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

Eyre, Adrian John

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

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

      IIF 1
  • Eyre, Adrian John
    British director

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

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

      IIF 3 IIF 4
  • Eyre, Adrian John

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

      IIF 5
    • icon of address La Coup A'dent, Hastingue, La Route De L'etacq, St Ouen, Jersey, JE3 2FB, Channel Islands

      IIF 6
  • Eyre, John
    British

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

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

    Resident in United Kingdom

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

      IIF 8
  • Eyre, Adrian John
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 9
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 10 IIF 11
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 12
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 13
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 14 IIF 15 IIF 16
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 17
    • icon of address Magdalen Centre, Oxford Renewable Fuel Ltd, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 18
    • icon of address Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 19
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR82EY

      IIF 20 IIF 21
  • Eyre, Adrian John
    British industrialist born in June 1954

    Resident in United Kingdom

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

      IIF 22
  • Eyre, Adrian John
    British non-executive director born in June 1954

    Resident in United Kingdom

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

      IIF 23
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 24
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 25
    • icon of address Suite 41, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 26 IIF 27
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 28 IIF 29 IIF 30
    • icon of address Avery, House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 34 IIF 35
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 36
    • icon of address Flat 5, 13 Russell Hill, Purley, Surrey, CR8 2EY

      IIF 37 IIF 38
  • Eyre, Adrian John
    British company director born in June 1954

    Resident in Jersey. Channel Islands

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

      IIF 39
  • Eyre, Adrian John
    British director born in June 1954

    Resident in Jersey. Channel Islands

    Registered addresses and corresponding companies
  • Mr Adrian John Eyre
    British born in June 1954

    Resident in United Kingdom

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

      IIF 45
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD

      IIF 46 IIF 47 IIF 48
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 50 IIF 51
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 52
    • icon of address Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 53
    • icon of address Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 54
    • icon of address 18, Birlingham Close, Pershore, Worcestershire, WR10 1LZ, United Kingdom

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

      IIF 56
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Irvine Close, Stenson Fields, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Magdalen Centre, The Oxford Science Park, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    OXFORD BIOTECH LIMITED - 2013-07-05
    icon of address Magdalen Centre, The Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,995,429 GBP2017-12-10
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Airport House 18-23, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 8
    STERIWAVE QUANTUM COMPUTER PLC - 2011-08-15
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 18-23 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 9 - Director → ME
Ceased 23
  • 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 ~ 2016-05-09
    IIF 21 - 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 2006-06-20 ~ 2006-06-20
    IIF 42 - Director → ME
    icon of calendar 2007-01-04 ~ 2016-05-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 51 - 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 ~ 2009-09-16
    IIF 15 - Director → ME
    icon of calendar 2009-09-25 ~ 2016-05-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-09-23
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 27 Irvine Close, Stenson Fields, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 1997-04-21 ~ 2001-04-14
    IIF 7 - Secretary → 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 2007-01-11 ~ 2016-05-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-27
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address C/o Dr M W Evans, 50 Rhyddwen Road, Craigcefnparc, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-01-13
    IIF 41 - Director → ME
    icon of calendar 2009-06-03 ~ 2010-01-13
    IIF 2 - Secretary → ME
  • 7
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2005-03-05
    IIF 43 - Director → ME
  • 8
    icon of address 18 Birlingham Close, Pershore, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2016-05-09
    IIF 17 - Director → ME
    icon of calendar 2008-03-27 ~ 2009-09-16
    IIF 16 - Director → ME
    icon of calendar 2009-08-14 ~ 2014-01-13
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Flat 5 13 Russell Hill, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-05-09
    IIF 38 - Director → ME
  • 10
    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 2012-02-08 ~ 2016-05-09
    IIF 37 - Director → ME
  • 11
    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 2011-11-07 ~ 2016-05-09
    IIF 23 - Director → ME
  • 12
    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 2008-08-20 ~ 2016-05-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-09-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 2008-05-19 ~ 2009-09-16
    IIF 14 - Director → ME
    icon of calendar 2009-09-25 ~ 2016-05-09
    IIF 33 - Director → ME
    icon of calendar 2006-10-20 ~ 2007-01-17
    IIF 44 - Director → ME
    icon of calendar 2007-01-17 ~ 2007-01-17
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    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 ~ 2016-05-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-09-24
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    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 2010-05-23 ~ 2016-05-09
    IIF 26 - Director → ME
  • 16
    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 2012-09-10 ~ 2016-05-09
    IIF 25 - Director → ME
    icon of calendar 2005-08-04 ~ 2005-08-04
    IIF 40 - Director → ME
  • 17
    STERIWAVE QUANTUM COMPUTER PLC - 2011-08-15
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    IIF 10 - Director → ME
  • 18
    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 2011-01-10 ~ 2016-05-09
    IIF 27 - Director → ME
  • 19
    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 2011-08-11 ~ 2016-05-09
    IIF 24 - Director → ME
  • 20
    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 2007-10-10 ~ 2016-05-09
    IIF 30 - Director → ME
    icon of calendar 2007-10-10 ~ 2007-10-10
    IIF 4 - Secretary → ME
  • 21
    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 ~ 2016-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    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 ~ 2016-05-09
    IIF 29 - Director → ME
    icon of calendar 2006-02-14 ~ 2006-02-14
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-27
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    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 2010-08-09 ~ 2016-05-09
    IIF 28 - 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.