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 4
  • 1
    Selleslags, Kevin
    Born in December 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Matthew, Elliott
    Born in August 1992
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Munce, James
    Born in October 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Burns, Jamie
    Director born in May 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2022-11-02
    OF - Director → CIF 0
  • 2
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (110 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2023-11-27
    OF - Director → CIF 0
  • 3
    Burns, James Hamer
    Director born in May 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ 2025-07-29
    OF - Director → CIF 0
  • 4
    Bamford, Joseph Cyril Edward
    Director born in December 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2022-11-02
    OF - Director → CIF 0
  • 5
    icon of addressUnion House, 12-16 St. Michael's Street, Oxford, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-14 ~ 2022-04-14
    PE - Director → CIF 0
parent relation
Company in focus

HYGEN PRODUCTION LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,281,681 GBP2024-12-31
Fixed Assets - Investments
5,101,978 GBP2024-12-31
700 GBP2023-12-31
Fixed Assets
6,383,659 GBP2024-12-31
700 GBP2023-12-31
Debtors
Current
2,000,100 GBP2024-12-31
100 GBP2023-12-31
Current Assets
2,000,100 GBP2024-12-31
100 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,009,520 GBP2024-12-31
Net Current Assets/Liabilities
-9,420 GBP2024-12-31
-600 GBP2023-12-31
Total Assets Less Current Liabilities
6,374,239 GBP2024-12-31
100 GBP2023-12-31
Net Assets/Liabilities
6,374,239 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
101 GBP2024-12-31
100 GBP2023-12-31
Share premium
5,101,177 GBP2024-12-31
Retained earnings (accumulated losses)
1,272,961 GBP2024-12-31
Equity
6,374,239 GBP2024-12-31
100 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,281,681 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
1,281,681 GBP2024-12-31
Investments in Subsidiaries
5,101,878 GBP2024-12-31
700 GBP2023-12-31
Amounts invested in assets
5,101,978 GBP2024-12-31
700 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,000,000 GBP2024-12-31
Other Debtors
Current
100 GBP2024-12-31
100 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,520 GBP2024-12-31
Amounts owed to group undertakings
Current
2,000,000 GBP2024-12-31
700 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
8,000 GBP2024-12-31
Creditors
Current
2,009,520 GBP2024-12-31
700 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
101 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
101 GBP2024-01-01 ~ 2024-12-31
100 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • HYGEN PRODUCTION LIMITED
    Info
    Registered number 14048332
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP
    PRIVATE LIMITED COMPANY incorporated on 2022-04-14 (3 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • HYGEN PRODUCTION LIMITED
    S
    Registered number 14048332
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England, OX1 2RP
    Limited Company in Companies House, United Kingdom
    CIF 1
  • HYGEN PRODUCTION LIMITED
    S
    Registered number 14048332
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom, OX1 2RP
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    HYGEN WALSALL 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 2022-08-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNorth Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HYGEN GARLOGIE 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 2022-08-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    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 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2023-08-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    HYGEN LONGSTONE LIMITED - 2024-04-18
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    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 2022-08-31 ~ 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
  • 7
    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 2023-08-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    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 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    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 2023-08-01 ~ 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

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.