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

Mr Rohan Richard Courtney

    Related profiles found in government register
  • Mr Rohan Richard Courtney
    British born in January 1948

    Resident in England

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

      IIF 1
    • 4, Westbourne Place, Farnham, Surrey, GU9 8EF

      IIF 2 IIF 3
  • Courtney, Rohan Richard
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, 683-685 Stirling Road, Slough, Berkshire, SL1 4ST

      IIF 4
    • 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 5 IIF 6
  • Courtney, Rohan Richard
    British cd born in January 1948

    Resident in England

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

      IIF 7
  • Courtney, Rohan Richard
    British company director born in January 1948

    Resident in England

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

      IIF 8
    • 4, Westbourne Place, Farnham, Surrey, GU9 8EF, England

      IIF 9 IIF 10
    • 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 11 IIF 12 IIF 13
  • Courtney, Rohan Richard
    British director born in January 1948

    Resident in England

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

      IIF 14
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 15
    • 9 Vale Farm Road, Woking, Surrey, GU21 6DE

      IIF 16
    • 9, Vale Farm Road, Woking, Surrey, GU21 6DE, United Kingdom

      IIF 17
  • Courtney, Rohan Richard
    born in January 1948

    Resident in England

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

      IIF 18
    • 4, Westbourne Place, Farnham, Surrey, GU9 8EF, United Kingdom

      IIF 19
    • 17, Lennox Gardens, London, SW1X 0DB

      IIF 20
  • 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
    • 14 Park Road, Aldershot, Hampshire, GU11 3PU

      IIF 26
    • Lower Kimbolton Farm, Kimbolton, Leominster, Herefordshire, HR6 0JA

      IIF 27
    • Deepwood, Lower Wood Road, Ludlow, Shropshire, SY8 2JQ

      IIF 28 IIF 29 IIF 30
  • Courtney, Rohan Richard
    British company director born in January 1948

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

      IIF 31
    • Lower Kimbolton Farm, Kimbolton, Leominster, Herefordshire, HR6 0JA

      IIF 32 IIF 33 IIF 34
    • 4c Brunswick Gardens, London, W8 4AJ

      IIF 35
    • Deepwood, Lower Wood Road, Ludlow, Shropshire, SY8 2JQ

      IIF 36 IIF 37 IIF 38
  • Courtney, Rohan Richard
    British director born in January 1948

