The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Antona, Patrick Jean Pierre Noel
    Engineer born in November 1949
    Individual (2 offsprings)
    Officer
    2007-12-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Jacobe De Naurois, Hubert Jacques Francois Marie
    Company Director born in May 1947
    Individual (1 offspring)
    Officer
    2015-06-30 ~ dissolved
    OF - Director → CIF 0
    Hubert Jacques Francois Marie Jacobe De Naurois
    Born in May 1947
    Individual (1 offspring)
    Person with significant control
    2018-06-19 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Loppinet, Alain Louis Georges Marie
    Engineer born in June 1940
    Individual (1 offspring)
    Officer
    2012-04-02 ~ dissolved
    OF - Director → CIF 0
  • 4
    Rouze, Daniel Jean-francois
    Manager born in July 1958
    Individual (1 offspring)
    Officer
    2007-12-09 ~ dissolved
    OF - Director → CIF 0
    Daniel Jean-francois Rouze
    Born in July 1958
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Alexandre Adolphe Kunz
    Born in August 1968
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mugniery, Jean Jacques Marie Mathieu
    Company Director born in October 1955
    Individual
    Officer
    2007-05-28 ~ 2011-01-19
    OF - Director → CIF 0
  • 3
    Patrick Jean Pierre Noel Antona
    Born in November 1949
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 4
    Gilfillan, Andrew James
    Company Director born in January 1982
    Individual (33 offsprings)
    Officer
    2011-12-20 ~ 2015-03-25
    OF - Director → CIF 0
  • 5
    Muginery, Jean
    Individual
    Officer
    2006-03-24 ~ 2011-01-19
    OF - Secretary → CIF 0
  • 6
    Denantes, Bruno Edouard
    Consulting Engineer born in September 1949
    Individual (26 offsprings)
    Officer
    2002-01-18 ~ 2011-01-18
    OF - Director → CIF 0
    Denantes, Bruno Edouard
    Consulting Engineer born in August 1949
    Individual (26 offsprings)
    Officer
    2011-12-20 ~ 2012-04-30
    OF - Director → CIF 0
    Denantes, Bruno Edouard
    Individual (26 offsprings)
    Officer
    2003-12-31 ~ 2006-03-24
    OF - Secretary → CIF 0
  • 7
    Maher, David Raymond
    Manager
    Individual
    Officer
    2002-01-18 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 8
    Octagon House, Fir Road, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2001-12-17 ~ 2002-01-18
    PE - Director → CIF 0
  • 9
    Octagon House, Fir Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 2896 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2001-12-17 ~ 2002-01-18
    PE - Secretary → CIF 0
parent relation
Company in focus

KAPPA OIL SERVICES LIMITED

Previous names
K BELLEME LIMITED - 2007-02-19
K MATRIX LIMITED - 2006-06-30
KNOWLEDGE FINDER LIMITED - 2002-01-18
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Property, Plant & Equipment
1,687 GBP2019-12-31
1,733 GBP2018-12-31
Debtors
143,155 GBP2019-12-31
171,784 GBP2018-12-31
Current assets - Investments
73,570 GBP2019-12-31
73,570 GBP2018-12-31
Cash at bank and in hand
703 GBP2019-12-31
3,824 GBP2018-12-31
Current Assets
217,428 GBP2019-12-31
249,178 GBP2018-12-31
Creditors
Current
531,654 GBP2019-12-31
547,581 GBP2018-12-31
Net Current Assets/Liabilities
-314,226 GBP2019-12-31
-298,403 GBP2018-12-31
Total Assets Less Current Liabilities
-312,539 GBP2019-12-31
-296,670 GBP2018-12-31
Equity
Called up share capital
400,029 GBP2019-12-31
400,029 GBP2018-12-31
Share premium
-161,449 GBP2019-12-31
-161,449 GBP2018-12-31
Retained earnings (accumulated losses)
-551,119 GBP2019-12-31
-535,250 GBP2018-12-31
Equity
-312,539 GBP2019-12-31
-296,670 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
27,992 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
26,305 GBP2019-12-31
26,259 GBP2018-12-31
Property, Plant & Equipment
Plant and equipment
1,687 GBP2019-12-31
1,733 GBP2018-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
28,232 GBP2019-12-31
31,359 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
27,431 GBP2019-12-31
27,125 GBP2018-12-31
Other Debtors
Current, Amounts falling due within one year
87,492 GBP2019-12-31
113,300 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
143,155 GBP2019-12-31
171,784 GBP2018-12-31
Trade Creditors/Trade Payables
Current
513,117 GBP2019-12-31
529,244 GBP2018-12-31
Other Taxation & Social Security Payable
Current
-1,664 GBP2019-12-31
-1,864 GBP2018-12-31
Other Creditors
Current
20,201 GBP2019-12-31
20,201 GBP2018-12-31

  • KAPPA OIL SERVICES LIMITED
    Info
    K BELLEME LIMITED - 2007-02-19
    K MATRIX LIMITED - 2006-06-30
    KNOWLEDGE FINDER LIMITED - 2002-01-18
    Registered number 04341043
    11 Laud Street, Croydon, Surrey CR0 1SU
    Private Limited Company incorporated on 2001-12-17 and dissolved on 2021-12-07 (19 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.