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

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

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

      IIF 7 IIF 8
    • Union House, 12-16 St. Michaels Street, Oxford, Oxfordshire, OX1 2DU, England

      IIF 9
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 10
  • 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 11
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 15
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 16
  • Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bamford, Joseph Cyril Edward
    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 21
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

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

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

      IIF 24 IIF 25
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 29 IIF 30
  • 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, United Kingdom

      IIF 31
    • Tidmington House, Tidmington, Shipston-on-stour, CV36 6AH, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 41
  • Bamford, Joseph Cyril Edward
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 66
    • Lakeside Works, Rocester, Near Uttoxeter, Staffordshire, ST14 5JP

      IIF 67
    • The Mill, High Street, Rocester, Staffordshire, ST14 5JW

      IIF 68
    • The Mill, High Street, Rocester, Staffs, ST14 5JW

      IIF 69
    • Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 70
    • Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 71 IIF 72
    • Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 73 IIF 74 IIF 75
    • Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 76
    • Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 77
    • Lakeside Works, Rocester, Uttoxeter, ST14 5JP

      IIF 78
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 79
    • Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 80
  • 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 95
  • 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 96
    • Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    ALL SERVICE ONE LIMITED
    14073107
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-27 ~ now
    IIF 46 - Director → ME
  • 2
    AMHERST CAPITAL (GP) LIMITED
    16863335 LP024390
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    AVRO HERITAGE LIMITED
    - now 07367089
    JC BAMFORD REAL ESTATE LIMITED
    - 2011-11-22 07367089
    JC BAMFORD REAL ESTATE HOLDINGS LIMITED
    - 2011-02-23 07367089
    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 33 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    AVRO HERITAGE UK LIMITED
    07859718
    Cecily Mills Operations, Oakamoor Road, Cheadle, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BALLYMENA HYDROGEN LIMITED
    14229089
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-12 ~ now
    IIF 64 - Director → ME
  • 6
    BAMELECTRICS LIMITED
    - now 05848621
    OFFSHELF 342 LTD - 2007-05-04 01044388, 01561316, 01677411... (more)
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active 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 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    BAMFORD BUS COMPANY HOLDINGS LIMITED
    - now 12213918 13737699
    BAMFORD BUS COMPANY 3 LIMITED
    - 2019-10-04 12213918 12214576, 12214594
    ABC TOPCO LIMITED
    - 2019-10-04 12213918
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    188,834 GBP2024-12-31
    Officer
    2019-09-18 ~ now
    IIF 60 - Director → ME
  • 8
    BAMFORD BUS COMPANY LIMITED
    - now 12214576 12213918, 12214594
    AB&C MANUFACTURING LIMITED
    - 2019-10-04 12214576
    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
    2019-09-18 ~ now
    IIF 57 - Director → ME
  • 9
    BAMFORD BUS COMPANY PARTS AND AFTERCARE LIMITED
    - now 12214594
    BAMFORD BUS COMPANY 2 LIMITED
    - 2019-10-04 12214594 12213918, 12214576
    AB&C SALES LIMITED
    - 2019-10-04 12214594
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-09-18 ~ now
    IIF 58 - Director → ME
  • 10
    BAMFORD PROPERTY IRELAND LIMITED
    - now 10507135
    BAMFORD PARTS LIMITED
    - 2022-03-31 10507135
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,069,464 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 53 - Director → ME
  • 11
    CHARLBURY HOUSE DEVELOPMENTS LIMITED
    14960348
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    385,783 GBP2024-03-31
    Officer
    2023-06-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    CHARLBURY HOUSE ESTATE LIMITED
    - now 08006472
    KALEBOND LIMITED
    - 2022-10-14 08006472 08026835
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,813,996 GBP2024-03-31
    Officer
    2012-04-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CLEAN ENERGY PLANNING PARTNERS LIMITED
    - now 12958784
