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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eyre, Adrian John

    Related profiles found in government register
  • Eyre, Adrian John
    British company director born in June 1954

    Resident in Jersey. Channel Islands

    Registered addresses and corresponding companies
    • La Coup A'dent, Hastingue, La Route De L'etacq, St Ouen, Jersey, JE3 2FB, Channel Islands

      IIF 1
  • Eyre, Adrian John
    British director born in June 1954

    Resident in Jersey. Channel Islands

    Registered addresses and corresponding companies
  • Eyre, Adrian John
    British company director born in June 1954

    Resident in United Kingdom

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

      IIF 7
  • Eyre, Adrian John
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 8
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 9 IIF 10
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 11
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 12
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 13 IIF 14 IIF 15
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 16
    • Magdalen Centre, Oxford Renewable Fuel Ltd, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 17
    • Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 18
    • Flat 5, 13 Russell Hill, Purley, Surrey, CR82EY

      IIF 19 IIF 20
  • Eyre, Adrian John
    British industrialist born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steriwave Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 21
  • Eyre, Adrian John
    British non-executive director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, 18-23, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 22
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 23
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 24
    • Suite 41, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 25 IIF 26
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 27 IIF 28 IIF 29
    • Avery, House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 33 IIF 34
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 35
    • Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 36 IIF 37
  • Eyre, Adrian John
    British company director

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 38
  • Eyre, Adrian John
    British director

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 39
    • La Coup A'dent, Hastingue, La Route De L'etacq, St Ouen, Jersey, JE3 2FB, Channel Islands

      IIF 40 IIF 41
  • Mr Adrian John Eyre
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Irvine Close, Stenson Fields, Derby, Derbyshire, DE24 3HS, England

      IIF 42
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 43 IIF 44 IIF 45
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 47 IIF 48
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 49
    • Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 50
    • Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 51
    • 18, Birlingham Close, Pershore, Worcestershire, WR10 1LZ, United Kingdom

      IIF 52
    • Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 53
  • Eyre, Adrian John

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 54
    • La Coup A'dent, Hastingue, La Route De L'etacq, St Ouen, Jersey, JE3 2FB, Channel Islands

      IIF 55
  • Eyre, John
    British

    Registered addresses and corresponding companies
    • 29 Edgehill, Chellaston, Derby, Derbyshire, DE73 1RP

