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

Denantes, Bruno Edouard Marie Joseph

    Related profiles found in government register
  • Denantes, Bruno Edouard Marie Joseph
    French born in September 1949

    Resident in France

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

      IIF 1
    • 182, Cranbrook Road, Ilford, Essex, IG1 4LX, United Kingdom

      IIF 2
    • Hq Bloomsbury, 4/4a Bloomsbury Square, London, WC1A 2RP, England

      IIF 3
    • 173, Rue De Charenton, Paris, 75012, France

      IIF 4
    • 18, Birlingham Close, Pershore, Worcestershire, WR10 1LZ, United Kingdom

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

      IIF 6
    • 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Denantes, Bruno Edouard Marie Joseph
    French company director born in September 1949

    Resident in France

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

      IIF 17
  • Denantes, Bruno Edouard Marie Joseph
    French director born in September 1949

    Resident in France

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

      IIF 18
    • Eppingdene, Ivy Chimneys, Epping, Essex, CM16 4EL, United Kingdom

      IIF 19
    • Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 20
  • Denantes, Bruno Edouard Marie Joseph
    French engineer born in September 1949

    Resident in France

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

      IIF 21
  • Denantes, Bruno Edouard Marie Joseph
    French industrialist born in September 1949

    Resident in France

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

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

      IIF 23 IIF 24
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

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

      IIF 26 IIF 27
  • Denantes, Bruno Edouard Marie Joseph
    French managing director born in September 1949

    Resident in France

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

      IIF 28
  • Denantes, Bruno Edouard Marie Joseph
    French non-executive director born in September 1949

    Resident in France

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

      IIF 29
  • Denantes, Bruno Edouard Marie Joseph, Dr
    French industrialist born in September 1949

    Resident in France

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

      IIF 30
  • Denantes, Bruno Edouard
    French born in September 1949

    Resident in France

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

      IIF 31
  • Denantes, Bruno Edouard
    French consulting engineer born in September 1949

    Resident in France

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

      IIF 32
  • Denantes, Bruno Edouard
    French director born in September 1949

    Resident in France

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

    Resident in France

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

      IIF 39
  • Denantes, Bruno Edouard Marie Joseph

    Registered addresses and corresponding companies
  • Mr Bruno Edouard Marie Joseph Denantes
    French born in September 1949

    Resident in France

    Registered addresses and corresponding companies
  • Bruno Edouard Marie Joseph Denantes
    French born in September 1949

    Resident in France

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

      IIF 53 IIF 54
    • 18, Birlingham Close, Pershore, Worcestershire, WR10 1LZ, United Kingdom

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

      IIF 56 IIF 57 IIF 58
    • 37, Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Denantes, Bruno
    French company director born in September 1949

    Resident in France

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

      IIF 62
  • Denantes, Bruno
    French director born in September 1949

    Resident in France

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

      IIF 63
    • Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 64
  • Denantes, Bruno Edouard
    French

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

      IIF 65
  • Bruno Denantes
    French born in September 1949

    Resident in France

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

      IIF 66
  • Denantes, Bruno Edouard

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

      IIF 67
  • Dewantes, Bruno
    British director born in September 1949

    Registered addresses and corresponding companies
    • 5, Rue J Gaillard, Vincennes, 94300, France