    HYDROGEN PLANNING PARTNERS LIMITED
    - 2021-02-27 12958784
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    EAST 63RD LIMITED
    06913013
    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 28 - 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
  • 15
    FUZE FIN LIMITED
    - now 12260963
    HYDROGEN INFRASTRUCTURE PARTNERS LIMITED
    - 2021-08-23 12260963
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -309,041 GBP2024-03-31
    Officer
    2019-10-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    GRANGE MEWS DEVELOPMENTS LIMITED
    NI065715
    161-163 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 36 - Director → ME
  • 17
    GREEN INVESTMENT COMPANY ONE LIMITED
    - now 13737699
    BAMFORD BUS HOLDING COMPANY 2 LIMITED
    - 2022-01-24 13737699 12213918
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-11-11 ~ now
    IIF 21 - Director → ME
  • 18
    HYCAP LIMITED
    13600399
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    HYDRAB POWER LIMITED
    - now 12668175
    ZERON ENERGY LIMITED
    - 2021-05-17 12668175
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2020-06-13 ~ 2021-06-30
    Officer
    2020-06-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    HYDROGEN EQUITY PARTNERS UK LIMITED
    13070981
    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
    2021-01-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    HYGEN ENERGY HOLDINGS LIMITED
    14043001
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-12 ~ now
    IIF 49 - Director → ME
  • 22
    HYGEN ENERGY LIMITED
    - now 11158919
    RYSE HYDROGEN LIMITED
    - 2021-10-01 11158919 13415440
    UNITED HYDROGEN LIMITED
    - 2018-09-29 11158919
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -817,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-01-19 ~ now
    IIF 62 - Director → ME
  • 23
    HYKIT LIMITED
    15700886
    Unit 5 Empire Road, Bicester, Oxfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-11-25 ~ now
    IIF 42 - Director → ME
  • 24
    HYR PEOPLE LIMITED
    - now 14839657
    HYR RECRUITMENT LIMITED
    - 2023-05-04 14839657
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-02 ~ now
    IIF 59 - Director → ME
  • 25
    J.C.B. SERVICE
    00564955
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Active Corporate (10 parents, 24 offsprings)
    Officer
    2019-07-12 ~ now
    IIF 65 - Director → ME
  • 26
    JCB ADVISORY LIMITED
    15754326
    Lakeside Works Rocester, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-01 ~ now
    IIF 23 - Director → ME
  • 27
    LEISTON HYDROGEN LIMITED
    14229109
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 43 - Director → ME
  • 28
    NELELECTRICS LIMITED
    - now 06090575
    OFFSHELF 350 LTD - 2007-05-03 01044388, 01561316, 01677411... (more)
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 29
    NEW POWER TRUCKS LIMITED
    15690570
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-29 ~ now
    IIF 56 - Director → ME
  • 30
    PANHOLDCO 2 LIMITED
    07714186 07568858
    Lakeside Works Denstone Road, Rocester, Uttoxeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 97 - Director → ME
  • 31
    PANHOLDCO LIMITED
    07568858 07714186
    Lakeside Works, Rocester, Uttoxeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 96 - Director → ME
  • 32
    RYZE POWER EUROPE LIMITED
    - now 15103864
    RYZE EUROPE LIMITED
    - 2024-01-29 15103864
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    430,282 GBP2024-12-31
    Officer
    2023-08-30 ~ now
    IIF 50 - Director → ME
  • 33
    RYZE POWER GROUP LIMITED
    - now 14647720
    RYZE POWER MIDCO LIMITED
    - 2024-11-08 14647720
    RYZE HYDROGEN MIDCO LIMITED
    - 2024-01-27 14647720
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,003 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-02-08 ~ now
    IIF 61 - Director → ME
  • 34
    RYZE POWER LIMITED
    - now 13415440
    RYZE HYDROGEN LIMITED
    - 2024-01-29 13415440 11158919
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    345,719 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-05-24 ~ now
    IIF 52 - Director → ME
  • 35
    SAFECYPHER LIMITED
    14233172
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -367,961 GBP2024-03-31
    Officer
    2022-08-23 ~ now
    IIF 26 - Director → ME
  • 36
    VALEBOND CONSULTANTS LIMITED
    - now 08006774
    VALEBOND CONSULTANTS LIMITED
    - 2025-11-11 08006774
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    189,922 GBP2023-12-31
    Officer
    2012-04-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 37
    WXYZ999 LIMITED
    - now 01446754
    JCB US HOLDINGS LIMITED
    - 2024-07-30 01446754 15359931
    JCB LIMITED
    - 2024-07-22 01446754 15359931
    CHARMTREAT LIMITED - 1998-08-05
    Lakeside Works Rocester, Uttoxeter, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 71 - Director → ME
