register
  • HYDROGEN ENGERGY & POWER LTD
    Info
    Registered number 10769828
    82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE
    Private Limited Company incorporated on 2017-05-13 and dissolved on 2024-04-23 (6 years 11 months). The company status is Dissolved.
    CIF 0
  • HYDROGEN ENGERGY & POWER LIMITED
    S
    Registered number 10769828
    Thorne House, 267 A High Street, Crowthorne, England, RG45 7AH
    CIF 1
  • HYDROGEN ENGERGY & POWER LIMITED
    S
    Registered number 10769828
    Thorne House, 267 High Street, Crowthorne, Berkshire, England, RG45 7AH
    CIF 2
  • HYDROGEN ENGERGY & POWER LIMITED
    S
    Registered number 10769828
    Thorne House, High Street, Crowthorne, England, RG45 7AH
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    VAS ENGINEERING LIMITED - 2022-06-29
    Unit 3 Bath Road, Bridgwater, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,612 GBP2021-12-31
    Officer
    2022-02-16 ~ 2022-06-15
    CIF 4 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-04-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    VAS ENGINEERING SERVICES LTD - 2023-02-17
    82 Suite 1, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,339.05 GBP2022-12-31
    Officer
    2023-01-01 ~ 2023-04-14
    CIF 1 - Director → ME
    2022-04-08 ~ 2022-11-01
    CIF 2 - Director → ME
    Person with significant control
    2022-01-12 ~ 2023-03-10
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    MANNGERE LTD - 2012-11-22
    HYDRO FLO ENVIRONMENTAL LIMITED - 2012-11-22
    138 High Street, Crediton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,342 GBP2023-12-31
    Officer
    2023-01-19 ~ 2023-03-13
    CIF 3 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-03-13
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
© 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.