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 Bruno Edward Denantes

    Related profiles found in government register
  • Mr Bruno Edward Denantes
    French born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom

      IIF 1
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 2
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 3
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Bruno Denantes
    French born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 11
  • Bruno Edouard Marie Joseph Denantes
    French born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 12 IIF 13
    • icon of address 18, Birlingham Close, Pershore, Worcestershire, WR10 1LZ, United Kingdom

      IIF 14
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 15 IIF 16 IIF 17
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Denantes, Bruno Edward
    French ceo born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 21
  • Denantes, Bruno Edward
    French chartered engineer born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 173, Rue De Charenton, Paris, 75012, France

      IIF 22
  • Denantes, Bruno Edward
    French director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 23
    • icon of address Hq Bloomsbury, 4/4a Bloomsbury Square, London, WC1A 2RP, England

      IIF 24
    • icon of address 18, Birlingham Close, Pershore, Worcestershire, WR10 1LZ, United Kingdom

      IIF 25
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 26
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Denantes, Bruno Edward
    French industrialist born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 33
  • Denantes, Bruno Edward
    French managing director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 34
  • Denantes, Bruno Edouard
    French consulting engineer born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 231 Rue Diderot, Vincennes, 94300, France

      IIF 35
  • Denantes, Bruno Edouard
    French director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
  • Denantes, Bruno Edouard
    French industrialist born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14, Verulam Avenue, Purley, Surrey, CR8 3NQ, United Kingdom

      IIF 42
  • Denantes, Bruno
    French company director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Rue Joseph Gaillard, Vincennes, 94300, France

      IIF 43
  • Denantes, Bruno
    French director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 173, Rue De Charenton, Paris, 75012, France

      IIF 44
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 45
  • Denantes, Bruno Edouard
    French consulting engineer born in August 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 231, Rue Diderot, Vincennes, 94300, France

      IIF 46
  • Denantes, Bruno Edouard Marie Joseph
    French company director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Rue Joseph Gaillard, Vincennes, 94300, France

      IIF 47
  • Denantes, Bruno Edouard Marie Joseph
    French director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 18-23, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 48
    • icon of address Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 49
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 50
  • Denantes, Bruno Edouard Marie Joseph
    French engineer born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Rue Joseph Gaillard, Vincennes, 94300, France

      IIF 51
  • Denantes, Bruno Edouard Marie Joseph
    French industrialist born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 52
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 53 IIF 54
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 55
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 56 IIF 57
    • icon of address 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 58
  • Denantes, Bruno Edouard Marie Joseph
    French managing director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 59
  • Denantes, Bruno Edouard Marie Joseph
    French non-executive director born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 60
  • Denantes, Bruno Edouard Marie Joseph, Dr
    French industrialist born in September 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 61
  • Denantes, Bruno Edouard
    French

    Registered addresses and corresponding companies
    • icon of address 231 Rue Diderot, Vincennes, 94300, France

      IIF 62
  • Denantes, Bruno Edouard Marie Joseph

    Registered addresses and corresponding companies
  • Denantes, Bruno
    French consulting engineer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Laud Street, Croydon, Surrey, CR0 1SU, United Kingdom

      IIF 66
  • Denantes, Bruno Edouard

    Registered addresses and corresponding companies
    • icon of address 5, Rue Joseph Gaillard, Vincennes, 94300, France

