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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rooney, Paul Anthony

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

    Registered addresses and corresponding companies
  • Rooney, Paul Anthony
    British estate agent born in July 1947

    Resident in England

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

      IIF 4
  • Rooney, Paul Anthony
    British born in July 1947

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 6 IIF 7
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 8
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 9
  • Rooney, Paul Anthony
    British director born in July 1947

    Resident in Scotland

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

      IIF 10 IIF 11
    • Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 12 IIF 13
    • St Leonards House, North Street, Horsham, RH12 1RJ

      IIF 14 IIF 15 IIF 16
    • St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 17 IIF 18 IIF 19
    • St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 21
  • Rooney, Paul Anthony
    British estate agent born in July 1947

    Resident in Scotland

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

      IIF 22
  • Rooney, Paul Anthony
    British born in July 1947

    Resident in United Kingdom

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

      IIF 23
  • Rooney, Paul Anthony
    British director born in July 1947

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
  • Rooney, Paul Anthony
    British estate agents born in July 1947

    Resident in United Kingdom

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

      IIF 27
  • Rooney, Paul Anthony
    British director born in August 1947

    Resident in United Kingdom

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

      IIF 28
  • Mr Paul Anthony Rooney
    British born in July 1947

    Resident in England

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

      IIF 29 IIF 30
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 31 IIF 32
  • 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 United Kingdom

