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

Roberts, Walter Rookehurst

    Related profiles found in government register
  • Roberts, Walter Rookehurst

    Registered addresses and corresponding companies
    • icon of address The Wheat House, 98 High Street, Odiham, Hook, Hampshire, RG29 1LP

      IIF 1 IIF 2
    • icon of address The Wheat House, 98 High Street, Odiham, Hook, Hampshire, RG29 1LP, England

      IIF 3 IIF 4
    • icon of address 52 Warwick Square, London, SW1V 2AJ

      IIF 5 IIF 6
    • icon of address Shell Centre, London, SE1 7NA, England

      IIF 7
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX

      IIF 13 IIF 14 IIF 15
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX, England

      IIF 16 IIF 17 IIF 18
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX, United Kingdom

      IIF 19 IIF 20
  • Roberts, Walter Rookehurst
    British

    Registered addresses and corresponding companies
  • Roberts, Walter Rookehurst
    British lawyer

    Registered addresses and corresponding companies
  • Roberts, Walter Rookehurst
    British none

    Registered addresses and corresponding companies
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX

      IIF 42
  • Roberts, Walter

    Registered addresses and corresponding companies
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX, England

      IIF 43
  • Roberts, Walter Rookehurst
    British director and company secretary born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX, England

      IIF 44
  • Roberts, Walter Rookehurst
    British lawyer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Walter Rookehurst
    British solicitor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wheat House, 98 High Street, Odiham, Hook, Hampshire, RG29 1LP

      IIF 61 IIF 62 IIF 63
    • icon of address The Wheat House, 98 High Street, Odiham, Hook, Hampshire, RG29 1LP, England

      IIF 65
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX

      IIF 66 IIF 67
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX, England

      IIF 68 IIF 69
  • Walter Rookehurst Roberts
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX, England

