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 8
  • 1
    Burns, Jamie
    Director born in April 1980
    Individual (32 offsprings)
    Officer
    2022-04-14 ~ 2022-11-02
    OF - Director → CIF 0
  • 2
    Burns, James Hamer
    Director born in April 1980
    Individual (20 offsprings)
    Officer
    2023-11-27 ~ 2025-07-29
    OF - Director → CIF 0
  • 3
    Selleslags, Kevin
    Born in December 1979
    Individual (21 offsprings)
    Officer
    2024-11-08 ~ now
    OF - Director → CIF 0
  • 4
    Matthew, Elliott Gordon Findlay
    Born in August 1992
    Individual (28 offsprings)
    Officer
    2025-07-30 ~ now
    OF - Director → CIF 0
  • 5
    Munce, James
    Born in September 1980
    Individual (50 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (202 offsprings)
    Officer
    2022-04-14 ~ 2023-11-27
    OF - Director → CIF 0
  • 7
    Bamford, Joseph Cyril Edward
    Director born in December 1977
    Individual (80 offsprings)
    Officer
    2022-04-14 ~ 2022-11-02
    OF - Director → CIF 0
  • 8
    HYGEN ENERGY HOLDINGS LIMITED
    14043001
    Union House, 12-16 St. Michael's Street, Oxford, United Kingdom
    Active Corporate (10 parents, 11 offsprings)
    Officer
    2022-04-14 ~ 2022-04-14
    OF - Director → CIF 0
    Person with significant control
    2022-04-14 ~ 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
parent relation
Company in focus

HYGEN PRODUCTION LIMITED

Period: 2022-04-14 ~ now
Company number: 14048332
Registered name
HYGEN PRODUCTION LIMITED - now
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
    North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP
    PRIVATE LIMITED COMPANY incorporated on 2022-04-14 (3 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • HYGEN PRODUCTION LIMITED
    S
    Registered number 14048332
    North 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
    North 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 9
  • 1
    BARDON HILL LOW CARBON HYDROGEN LIMITED
    - now 14315249
    HYGEN WALSALL LIMITED
    - 2024-04-18 14315249
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    BRADFORD LOW CARBON HYDROGEN LIMITED
    14315106
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DIDCOT LOW CARBON HYDROGEN LIMITED
    - now 14315100
    HYGEN GARLOGIE LIMITED
    - 2024-04-18 14315100
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    HARPER LANE LOW CARBON HYDROGEN LIMITED
    - now 14277689
    SAINT FERGUS HYDROGEN LIMITED
    - 2024-04-18 14277689
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents)
    Person with significant control
    2022-08-04 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    HYGEN BALLYMENA LIMITED
    14213429
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-01 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    HYPORT LOW CARBON HYDROGEN LIMITED
    - now 14327977
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED
    - 2025-07-11 14327977
    HYGEN LONGSTONE LIMITED
    - 2024-04-18 14327977
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    LOWESTOFT HYDROGEN LIMITED
    - now 14229113
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    MOTIVE FUELS LIMITED
    - now 13290733
    ITM MOTIVE LIMITED - 2022-03-29
    ITM POWER (NEWCO) LIMITED - 2021-04-26
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (22 parents)
    Person with significant control
    2024-04-09 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    RAYLEIGH LOW CARBON HYDROGEN LIMITED
    - now 14216002
    HYGEN MIDLANDS LIMITED
    - 2024-04-18 14216002
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-08-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.