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, Julian Anthony

    Related profiles found in government register
  • Rooney, Julian Anthony
    British

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

      IIF 1
    • icon of address Crooked Chimneys, Wimland Road, Faygate, Horsham, West Sussex, RH12 4SR

      IIF 2
  • Rooney, Julian Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Dairy Court, Alton, Hampshire, GU34 2FB

      IIF 3
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 4
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

      IIF 5
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 6
    • icon of address Unit 30, Lawson Hunt Industrial Park, Broadbridge Heath, Horsham, West Sussex, RH12 3JR, United Kingdom

      IIF 7
    • icon of address 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 8
  • Rooney, Julian Anthony
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, RH14 9GN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9AD, England

      IIF 18
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 25
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 26
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertforshire, HP2 7DN, England

      IIF 27
    • icon of address 30, Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath, Horsham, RH12 3JR, United Kingdom

      IIF 28 IIF 29
    • icon of address Crooked Chimneys, Wimland Road, Faygate, Horsham, West Sussex, RH12 4SR

      IIF 30
    • icon of address 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 31
    • icon of address 41a, Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 32
    • icon of address 51, Woodlands Avenue, Rustington, West Sussex, BN16 3ER, England

      IIF 33
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, England, RH14 9GN, England

      IIF 34 IIF 35
  • Rooney, Julian Anthony
    British estate agent born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, Lawson Hunt Industrial Park, Broadbridge Heath, Horsham, West Sussex, RH12 3JR, United Kingdom

      IIF 36
  • Rooney, Julian Anthony
    British group operations director born in April 1978

    Resident in England

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

      IIF 37
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 38
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, England, RH14 9GN, England

      IIF 39
  • Rooney, Julian Anthony
    British chief strategy officer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

      IIF 40
  • Rooney, Julian Anthony
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 41
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

      IIF 42
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, England, RH14 9GN, England

      IIF 43
  • Rooney, Julian Anthony
    British group operations director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, RH14 9GN, England

      IIF 44
  • Mr Julian Anthony Rooney
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, RH14 9GN, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9AD

      IIF 51
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 52
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertforshire, HP2 7DN, England

      IIF 53
    • icon of address 41a Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    GRANGE ROAD ASH RESIDENTS MANAGEMENT COMPANY LTD - 2019-01-30
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Terminal Building Redhill Aerodrome, Kings Mill Lane, Surrey, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,366 GBP2024-09-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 34 - Director → ME
  • 8
    THAKEHAM HOMES (PLANT HIRE) LIMITED - 2011-04-05
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 10 - Director → ME
  • 10
    THAKEHAM HOMES (CONTRACTORS) LIMITED - 2009-05-26
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    THAKEHAM HOMES LIMITED - 2013-05-28
    DURROW INVESTMENTS LTD - 2006-07-20
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 23 - Director → ME
  • 12
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 38 - Director → ME
  • 13
    THAKEHAM CLIENT LIMITED - 2021-03-31
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 44 - Director → ME
  • 18
    HARDRIDING FARM RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-07-11
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 39 - Director → ME
Ceased 20
  • 1
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2016-11-18
    IIF 19 - Director → ME
  • 2
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2016-05-04
    IIF 20 - Director → ME
  • 3
    OLD DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED - 2014-11-14
    icon of address 5 Dairy Court, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,969 GBP2024-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2014-09-01
    IIF 25 - Director → ME
    icon of calendar 2012-06-22 ~ 2014-11-30
    IIF 3 - Secretary → ME
  • 4
    GRANGE ROAD ASH RESIDENTS MANAGEMENT COMPANY LTD - 2019-01-30
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-07-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-07-17
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FOREMAN ROAD (ASH) RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-07-13
    ASHCOTE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-02-28
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2019-07-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2019-07-17
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    OAKBOURNE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-02-28
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2021-08-05
    IIF 26 - Director → ME
    icon of calendar 2017-06-08 ~ 2021-08-05
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2021-08-05
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2018-05-18
    IIF 29 - Director → ME
  • 8
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2019-07-30
    IIF 31 - Director → ME
    icon of calendar 2016-03-04 ~ 2019-07-30
    IIF 8 - Secretary → ME
  • 9
    icon of address 1 Jubilee Close, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,868 GBP2023-09-30
    Officer
    icon of calendar 2013-11-04 ~ 2016-09-28
    IIF 28 - Director → ME
  • 10
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2024-04-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2024-04-29
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-03 ~ 2017-01-31
    IIF 17 - Director → ME
  • 12
    icon of address 2, Gillingham House, Pannells Court, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2023-07-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2023-07-18
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,634 GBP2024-09-30
    Officer
    icon of calendar 2014-10-28 ~ 2016-09-02
    IIF 24 - Director → ME
  • 14
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2016-05-26
    IIF 41 - Director → ME
    icon of calendar 2013-05-08 ~ 2016-05-26
    IIF 4 - Secretary → ME
  • 15
    icon of address 25 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-02-04 ~ 2018-07-26
    IIF 12 - Director → ME
  • 16
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7,790 GBP2024-09-30
    Officer
    icon of calendar 2011-12-13 ~ 2015-12-08
    IIF 32 - Director → ME
  • 17
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-06-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2022-03-08
    IIF 22 - Director → ME
    icon of calendar 2018-01-19 ~ 2022-03-08
    IIF 5 - Secretary → ME
  • 19
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,554 GBP2024-09-30
    Officer
    icon of calendar 2016-04-14 ~ 2018-02-07
    IIF 16 - Director → ME
  • 20
    icon of address 51 Woodlands Avenue, Rustington, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ 2013-12-31
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.