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

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

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments 31
  • 1
    ARUN DEVELOPMENTS LIMITED
    - now 01122638 03544328
    GALIOT PROPERTIES LIMITED
    - 2002-01-22 01122638 03544328
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (7 parents)
    Officer
    (before 1992-01-14) ~ 2023-09-12
    IIF 20 - Director → ME
    (before 1992-01-14) ~ 2003-02-06
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-09-11
    IIF 41 - Has significant influence or control OE
  • 2
    ARUN ESTATE AGENCIES LIMITED
    - now 02597969
    CREDITOPEN LIMITED
    - 1991-05-20 02597969
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (16 parents, 16 offsprings)
    Officer
    1991-04-25 ~ 2023-09-12
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 3
    ARUN ESTATES BLOCK MANAGEMENT LIMITED
    10824280
    St. Leonards House, North Street, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    ARUN LEASING COMPANY LIMITED
    - now 03305500
    EGGSHELL (348) LIMITED
    - 1997-03-17 03305500 03527466... (more)
    Saint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (10 parents)
    Officer
    1997-03-14 ~ 2023-09-12
    IIF 12 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-09-11
    IIF 36 - Has significant influence or control OE
  • 5
    ARUN PROPERTY INVESTMENTS LIMITED
    - now 03527607
    EGGSHELL (379) LIMITED
    - 1998-04-30 03527607 03617915... (more)
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (10 parents)
    Officer
    1998-04-30 ~ 2023-09-12
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 48 - Has significant influence or control OE
  • 6
    BENTLEY DEVELOPMENTS LIMITED
    04592938
    St. Leonards House, North Street, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2002-11-18 ~ 2024-03-19
    IIF 8 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 7
    COOLHAM HOMES LIMITED
    06225112
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-24
    IIF 29 - Has significant influence or control OE
  • 8
    CUBITT & WEST ESTATE AGENTS LIMITED
    02724734
    St Leonards House, North Street, Horsham
    Active Corporate (8 parents)
    Officer
    1992-06-22 ~ 2023-09-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 38 - Has significant influence or control OE
  • 9
    D.A.S. HOLDINGS LIMITED
    - now 02774869
    ADMITDEAL LIMITED
    - 1993-04-15 02774869
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (9 parents)
    Officer
    1993-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 43 - Has significant influence or control OE
  • 10
    DOUGLAS ALLEN LIMITED
    05346208
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    2005-01-28 ~ 2023-09-12
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-09-11
    IIF 49 - Has significant influence or control OE
  • 11
    GALIOT PROPERTIES LIMITED
    - now 03544328 01122638
    ARUN DEVELOPMENTS LIMITED
    - 2002-01-22 03544328 01122638
    EGGSHELL (380) LIMITED
    - 1998-05-14 03544328 03544239... (more)
    St Leonards House, North Street, Horsham, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    1998-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 12
    HERON HILL LAND LIMITED
    11590539
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ 2023-09-12
    IIF 25 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 13
    HOME IN ONE FINANCIAL SERVICES LIMITED
    - now 03927915
    EGGSHELL (422) LIMITED - 2000-04-04
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 14
    HOME IN ONE MORTGAGES LIMITED
    - now 03927909
    EGGSHELL (421) LIMITED - 2000-04-04
    Saint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 15
    ISLA MORADA FINANCE
    08233815
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    MORTGAGE MATTERS DIRECT LIMITED
    - now 03964390
    EGGSHELL (425) LIMITED - 2000-04-13
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or control OE
  • 17
    PAUL & CLARE ROONEY EQUINE BREEDING LIMITED
    11021318
    St. Leonards House, North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    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
  • 18
    ROONEY & CO. ESTATE AGENCIES LIMITED
    02505996
    St Leonards House, North Street, Horsham
    Active Corporate (7 parents)
    Officer
    ~ 2023-09-12
    IIF 16 - Director → ME
    ~ 1999-05-20
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 39 - Has significant influence or control OE
  • 19
    ROONEY AIR LIMITED
    06324435
    St. Leonards House, North Street, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    2007-07-25 ~ 2024-03-19
    IIF 9 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 52 - Has significant influence or control OE
  • 20
    ROONEY MARINE LIMITED
    11590655
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    SELECT-A-HOME LIMITED
    - now 02075005
    CORNCOMBE LIMITED
    - 1991-08-12 02075005
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (8 parents)
    Officer
    ~ 2023-09-12
    IIF 18 - Director → ME
    Person with significant control
    2016-08-21 ~ 2023-09-11
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    SIR FRANCIS PITTIS & SON LIMITED
    - now 02348203
    STEMNEED LIMITED
    - 1992-04-30 02348203
    St Leonards House, North Street, Horsham, West Sussex
    Active Corporate (7 parents)
    Officer
    (before 1992-02-15) ~ 2023-09-12
    IIF 22 - Director → ME
    (before 1992-02-15) ~ 2001-02-28
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 47 - Has significant influence or control OE
  • 23
    THAKEHAM HOMES (BILLINGSHURST) LIMITED
    - now 05869729
    STEPHENSON DEVELOPMENT (BILLINGSHURST) LIMITED
    - 2013-03-25 05869729
    STEPHENSON DEVELOPMENT (SOUTHERN - IFOLD) LIMITED - 2007-06-15
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 24
    THAKEHAM HOMES (SOUTHERN) LIMITED
    - now 04702394 07278594
    THAKEHAM HOMES LIMITED - 2013-05-28
    DURROW INVESTMENTS LTD - 2006-07-20
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (13 parents)
    Person with significant control
    2016-09-30 ~ 2018-06-22
    IIF 30 - Has significant influence or control OE
  • 25
    THAKEHAM HOMES LIMITED
    - now 07278594 04702394
    THAKEHAM HOMES (SOUTHERN) LTD
    - 2013-05-28 07278594 04702394
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (21 parents, 13 offsprings)
    Officer
    2010-06-09 ~ 2024-03-07
    IIF 10 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THAKEHAM PARTNERSHIPS LIMITED
    - now 08307696
    THAKEHAM CLIENT LIMITED
    - 2021-03-31 08307696
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED
    - 2013-11-06 08307696
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (21 parents)
    Officer
    2012-11-26 ~ 2024-03-07
    IIF 11 - Director → ME
  • 27
    THE ROONEY FAMILY FOUNDATION
    SC600162
    Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    VERDEMAR FINANCE
    08233830
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 29
    WARD & PARTNERS (ESTATE AGENTS) LIMITED
    02687008
    Saint Leonards House, North Street, Horsham, West Sussex
    Active Corporate (9 parents)
    Officer
    (before 1993-02-13) ~ 2023-09-12
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 35 - Has significant influence or control OE
  • 30
    WARDS OF KENT LIMITED
    11705910
    St. Leonards House North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-30 ~ 2023-09-12
    IIF 21 - Director → ME
  • 31
    WYATT & SON ESTATE AGENTS LIMITED
    02724735
    St Leonards House, North Street, Horsham
    Active Corporate (8 parents)
    Officer
    1992-06-22 ~ 2023-09-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-11
    IIF 37 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.