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

Mr Joseph Cyril Edward Bamford

    Related profiles found in government register
  • Mr Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1
    • C/o Ian Seddon, Rawlinson Hunter, Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 2
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 3
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 4
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 5
    • Union House, 12-16 St. Michaels Street, Oxford, OX1 2DU, England

      IIF 6 IIF 7
    • Union House, 12-16 St. Michaels Street, Oxford, Oxfordshire, OX1 2DU, England

      IIF 8
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 9
  • Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in United Kingdom

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

      IIF 10
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 11
  • Mr Jo Cyril Edward Bamford
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 12
  • Mr Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in England

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

      IIF 13
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 14
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 15
  • Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bamford, Joseph Cyril Edward
    British cd born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 20
  • Bamford, Joseph Cyril Edward
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 21
    • Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 22 IIF 23
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP, United Kingdom

      IIF 24
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 25 IIF 26
  • Bamford, Joseph Cyril Edward
    British director born in December 1977

    Resident in United Kingdom

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

      IIF 27
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 28
    • Tidmington House, Tidmington, Shipston-on-stour, CV36 6AH, United Kingdom

      IIF 29
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 30
  • Bamford, Joseph Cyril Edward
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 86 Deansgate, Manchester, M3 2ER, England

      IIF 31
  • Mr Jo Cyril Edward Bamford
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 86 Deansgate, Manchester, M3 2ER

      IIF 32
  • Bamford, Joseph Cyril- Edward
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamford, Joesph Cyril Edward
    British director jcb utility products born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Dovedale Farm, Doveridge, Ashbourne, Derbyshire, DE6 5LP

      IIF 39
  • Bamford, Joseph Cyril Edward
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Harewood Estate, Leek Road, Cheadle, Stoke On Trent, ST10 2JU

      IIF 40
    • Lakeside Works, Rocester, Near Uttoxeter, Staffordshire, ST14 5JP

      IIF 41
    • The Mill, High Street, Rocester, Staffordshire, ST14 5JW

      IIF 42
    • The Mill, High Street, Rocester, Staffs, ST14 5JW

      IIF 43
    • Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 44
    • Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 45 IIF 46
    • Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 47 IIF 48 IIF 49
    • Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 50
    • Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 51
    • Lakeside Works, Rocester, Uttoxeter, ST14 5JP

      IIF 52
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 53
    • Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 54
  • Bamford, Joseph Cyril Edward
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bamford, Joseph Cyril Edward
    British director vcb utility products born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Eaton Dove Dale Farm, Doveridge, Ashbourne, Derbyshire, DE6 5LP

      IIF 93
  • Bamford, Joseph Cyril Edward
    British engineer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Eaton Dovedale Farm, Doveridge, Ashbourne, DE6 5LP, United Kingdom