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

      IIF 39
  • Courtney, Rohan Richard
    British business consultant

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

      IIF 40
  • Courtney, Rohan Richard
    British company director

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

      IIF 41
  • Courtney Obe, Rohan Richard
    British

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

      IIF 42
  • Courtney Obe, Rohan Richard
    British company director

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

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

    Resident in United Kingdom

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

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

      IIF 45
  • Courtney, Rohan Richard

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

      IIF 46
    • 9, Vale Farm Road, Woking, Surrey, GU21 6DE, United Kingdom

      IIF 47
    • 9, Vale Farm Road, Woking, Surrey, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 37
  • 1
    AFRICA OIL EXPLORATION LTD
    07847435
    2 Rookery Mead, Netherne-on-the-hill, Coulsdon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-10-02 ~ 2014-06-05
    IIF 8 - Director → ME
  • 2
    ARGYLE TRUST LIMITED
    SC045822
    12 Carden Place, Aberdeen
    Active Corporate (20 parents, 1 offspring)
    Officer
    1991-12-06 ~ 1993-12-22
    IIF 37 - Director → ME
  • 3
    ARTEMIS ENERGY PLC
    - now 05303736
    PANTERA OIL AND GAS PLC
    - 2007-12-19 05303736
    10 Lower Thames Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-23 ~ 2009-03-31
    IIF 11 - Director → ME
  • 4
    BOISDALE LIMITED - now
    BOISDALE PLC
    - 2012-04-24 02703434
    REEDBROOK LIMITED
    - 1994-12-21 02703434
    15 Eccleston St, London
    Active Corporate (31 parents, 8 offsprings)
    Officer
    1993-03-23 ~ 2005-06-02
    IIF 26 - Director → ME
  • 5
    BOISDALE OF BISHOPSGATE LIMITED
    04405141
    15 Eccleston Street, London
    Dissolved Corporate (17 parents)
    Officer
    2002-10-02 ~ 2005-06-02
    IIF 31 - Director → ME
  • 6
    BOMU LLP - now
    CLEAN COAL SYNGAS LLP
    - 2015-06-06 OC392649
    North Downs House, Old Reigate Road, Dorking, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-14 ~ 2015-03-02
    IIF 20 - LLP Designated Member → ME
  • 7
    BRITAIN - AUSTRALIA SOCIETY(THE)
    - now 01030451
    AUSTRALIA SOCIETY (THE) - 1976-12-31
    Australia Centre, Melbourne Place, London
    Active Corporate (83 parents)
    Officer
    1993-05-10 ~ 2000-10-11
    IIF 29 - Director → ME
    2002-02-08 ~ 2006-11-23
    IIF 35 - Director → ME
    1997-10-07 ~ 1998-10-06
    IIF 40 - Secretary → ME
  • 8
    CLEAN COAL AMASRA LIMITED
    07168013
    67238, 10-18 Union Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-07-01 ~ 2011-04-06
    IIF 17 - Director → ME
  • 9
    CLEAN COAL ENERGY LIMITED
    - now 05505639
    THE GREAT FILM AND MEDIA COMPANY LIMITED
    - 2007-10-16 05505639
    9 Vale Farm Road, Woking, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2005-10-21 ~ dissolved
    IIF 12 - Director → ME
    2006-09-11 ~ 2008-01-25
    IIF 41 - Secretary → ME
    2012-04-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    CLEAN COAL LIMITED
    06527874
    4 Westbourne Place, Farnham, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 14 - Director → ME
    2012-04-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CRAWFORD PRESENTATIONS LIMITED - now
    CRAWFORD WEST 175 PRODUCTIONS LIMITED
    - 2003-03-12 04077331
    391 Flagstaff House, 10 St George Wharf, Vauxhall, London
    Dissolved Corporate (8 parents)
    Officer
    2000-09-26 ~ 2001-02-09
    IIF 36 - Director → ME
  • 12
    CREATIVE REALISATION LIMITED
    03078260
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2002-06-01 ~ 2003-02-28
    IIF 34 - Director → ME
  • 13
    DISTRIBUTOR HOLDINGS LIMITED - now
    STOCKVAL HOLDINGS LIMITED - 2026-03-10
    STOCKVAL HOLDINGS PLC
    - 2009-07-30 04328957
    STOCKVAL HOLDINGS LIMITED - 2007-04-30
    W.B.G. ASSOCIATES LIMITED - 2006-01-23
    Overland View Overland Road, Mumbles, Swansea, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-06-04 ~ 2008-07-30
    IIF 6 - Director → ME
  • 14
    EAST COAST ENERGY LIMITED
    - now 05741034
    MAGDELA OIL & GAS EXPLORATION LIMITED - 2007-09-20
    SHELFCO (NO. 3235) LIMITED - 2006-05-05
    9 Vale Farm Road, Woking, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 7 - Director → ME
    2012-04-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    EDUCATION DEVELOPMENT INTERNATIONAL PLC
    - now 03914767
    GOAL PLC - 2002-12-19
    80 Strand, London
    Active Corporate (35 parents)
    Officer
    2002-12-20 ~ 2003-06-30
    IIF 32 - Director → ME
  • 16
    ENI HEWETT LIMITED - now
    TULLOW OIL UK LIMITED - 2008-11-28
    TULLOW EXPLORATION LIMITED
    - 2002-10-23 SC090159
    MOSELEY PETROLEUM LIMITED - 1988-12-20
    RANDOTTE (NO 46) LIMITED - 1985-05-30
    6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (43 parents, 1 offspring)
    Officer
    1993-11-12 ~ 2000-08-29
    IIF 28 - Director → ME
  • 17
