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

Courtney, Rohan Richard

    Related profiles found in government register
  • Courtney, Rohan Richard

    Registered addresses and corresponding companies
    • icon of address 4, Westbourne Place, Farnham, Surrey, GU9 8EF, England

      IIF 1
    • icon of address 9, Vale Farm Road, Woking, Surrey, GU21 6DE, United Kingdom

      IIF 2
    • icon of address 9, Vale Farm Road, Woking, Surrey, United Kingdom

      IIF 3
  • Courtney, Rohan Richard
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Deepwood, Lower Wood Road, Ludlow, Shropshire, SY8 2JQ

      IIF 4
  • Courtney, Rohan Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 5
  • Courtney Obe, Rohan Richard
    British

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Duke Street, Woking, Surrey, GU21 5AS

      IIF 6
  • Courtney Obe, Rohan Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 7
  • Courtney, Rohan Richard
    born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2 The Larches, Worcester Road, Droitwich Spa, Worcestershire, WR9 8AJ, England

      IIF 8
    • icon of address 4, Westbourne Place, Farnham, Surrey, GU9 8EF, United Kingdom

      IIF 9
    • icon of address 17, Lennox Gardens, London, SW1X 0DB

      IIF 10
  • Courtney, Rohan Richard
    British banker born in January 1948

    Registered addresses and corresponding companies
  • Courtney, Rohan Richard
    British business consultant born in January 1948

    Registered addresses and corresponding companies
    • icon of address 14 Park Road, Aldershot, Hampshire, GU11 3PU

      IIF 16
    • icon of address Lower Kimbolton Farm, Kimbolton, Leominster, Herefordshire, HR6 0JA

      IIF 17
    • icon of address Deepwood, Lower Wood Road, Ludlow, Shropshire, SY8 2JQ

      IIF 18 IIF 19 IIF 20
  • Courtney, Rohan Richard
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 14 Park Road, Aldershot, Hampshire, GU11 3PU

      IIF 21
    • icon of address Lower Kimbolton Farm, Kimbolton, Leominster, Herefordshire, HR6 0JA

      IIF 22 IIF 23 IIF 24
    • icon of address 4c Brunswick Gardens, London, W8 4AJ

      IIF 25
    • icon of address Deepwood, Lower Wood Road, Ludlow, Shropshire, SY8 2JQ

      IIF 26 IIF 27 IIF 28
  • Courtney, Rohan Richard
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Lower Kimbolton Farm, Kimbolton, Leominsteropshire, Herefordshire, HR6 0JA

      IIF 29
  • Courtney, Rohan Richard
    British cd born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 30
  • Courtney, Rohan Richard
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rookery Mead, Netherne-on-the-hill, Coulsdon, Surrey, CR5 1NY, England

      IIF 31
    • icon of address 4, Westbourne Place, Farnham, Surrey, GU9 8EF, England

      IIF 32 IIF 33
    • icon of address Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST

      IIF 34
    • icon of address 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 35 IIF 36 IIF 37
  • Courtney, Rohan Richard
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westbourne Place, Farnham, Surrey, GU9 8EF

      IIF 39
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 41 IIF 42
    • icon of address 9, Vale Farm Road, Woking, Surrey, GU21 6DE, United Kingdom

      IIF 43
  • Courtney Obe, Rohan Richard
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 44
    • icon of address Elizabeth House, Duke Street, Woking, Surrey, GU21 5AS

      IIF 45
  • Mr Rohan Richard Courtney
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, The Larches, Worcester Road, Droitwich, WR9 8AJ, England