      IIF 94
    • Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (3 parents)
    Officer
    2022-04-27 ~ now
    IIF 59 - director → ME
  • 2
    JC BAMFORD REAL ESTATE LIMITED - 2011-11-22
    JC BAMFORD REAL ESTATE HOLDINGS LIMITED - 2011-02-23
    1st Floor 86 Deansgate, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,867,680 GBP2018-03-31
    Officer
    2010-09-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    Cecily Mills Operations, Oakamoor Road, Cheadle, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 29 - director → ME
  • 4
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 77 - director → ME
  • 5
    OFFSHELF 342 LTD - 2007-05-04
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    BAMFORD BUS COMPANY 3 LIMITED - 2019-10-04
    ABC TOPCO LIMITED - 2019-10-04
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-09-18 ~ now
    IIF 73 - director → ME
  • 7
    AB&C MANUFACTURING LIMITED - 2019-10-04
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2019-09-18 ~ now
    IIF 70 - director → ME
  • 8
    BAMFORD BUS COMPANY 2 LIMITED - 2019-10-04
    AB&C SALES LIMITED - 2019-10-04
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (2 parents)
    Officer
    2019-09-18 ~ now
    IIF 71 - director → ME
  • 9
    BAMFORD PARTS LIMITED - 2022-03-31
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    8,069,464 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 66 - director → ME
  • 10
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-09-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-05-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    KALEBOND LIMITED - 2022-10-14
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-04-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HYDROGEN PLANNING PARTNERS LIMITED - 2021-02-27
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    Duff & Phelpsltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    556,987 USD2018-06-01 ~ 2019-05-31
    Officer
    2015-06-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HYDROGEN INFRASTRUCTURE PARTNERS LIMITED - 2021-08-23
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    -303,290 GBP2023-03-31
    Officer
    2019-10-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    161-163 Victoria Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 34 - director → ME
  • 18
    BAMFORD BUS HOLDING COMPANY 2 LIMITED - 2022-01-24
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-11-11 ~ now
    IIF 27 - director → ME
  • 19
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-03 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    ZERON ENERGY LIMITED - 2021-05-17
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2020-06-13 ~ 2021-06-30
    Officer
    2020-06-13 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    -1,322,068 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (8 parents, 6 offsprings)
    Officer
    2022-04-12 ~ now
    IIF 62 - director → ME
  • 23
    RYSE HYDROGEN LIMITED - 2021-10-01
    UNITED HYDROGEN LIMITED - 2018-09-29
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Officer
    2018-01-19 ~ now
    IIF 75 - director → ME
  • 24
    Unit 5 Empire Road, Bicester, Oxfordshire, England
    Corporate (8 parents)
    Officer
    2024-11-25 ~ now
    IIF 55 - director → ME
  • 25
    HYR RECRUITMENT LIMITED - 2023-05-04
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-02 ~ now
    IIF 72 - director → ME
  • 26
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Corporate (10 parents, 24 offsprings)
    Officer
    2019-07-12 ~ now
    IIF 92 - director → ME
  • 27
    Lakeside Works Rocester, Uttoxeter, Staffordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-06-01 ~ now
    IIF 24 - director → ME
  • 28
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 56 - director → ME
  • 29
    OFFSHELF 350 LTD - 2007-05-03
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 69 - director → ME
  • 31
    Lakeside Works Denstone Road, Rocester, Uttoxeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 95 - director → ME
  • 32
    Lakeside Works, Rocester, Uttoxeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 94 - director → ME
  • 33
    RYZE EUROPE LIMITED - 2024-01-29
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (5 parents)
    Officer
    2023-08-30 ~ now
    IIF 63 - director → ME
  • 34
    RYZE POWER MIDCO LIMITED - 2024-11-08
    RYZE HYDROGEN MIDCO LIMITED - 2024-01-27
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-02-08 ~ now
    IIF 74 - director → ME
  • 35
    RYZE HYDROGEN LIMITED - 2024-01-29
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -37,770 GBP2021-05-24 ~ 2021-12-31
    Officer
    2021-05-24 ~ now
    IIF 65 - director → ME
  • 36
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -367,961 GBP2024-03-31
    Officer
    2022-08-23 ~ now
    IIF 30 - director → ME
  • 37
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -297,379 GBP2023-11-30
    Person with significant control
    2019-04-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    189,922 GBP2023-12-31
    Officer
    2012-04-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 39
    JCB US HOLDINGS LIMITED - 2024-07-30
    JCB LIMITED - 2024-07-22
    CHARMTREAT LIMITED - 1998-08-05
    Lakeside Works Rocester, Uttoxeter, Staffordshire
    Dissolved corporate (7 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 45 - director → ME
Ceased 43
  • 1
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -157,365 GBP2023-12-31
    Officer
    2021-07-13 ~ 2024-05-03
    IIF 28 - director → ME
    Person with significant control
    2021-07-14 ~ 2024-02-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    BAMFORD BUS COMPANY 3 LIMITED - 2019-10-04
    ABC TOPCO LIMITED - 2019-10-04
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-09-18 ~ 2022-03-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BHOLDINGS LIMITED - 2023-06-05
    JCB WORLD BRANDS LIMITED - 2010-10-29
    JCB WORKS LIMITED - 2002-12-19