      IIF 68
  • Denantes, Bruno
    French consulting engineer born in August 1949

    Resident in United Kingdom

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

      IIF 69
child relation
Offspring entities and appointments 37
  • 1
    21ST CENTURY FILMWORKS LIMITED
    06792384
    14 Verulam Avenue, Purley, Surrey, United Kingdom
    Active Corporate (20 parents)
    Officer
    2012-02-02 ~ now
    IIF 31 - Director → ME
  • 2
    ALLIED GOLD RESOURCES LTD
    - now 05851677
    ALLIED GOLD RESOURCES PLC
    - 2019-12-30 05851677
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (21 parents)
    Officer
    2009-09-16 ~ now
    IIF 16 - Director → ME
    2019-10-29 ~ 2025-06-10
    IIF 42 - Secretary → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 49 - 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
    2006-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ASTEROIDS MINING LTD
    16446585
    182 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-24 ~ now
    IIF 2 - Director → ME
  • 5
    DNI MINING SHAREHOLDERS LTD
    07942387
    3 Bennion Road, Bushby, Leicester, England
    Active Corporate (7 parents)
    Officer
    2013-04-01 ~ now
    IIF 4 - Director → ME
  • 6
    DOME PETROLEUM RESOURCES LTD
    - now 05454245
    DOME PETROLEUM RESOURCES PLC
    - 2019-12-30 05454245
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (15 parents)
    Officer
    2005-05-17 ~ now
    IIF 11 - Director → ME
    2019-10-29 ~ 2025-06-10
    IIF 40 - Secretary → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    EAGLE OIL RESOURCES LTD - now
    POWER OM SERVICES LTD.
    - 2013-07-24 08073762
    SONELEC CONTRACTORS LTD - 2012-10-01
    WISHING ON A STAR LTD. - 2012-09-03
    Eppingdene, Ivy Chimneys, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ 2013-07-05
    IIF 63 - Director → ME
  • 8
    FUTURELLA PLC
    05928309
    18 Birlingham Close, Pershore, Worcestershire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2009-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GAK EUROPE LTD
    09007181
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL APOLLO KLEANGAS LTD
    07940567
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2012-06-14 ~ 2020-01-06
    IIF 26 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GLOBAL ENERGY KLEANGAS LTD
    07836981
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2012-02-28 ~ 2020-01-06
    IIF 27 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    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
    2009-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    GREEN VGB LTD
    09715408
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-08-03 ~ 2020-01-06
    IIF 64 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    IMPERIAL SPORTS AGENCY LTD - now
    ATIS ASSOCIATES LTD - 2021-12-29
    CRESCENT ENERGY LTD
    - 2019-11-11 07995270
    PACIFIC MINERALS LTD - 2013-07-24
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-10-15 ~ 2013-11-10
    IIF 35 - Director → ME
    2016-11-25 ~ 2019-11-08
    IIF 19 - Director → ME
  • 15
    INTERSICA LIMITED - now
    SOCOTEC OIL & GAS UK LIMITED - 2020-09-15
    KHI MANAGEMENT INTERNATIONAL LIMITED - 2017-07-13
    KAPPA MANAGEMENT INTERNATIONAL LIMITED
    - 2012-10-16 03555950
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (19 parents)
    Officer
    1998-07-08 ~ 2011-07-22
    IIF 21 - Director → ME
    1998-11-30 ~ 2011-07-22
    IIF 67 - Secretary → ME
  • 16
    JURASSICA OIL & GAS LTD
    - now 05921375
    JURASSICA OIL & GAS PLC
    - 2019-12-30 05921375
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (18 parents)
    Officer
    2009-09-16 ~ now
    IIF 13 - Director → ME
    2019-10-29 ~ 2025-06-10
    IIF 41 - Secretary → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    KAPPA OIL SERVICES LIMITED
    - now 04341043
    K BELLEME LIMITED
    - 2007-02-19 04341043
    K MATRIX LIMITED
    - 2006-06-30 04341043
    KNOWLEDGE FINDER LIMITED
    - 2002-01-18 04341043
    11 Laud Street, Croydon, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2002-01-18 ~ 2011-01-18
    IIF 32 - Director → ME
    2011-12-20 ~ 2012-04-30
    IIF 39 - Director → ME