Ceased 46
  • 1
    ATMOS COMMS LIMITED
    13508846
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -157,365 GBP2023-12-31
    Officer
    2021-07-13 ~ 2024-05-03
    IIF 31 - Director → ME
    Person with significant control
    2021-07-14 ~ 2024-02-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    BAMFORD BUS COMPANY HOLDINGS LIMITED
    - now 12213918 13737699
    BAMFORD BUS COMPANY 3 LIMITED
    - 2019-10-04 12213918 12214576, 12214594
    ABC TOPCO LIMITED
    - 2019-10-04 12213918
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    188,834 GBP2024-12-31
    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
    BAMFORD COLLECTION LIMITED - now
    BHOLDINGS LIMITED - 2023-06-05
    JCB WORLD BRANDS LIMITED
    - 2010-10-29 03064811
    JCB WORKS LIMITED
    - 2002-12-19 03064811
    JCB TOUGHWEAR LTD.
    - 2000-01-04 03064811
    OFFSHELF 225 LTD - 1995-11-27 01044388, 01561316, 01677411... (more)
    The Hive, Daylesford Farm, Moreton-in-marsh, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1998-12-15 ~ 2010-01-21
    IIF 30 - Director → ME
  • 4
    BARDON HILL LOW CARBON HYDROGEN LIMITED - now
    HYGEN WALSALL LIMITED
    - 2024-04-18 14315249
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-24 ~ 2022-11-02
    IIF 84 - Director → ME
  • 5
    BEYOND 2050 LIMITED
    12542036
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,449 GBP2024-12-31
    Person with significant control
    2020-04-01 ~ 2024-02-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BILSTRONG LIMITED
    15128912
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2023-09-11 ~ 2025-10-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRADFORD LOW CARBON HYDROGEN LIMITED
    14315106
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    2022-08-24 ~ 2022-11-02
    IIF 82 - Director → ME
  • 8
    BUDDLEYS LIMITED
    14865827
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,713 GBP2024-05-31
    Person with significant control
    2023-05-12 ~ 2025-10-15
    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
  • 9
    CADOGAN FINANCIAL PLANNING IFA LIMITED
    - now NI066645 NI069620
    CADOGAN FINANCIAL SERVICES IFA LIMITED
    - 2009-09-23 NI066645
    LOUGH & QUAY DEVELOPMENTS LTD
    - 2009-09-14 NI066645
    161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 37 - Director → ME
  • 10
    CADOGAN FINANCIAL PLANNING LIMITED
    - now NI069620 NI066645
    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 41 - Director → ME
  • 11
    DEVELOPMINT LTD
    NI067798
    161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 39 - Director → ME
  • 12
    DIDCOT LOW CARBON HYDROGEN LIMITED - now
    HYGEN GARLOGIE LIMITED
    - 2024-04-18 14315100
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-24 ~ 2022-11-02
    IIF 83 - Director → ME
  • 13
    HARPER LANE LOW CARBON HYDROGEN LIMITED - now
    SAINT FERGUS HYDROGEN LIMITED
    - 2024-04-18 14277689
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-04 ~ 2023-01-01
    IIF 85 - Director → ME
  • 14
    HYGEN BALLYMENA LIMITED
    14213429
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-04 ~ 2022-11-02
    IIF 92 - Director → ME
  • 15
    HYGEN ENERGY LIMITED
    - now 11158919
    RYSE HYDROGEN LIMITED
    - 2021-10-01 11158919 13415440
    UNITED HYDROGEN LIMITED
    - 2018-09-29 11158919
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -817,001 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-01-19 ~ 2022-03-01
    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
  • 16
    HYGEN POWER ASSETS LIMITED
    14216054
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 81 - Director → ME
  • 17
    HYGEN POWER ENERGY LIMITED
    14215927
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 90 - Director → ME
  • 18
    HYGEN POWER FUEL CELLS LIMITED
    14215919
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 86 - Director → ME
  • 19
    HYGEN POWER SYSTEMS LIMITED
    14216004
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 88 - Director → ME
  • 20
    HYGEN PRODUCTION LIMITED
    14048332
    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
    2022-04-14 ~ 2022-11-02
    IIF 91 - Director → ME
  • 21
    HYGEN RENEWABLES LIMITED
    14048210
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-14 ~ 2022-11-02
    IIF 89 - Director → ME
  • 22
    HYPORT LOW CARBON HYDROGEN LIMITED - now
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    HYGEN LONGSTONE LIMITED
    - 2024-04-18 14327977
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-31 ~ 2022-11-02
    IIF 93 - Director → ME
  • 23
    J.C. BAMFORD EXCAVATORS LIMITED
    00561597
    Lakeside Works, Rocester, Uttoxeter
    Active Corporate (7 parents, 21 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 78 - Director → ME
  • 24
    J.C.B. EARTHMOVERS LIMITED - now
