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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Munce, James

    Related profiles found in government register
  • Munce, James
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 1
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 2
    • icon of address Longview House, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 3
  • Munce, James
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whitehelm Capital Limited, 5th Floor, 17 St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 4
  • Munce, James
    British coo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Street, London, EC4Y 0AH

      IIF 5
    • icon of address 1, Tudor Street, London, EC4Y 0AH, England

      IIF 6
    • icon of address Level 6, 1, Tudor Street, London, EC4Y 0AH

      IIF 7
    • icon of address Level 6, 1, Tudor Street, London, EC4Y 0AH, England

      IIF 8 IIF 9 IIF 10
  • Munce, James
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Copthall Avenue, London, EC2R 7BP, United Kingdom

      IIF 12
  • Munce, James
    British general manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 13
  • Munce, James
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Street, 6th Floor, London, EC4Y 0AH, England

      IIF 14
    • icon of address 1, Tudor Street, London, EC4Y 0AH

      IIF 15
  • Munce, James
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Munce, James
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 47
  • Munce, James
    British none supplied born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 48
    • icon of address Union House, 12-16 St. Michael's Street, Oxford, OX1 2DU, England

      IIF 49
  • Mr James Munce
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longview House, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 50
  • Mr James Munce
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longview House, 198 Bridge Road, Sarisbury Green, Southampton, SO31 7ED, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 34
  • 1
    AB&C MANUFACTURING LIMITED - 2019-10-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    35,292,209 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 42 - Director → ME
  • 2
    HYGEN WALSALL LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 2 - Director → ME
  • 3
    HYGEN GARLOGIE LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,857 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-27 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,960 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 46 - Director → ME
  • 6
    BAMFORD BUS HOLDING COMPANY 2 LIMITED - 2022-01-24
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 26 - Director → ME
  • 7
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,255,703 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 19 - Director → ME
  • 9
    HYCAP HYDROGEN PRODUCTION COMPANY 5 UK LIMITED - 2024-06-14
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000,035 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,135,060 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address C/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
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,021,535 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,121,122 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000,270 GBP2024-12-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 44 Esplanade, 3rd Floor, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,296,052 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000,601 GBP2024-12-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    956,135 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address North 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 2022-11-01 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 43 - Director → ME
  • 27
    HYGEN LONGSTONE LIMITED - 2024-04-18
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 35 - Director → ME
  • 28
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 28 - Director → ME
  • 29
    ITM POWER (NEWCO) LIMITED - 2021-04-26
    ITM MOTIVE LIMITED - 2022-03-29
    icon of address North 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
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address Longview House Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,639 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 31
    HYGEN MIDLANDS LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 27 - Director → ME
  • 32
    RYZE EUROPE LIMITED - 2024-01-29
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    430,282 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 38 - Director → ME
  • 33
    RYZE HYDROGEN MIDCO LIMITED - 2024-01-27
    RYZE POWER MIDCO LIMITED - 2024-11-08
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,003 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 37 - Director → ME
  • 34
    RYZE HYDROGEN LIMITED - 2024-01-29
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    345,719 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 29 - Director → ME
Ceased 16
  • 1
    AB&C MANUFACTURING LIMITED - 2019-10-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    35,292,209 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-03-30
    IIF 49 - Director → ME
  • 2
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-14
    IIF 48 - Director → ME
  • 3
    SHELFCO (NO. 2501) LIMITED - 2001-08-13
    icon of address Level 6, 1 Tudor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2019-04-19
    IIF 11 - Director → ME
  • 4
    icon of address Bridge House, Level 3, 181 Queen Victoria Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 10 - Director → ME
  • 5
    FIDANTE PARTNERS ASSET MANAGEMENT (EUROPE) LIMITED - 2017-02-20
    CHALLENGER MANAGEMENT SERVICES (UK) LIMITED - 2014-07-29
    FIDANTE PARTNERS (UK & EUROPE) LIMITED - 2016-03-18
    icon of address Bridge House, Level 3, 181 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2019-04-19
    IIF 7 - Director → ME
  • 6
    FIDANTE PARTNERS EUROPE PLC - 2016-03-18
    DEXION CAPITAL PLC - 2016-03-18
    icon of address Bridge House, Level 3, 181 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2019-04-19
    IIF 5 - Director → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -321,544 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-04-19
    IIF 13 - Director → ME
  • 8
    FIDANTE LIMITED - 2016-03-18
    CHALLENGER SCR LLP MEMBER LIMITED - 2014-07-29
    icon of address Bridge House, Level 3, 181 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ 2019-04-19
    IIF 8 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    196,247 GBP2021-06-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-04-19
    IIF 9 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-04-30
    IIF 12 - Director → ME
  • 11
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,857 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-08-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 5 Empire Road, Bicester, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-02 ~ 2024-08-28
    IIF 25 - Director → ME
  • 13
    AE CAPITAL ADVISERS LIMITED - 2014-06-23
    WHITEHELM CAPITAL LIMITED - 2022-02-02
    icon of address 24 Endell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2019-06-21
    IIF 4 - Director → ME
  • 14
    RESONANCE ALTERNATIVE ASSET MANAGEMENT LIMITED - 2014-12-11
    icon of address 6 - 16 Huntsworth Mews, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ 2019-04-30
    IIF 15 - Director → ME
  • 15
    icon of address S&w Partners Llp, C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2019-05-16
    IIF 14 - Director → ME
  • 16
    CHALLENGER STRUCTURED CREDIT MANAGEMENT LIMITED - 2009-04-23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2019-06-21
    IIF 6 - Director → ME

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.