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 2
  • 1
    D’hombres, Marc Louis
    Consultant born in September 1946
    Individual (1 offspring)
    Officer
    2024-06-02 ~ now
    OF - director → CIF 0
  • 2
    NEUROSPORT MEDICAL LTD
    1062, Rangeview Rd, Mississauga, Ontario, L5e 1h3, Canada
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2022-06-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Rodriguez, Mauricio De La Mora
    Consultant born in July 1964
    Individual
    Officer
    2016-09-21 ~ 2017-05-10
    OF - director → CIF 0
  • 2
    Gray, Kevin Paul
    Businessman born in June 1973
    Individual (19 offsprings)
    Officer
    2014-11-27 ~ 2016-11-28
    OF - director → CIF 0
  • 3
    Peverell, Tracey Anne
    Consultant born in June 1962
    Individual (2 offsprings)
    Officer
    2016-09-21 ~ 2021-03-22
    OF - director → CIF 0
  • 4
    Kenny, John Patrick
    Company Director born in January 1942
    Individual (3 offsprings)
    Officer
    2014-10-06 ~ 2024-04-16
    OF - director → CIF 0
  • 5
    Court, Mathew Thomas Alden
    Company Director born in April 1967
    Individual (2 offsprings)
    Officer
    2014-09-12 ~ 2014-09-22
    OF - director → CIF 0
  • 6
    D'hombres, Marc Jean Louis
    Director born in August 1946
    Individual (1 offspring)
    Officer
    2021-03-22 ~ 2024-04-16
    OF - director → CIF 0
  • 7
    Amirzadehardahaei, Tahereh
    Director born in June 1981
    Individual
    Officer
    2021-03-22 ~ 2024-04-16
    OF - director → CIF 0
  • 8
    Heath, Dalila Haigouhi
    Secretary born in November 1959
    Individual (11 offsprings)
    Officer
    2013-04-18 ~ 2014-09-12
    OF - director → CIF 0
  • 9
    Norman, Per Anders
    Born in April 1966
    Individual (2 offsprings)
    Officer
    2024-06-03 ~ 2025-02-24
    OF - director → CIF 0
  • 10
    Wiggen, Jon
    Company Director born in October 1950
    Individual (1 offspring)
    Officer
    2015-06-01 ~ 2021-03-22
    OF - director → CIF 0
  • 11
    Pritchard, Terence Rex
    Company Director born in February 1964
    Individual (16 offsprings)
    Officer
    2014-09-12 ~ 2014-11-27
    OF - director → CIF 0
  • 12
    Trulsvik, Nils Nilsen
    Company Director born in October 1948
    Individual (1 offspring)
    Officer
    2014-10-06 ~ 2024-06-02
    OF - director → CIF 0
  • 13
    Fayad, Michel
    Director born in September 1983
    Individual
    Officer
    2021-03-22 ~ 2024-04-16
    OF - director → CIF 0
  • 14
    WILSON STREET MEDIA LIMITED
    62, Wilson Street, London, England
    Dissolved corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2022-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    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
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

J P KENNY RESOURCES LTD

Previous names
NETOIL CAPITAL LTD - 2022-11-21
J.P. KENNY PETROLEUM LTD - 2021-04-03
CG REALISATIONS LIMITED - 2014-09-12
Standard Industrial Classification
06100 - Extraction Of Crude Petroleum
06200 - Extraction Of Natural Gas
Brief company account
Intangible Assets
4,156 GBP2022-12-31
4,156 GBP2021-12-31
Fixed Assets - Investments
144 GBP2022-12-31
144 GBP2021-12-31
Fixed Assets
4,300 GBP2022-12-31
4,300 GBP2021-12-31
Debtors
8,992 GBP2022-12-31
8,074 GBP2021-12-31
Cash at bank and in hand
9,129 GBP2022-12-31
791 GBP2021-12-31
Creditors
Current
3,093,798 GBP2022-12-31
3,159,892 GBP2021-12-31
Net Current Assets/Liabilities
-3,075,677 GBP2022-12-31
Total Assets Less Current Liabilities
-3,071,377 GBP2022-12-31
-3,146,727 GBP2021-12-31
Equity
Called up share capital
6,287 GBP2022-12-31
6,061 GBP2021-12-31
Share premium
1,212,170 GBP2022-12-31
750,139 GBP2021-12-31
Equity
-3,071,377 GBP2022-12-31
-3,146,727 GBP2021-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
4,156 GBP2022-12-31
4,156 GBP2021-12-31

Related profiles found in government register
  • J P KENNY RESOURCES LTD
    Info
    NETOIL CAPITAL LTD - 2022-11-21
    J.P. KENNY PETROLEUM LTD - 2021-04-03
    CG REALISATIONS LIMITED - 2014-09-12
    Registered number 08494564
    Tudor Court, Vaendre Close, Cardiff CF3 2UZ
    Private Limited Company incorporated on 2013-04-18 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-12-05
    CIF 0
  • J.P. KENNY PETROLEUM LTD
    S
    Registered number 08494564
    62, Wilson Street, London, United Kingdom, EC2A 2BU
    Limited Liability Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • JPKP CIMARRONA LTD. - 2017-04-07
    Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 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.