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, Michael John Anthony

    Related profiles found in government register
  • Rooney, Michael John Anthony
    British business consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB

      IIF 1 IIF 2 IIF 3
  • Rooney, Michael John Anthony
    British chief operating officer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB

      IIF 4
  • Rooney, Michael John Anthony
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB

      IIF 5
  • Rooney, Michael John Anthony
    British consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB

      IIF 6 IIF 7
  • Rooney, Michael John Anthony
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB

      IIF 8 IIF 9
  • Rooney, Michael John
    British chief operating officer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 10
  • Rooney, Michael John
    British manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Sedge Fen, Brandon, Suffolk, IP27 9LH

      IIF 11
  • Mr Michael John Rooney
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 12
  • Rooney, John Michael
    British accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, High Street, Winslow, Buckingham, MK18 3DQ, United Kingdom

      IIF 13
    • icon of address 186 High Street, Winslow, Buckinghamshire, MK18 3DQ

      IIF 14
    • icon of address Great Trelandon Farm, Longtown, Hereford, Herefordshire, HR2 0LU, United Kingdom

      IIF 15
    • icon of address Great Trelandon, Longtown, Hereford, Herefordshire, HR2 0LU, United Kingdom

      IIF 16
    • icon of address 186, High Street, Winslow, Buckinghamshire, MK18 3DQ, England

      IIF 17
    • icon of address 186 High Street, Winslow, Buckinghamshire, MK18 3DQ, United Kingdom

      IIF 18
  • Rooney, John Michael
    British chartered certified accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House, Victoria Avenue, Borrowash, Derbyshire, DE72 3HE, United Kingdom

      IIF 19
    • icon of address 186, High Street, Winslow, Buckingham, MK18 3DQ, England

      IIF 20
    • icon of address Curzon House, Victoria Avenue, Borrowash, Derby, DE72 3HE, England

      IIF 21
    • icon of address 403, Brighton Road, Lancing, West Sussex, BN15 8JX, England

      IIF 22
  • Rooney, John Michael
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Trelandon, Longtown, Hereford, Herefordshire, HR2 0LU, United Kingdom

      IIF 23
  • Mr John Michael Rooney
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Trelandon Farm, Longtown, Hereford, HR2 0LU, United Kingdom

      IIF 24
    • icon of address Great Trelandon, Longtown, Hereford, Herefordshire, HR2 0LU

      IIF 25
    • icon of address 403, Brighton Road, Lancing, West Sussex, BN15 8JX, England

      IIF 26
  • Rooney, Michael John
    British commercial director dairy crest dairies born in May 1948

    Registered addresses and corresponding companies
    • icon of address 21 Cowper Road, Acton, London, W3 6PZ

      IIF 27
  • Rooney, John Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 186 High Street, Winslow, Buckinghamshire, MK18 3DQ

      IIF 28
    • icon of address 24 Beckinsale Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0DU

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21 Wanderdown Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address D A Johnson, 21 Wanderdown Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 3
    GOLDEN VALLEY GLAMPING LIMITED - 2013-05-29
    icon of address Great Trelandon, Longtown, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    PREMIER BUSINESS FINANCIAL SOLUTIONS LIMITED - 2021-03-18
    icon of address 403 Brighton Road, Lancing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,230 GBP2023-10-31
    Officer
    icon of calendar 2020-04-18 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 186 High Street, Winslow, Buckingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,674 GBP2024-09-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Great Trelandon Farm, Longtown, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Great Trelandon, Longtown, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,370 GBP2023-09-30
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 186 High Street, Winslow, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 1999-09-29 ~ now
    IIF 28 - Secretary → ME
  • 9
    icon of address 403 Brighton Road, Lancing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,430 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address 21 Wanderdown Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 3 - Director → ME
  • 11
    PAYE SOLUTIONS LIMITED - 2002-11-08
    icon of address 186 High Street, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309 GBP2017-09-30
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 186 High Street, Winslow, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,951 GBP2024-08-31
    Officer
    icon of calendar 1997-09-08 ~ now
    IIF 17 - Director → ME
  • 13
    CAMPAIGN FOR CROSSRAIL - 2006-09-21
    THE LONDON ALLIANCE - 2005-09-22
    icon of address Middlesex House, 34-42 Cleveland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 186 High Street, Winslow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 18 - Director → ME
  • 15
    MARTIN NYE (MIDLANDS) LIMITED - 2024-12-16
    icon of address Curzon House, Victoria Avenue, Borrowash, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-25 ~ 1998-12-21
    IIF 2 - Director → ME
  • 2
    LANGDONS (COFFEE AND TEA) LIMITED - 2005-10-14
    P. A. LANGDON (COFFEE) LIMITED - 1988-02-18
    icon of address 3 Harrington Way, Warspite Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -680,392 GBP2023-12-31
    Officer
    icon of calendar 1995-04-05 ~ 1998-12-21
    IIF 1 - Director → ME
  • 3
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,172 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2022-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2022-04-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 34-42 Cleveland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2018-08-31
    IIF 4 - Director → ME
  • 5
    SOUTH LONDON ECONOMIC DEVELOPMENT ALLIANCE LIMITED - 2004-04-15
    HIMEMOOR LIMITED - 1999-04-20
    icon of address Prospects House, 19 Elmfield Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2012-09-25
    IIF 9 - Director → ME
  • 6
    PAYE SOLUTIONS LIMITED - 2002-11-08
    icon of address 186 High Street, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309 GBP2017-09-30
    Officer
    icon of calendar 1999-08-31 ~ 2003-02-05
    IIF 29 - Secretary → ME
  • 7
    CAMPAIGN FOR CROSSRAIL - 2006-09-21
    THE LONDON ALLIANCE - 2005-09-22
    icon of address Middlesex House, 34-42 Cleveland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2005-10-27
    IIF 5 - Director → ME
  • 8
    DAIRY CREST INVESTMENTS LIMITED - 2021-08-09
    MORISIS PRODUCTS LIMITED - 1993-10-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF 27 - Director → ME
  • 9
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2016-09-15
    IIF 8 - 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.