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

Rooney, Paul Anthony

    Related profiles found in government register
  • Rooney, Paul Anthony
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 1
  • Rooney, Paul Anthony
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Rooney, Paul Anthony
    British estate agents born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 5
  • Rooney, Paul Anthony
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 6
  • Rooney, Paul Anthony
    British born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 7
  • Rooney, Paul Anthony
    British company director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 8 IIF 9
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 10
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 11
  • Rooney, Paul Anthony
    British director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

      IIF 12 IIF 13
    • Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 14 IIF 15
    • St Leonards House, North Street, Horsham, RH12 1RJ

      IIF 16 IIF 17 IIF 18
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 19 IIF 20 IIF 21
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 23
  • Rooney, Paul Anthony
    British estate agent born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 24
  • Rooney, Paul Anthony
    British estate agent born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 25
  • Mr Paul Anthony Rooney
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 26
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Rooney, Paul Anthony
    British

    Registered addresses and corresponding companies
  • Mr Paul Anthony Rooney
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

      IIF 33 IIF 34
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 35 IIF 36
  • Mr Paul Anthony Rooney
    British born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    CREDITOPEN LIMITED - 1991-05-20
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (5 parents, 16 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    St. Leonards House, North Street, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    St. Leonards House, North Street, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 4
    ADMITDEAL LIMITED - 1993-04-15
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    1993-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    ARUN DEVELOPMENTS LIMITED - 2002-01-22
    EGGSHELL (380) LIMITED - 1998-05-14
    St Leonards House, North Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    1998-05-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 6
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    EGGSHELL (422) LIMITED - 2000-04-04
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    EGGSHELL (421) LIMITED - 2000-04-04
    Saint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    EGGSHELL (425) LIMITED - 2000-04-13
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 11
    St. Leonards House, North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    St. Leonards House, North Street, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,149,295 GBP2021-12-31
    Person with significant control
    2016-07-27 ~ now
    IIF 56 - Has significant influence or controlOE
  • 13
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    STEPHENSON DEVELOPMENT (BILLINGSHURST) LIMITED - 2013-03-25
    STEPHENSON DEVELOPMENT (SOUTHERN - IFOLD) LIMITED - 2007-06-15
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 15
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    2018-06-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    GALIOT PROPERTIES LIMITED - 2002-01-22
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ 2023-09-12
    IIF 22 - Director → ME
    ~ 2003-02-06
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-09-11
    IIF 45 - Has significant influence or control OE
  • 2
    CREDITOPEN LIMITED - 1991-05-20
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (5 parents, 16 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    1991-04-25 ~ 2023-09-12
    IIF 8 - Director → ME
  • 3
    EGGSHELL (348) LIMITED - 1997-03-17
    Saint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    1997-03-14 ~ 2023-09-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-09-11
    IIF 40 - Has significant influence or control OE
  • 4
    EGGSHELL (379) LIMITED - 1998-04-30
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    1998-04-30 ~ 2023-09-12
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 52 - Has significant influence or control OE
  • 5
    St. Leonards House, North Street, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2002-11-18 ~ 2024-03-19
    IIF 10 - Director → ME
  • 6
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-24
    IIF 33 - Has significant influence or control OE
  • 7
    St Leonards House, North Street, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1992-06-22 ~ 2023-09-12
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 42 - Has significant influence or control OE
  • 8
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2005-01-28 ~ 2023-09-12
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-09-11
    IIF 53 - Has significant influence or control OE
  • 9
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-26 ~ 2023-09-12
    IIF 3 - Director → ME
  • 10
    St Leonards House, North Street, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    ~ 2023-09-12
    IIF 18 - Director → ME
    ~ 1999-05-20
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 43 - Has significant influence or control OE
  • 11
    St. Leonards House, North Street, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,149,295 GBP2021-12-31
    Officer
    2007-07-25 ~ 2024-03-19
    IIF 11 - Director → ME
  • 12
    CORNCOMBE LIMITED - 1991-08-12
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    ~ 2023-09-12
    IIF 20 - Director → ME
    Person with significant control
    2016-08-21 ~ 2023-09-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    STEMNEED LIMITED - 1992-04-30
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    ~ 2023-09-12
    IIF 25 - Director → ME
    ~ 2001-02-28
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 51 - Has significant influence or control OE
  • 14
    THAKEHAM HOMES LIMITED - 2013-05-28
    DURROW INVESTMENTS LTD - 2006-07-20
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Person with significant control
    2016-09-30 ~ 2018-06-22
    IIF 34 - Has significant influence or control OE
  • 15
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents, 13 offsprings)
    Officer
    2010-06-09 ~ 2024-03-07
    IIF 12 - Director → ME
  • 16
    THAKEHAM CLIENT LIMITED - 2021-03-31
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents)
    Officer
    2012-11-26 ~ 2024-03-07
    IIF 13 - Director → ME
  • 17
    Saint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    ~ 2023-09-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 39 - Has significant influence or control OE
  • 18
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-30 ~ 2023-09-12
    IIF 23 - Director → ME
  • 19
    St Leonards House, North Street, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1992-06-22 ~ 2023-09-12
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 41 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.