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 Scotland

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

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

    Resident in Scotland

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

      IIF 2 IIF 3
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 4
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

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

    Resident in Scotland

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

      IIF 6 IIF 7
    • icon of address Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 8 IIF 9
    • icon of address St Leonards House, North Street, Horsham, RH12 1RJ

      IIF 10 IIF 11 IIF 12
    • icon of address St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 13 IIF 14 IIF 15
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 17
  • Rooney, Paul Anthony
    British estate agent born in July 1947

    Resident in Scotland

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

      IIF 18
  • Rooney, Paul Anthony
    British estate agent born in July 1947

    Resident in England

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

      IIF 19
  • Rooney, Paul Anthony
    British born in July 1947

    Resident in United Kingdom

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

      IIF 20
  • Rooney, Paul Anthony
    British director born in July 1947

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
  • Rooney, Paul Anthony
    British estate agents born in July 1947

    Resident in United Kingdom

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

      IIF 24
  • Rooney, Paul Anthony
    British director born in August 1947

    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 25
  • Rooney, Paul Anthony
    British

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

    Resident in Scotland

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

    Resident in England

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

      IIF 49 IIF 50
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 51 IIF 52
  • Mr Paul Anthony Rooney
    British born in July 1947

    Resident in United Kingdom

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

      IIF 53
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

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

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.