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, Patrick James

    Related profiles found in government register
  • Rooney, Patrick James
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 1
  • Rooney, Patrick James
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 2
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 3
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 4
  • Rooney, Patrick James
    Irish business executive born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 13a Midland Road, Midland Road, Olney, MK46 4BL, England

      IIF 5
  • Rooney, Patrick James
    Irish director born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Patrick Street, Strabane, County Tyrone, BT82 8DG, Northern Ireland

      IIF 6
    • icon of address Unit 4 Ff, St. James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS, United Kingdom

      IIF 7
  • Rooney, Patrick James
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Acton Street, London, WC1X 9NB, England

      IIF 8
    • icon of address Whitecrofts, Croft Mews, London, N12 8TR

      IIF 9
  • Rooney, Patrick James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 10 IIF 11
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 12
  • Rooney, Patrick James
    British project management born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 13
    • icon of address 5th Floor, Grove House, 248a, Marylebone Road, London, NW1 6BB

      IIF 14
    • icon of address 70, Acton Street, London, WC1X 9NB, England

      IIF 15 IIF 16 IIF 17
    • icon of address Whitecrofts, Croft Mews, London, N12 8TR

      IIF 19
    • icon of address Whitecrofts, Croft Mews Woodside Park, London, N12 8TR

      IIF 20
  • Rooney, Patrick James
    British project manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecrofts, Croft Mews Woodside Park, London, N12 8TR

      IIF 21
  • Rooney, Patrick James
    British

    Registered addresses and corresponding companies
    • icon of address Whitecrofts, Croft Mews Woodside Park, London, N12 8TR

      IIF 22
  • Mr Patrick James Rooney
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 23
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 24
  • Mr Patrick James Rooney
    Irish born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ff, St. James Business Centre, Wilderspool Causeway, Warrington, WA4 6PS, United Kingdom

      IIF 25
  • Mr Patrick James Rooney
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 5th Floor, Grove House, 248a, Marylebone Road, London, NW1 6BB

      IIF 29 IIF 30
    • icon of address 70, Acton Street, London, WC1X 9NB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,472 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Ff, St. James Business Centre, Wilderspool Causeway, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 154 Rothley Road, Mountsorrel, Leicestershire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,843 GBP2023-10-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,090 GBP2024-05-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address 13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 12
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,688 GBP2021-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,103 GBP2024-07-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 18
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    321,723 GBP2022-07-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address 16 Patrick Street, Strabane, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    748,269 GBP2015-07-31
    Officer
    icon of calendar 2003-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    CITI-WEST CONSTRUCTION SERVICES LIMITED - 2019-06-21
    icon of address 13a Midland Road Midland Road, Olney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2016-08-08 ~ 2022-03-07
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.