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

Mr Paul Anthony Rooney

    Related profiles found in government register
  • 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 1
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • 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 5 IIF 6
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 7 IIF 8
  • Mr Paul Anthony Rooney
    British born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 29
  • 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 30 IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36 IIF 37
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 38
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 39
  • 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 40 IIF 41
    • icon of address Saint Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 42 IIF 43
    • icon of address St Leonards House, North Street, Horsham, RH12 1RJ

      IIF 44 IIF 45 IIF 46
    • icon of address St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

      IIF 47 IIF 48 IIF 49
    • icon of address St. Leonards House, North Street, Horsham, West Sussex, RH12 1RJ, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • Rooney, Paul Anthony
    British

    Registered addresses and corresponding companies
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 21 - 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 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 18 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 19 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - 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 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 26 - 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 10 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 20 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 28 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 34 - 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 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 1 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 50 - Director → ME
    icon of calendar ~ 2003-02-06
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-09-11
    IIF 17 - 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 36 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-09-11
    IIF 12 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 24 - 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 38 - 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 5 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 14 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-09-11
    IIF 25 - 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 31 - 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 46 - Director → ME
    icon of calendar ~ 1999-05-20
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 15 - 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 39 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2023-09-11
    IIF 27 - 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 53 - Director → ME
    icon of calendar ~ 2001-02-28
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 23 - 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 6 - 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 40 - 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 41 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 11 - 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 51 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    IIF 13 - 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.