      IIF 46
    • icon of address 4, Westbourne Place, Farnham, Surrey, GU9 8EF

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    THE GREAT FILM AND MEDIA COMPANY LIMITED - 2007-10-16
    icon of address 9 Vale Farm Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 4 Westbourne Place, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MAGDELA OIL & GAS EXPLORATION LIMITED - 2007-09-20
    SHELFCO (NO. 3235) LIMITED - 2006-05-05
    icon of address 9 Vale Farm Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address 4 Westbourne Place, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 5
    ROHAN COURTNEY & PARTNERS LLP - 2019-04-02
    icon of address Apartment 2, The Larches, Worcester Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address Apartment 2 The Larches, Worcester Road, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 7
    FLEETNESS 484 LIMITED - 2006-08-08
    icon of address The Old Chequers, 3 High Street, Wappenham, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Elizabeth House, Duke Street, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-06-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    icon of address Elizabeth House, Duke Street, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-02-23 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 29
  • 1
    icon of address 2 Rookery Mead, Netherne-on-the-hill, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2014-06-05
    IIF 31 - Director → ME
  • 2
    icon of address 12 Carden Place, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,432 GBP2024-12-31
    Officer
    icon of calendar 1991-12-06 ~ 1993-12-22
    IIF 27 - Director → ME
  • 3
    PANTERA OIL AND GAS PLC - 2007-12-19
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2009-03-31
    IIF 36 - Director → ME
  • 4
    REEDBROOK LIMITED - 1994-12-21
    BOISDALE PLC - 2012-04-24
    icon of address 15 Eccleston St, London
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    115,489 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1993-03-23 ~ 2005-06-02
    IIF 16 - Director → ME
  • 5
    icon of address 15 Eccleston Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,552 GBP2022-04-30
    Officer
    icon of calendar 2002-10-02 ~ 2005-06-02
    IIF 21 - Director → ME
  • 6
    BOMU LLP
    - now
    CLEAN COAL SYNGAS LLP - 2015-06-06
    icon of address North Downs House, Old Reigate Road, Dorking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2015-03-02
    IIF 10 - LLP Designated Member → ME
  • 7
    AUSTRALIA SOCIETY (THE) - 1976-12-31
    icon of address Australia Centre, Melbourne Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    204,809 GBP2024-12-31
    Officer
    icon of calendar 1993-05-10 ~ 2000-10-11
    IIF 19 - Director → ME
    icon of calendar 2002-02-08 ~ 2006-11-23
    IIF 25 - Director → ME
    icon of calendar 1997-10-07 ~ 1998-10-06
    IIF 4 - Secretary → ME
  • 8
    icon of address 67238, 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-04-06
    IIF 43 - Director → ME
  • 9
    THE GREAT FILM AND MEDIA COMPANY LIMITED - 2007-10-16
    icon of address 9 Vale Farm Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2008-01-25
    IIF 5 - Secretary → ME
  • 10
    CRAWFORD WEST 175 PRODUCTIONS LIMITED - 2003-03-12
    icon of address 391 Flagstaff House, 10 St George Wharf, Vauxhall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-09
    IIF 26 - Director → ME
  • 11
    icon of address Unit 17 Mold Business Park, Mold, Flintshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-06-01 ~ 2003-02-28
    IIF 24 - Director → ME
  • 12
    GOAL PLC - 2002-12-19
    icon of address 80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-06-30
    IIF 22 - Director → ME
  • 13
    RANDOTTE (NO 46) LIMITED - 1985-05-30
    TULLOW EXPLORATION LIMITED - 2002-10-23
    MOSELEY PETROLEUM LIMITED - 1988-12-20
    TULLOW OIL UK LIMITED - 2008-11-28
    icon of address 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-12 ~ 2000-08-29
    IIF 18 - Director → ME
  • 14
    ANDAMAN RESOURCES P.L.C. - 2001-12-05
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2003-03-31
    IIF 29 - Director → ME
  • 15
    OVERSEAS CORPORATE FUNDS (U.K.) PLC - 1989-03-10
    ALNERY NO. 554 LIMITED - 1987-07-23
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-27 ~ 1997-01-02
    IIF 20 - Director → ME
  • 16
    icon of address 33 Queen Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2003-02-16
    IIF 23 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2020-06-11
    IIF 40 - Director → ME
  • 18
    STERLING CREDIT MANAGEMENT LIMITED - 1992-09-25
    MONOMULTI LIMITED - 1991-09-26
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1994-01-14
    IIF 15 - Director → ME
  • 19
    CORPORATE CONSULTING COMMUNITY LIMITED - 2005-01-25
    CC-COM LTD. - 2006-11-24
    icon of address The Paddocks, Riversdale, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2007-11-17
    IIF 42 - Director → ME
  • 20
    PUNCH PUB COMPANY (IB) LIMITED - 2004-09-02
    INN BUSINESS GROUP LIMITED - 2000-08-18
    UNITED BREWERIES PLC - 1996-03-04
    THE WILTSHIRE BREWERY COMPANY PLC - 1993-05-01
    WILTSHIRE BREWERY LIMITED(THE) - 1985-05-07
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1995-04-21 ~ 1997-01-13
    IIF 12 - Director → ME
  • 21
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1998-07-31
    IIF 28 - Director → ME
  • 22
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-18 ~ 1994-01-14
    IIF 13 - Director → ME
  • 23
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 11 - Director → ME
  • 24
    STOCKVAL HOLDINGS LIMITED - 2007-04-30
    W.B.G. ASSOCIATES LIMITED - 2006-01-23
    STOCKVAL HOLDINGS PLC - 2009-07-30
    icon of address Hophouse Colchester Road, West Bergholt, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    339,668 GBP2024-07-31
    Officer
    icon of calendar 2007-06-04 ~ 2008-07-30
    IIF 35 - Director → ME
  • 25
    SYNTHETIC DIMENSIONS PLC - 2001-08-29
    DIMENSION CREATIVE DESIGNS LIMITED - 1999-11-15
    icon of address Suite 2 Second Floor, 107 Power Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2003-03-31
    IIF 17 - Director → ME
  • 26
    ROBERT FRASER INVESTMENTS LIMITED - 1994-05-13
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,065,014 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-14
    IIF 14 - Director → ME
  • 27
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ 2014-09-30
    IIF 34 - Director → ME
  • 28
    DMWSL 291 PLC - 2000-04-28
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2007-12-31
    IIF 41 - Director → ME
  • 29
    icon of address Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2019-12-31
    Officer
    icon of calendar 2007-05-26 ~ 2008-05-09
    IIF 38 - 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.