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 14 Verulam Avenue, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 42 - Director → ME
  • 2
    ALLIED GOLD RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,773 GBP2025-06-30
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ALLIED OIL & GAS PLC - 2015-03-17
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,440 GBP2025-03-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 3 Bennion Road, Bushby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    301,190 GBP2025-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 22 - Director → ME
  • 5
    DOME PETROLEUM RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,984,003 GBP2024-10-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 18 Birlingham Close, Pershore, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    GLOBAL ENERGY TECHNOLOGY PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    148,235 GBP2025-08-31
    Officer
    icon of calendar 2009-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    JURASSICA OIL & GAS PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,952 GBP2025-01-31
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 11 Laud Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 66 - Director → ME
  • 14
    icon of address 11 Laud Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 47 - Director → ME
  • 15
    PHOENIX RESOURCES PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,203 GBP2024-09-30
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    IDN-ANALYTICS LIMITED - 2012-07-20
    icon of address 11 Laud Street, Croydon, England, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,626 GBP2025-08-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STERIWAVE PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,300 GBP2025-08-31
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    STERIWAVE UK/BRAZIL QC PLC - 2011-07-07
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -273,095 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    UNITED OIL PLC - 2011-08-09
    icon of address 21 Highfield Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -303,752 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 309 West End Lane, Flat B 309 West End Lane, Flat B, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    WHARF RESOURCES PLC - 2015-03-19
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -378,719 GBP2025-01-31
    Officer
    icon of calendar 2005-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    YELLOW ENERGY PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    ALLIED GOLD RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,773 GBP2025-06-30
    Officer
    icon of calendar 2019-10-29 ~ 2025-06-10
    IIF 65 - Secretary → ME
  • 2
    DOME PETROLEUM RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,984,003 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2025-06-10
    IIF 63 - Secretary → ME
  • 3
    POWER OM SERVICES LTD. - 2013-07-24
    SONELEC CONTRACTORS LTD - 2012-10-01
    WISHING ON A STAR LTD. - 2012-09-03
    icon of address Eppingdene, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ 2013-07-05
    IIF 44 - Director → ME
  • 4
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-06-14 ~ 2020-01-06
    IIF 56 - Director → ME
  • 5
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2012-02-28 ~ 2020-01-06
    IIF 57 - Director → ME
  • 6
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-03 ~ 2020-01-06
    IIF 45 - Director → ME
  • 7
    ATIS ASSOCIATES LTD - 2021-12-29
    PACIFIC MINERALS LTD - 2013-07-24
    CRESCENT ENERGY LTD - 2019-11-11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,637 GBP2024-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2013-11-10
    IIF 38 - Director → ME
    icon of calendar 2016-11-25 ~ 2019-11-08
    IIF 49 - Director → ME
  • 8
    SOCOTEC OIL & GAS UK LIMITED - 2020-09-15
    KAPPA MANAGEMENT INTERNATIONAL LIMITED - 2012-10-16
    KHI MANAGEMENT INTERNATIONAL LIMITED - 2017-07-13
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2022-12-31
    Officer
    icon of calendar 1998-07-08 ~ 2011-07-22
    IIF 51 - Director → ME
    icon of calendar 1998-11-30 ~ 2011-07-22
    IIF 67 - Secretary → ME
  • 9
    JURASSICA OIL & GAS PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,952 GBP2025-01-31
    Officer
    icon of calendar 2019-10-29 ~ 2025-06-10
    IIF 64 - Secretary → ME
  • 10
    K BELLEME LIMITED - 2007-02-19
    K MATRIX LIMITED - 2006-06-30
    KNOWLEDGE FINDER LIMITED - 2002-01-18
    icon of address 11 Laud Street, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -312,539 GBP2019-12-31
    Officer
    icon of calendar 2002-01-18 ~ 2011-01-18
    IIF 35 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-04-30
    IIF 46 - Director → ME
    icon of calendar 2003-12-31 ~ 2006-03-24
    IIF 62 - Secretary → ME
  • 11
    icon of address No 4 Blunt Road Limited, 4 Blunt Road, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    53,008 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ 2007-01-07
    IIF 37 - Director → ME
  • 12
    icon of address Flat 2 Pinetop Court, Tamar Square, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    496,841 GBP2019-03-29
    Officer
    icon of calendar 2017-02-01 ~ 2019-12-17
    IIF 23 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-11-19
    IIF 36 - Director → ME
  • 13
    PHOENIX RESOURCES PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,203 GBP2024-09-30
    Officer
    icon of calendar 2006-04-05 ~ 2006-07-03
    IIF 39 - Director → ME
  • 14
    STERIWAVE PLC - 2015-04-22
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,300 GBP2025-08-31
    Officer
    icon of calendar 2011-06-04 ~ 2012-08-29
    IIF 55 - Director → ME
    icon of calendar 2009-09-16 ~ 2010-01-27
    IIF 41 - Director → ME
  • 15
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-09-03
    IIF 54 - Director → ME
  • 16
    STERIWAVE QUANTUM COMPUTER PLC - 2011-08-15
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2012-09-03
    IIF 61 - Director → ME
    icon of calendar 2010-12-28 ~ 2011-01-14
    IIF 52 - Director → ME
  • 17
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-09-03
    IIF 53 - Director → ME
  • 18
    icon of address 18-23 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-03
    IIF 48 - Director → ME
  • 19
    STERIWAVE UK/BRAZIL QC PLC - 2011-07-07
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -273,095 GBP2018-11-30
    Officer
    icon of calendar 2014-12-16 ~ 2020-01-06
    IIF 60 - Director → ME
  • 20
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2020-01-06
    IIF 50 - Director → ME
  • 21
    UNITED OIL PLC - 2011-08-09
    icon of address 21 Highfield Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -303,752 GBP2019-03-31
    Officer
    icon of calendar 2012-01-03 ~ 2020-09-09
    IIF 59 - Director → ME
    icon of calendar 2007-10-10 ~ 2007-10-10
    IIF 40 - Director → ME
  • 22
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2019-11-08
    IIF 26 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.