    2003-12-31 ~ 2006-03-24
    IIF 65 - Secretary → ME
  • 18
    NEUVA POWER LIMITED
    07306695
    11 Laud Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 69 - Director → ME
  • 19
    NIKEL INTERNATIONAL LTD
    07637142
    11 Laud Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 20
    NO.4 BLUNT ROAD LIMITED
    05585229
    No 4 Blunt Road Limited, 4 Blunt Road, South Croydon, Surrey
    Active Corporate (5 parents)
    Officer
    2005-10-06 ~ 2007-01-07
    IIF 34 - Director → ME
  • 21
    OTREUS LIMITED
    07996746
    Flat 2 Pinetop Court, Tamar Square, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ 2013-11-19
    IIF 33 - Director → ME
    2017-02-01 ~ 2019-12-17
    IIF 1 - Director → ME
  • 22
    PHOENIX RESOURCES LTD
    - now 05770314
    PHOENIX RESOURCES PLC
    - 2015-04-22 05770314
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (14 parents)
    Officer
    2006-07-03 ~ now
    IIF 15 - Director → ME
    2006-04-05 ~ 2006-07-03
    IIF 36 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    SONELEC LIMITED
    - now 07670549
    IDN-ANALYTICS LIMITED
    - 2012-07-20 07670549
    11 Laud Street, Croydon, England, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 62 - Director → ME
  • 24
    STERIWAVE (HUNGARY) LTD
    06987278
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STERIWAVE LTD
    - now 05527733
    STERIWAVE PLC
    - 2015-04-22 05527733
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2011-06-04 ~ 2012-08-29
    IIF 25 - Director → ME
    2009-09-16 ~ 2010-01-27
    IIF 38 - Director → ME
    2012-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    STERIWAVE PROPERTY LTD
    07916882
    Airport House, Purley Way, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ 2012-09-03
    IIF 24 - Director → ME
  • 27
    STERIWAVE QUANTUM COMPUTER LTD
    - now 07033293
    STERIWAVE QUANTUM COMPUTER PLC
    - 2011-08-15 07033293
    Airport House, Purley Way, Croydon
    Dissolved Corporate (17 parents)
    Officer
    2011-02-16 ~ 2012-09-03
    IIF 30 - Director → ME
    2010-12-28 ~ 2011-01-14
    IIF 22 - Director → ME
  • 28
    STERIWAVE STARTEC LTD
    07567069
    Airport House, Purley Way, Croydon, England
    Dissolved Corporate (9 parents)
    Officer
    2011-04-07 ~ 2012-09-03
    IIF 23 - Director → ME
  • 29
    STERIWAVE TERRAFORMING LTD
    07683122
    18-23 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    2012-06-28 ~ 2012-09-03
    IIF 18 - Director → ME
  • 30
    STERIWAVE UK/BRAZIL QC LTD
    - now 07084436
    STERIWAVE UK/BRAZIL QC PLC - 2011-07-07
    Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (17 parents)
    Officer
    2014-12-16 ~ 2020-01-06
    IIF 29 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    STERIWAVE YOUANCESTRY LTD
    07723573
    Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    STERIWAVE-GDT-TEK LTD
    07737507
    Avery House, 8 Avery Hill Road, New Eltham, London, England
    Dissolved Corporate (11 parents)
    Officer
    2012-08-14 ~ 2020-01-06
    IIF 20 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    UNITED OIL LTD
    - now 05756534
    UNITED OIL PLC
    - 2011-08-09 05756534
    21 Highfield Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2012-01-03 ~ 2020-09-09
    IIF 28 - Director → ME
    2007-10-10 ~ 2007-10-10
    IIF 37 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    VECTRANCE UK LIMITED
    07950717
    Hq Bloomsbury, 4/4a Bloomsbury Square, London, England
    Active Corporate (8 parents)
    Officer
    2019-07-31 ~ now
    IIF 3 - Director → ME
  • 35
    WHARF ENERGY LTD
    09280522
    Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2014-10-27 ~ 2019-11-08
    IIF 6 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    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 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    YELLOW ENERGY LTD
    - now 07017141
    YELLOW ENERGY PLC
    - 2015-04-22 07017141
    37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (18 parents)
    Officer
    2009-09-16 ~ 2010-08-10
    IIF 68 - Director → ME
    2009-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE

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.