      IIF 56
child relation
Offspring entities and appointments 30
  • 1
    21ST CENTURY FILMWORKS LIMITED
    06792384
    14 Verulam Avenue, Purley, Surrey, United Kingdom
    Active Corporate (20 parents)
    Officer
    2012-02-02 ~ 2016-05-09
    IIF 20 - Director → ME
  • 2
    ALLIED GOLD RESOURCES LTD - now
    ALLIED GOLD RESOURCES PLC
    - 2019-12-30 05851677
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (21 parents)
    Officer
    2007-01-04 ~ 2016-05-09
    IIF 33 - Director → ME
    2006-06-20 ~ 2006-06-20
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-23
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ALLIED OIL & GAS LTD
    - now 05743869
    ALLIED OIL & GAS PLC
    - 2015-03-17 05743869
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (12 parents)
    Officer
    2009-09-25 ~ 2016-05-09
    IIF 34 - Director → ME
    2006-03-15 ~ 2009-09-16
    IIF 14 - Director → ME
    Person with significant control
    2017-03-08 ~ 2019-09-23
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CHANSON DU NUIT LIMITED
    03302922
    27 Irvine Close, Stenson Fields, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 1 - Director → ME
    1997-04-21 ~ 2001-04-14
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    DOME PETROLEUM RESOURCES LTD - now
    DOME PETROLEUM RESOURCES PLC
    - 2019-12-30 05454245
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (15 parents)
    Officer
    2007-01-11 ~ 2016-05-09
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-27
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ECE TECHNOLOGIES LIMITED
    06585586
    C/o Dr M W Evans, 50 Rhyddwen Road, Craigcefnparc, Swansea
    Dissolved Corporate (12 parents)
    Officer
    2008-05-06 ~ 2010-01-13
    IIF 3 - Director → ME
    2009-06-03 ~ 2010-01-13
    IIF 39 - Secretary → ME
  • 7
    ELECTRO SILICA PLC
    04426243
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2004-08-24 ~ 2005-03-05
    IIF 5 - Director → ME
    2004-11-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    FUTURELLA PLC
    05928309
    18 Birlingham Close, Pershore, Worcestershire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2009-09-25 ~ 2016-05-09
    IIF 16 - Director → ME
    2008-03-27 ~ 2009-09-16
    IIF 15 - Director → ME
    2009-08-14 ~ 2014-01-13
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FUTURELLA TRADING LTD
    08558892
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 10
    GAK EUROPE LTD
    09007181
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2014-09-19 ~ 2016-05-09
    IIF 37 - Director → ME
  • 11
    GAS RECYCLE GROUP LTD
    09769815
    Magdalen Centre, The Oxford Science Park, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL APOLLO KLEANGAS LTD
    07940567
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2012-02-08 ~ 2016-05-09
    IIF 36 - Director → ME
  • 13
    GLOBAL ENERGY KLEANGAS LTD
    07836981
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2011-11-07 ~ 2016-05-09
    IIF 22 - Director → ME
  • 14
    GLOBAL ENERGY TECHNOLOGY LTD
    - now 06675297
    GLOBAL ENERGY TECHNOLOGY PLC
    - 2015-04-22 06675297
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2008-08-20 ~ 2016-05-09
    IIF 31 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-09-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JURASSICA OIL & GAS LTD - now
    JURASSICA OIL & GAS PLC
    - 2019-12-30 05921375
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (18 parents)
    Officer
    2008-05-19 ~ 2009-09-16
    IIF 13 - Director → ME
    2009-09-25 ~ 2016-05-09
    IIF 32 - Director → ME
    2006-10-20 ~ 2007-01-17
    IIF 6 - Director → ME
    2007-01-17 ~ 2007-01-17
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    OXFORD RENEWABLE FUEL LTD
    - now 08561815
    OXFORD BIOTECH LIMITED
    - 2013-07-05 08561815 09378046
    Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PHOENIX RESOURCES LTD
    - now 05770314
    PHOENIX RESOURCES PLC
    - 2015-04-22 05770314
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (14 parents)
    Officer
    2006-04-05 ~ 2016-05-09
    IIF 30 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-09-24
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    STERIWAVE (HUNGARY) LTD
    06987278
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (19 parents)
    Officer
    2010-05-23 ~ 2016-05-09
    IIF 25 - Director → ME
  • 19
    STERIWAVE DNI LTD
    07851808
    Airport House 18-23, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 20
    STERIWAVE LTD
    - now 05527733
    STERIWAVE PLC
    - 2015-04-22 05527733
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2005-08-04 ~ 2005-08-04
    IIF 2 - Director → ME
    2012-09-10 ~ 2016-05-09
    IIF 24 - Director → ME
  • 21
    STERIWAVE PROPERTY LTD
    07916882
    Airport House, Purley Way, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 11 - Director → ME
  • 22
    STERIWAVE QUANTUM COMPUTER LTD
    - now 07033293
    STERIWAVE QUANTUM COMPUTER PLC
    - 2011-08-15 07033293
    Airport House, Purley Way, Croydon
    Dissolved Corporate (17 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 10 - Director → ME
    2011-01-14 ~ 2011-01-14
    IIF 9 - Director → ME
  • 23
    STERIWAVE STARTEC LTD
    07567069
    Airport House, Purley Way, Croydon, England
    Dissolved Corporate (9 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 21 - Director → ME
  • 24
    STERIWAVE TERRAFORMING LTD
    07683122
    18-23 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 8 - Director → ME
  • 25
    STERIWAVE UK/BRAZIL QC LTD
    - now 07084436
    STERIWAVE UK/BRAZIL QC PLC
    - 2011-07-07 07084436
    Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (17 parents)
    Officer
    2011-01-10 ~ 2016-05-09
    IIF 26 - Director → ME
  • 26
    STERIWAVE-GDT-TEK LTD
    07737507
    Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (11 parents)
    Officer
    2011-08-11 ~ 2016-05-09
    IIF 23 - Director → ME
  • 27
    UNITED OIL LTD
    - now 05756534
    UNITED OIL PLC
    - 2011-08-09 05756534
    21 Highfield Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2007-10-10 ~ 2016-05-09
    IIF 29 - Director → ME
    2007-10-10 ~ 2007-10-10
    IIF 41 - Secretary → ME
  • 28
    WHARF ENERGY LTD
    09280522
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2014-10-27 ~ 2016-05-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    WHARF RESOURCES LTD
    - now 05497670
    WHARF RESOURCES PLC
    - 2015-03-19 05497670
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (14 parents)
    Officer
    2005-07-03 ~ 2016-05-09
    IIF 28 - Director → ME
    2006-02-14 ~ 2006-02-14
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-27
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    YELLOW ENERGY LTD
    - now 07017141
    YELLOW ENERGY PLC
    - 2015-04-22 07017141
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (18 parents)
    Officer
    2010-08-09 ~ 2016-05-09
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.