    J.C.B.EARTHMOVERS LIMITED
    - 2023-06-05 00934508
    Lakeside Works Rocester, Uttoxeter, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 72 - Director → ME
  • 25
    J.C.B. SERVICE
    00564955
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Active Corporate (10 parents, 24 offsprings)
    Officer
    2006-05-15 ~ 2017-06-14
    IIF 80 - Director → ME
  • 26
    J.C.B.SALES LIMITED
    00792807
    Lakeside Works, Rocester, Staffs
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 76 - Director → ME
  • 27
    JCB CAB SYSTEMS LIMITED
    - now 01224998
    JCB HYDRAPOWER LIMITED - 2003-01-02 15003952, 15003989
    BREDON HYDRAULICS LIMITED - 1980-12-31
    Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-13
    IIF 74 - Director → ME
  • 28
    JCB COMPACT PRODUCTS LIMITED
    - now 01980852
    JCB SPECIAL PRODUCTS LIMITED - 1999-06-09 02014689, 02014695, 03943798
    SPECIAL PRODUCTS LIMITED - 1993-09-29
    TRUSHELFCO (NO.879) LIMITED - 1986-02-25 01832206, 01852010, 01852360
    Harewood Estate, Leek Road, Cheadle, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 66 - Director → ME
  • 29
    JCB CONSUMER PRODUCTS LIMITED
    - now 06268542
    OFFSHELF 355 LTD - 2008-02-20 01044388, 01561316, 01677411... (more)
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    2008-03-14 ~ 2021-06-08
    IIF 27 - Director → ME
  • 30
    JCB FINANCE (LEASING) LTD
    - now 02211998
    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 69 - Director → ME
  • 31
    JCB FINANCE LTD
    - now 00972265 02011581
    J.C.B. CREDIT LIMITED - 1998-07-31 02011581
    The Mill, High Street, Rocester, Nr Uttoxeter
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2013-06-11 ~ 2016-11-17
    IIF 77 - Director → ME
  • 32
    JCB HEAVY PRODUCTS LTD
    - now 02517503
    JCB-SCM LIMITED - 1998-09-18
    OFFSHELF 122 LTD. - 1991-04-23 01044388, 01561316, 01677411... (more)
    Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 73 - Director → ME
  • 33
    JCB LANDPOWER LTD.
    - now 02321141
    OFFSHELF 88 LTD - 1990-07-04 01044388, 01561316, 01677411... (more)
    Lakeside Works, Rocester, Staffordshire
    Active Corporate (6 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 70 - Director → ME
  • 34
    JCB MATERIALS HANDLING LIMITED
    - now 01351843
    RUMSTAR LIMITED - 1978-12-31
    Lakeside Works, Rocester, Near Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 67 - Director → ME
  • 35
    JCB POWER PRODUCTS LIMITED
    - now 05846086
    JCB POWER ENGINEERING LIMITED
    - 2007-02-14 05846086
    OFFSHELF 337 LTD - 2006-06-23 01044388, 01561316, 01677411... (more)
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-10-05 ~ 2019-02-04
    IIF 29 - Director → ME
  • 36
    JCB POWER SYSTEMS LIMITED
    - now 04797821 04918765
    JCB POWER LIMITED - 2004-02-19 04918765
    OFFSHELF 302 LTD - 2003-09-11 01044388, 01561316, 01677411... (more)
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 79 - Director → ME
  • 37
    JCB TRANSMISSIONS
    - now 01832206 01362713
    TRUSHELFCO (NO. 708) LIMITED - 1984-09-17 01852010, 01852360, 01980852
    Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 75 - Director → ME
  • 38
    LANDPOWER LEASING LIMITED
    02579121
    The Mill, High Street, Rocester, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-06-11 ~ 2016-11-17
    IIF 68 - Director → ME
  • 39
    LOUGH & QUAY (MANAGEMENT SERVICES) LTD
    NI067799
    161-163 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 38 - Director → ME
  • 40
    LOUGH & QUAY LTD
    NI067800
    161 - 163, Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 40 - Director → ME
  • 41
    LOWESTOFT HYDROGEN LIMITED - now
    LONGSTONE HYDROGEN LIMITED
    - 2023-05-05 14229113
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-12 ~ 2022-11-02
    IIF 94 - Director → ME
  • 42
    LUCAS LOVE LTD
    NI071309
    Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2009-05-20 ~ 2010-09-06
    IIF 95 - Director → ME
  • 43
    PORCH LUCAS LTD
    - now NI062009
    PORCH LUCUS LTD
    - 2006-12-01 NI062009
    161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2006-12-01 ~ 2012-04-18
    IIF 35 - Director → ME
  • 44
    RAYLEIGH LOW CARBON HYDROGEN LIMITED - now
    HYGEN MIDLANDS LIMITED
    - 2024-04-18 14216002
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-07-05 ~ 2022-11-02
    IIF 87 - Director → ME
  • 45
    RGI BUS & COACH REFURBISHMENT LIMITED
    10186294
    North Bailey House, New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    715,388 GBP2024-05-31
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
  • 46
    THE ORIGINAL BILTONG COMPANY LTD
    10469387
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -318,325 GBP2024-11-30
    Person with significant control
    2019-04-05 ~ 2025-10-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.