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -397,827 GBP2016-12-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    EGDON RESOURCES CERES LIMITED - 2010-05-17
    icon of address The Wheat House 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2010-04-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    ROARING40S LIMITED - 2020-05-19
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    672,725 GBP2025-02-28
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 12 - Secretary → ME
  • 4
    icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 20 - Secretary → ME
  • 5
    ERSTOR LIMITED - 2022-09-30
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 16 - Secretary → ME
  • 6
    CUMMINGS (UK) LIMITED - 2001-04-23
    icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,656 GBP2018-04-30
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address The Wheat House 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    ENCORE (E&P) LIMITED - 2010-11-30
    ENCORE OIL LIMITED - 2006-03-03
    icon of address The Wheat House 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2010-11-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    AURORA PRODUCTION (UK) LIMITED - 2023-03-17
    EDP BARNACLE LIMITED - 2010-05-28
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,413,675 GBP2021-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 10 - Secretary → ME
  • 10
    YCI RESOURCES LIMITED - 2009-04-03
    icon of address The Wheat House 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2001-06-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    EGDON RESOURCES (PURBECK) LIMITED - 2008-11-27
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-02-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address The Wheat House 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2010-05-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    EGDON RESOURCES PLC - 2023-10-18
    NEW EGDON PLC - 2008-01-15
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 36 - Secretary → ME
  • 14
    EGDON RESOURCES PLC - 2008-01-15
    EGDON RESOURCES (U.K.) LIMITED - 2004-12-13
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-21 ~ now
    IIF 37 - Secretary → ME
  • 15
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,321 GBP2020-12-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 9 - Secretary → ME
  • 17
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 8 - Secretary → ME
  • 18
    ACTIS OIL AND GAS LTD. - 2019-09-25
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    286,093 GBP2023-12-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 17 - Secretary → ME
  • 19
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    20,149 GBP2024-12-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 19 - Secretary → ME
  • 20
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    58,152 GBP2023-12-31
    Officer
    icon of calendar 1999-05-14 ~ now
    IIF 57 - Director → ME
    icon of calendar 1999-05-14 ~ now
    IIF 13 - Secretary → ME
  • 21
    PORTLAND GAS HOLDINGS LIMITED - 2009-12-22
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 22
    PORTLAND GAS LIMITED - 2006-12-22
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 23
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 25
    SETTLING LIMITED - 1988-05-09
    icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ now
    IIF 33 - Secretary → ME
  • 26
    icon of address The Wheat House, 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 24
  • 1
    icon of address 72 Eccleston Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1996-06-05 ~ 1999-07-21
    IIF 27 - Secretary → ME
  • 2
    IS E&P LIMITED - 2011-09-27
    INFRASTRATA TRADING LIMITED - 2010-12-13
    PORTLAND ENERGY LIMITED - 2009-07-09
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    225,946 GBP2016-07-31
    Officer
    icon of calendar 2008-11-27 ~ 2011-03-31
    IIF 67 - Director → ME
    icon of calendar 2008-11-27 ~ 2011-04-22
    IIF 35 - Secretary → ME
  • 3
    CUMMINGS (UK) LIMITED - 2001-04-23
    icon of address Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,656 GBP2018-04-30
    Officer
    icon of calendar 1998-04-17 ~ 2010-07-08
    IIF 52 - Director → ME
    icon of calendar 1998-04-17 ~ 2010-07-08
    IIF 41 - Secretary → ME
  • 4
    VENTURE NORTH SEA GAS EXPLORATION LIMITED - 2011-09-12
    WHAM ENERGY LIMITED - 2007-11-16
    WHAM ENERGY PLC - 2007-11-12
    WHAM ENERGY LTD - 2005-07-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2007-11-12
    IIF 26 - Secretary → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,300,927 GBP2021-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2015-11-13
    IIF 69 - Director → ME
    icon of calendar 2015-10-21 ~ 2022-11-01
    IIF 7 - Secretary → ME
  • 6
    BOW VALLEY PETROLEUM (UK) LIMITED - 2009-12-31
    icon of address 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2008-12-11
    IIF 55 - Director → ME
    icon of calendar 1997-03-21 ~ 2009-04-30
    IIF 40 - Secretary → ME
  • 7
    icon of address The Wheat House 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2011-10-17
    IIF 24 - Secretary → ME
  • 8
    EGDON RESOURCES (NEW VENTURES) LTD - 2011-03-31
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2010-10-05
    IIF 31 - Secretary → ME
  • 9
    EGDON RESOURCES PLC - 2023-10-18
    NEW EGDON PLC - 2008-01-15
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2023-12-21
    IIF 58 - Director → ME
  • 10
    EGDON RESOURCES PLC - 2008-01-15
    EGDON RESOURCES (U.K.) LIMITED - 2004-12-13
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2023-12-21
    IIF 59 - Director → ME
  • 11
    HARLAND & WOLFF GROUP HOLDINGS PLC - 2025-02-12
    INFRASTRATA PLC - 2021-09-21
    PORTLAND GAS PLC - 2009-12-15
    NEW PORTLAND PLC - 2008-01-15
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2014-10-28
    IIF 48 - Director → ME
    icon of calendar 2007-10-25 ~ 2017-11-02
    IIF 28 - Secretary → ME
  • 12
    PORTLAND GAS A LIMITED - 2009-06-19
    PORTLAND GAS LIMITED - 2008-01-15
    PORTLAND GAS STORAGE LIMITED - 2006-12-22
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2014-10-28
    IIF 56 - Director → ME
    icon of calendar 2006-12-15 ~ 2017-11-02
    IIF 30 - Secretary → ME
  • 13
    ISLANDMAGEE STORAGE LIMITED - 2018-10-25
    PORTLAND GAS NI LIMITED - 2009-06-23
    SARCON (NO.220) LIMITED - 2007-01-30
    icon of address 8 Portmuck Road, Islandmagee, Larne, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,600,553 GBP2023-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2013-04-18
    IIF 66 - Director → ME
    icon of calendar 2007-01-26 ~ 2017-11-02
    IIF 23 - Secretary → ME
  • 14
    ORANJE-NASSAU ENERGIE RESOURCES LIMITED - 2019-04-02
    STERLING RESOURCES (UK) LTD. - 2017-05-23
    STERLING RESOURCES (UK) PLC - 2016-01-18
    STERLING RESOURCES (UK) LTD. - 2013-10-08
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-20 ~ 1999-05-20
    IIF 50 - Director → ME
    icon of calendar 1998-03-20 ~ 2004-12-10
    IIF 14 - Secretary → ME
  • 15
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,321 GBP2020-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-11-13
    IIF 68 - Director → ME
  • 16
    icon of address 37 Hill Rise, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ 2023-01-30
    IIF 44 - Director → ME
    icon of calendar 2023-01-30 ~ 2023-11-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2023-04-17
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 17
    PORTLAND GAS HOLDINGS LIMITED - 2009-12-22
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2014-10-28
    IIF 47 - Director → ME
  • 18
    PORTLAND GAS LIMITED - 2006-12-22
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2014-10-28
    IIF 49 - Director → ME
  • 19
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2014-10-28
    IIF 53 - Director → ME
  • 20
    REPSOL SINOPEC RESOURCES UK LIMITED - 2023-11-08
    TALISMAN SINOPEC ENERGY UK LIMITED - 2016-07-04
    TALISMAN ENERGY (UK) LIMITED - 2012-12-17
    BOW VALLEY PETROLEUM (U.K.) LIMITED - 1995-01-13
    BOW VALLEY EXPLORATION (U.K.) LIMITED - 1989-09-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1995-05-17
    IIF 6 - Secretary → ME
  • 21
    REPSOL SINOPEC TRUSTEES (UK) LIMITED - 2023-11-08
    TALISMAN SINOPEC TRUSTEES (UK) LIMITED - 2016-07-04
    TALISMAN TRUSTEES (UK) LIMITED - 2012-12-17
    BOW VALLEY TRUSTEES LIMITED - 1995-03-16
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-23 ~ 1995-05-17
    IIF 5 - Secretary → ME
  • 22
    CORFE ENERGY LIMITED - 2023-08-13
    IS NV LIMITED - 2011-09-27
    INFRASTRATA NV LIMITED - 2011-02-07
    INFRASTRATA LIMITED - 2009-12-15
    PORTLAND GAS NV LIMITED - 2009-07-16
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,223,445 GBP2023-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 54 - Director → ME
    icon of calendar 2006-12-15 ~ 2011-04-22
    IIF 42 - Secretary → ME
  • 23
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-08-28
    IIF 46 - Director → ME
  • 24
    icon of address The Wheat House, 98 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-30
    IIF 51 - Director → ME
    icon of calendar 2005-09-05 ~ 2011-10-17
    IIF 38 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.