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

Bamford, Joseph Cyril Edward

    Related profiles found in government register
  • Bamford, Joseph Cyril Edward
    British company director born in December 1977

    Resident in England

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

      IIF 1
    • icon of address Lakeside Works, Rocester, Near Uttoxeter, Staffordshire, ST14 5JP

      IIF 2
    • icon of address The Mill, High Street, Rocester, Staffordshire, ST14 5JW

      IIF 3
    • icon of address The Mill, High Street, Rocester, Staffs, ST14 5JW

      IIF 4
    • icon of address Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 5
    • icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 6 IIF 7
    • icon of address Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 8 IIF 9 IIF 10
    • icon of address Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 11
    • icon of address Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 12
    • icon of address Lakeside Works, Rocester, Uttoxeter, ST14 5JP

      IIF 13
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 14
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 15
  • 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
    • icon of address Eaton Dove Dale Farm, Doveridge, Ashbourne, Derbyshire, DE6 5LP

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

    Resident in England

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

      IIF 55
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, United Kingdom

      IIF 56
  • Bamford, Joseph Cyril Edward
    British cd born in December 1977

    Resident in United Kingdom

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

      IIF 57
  • Bamford, Joseph Cyril Edward
    British company director born in December 1977

    Resident in United Kingdom

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

      IIF 58
    • icon of address Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 59 IIF 60
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP, United Kingdom

      IIF 61
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 62 IIF 63
  • Bamford, Joseph Cyril Edward
    British director born in December 1977

    Resident in United Kingdom

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

      IIF 64
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 65
    • icon of address Tidmington House, Tidmington, Shipston-on-stour, CV36 6AH, United Kingdom

      IIF 66
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 67
  • Bamford, Joseph Cyril Edward
    British none born in December 1977

    Resident in United Kingdom

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

      IIF 68
  • 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
    • icon of address Eaton Dovedale Farm, Doveridge, Ashbourne, Derbyshire, DE6 5LP

      IIF 75
  • Mr Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in England

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

      IIF 76
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 77
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 78
  • 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
    • icon of address 1st Floor, 86 Deansgate, Manchester, M3 2ER

      IIF 83
  • Mr Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in United Kingdom

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

      IIF 84
    • icon of address C/o Ian Seddon, Rawlinson Hunter, Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 85
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 86
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 87
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 88
    • icon of address Union House, 12-16 St. Michaels Street, Oxford, OX1 2DU, England

      IIF 89 IIF 90
    • icon of address Union House, 12-16 St. Michaels Street, Oxford, Oxfordshire, OX1 2DU, England

      IIF 91
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 92
  • Joseph Cyril Edward Bamford
    British born in December 1977

    Resident in United Kingdom

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

      IIF 93
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 94
  • Mr Jo Cyril Edward Bamford
    British born in December 1977