    JCB TOUGHWEAR LTD. - 2000-01-04
    OFFSHELF 225 LTD - 1995-11-27
    The Hive, Daylesford Farm, Moreton-in-marsh, England
    Corporate (4 parents, 3 offsprings)
    Officer
    1998-12-15 ~ 2010-01-21
    IIF 23 - director → ME
  • 4
    HYGEN WALSALL LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-24 ~ 2022-11-02
    IIF 81 - director → ME
  • 5
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    304,440 GBP2024-04-30
    Person with significant control
    2020-04-01 ~ 2024-02-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-24 ~ 2022-11-02
    IIF 79 - director → ME
  • 7
    CADOGAN FINANCIAL SERVICES IFA LIMITED - 2009-09-23
    LOUGH & QUAY DEVELOPMENTS LTD - 2009-09-14
    161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 35 - director → ME
  • 8
    CADOGAN PRIVATE EQUITY LIMITED - 2009-02-06
    161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2010-09-06
    IIF 39 - director → ME
  • 9
    161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 37 - director → ME
  • 10
    HYGEN GARLOGIE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-24 ~ 2022-11-02
    IIF 80 - director → ME
  • 11
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-04 ~ 2023-01-01
    IIF 82 - director → ME
  • 12
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-04 ~ 2022-11-02
    IIF 89 - director → ME
  • 13
    RYSE HYDROGEN LIMITED - 2021-10-01
    UNITED HYDROGEN LIMITED - 2018-09-29
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Person with significant control
    2018-01-19 ~ 2022-03-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 78 - director → ME
  • 15
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 87 - director → ME
  • 16
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 83 - director → ME
  • 17
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 85 - director → ME
  • 18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-04-14 ~ 2022-11-02
    IIF 88 - director → ME
  • 19
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-14 ~ 2022-11-02
    IIF 86 - director → ME
  • 20
    Lakeside Works, Rocester, Uttoxeter
    Corporate (7 parents, 19 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 52 - director → ME
  • 21
    J.C.B.EARTHMOVERS LIMITED - 2023-06-05
    Lakeside Works Rocester, Uttoxeter, Staffordshire
    Corporate (7 parents, 1 offspring)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 46 - director → ME
  • 22
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Corporate (10 parents, 24 offsprings)
    Officer
    2006-05-15 ~ 2017-06-14
    IIF 54 - director → ME
  • 23
    Lakeside Works, Rocester, Staffs
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 50 - director → ME
  • 24
    JCB HYDRAPOWER LIMITED - 2003-01-02
    BREDON HYDRAULICS LIMITED - 1980-12-31
    Rocester, Uttoxeter, Staffordshire
    Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-13
    IIF 48 - director → ME
  • 25
    JCB SPECIAL PRODUCTS LIMITED - 1999-06-09
    SPECIAL PRODUCTS LIMITED - 1993-09-29
    TRUSHELFCO (NO.879) LIMITED - 1986-02-25
    Harewood Estate, Leek Road, Cheadle, Stoke On Trent
    Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 40 - director → ME
  • 26
    OFFSHELF 355 LTD - 2008-02-20
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Corporate (4 parents)
    Officer
    2008-03-14 ~ 2021-06-08
    IIF 20 - director → ME
  • 27
    JCB CREDIT (LEASING) LIMITED - 1999-03-19
    TABSHIRE LIMITED - 1988-04-06
    The Mill, High Street, Rocester, Staffs
    Dissolved corporate (4 parents)
    Officer
    2013-06-11 ~ 2016-11-17
    IIF 43 - director → ME
  • 28
    J.C.B. CREDIT LIMITED - 1998-07-31
    The Mill, High Street, Rocester, Nr Uttoxeter
    Corporate (10 parents, 3 offsprings)
    Officer
    2013-06-11 ~ 2016-11-17
    IIF 51 - director → ME
  • 29
    JCB-SCM LIMITED - 1998-09-18
    OFFSHELF 122 LTD. - 1991-04-23
    Rocester, Uttoxeter, Staffordshire
    Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 47 - director → ME
  • 30
    OFFSHELF 88 LTD - 1990-07-04
    Lakeside Works, Rocester, Staffordshire
    Corporate (6 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 44 - director → ME
  • 31
    RUMSTAR LIMITED - 1978-12-31
    Lakeside Works, Rocester, Near Uttoxeter, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 41 - director → ME
  • 32
    JCB POWER ENGINEERING LIMITED - 2007-02-14
    OFFSHELF 337 LTD - 2006-06-23
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2006-10-05 ~ 2019-02-04
    IIF 22 - director → ME
  • 33
    JCB POWER LIMITED - 2004-02-19
    OFFSHELF 302 LTD - 2003-09-11
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 53 - director → ME
  • 34
    TRUSHELFCO (NO. 708) LIMITED - 1984-09-17
    Rocester, Uttoxeter, Staffordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 49 - director → ME
  • 35
    The Mill, High Street, Rocester, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2013-06-11 ~ 2016-11-17
    IIF 42 - director → ME
  • 36
    161-163 Victoria Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 36 - director → ME
  • 37
    161 - 163, Victoria Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 38 - director → ME
  • 38
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-12 ~ 2022-11-02
    IIF 91 - director → ME
  • 39
    Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2010-09-06
    IIF 93 - director → ME
  • 40
    HYGEN LONGSTONE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-31 ~ 2022-11-02
    IIF 90 - director → ME
  • 41
    PORCH LUCUS LTD - 2006-12-01
    161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2006-12-01 ~ 2012-04-18
    IIF 33 - director → ME
  • 42
    HYGEN MIDLANDS LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 84 - director → ME
  • 43
    North Bailey House, New Inn Hall Street, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    715,388 GBP2024-05-31
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control 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.