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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Bunning, Jason
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Lindsay, Martyn David
    Born in July 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Sotgiu, Aldo
    Born in February 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ now
    OF - Director → CIF 0
  • 4
    Dalrymple, James Michael
    Born in February 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ now
    OF - Director → CIF 0
  • 5
    Mr Paul Anthony Rooney
    Born in July 1947
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 12
  • 1
    Rooney, Sandra Lorna
    Estate Agency Executive born in April 1948
    Individual
    Officer
    icon of calendar 1993-02-26 ~ 1998-07-28
    OF - Director → CIF 0
    Rooney, Sandra Lorna
    Individual
    Officer
    icon of calendar 1991-04-25 ~ 1993-02-26
    OF - Secretary → CIF 0
  • 2
    Beer, Michael John
    Financial Services Director born in October 1954
    Individual
    Officer
    icon of calendar 1994-01-04 ~ 2012-04-30
    OF - Director → CIF 0
  • 3
    Coxon, Christopher Andrew
    Chartered Accountant born in December 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ 2023-03-31
    OF - Director → CIF 0
    Coxon, Christopher Andrew
    Director born in December 1957
    Individual (13 offsprings)
    icon of calendar 2023-03-31 ~ 2023-09-12
    OF - Director → CIF 0
    Coxon, Christopher Andrew
    Chartered Accountant
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-10-10 ~ 2019-04-08
    OF - Secretary → CIF 0
  • 4
    Rooney, Paul Anthony
    Company Director born in July 1947
    Individual (17 offsprings)
    Officer
    icon of calendar 1991-04-25 ~ 2023-09-12
    OF - Director → CIF 0
  • 5
    Rose, Michael Rutherford
    Financial Director born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-09-09
    OF - Director → CIF 0
  • 6
    Nunweek, James Philip
    Financial Controller born in December 1971
    Individual
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    OF - Director → CIF 0
    Nunweek, James Philip
    Individual
    Officer
    icon of calendar 2019-04-08 ~ 2023-05-04
    OF - Secretary → CIF 0
  • 7
    Gover, Roy
    Born in July 1948
    Individual
    Officer
    icon of calendar 1993-02-26 ~ 1993-02-26
    OF - Director → CIF 0
  • 8
    Lench, David James
    Marketing Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-20 ~ 2021-07-01
    OF - Director → CIF 0
  • 9
    Matthews, Brian Thomas
    Director born in July 1947
    Individual
    Officer
    icon of calendar 1993-02-26 ~ 2016-08-24
    OF - Director → CIF 0
  • 10
    icon of addressWinterthur Way, Basingstoke, Hampshire
    Corporate
    Officer
    1993-02-26 ~ 1996-10-10
    PE - Secretary → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-04-04 ~ 1991-04-25
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-04-04 ~ 1991-04-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARUN ESTATE AGENCIES LIMITED

Previous name
CREDITOPEN LIMITED - 1991-05-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Intangible Assets
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Property, Plant & Equipment
6,000 GBP2024-09-30
5,000 GBP2023-09-30
Fixed Assets - Investments
0 GBP2024-09-30
1,000 GBP2023-09-30
Fixed Assets
7,000 GBP2024-09-30
7,000 GBP2023-09-30
Debtors
Non-current
36,000 GBP2024-09-30
38,000 GBP2023-09-30
Current
17,000 GBP2024-09-30
16,000 GBP2023-09-30
Cash at bank and in hand
13,000 GBP2024-09-30
19,000 GBP2023-09-30
Current Assets
66,000 GBP2024-09-30
73,000 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-7,000 GBP2024-09-30
Net Current Assets/Liabilities
59,000 GBP2024-09-30
67,000 GBP2023-09-30
Total Assets Less Current Liabilities
66,000 GBP2024-09-30
74,000 GBP2023-09-30
Net Assets/Liabilities
65,000 GBP2024-09-30
74,000 GBP2023-09-30
Equity
Called up share capital
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Revaluation reserve
1,000 GBP2024-09-30
1,000 GBP2023-09-30
1,000 GBP2022-10-01
Capital redemption reserve
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Retained earnings (accumulated losses)
64,000 GBP2024-09-30
73,000 GBP2023-09-30
82,000 GBP2022-10-01
Equity
65,000 GBP2024-09-30
74,000 GBP2023-09-30
83,000 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
1,000 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-9,000 GBP2023-10-01 ~ 2024-09-30
-9,000 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
-9,000 GBP2023-10-01 ~ 2024-09-30
-9,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Buildings
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Furniture and fittings
7,000 GBP2024-09-30
6,000 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
13,000 GBP2024-09-30
11,000 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-0 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-0 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-09-30
Furniture and fittings
4,000 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
6,000 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
1,000 GBP2023-10-01 ~ 2024-09-30
Owned/Freehold
1,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-0 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-09-30
Furniture and fittings
5,000 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,000 GBP2024-09-30
Property, Plant & Equipment
Buildings
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Furniture and fittings
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Investments in Subsidiaries
0 GBP2024-09-30
0 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
4,000 GBP2024-09-30
2,000 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
1,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
0 GBP2024-09-30
0 GBP2023-09-30
Amounts owed to group undertakings
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
Taxation/Social Security Payable
Current
3,000 GBP2024-09-30
2,000 GBP2023-09-30
Other Creditors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
2,000 GBP2024-09-30
2,000 GBP2023-09-30
Creditors
Current
7,000 GBP2024-09-30
6,000 GBP2023-09-30
Net Deferred Tax Liability/Asset
1,000 GBP2024-09-30
0 GBP2023-09-30
1,000 GBP2022-10-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Liabilities
Accelerated tax depreciation
1,000 GBP2024-09-30
0 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-09-30
1,000 shares2023-09-30
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30

Related profiles found in government register
  • ARUN ESTATE AGENCIES LIMITED
    Info
    CREDITOPEN LIMITED - 1991-05-20
    Registered number 02597969
    icon of addressSt Leonards House, North Street, Horsham, West Sussex RH12 1RJ
    PRIVATE LIMITED COMPANY incorporated on 1991-04-04 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • ARUN ESTATE AGENCIES LIMITED
    S
    Registered number 02597969
    icon of addressSt Leonards House, North Street, Horsham, England, RH12 1RJ
    Private Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    GALIOT PROPERTIES LIMITED - 2002-01-22
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    EGGSHELL (348) LIMITED - 1997-03-17
    icon of addressSaint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    EGGSHELL (379) LIMITED - 1998-04-30
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    EGGSHELL (294) LIMITED - 1994-12-01
    ANDERSON & ASSOCIATES LIMITED - 2016-04-30
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    CIF 5 - Has significant influence or controlOE
  • 5
    icon of addressSt Leonards House, North Street, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    EGGSHELL (422) LIMITED - 2000-04-04
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    EGGSHELL (421) LIMITED - 2000-04-04
    icon of addressSaint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    EGGSHELL (425) LIMITED - 2000-04-13
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressSt Leonards House, North Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,009 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSt Leonards House, North Street, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    CORNCOMBE LIMITED - 1991-08-12
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    STEMNEED LIMITED - 1992-04-30
    icon of addressSt Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressSaint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSt. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressSt Leonards House, North Street, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.