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 director born in April 1978

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9AD, England

      IIF 10
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 11 IIF 12 IIF 13
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 17
    • 377-399, London Road, Camberley, GU15 3HL, England

      IIF 18
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertforshire, HP2 7DN, England

      IIF 19
    • 30, Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath, Horsham, RH12 3JR, United Kingdom

      IIF 20 IIF 21
    • Crooked Chimneys, Wimland Road, Faygate, Horsham, West Sussex, RH12 4SR

      IIF 22
    • 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 23
    • 41a, Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 24
    • 51, Woodlands Avenue, Rustington, West Sussex, BN16 3ER, England

      IIF 25
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, England, RH14 9GN, England

      IIF 26 IIF 27
  • Rooney, Julian Anthony
    British estate agent born in April 1978

    Resident in England

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

      IIF 28
  • Rooney, Julian Anthony
    British group operations director born in April 1978

    Resident in England

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

      IIF 29
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 30
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, England, RH14 9GN, England

      IIF 31
  • Rooney, Julian Anthony
    British chief strategy officer born in April 1978

    Resident in United Kingdom

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

      IIF 32
  • Rooney, Julian Anthony
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 33
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

      IIF 34
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, England, RH14 9GN, England

      IIF 35
  • Rooney, Julian Anthony
    British group operations director born in April 1978

    Resident in United Kingdom

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

      IIF 36
  • Rooney, Julian Anthony
    British

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

      IIF 37
    • Crooked Chimneys, Wimland Road, Faygate, Horsham, West Sussex, RH12 4SR

      IIF 38
  • Mr Julian Anthony Rooney
    British born in April 1978

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9AD

      IIF 45
    • 377-399, London Road, Camberley, GU15 3HL, England

      IIF 46
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertforshire, HP2 7DN, England

      IIF 47
    • 41a Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 48
  • Rooney, Julian Anthony

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

      IIF 49
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, England

      IIF 50
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN, United Kingdom

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

      IIF 52
    • Unit 30, Lawson Hunt Industrial Park, Broadbridge Heath, Horsham, West Sussex, RH12 3JR, United Kingdom

      IIF 53
    • 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 54
  • Rooney, Julian
    British

