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 8
  • 1
    Selleslags, Kevin
    Born in December 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Bakir, Madiha
    Born in June 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-12-05 ~ now
    OF - Director → CIF 0
  • 3
    Burns, Jamie
    Born in April 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ now
    OF - Director → CIF 0
  • 4
    Bowcott, Harry
    Born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 5
    Munce, James
    Born in September 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Bamford, Joseph Cyril Edward
    Born in December 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ now
    OF - Director → CIF 0
  • 7
    ZERON ENERGY LIMITED - 2021-05-17
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2020-06-13 ~ 2021-06-30
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 8
    icon of addressC/o Trustmoore (uk) Ltd, 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,247,260 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    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
Ceased 2
  • 1
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (110 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ 2023-11-27
    OF - Director → CIF 0
  • 2
    Bamford, Alice Camille
    None Supplied born in April 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-08-06
    OF - Director → CIF 0
parent relation
Company in focus

HYGEN ENERGY HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
232024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,942,348 GBP2024-12-31
603,940 GBP2023-12-31
Fixed Assets - Investments
5,101,878 GBP2024-12-31
700 GBP2023-12-31
Fixed Assets
7,044,226 GBP2024-12-31
604,640 GBP2023-12-31
Debtors
Current
672,192 GBP2024-12-31
2,189,655 GBP2023-12-31
Cash at bank and in hand
1,667,002 GBP2024-12-31
113,604 GBP2023-12-31
Current Assets
2,339,194 GBP2024-12-31
2,303,259 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,487,507 GBP2024-12-31
Net Current Assets/Liabilities
-3,148,313 GBP2024-12-31
1,572,392 GBP2023-12-31
Total Assets Less Current Liabilities
3,895,913 GBP2024-12-31
2,177,032 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-231,529 GBP2023-12-31
Net Assets/Liabilities
3,895,913 GBP2024-12-31
1,945,503 GBP2023-12-31
Equity
Called up share capital
2,000,174 GBP2024-12-31
137 GBP2023-12-31
137 GBP2023-01-01
Share premium
8,100,620 GBP2024-12-31
4,999,966 GBP2023-12-31
4,999,966 GBP2023-01-01
Retained earnings (accumulated losses)
-6,204,881 GBP2024-12-31
-3,054,600 GBP2023-12-31
-445,877 GBP2023-01-01
Equity
3,895,913 GBP2024-12-31
1,945,503 GBP2023-12-31
4,554,226 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-3,150,281 GBP2024-01-01 ~ 2024-12-31
-2,608,723 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-3,150,281 GBP2024-01-01 ~ 2024-12-31
-2,608,723 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
2,000,037 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
5,100,691 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Computers
32,794 GBP2024-12-31
9,340 GBP2023-12-31
Other
1,918,312 GBP2024-12-31
596,827 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,951,106 GBP2024-12-31
606,167 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-44,247 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-44,247 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
2,227 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,227 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
6,531 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
8,758 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,758 GBP2024-12-31
Property, Plant & Equipment
Computers
24,036 GBP2024-12-31
7,113 GBP2023-12-31
Other
1,918,312 GBP2024-12-31
596,827 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
297 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
419,308 GBP2024-12-31
Called-up share capital (not paid)
Current
2,100,000 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
62,138 GBP2024-12-31
86,959 GBP2023-12-31
Prepayments/Accrued Income
Current
45,987 GBP2024-12-31
2,696 GBP2023-12-31
Cash and Cash Equivalents
1,667,002 GBP2024-12-31
113,604 GBP2023-12-31
Trade Creditors/Trade Payables
Current
92,512 GBP2024-12-31
95,701 GBP2023-12-31
Amounts owed to group undertakings
Current
2,057,196 GBP2024-12-31
21,199 GBP2023-12-31
Taxation/Social Security Payable
Current
146,188 GBP2024-12-31
48,551 GBP2023-12-31
Other Creditors
Current
39,186 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
575,534 GBP2024-12-31
464,468 GBP2023-12-31
Other Remaining Borrowings
Current
2,506,131 GBP2024-12-31
Creditors
Current
5,487,507 GBP2024-12-31
730,867 GBP2023-12-31
Other Remaining Borrowings
Non-current
231,529 GBP2023-12-31
Creditors
Non-current
231,529 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,506,131 GBP2024-12-31
Total Borrowings
2,506,131 GBP2024-12-31
231,529 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.0012024-01-01 ~ 2024-12-31
Class 2 ordinary share
0.0012024-01-01 ~ 2024-12-31
Class 3 ordinary share
121.5002024-01-01 ~ 2024-12-31
Class 4 ordinary share
0.0012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HYGEN ENERGY HOLDINGS LIMITED
    Info
    Registered number 14043001
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP
    PRIVATE LIMITED COMPANY incorporated on 2022-04-12 (3 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • HYGEN ENERGY HOLDINGS LIMITED
    S
    Registered number 14043001
    icon of addressUnion House, 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
    CIF 1
  • HYGEN ENERGY HOLDINGS LIMITED
    S
    Registered number 14043001
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom, OX1 2RP
    Lbs in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-04 ~ 2022-08-04
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-08-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-04-14
    CIF 1 - Director → ME
  • 4
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-08-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    ITM POWER (NEWCO) LIMITED - 2021-04-26
    ITM MOTIVE LIMITED - 2022-03-29
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,250,566 GBP2024-05-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-09
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    HYGEN MIDLANDS LIMITED - 2024-04-18
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-08-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.