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

Bamford, Joseph Cyril Edward

    Related profiles found in government register
  • 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 1
  • 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 2
    • Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 3 IIF 4
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP, United Kingdom

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

      IIF 6 IIF 7
  • 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 8
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 9
    • Tidmington House, Tidmington, Shipston-on-stour, CV36 6AH, United Kingdom

      IIF 10
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 11
  • 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 12
  • 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 19
  • 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 20
    • Lakeside Works, Rocester, Near Uttoxeter, Staffordshire, ST14 5JP

      IIF 21
    • The Mill, High Street, Rocester, Staffordshire, ST14 5JW

      IIF 22
    • The Mill, High Street, Rocester, Staffs, ST14 5JW

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

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

      IIF 25 IIF 26
    • Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 27 IIF 28 IIF 29
    • Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 30
    • Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 31
    • Lakeside Works, Rocester, Uttoxeter, ST14 5JP

      IIF 32
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 33
    • Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 34
  • 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 73
  • 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 74
    • Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, United Kingdom

      IIF 75
  • 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 76
    • C/o Ian Seddon, Rawlinson Hunter, Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 77
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 78
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 79
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 80
    • Union House, 12-16 St. Michaels Street, Oxford, OX1 2DU, England

      IIF 81 IIF 82
    • Union House, 12-16 St. Michaels Street, Oxford, Oxfordshire, OX1 2DU, England

      IIF 83
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 84
  • 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 85
    • North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 86
  • 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 87
  • 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 88
    • North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 89
    • Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 90
  • Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 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 39 - 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 12 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 95 - 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 10 - director → ME
  • 4
    North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 57 - 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 53 - 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 50 - 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 51 - 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 46 - 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 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - 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 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - 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 47 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - 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 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - 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 41 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - 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 48 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 17
    161-163 Victoria Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 14 - 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 8 - 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 40 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 37 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - 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 56 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - 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 42 - 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 55 - director → ME
  • 24
    Unit 5 Empire Road, Bicester, Oxfordshire, England
    Corporate (8 parents)
    Officer
    2024-11-25 ~ now
    IIF 35 - 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 52 - director → ME
  • 26
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Corporate (10 parents, 24 offsprings)
    Officer
    2019-07-12 ~ now
    IIF 72 - director → ME
  • 27
    Lakeside Works Rocester, Uttoxeter, Staffordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-06-01 ~ now
    IIF 5 - director → ME
  • 28
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 36 - 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 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 49 - director → ME
  • 31
    Lakeside Works Denstone Road, Rocester, Uttoxeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 75 - director → ME
  • 32
    Lakeside Works, Rocester, Uttoxeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 74 - 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 43 - 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 54 - 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 45 - 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 11 - 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 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 25 - 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 9 - director → ME
    Person with significant control
    2021-07-14 ~ 2024-02-09
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 4 - 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 61 - 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 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - 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 59 - 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 15 - 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 19 - director → ME
  • 9
    161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 17 - 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 60 - 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 62 - 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 69 - 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 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - 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 58 - 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 67 - 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 63 - 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 65 - 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 68 - 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 66 - director → ME
  • 20
    Lakeside Works, Rocester, Uttoxeter
    Corporate (7 parents, 19 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 32 - 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 26 - director → ME
  • 22
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Corporate (10 parents, 24 offsprings)
    Officer
    2006-05-15 ~ 2017-06-14
    IIF 34 - director → ME
  • 23
    Lakeside Works, Rocester, Staffs
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 30 - 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 28 - 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 20 - 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 1 - 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 23 - 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 31 - 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 27 - director → ME
  • 30
    OFFSHELF 88 LTD - 1990-07-04
    Lakeside Works, Rocester, Staffordshire
    Corporate (6 parents)
    Officer
    2006-05-15 ~ 2016-11-11
    IIF 24 - 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 21 - 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 3 - 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 33 - 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 29 - director → ME
  • 35
    The Mill, High Street, Rocester, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2013-06-11 ~ 2016-11-17
    IIF 22 - director → ME
  • 36
    161-163 Victoria Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 16 - director → ME
  • 37
    161 - 163, Victoria Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-09-06
    IIF 18 - 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 71 - director → ME
  • 39
    Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2010-09-06
    IIF 73 - 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 70 - 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 13 - 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 64 - 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 89 - Has significant influence or control OE
    IIF 89 - 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.