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

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ dissolved
    IIF 22 - director → ME
    2010-12-10 ~ dissolved
    IIF 38 - secretary → ME
  • 2
    GRANGE ROAD ASH RESIDENTS MANAGEMENT COMPANY LTD - 2019-01-30
    Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-07-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 32 - director → ME
  • 4
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 35 - director → ME
  • 5
    Terminal Building Redhill Aerodrome, Kings Mill Lane, Surrey, England, England
    Corporate (6 parents)
    Officer
    2017-12-06 ~ now
    IIF 27 - director → ME
  • 6
    Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,191 GBP2023-09-30
    Officer
    2018-05-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-05-24 ~ now
    IIF 26 - director → ME
  • 8
    THAKEHAM HOMES (PLANT HIRE) LIMITED - 2011-04-05
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-02-23 ~ now
    IIF 2 - director → ME
  • 10
    THAKEHAM HOMES (CONTRACTORS) LIMITED - 2009-05-26
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-05-07 ~ dissolved
    IIF 28 - director → ME
    2010-12-10 ~ dissolved
    IIF 53 - secretary → ME
  • 11
    THAKEHAM HOMES LIMITED - 2013-05-28
    DURROW INVESTMENTS LTD - 2006-07-20
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2011-09-14 ~ now
    IIF 15 - director → ME
  • 12
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Corporate (7 parents, 13 offsprings)
    Officer
    2014-06-30 ~ now
    IIF 30 - director → ME
  • 13
    THAKEHAM CLIENT LIMITED - 2021-03-31
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Corporate (7 parents)
    Officer
    2012-11-26 ~ now
    IIF 29 - director → ME
  • 14
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 13 - director → ME
    2011-04-28 ~ dissolved
    IIF 37 - secretary → ME
  • 15
    Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-12-11 ~ now
    IIF 34 - director → ME
  • 16
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Person with significant control
    2018-01-19 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    20 Jewry Street, Winchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2023-07-14 ~ now
    IIF 36 - director → ME
  • 18
    HARDRIDING FARM RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-07-11
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex, England, England
    Corporate (4 parents)
    Officer
    2017-07-20 ~ now
    IIF 31 - director → ME
Ceased 21
  • 1
    41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2014-08-15 ~ 2016-11-18
    IIF 11 - director → ME
  • 2
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2011-10-04 ~ 2016-05-04
    IIF 12 - director → ME
  • 3
    OLD DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED - 2014-11-14
    5 Dairy Court, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    9,731 GBP2023-06-30
    Officer
    2012-06-22 ~ 2014-09-01
    IIF 17 - director → ME
    2012-06-22 ~ 2014-11-30
    IIF 49 - secretary → ME
  • 4
    GRANGE ROAD ASH RESIDENTS MANAGEMENT COMPANY LTD - 2019-01-30
    Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-29 ~ 2019-07-17
    IIF 1 - director → ME
    Person with significant control
    2019-01-29 ~ 2019-07-17
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASHCOTE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-02-28
    FOREMAN ROAD (ASH) RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-07-13
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-09 ~ 2019-07-17
    IIF 7 - director → ME
    Person with significant control
    2016-11-09 ~ 2019-07-17
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    OAKBOURNE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-02-28
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-08 ~ 2021-08-05
    IIF 18 - director → ME
    2017-06-08 ~ 2021-08-05
    IIF 52 - secretary → ME
    Person with significant control
    2017-06-08 ~ 2021-08-05
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    41a Beach Road, Littlehampton, England
    Corporate (4 parents)
    Officer
    2013-09-03 ~ 2018-05-18
    IIF 21 - director → ME
  • 8
    41a Beach Road, Littlehampton, England
    Corporate (4 parents)
    Officer
    2016-03-04 ~ 2019-07-30
    IIF 23 - director → ME
    2016-03-04 ~ 2019-07-30
    IIF 54 - secretary → ME
  • 9
    1 Jubilee Close, Horley, England
    Corporate (3 parents)
    Equity (Company account)
    1,868 GBP2023-09-30
    Officer
    2013-11-04 ~ 2016-09-28
    IIF 20 - director → ME
  • 10
    41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2016-10-05 ~ 2024-04-29
    IIF 19 - director → ME
    Person with significant control
    2016-10-05 ~ 2024-04-29
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2015-10-03 ~ 2017-01-31
    IIF 9 - director → ME
  • 12
    2, Gillingham House, Pannells Court, Guildford, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-02 ~ 2023-07-18
    IIF 5 - director → ME
    Person with significant control
    2018-08-02 ~ 2023-07-18
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    41a Beach Road, Littlehampton, England
    Corporate (4 parents)
    Equity (Company account)
    24,965 GBP2023-09-30
    Officer
    2014-10-28 ~ 2016-09-02
    IIF 16 - director → ME
  • 14
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2013-05-08 ~ 2016-05-26
    IIF 33 - director → ME
    2013-05-08 ~ 2016-05-26
    IIF 50 - secretary → ME
  • 15
    25 Carfax, Horsham, England
    Corporate (4 parents)
    Officer
    2016-02-04 ~ 2018-07-26
    IIF 4 - director → ME
  • 16
    41a Beach Road, Littlehampton, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    6,666 GBP2023-09-30
    Officer
    2011-12-13 ~ 2015-12-08
    IIF 24 - director → ME
  • 17
    THAKEHAM HOMES (PLANT HIRE) LIMITED - 2011-04-05
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-07-25 ~ 2016-04-28
    IIF 55 - secretary → ME
  • 18
    Thakeham House Summers Place, Stane Street, Billingshurst, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2018-02-23 ~ 2018-06-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 19
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2018-01-19 ~ 2022-03-08
    IIF 14 - director → ME
    2018-01-19 ~ 2022-03-08
    IIF 51 - secretary → ME
  • 20
    41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,293 GBP2023-09-30
    Officer
    2016-04-14 ~ 2018-02-07
    IIF 8 - director → ME
  • 21
    51 Woodlands Avenue, Rustington, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2011-09-15 ~ 2013-12-31
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.