    GALLEON HOLDINGS PLC
    - now NI030649
    ANDAMAN RESOURCES P.L.C.
    - 2001-12-05 NI030649
    50 Bedford Street, Belfast
    Dissolved Corporate (20 parents)
    Officer
    2001-12-03 ~ 2003-03-31
    IIF 39 - Director → ME
  • 18
    HAVELOCK ENERGY LIMITED
    09271268
    4 Westbourne Place, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 19
    INTERNATIONAL PACIFIC SECURITIES LIMITED
    - now 02087659
    OVERSEAS CORPORATE FUNDS (U.K.) PLC - 1989-03-10
    ALNERY NO. 554 LIMITED - 1987-07-23
    Devonshire House 60 Goswell Road, London
    Dissolved Corporate (11 parents)
    Officer
    1993-07-27 ~ 1997-01-02
    IIF 30 - Director → ME
  • 20
    LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST
    02419257
    33 Queen Street, London
    Active Corporate (44 parents)
    Officer
    2002-03-22 ~ 2003-02-16
    IIF 33 - Director → ME
  • 21
    MKB HOTELS & RESORTS GROUP LIMITED
    12428472
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-02-21 ~ 2020-06-11
    IIF 15 - Director → ME
  • 22
    MONOMULTI LIMITED
    - now 02229124
    STERLING CREDIT MANAGEMENT LIMITED - 1992-09-25
    MONOMULTI LIMITED - 1991-09-26
    One America Square, Crosswall, London
    Dissolved Corporate (10 parents)
    Officer
    1992-10-02 ~ 1994-01-14
    IIF 25 - Director → ME
  • 23
    PROJECT LEADERS INTERNATIONAL LIMITED
    - now 04476729
    CC-COM LTD.
    - 2006-11-24 04476729
    CORPORATE CONSULTING COMMUNITY LIMITED
    - 2005-01-25 04476729
    The Paddocks, Riversdale, Bourne End, Buckinghamshire, England
    Active Corporate (9 parents, 28 offsprings)
    Officer
    2002-10-01 ~ 2007-11-17
    IIF 5 - Director → ME
  • 24
    PUNCH TAVERNS (IB) LIMITED - now
    PUNCH PUB COMPANY (IB) LIMITED - 2004-09-02
    INN BUSINESS GROUP LIMITED
    - 2000-08-18 01899248
    UNITED BREWERIES PLC
    - 1996-03-04 01899248 01973100
    THE WILTSHIRE BREWERY COMPANY PLC - 1993-05-01
    WILTSHIRE BREWERY LIMITED(THE) - 1985-05-07
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (49 parents, 19 offsprings)
    Officer
    1995-04-21 ~ 1997-01-13
    IIF 22 - Director → ME
  • 25
    RCP NOMINEES LLP
    - now OC404590
    ROHAN COURTNEY & PARTNERS LLP
    - 2019-04-02 OC404590
    Apartment 2, The Larches, Worcester Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-27 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 26
    SANCTUARY RECORDS LIMITED
    - now 02694276
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    33 Wigmore Street, London
    Dissolved Corporate (24 parents)
    Officer
    1996-12-12 ~ 1998-07-31
    IIF 38 - Director → ME
  • 27
    SP ESPORTS LLP
    OC425776
    Apartment 2 The Larches, Worcester Road, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 28
    STERLING CREDIT NOMINEES LIMITED
    01006656
    One America Square, Crosswall, London
    Dissolved Corporate (6 parents)
    Officer
    1992-09-18 ~ 1994-01-14
    IIF 23 - Director → ME
  • 29
    STERLING TRUST LIMITED
    01761400 00071242... (more)
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (18 parents, 8 offsprings)
    Officer
    (before 1992-03-31) ~ 1994-01-14
    IIF 21 - Director → ME
  • 30
    THE GALLEON GROUP PLC
    - now 01974231
    SYNTHETIC DIMENSIONS PLC
    - 2001-08-29 01974231 04481148... (more)
    DIMENSION CREATIVE DESIGNS LIMITED - 1999-11-15
    Suite 2 Second Floor, 107 Power Road, London, England
    Dissolved Corporate (11 parents)
    Officer
    1999-11-18 ~ 2003-03-31
    IIF 27 - Director → ME
  • 31
    THE STERLING CREDIT GROUP LIMITED - now
    ROBERT FRASER INVESTMENTS LIMITED
    - 1994-05-13 02657191
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    (before 1992-10-24) ~ 1993-05-14
    IIF 24 - Director → ME
  • 32
    THE WORLD UFO COMPANY LIMITED
    - now 05802101
    FLEETNESS 484 LIMITED - 2006-08-08
    The Old Chequers, 3 High Street, Wappenham, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    2007-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 33
    TP GROUP LIMITED - now
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC
    - 2015-06-02 03152034 09464848
    Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (41 parents, 13 offsprings)
    Officer
    2010-04-21 ~ 2014-09-30
    IIF 4 - Director → ME
  • 34
    TULLOW OIL PLC
    - now 03919249 07639401... (more)
    DMWSL 291 PLC - 2000-04-28
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (39 parents, 23 offsprings)
    Officer
    2000-05-03 ~ 2007-12-31
    IIF 16 - Director → ME
  • 35
    UCG ASSOCIATION
    06930324
    Elizabeth House, Duke Street, Woking, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 45 - Director → ME
    2009-06-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 36
    UCG ENGINEERING LTD
    05202209
    Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-05-26 ~ 2008-05-09
    IIF 13 - Director → ME
  • 37
    UCG PARTNERSHIP LIMITED
    05646244
    Elizabeth House, Duke Street, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 44 - Director → ME
    2006-02-23 ~ dissolved
    IIF 43 - Secretary → 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.