    Resident in United Kingdom

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

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 20 - Director → ME
  • 2
    JC BAMFORD REAL ESTATE LIMITED - 2011-11-22
    JC BAMFORD REAL ESTATE HOLDINGS LIMITED - 2011-02-23
    icon of address 1st Floor 86 Deansgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,867,680 GBP2018-03-31
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cecily Mills Operations, Oakamoor Road, Cheadle, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 38 - Director → ME
  • 5
    OFFSHELF 342 LTD - 2007-05-04
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    BAMFORD BUS COMPANY 3 LIMITED - 2019-10-04
    ABC TOPCO LIMITED - 2019-10-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,834 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 34 - Director → ME
  • 7
    AB&C MANUFACTURING LIMITED - 2019-10-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    35,292,209 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 31 - Director → ME
  • 8
    AB&C SALES LIMITED - 2019-10-04
    BAMFORD BUS COMPANY 2 LIMITED - 2019-10-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 32 - Director → ME
  • 9
    BAMFORD PARTS LIMITED - 2022-03-31
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,069,464 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,713 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    385,783 GBP2024-03-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    KALEBOND LIMITED - 2022-10-14
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,813,996 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HYDROGEN PLANNING PARTNERS LIMITED - 2021-02-27
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 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
    icon of calendar 2015-06-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HYDROGEN INFRASTRUCTURE PARTNERS LIMITED - 2021-08-23
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -309,041 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 161-163 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 70 - Director → ME
  • 18
    BAMFORD BUS HOLDING COMPANY 2 LIMITED - 2022-01-24
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 64 - Director → ME
  • 19
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 20
    ZERON ENERGY LIMITED - 2021-05-17
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,100 GBP2020-06-13 ~ 2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 21
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    956,135 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 23 - Director → ME
  • 23
    UNITED HYDROGEN LIMITED - 2018-09-29
    RYSE HYDROGEN LIMITED - 2021-10-01
    icon of address 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
    icon of calendar 2018-01-19 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Unit 5 Empire Road, Bicester, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
  • 25
    HYR RECRUITMENT LIMITED - 2023-05-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffs
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 61 - Director → ME
  • 28
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 17 - Director → ME
  • 29
    OFFSHELF 350 LTD - 2007-05-03
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 30
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address Lakeside Works, Rocester, Uttoxeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 55 - Director → ME
  • 33
    RYZE EUROPE LIMITED - 2024-01-29
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    430,282 GBP2024-12-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 24 - Director → ME
  • 34
    RYZE HYDROGEN MIDCO LIMITED - 2024-01-27
    RYZE POWER MIDCO LIMITED - 2024-11-08
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -709,003 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 35 - Director → ME
  • 35
    RYZE HYDROGEN LIMITED - 2024-01-29
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    345,719 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -367,961 GBP2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 67 - Director → ME
  • 37
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -318,325 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 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
    icon of calendar 2012-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 39
    JCB US HOLDINGS LIMITED - 2024-07-30
    CHARMTREAT LIMITED - 1998-08-05
    JCB LIMITED - 2024-07-22
    icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 43
  • 1
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -157,365 GBP2023-12-31
    Officer
    icon of calendar 2021-07-13 ~ 2024-05-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2024-02-09
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 2
    BAMFORD BUS COMPANY 3 LIMITED - 2019-10-04
    ABC TOPCO LIMITED - 2019-10-04
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    188,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2022-03-07
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 3
    JCB WORLD BRANDS LIMITED - 2010-10-29
    BHOLDINGS LIMITED - 2023-06-05
    OFFSHELF 225 LTD - 1995-11-27
    JCB WORKS LIMITED - 2002-12-19
    JCB TOUGHWEAR LTD. - 2000-01-04
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-15 ~ 2010-01-21
    IIF 60 - Director → ME
  • 4
    HYGEN WALSALL LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-11-02
    IIF 42 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2020-04-01 ~ 2024-02-02
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-11-02
    IIF 40 - Director → ME
  • 7
    CADOGAN FINANCIAL SERVICES IFA LIMITED - 2009-09-23
    LOUGH & QUAY DEVELOPMENTS LTD - 2009-09-14
    icon of address 161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-09-06
    IIF 71 - Director → ME
  • 8
    CADOGAN PRIVATE EQUITY LIMITED - 2009-02-06
    icon of address 161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2010-09-06
    IIF 75 - Director → ME
  • 9
    icon of address 161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-09-06
    IIF 73 - Director → ME
  • 10
    HYGEN GARLOGIE LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-11-02
    IIF 41 - Director → ME
  • 11
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-01-01
    IIF 43 - Director → ME
  • 12
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ 2022-11-02
    IIF 50 - Director → ME
  • 13
    UNITED HYDROGEN LIMITED - 2018-09-29
    RYSE HYDROGEN LIMITED - 2021-10-01
    icon of address 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
    icon of calendar 2018-01-19 ~ 2022-03-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 14
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-02
    IIF 39 - Director → ME
  • 15
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-02
    IIF 48 - Director → ME
  • 16
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-02
    IIF 44 - Director → ME
  • 17
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-02
    IIF 46 - Director → ME
  • 18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-11-02
    IIF 49 - Director → ME
  • 19
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-11-02
    IIF 47 - Director → ME
  • 20
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    HYGEN LONGSTONE LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2022-11-02
    IIF 51 - Director → ME
  • 21
    icon of address Lakeside Works, Rocester, Uttoxeter
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 13 - Director → ME
  • 22
    J.C.B.EARTHMOVERS LIMITED - 2023-06-05
    icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 7 - Director → ME
  • 23
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffs
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2017-06-14
    IIF 15 - Director → ME
  • 24
    icon of address Lakeside Works, Rocester, Staffs
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 11 - Director → ME
  • 25
    JCB HYDRAPOWER LIMITED - 2003-01-02
    BREDON HYDRAULICS LIMITED - 1980-12-31
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-13
    IIF 9 - Director → ME
  • 26
    JCB SPECIAL PRODUCTS LIMITED - 1999-06-09
    TRUSHELFCO (NO.879) LIMITED - 1986-02-25
    SPECIAL PRODUCTS LIMITED - 1993-09-29
    icon of address Harewood Estate, Leek Road, Cheadle, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 1 - Director → ME
  • 27
    OFFSHELF 355 LTD - 2008-02-20
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2021-06-08
    IIF 57 - Director → ME
  • 28
    JCB CREDIT (LEASING) LIMITED - 1999-03-19
    TABSHIRE LIMITED - 1988-04-06
    icon of address The Mill, High Street, Rocester, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2016-11-17
    IIF 4 - Director → ME
  • 29
    J.C.B. CREDIT LIMITED - 1998-07-31
    icon of address The Mill, High Street, Rocester, Nr Uttoxeter
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2016-11-17
    IIF 12 - Director → ME
  • 30
    JCB-SCM LIMITED - 1998-09-18
    OFFSHELF 122 LTD. - 1991-04-23
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 8 - Director → ME
  • 31
    OFFSHELF 88 LTD - 1990-07-04
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 5 - Director → ME
  • 32
    RUMSTAR LIMITED - 1978-12-31
    icon of address Lakeside Works, Rocester, Near Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 2 - Director → ME
  • 33
    OFFSHELF 337 LTD - 2006-06-23
    JCB POWER ENGINEERING LIMITED - 2007-02-14
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2019-02-04
    IIF 59 - Director → ME
  • 34
    OFFSHELF 302 LTD - 2003-09-11
    JCB POWER LIMITED - 2004-02-19
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 14 - Director → ME
  • 35
    TRUSHELFCO (NO. 708) LIMITED - 1984-09-17
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2016-11-11
    IIF 10 - Director → ME
  • 36
    icon of address The Mill, High Street, Rocester, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2016-11-17
    IIF 3 - Director → ME
  • 37
    icon of address 161-163 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-09-06
    IIF 72 - Director → ME
  • 38
    icon of address 161 - 163, Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2010-09-06
    IIF 74 - Director → ME
  • 39
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-11-02
    IIF 52 - Director → ME
  • 40
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2010-09-06
    IIF 54 - Director → ME
  • 41
    PORCH LUCUS LTD - 2006-12-01
    icon of address 161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2012-04-18
    IIF 69 - Director → ME
  • 42
    HYGEN MIDLANDS LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-02
    IIF 45 - Director → ME
  • 43
    icon of address 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
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.