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 Damian James Patrick Rooney

    Related profiles found in government register
  • Mr Damian James Patrick Rooney
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Road, Bristol, BS2 8XF, England

      IIF 1
  • Mr Damian James Rooney
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxholes House, Foxholes, Crockerton, Warminster, BA12 7DA, England

      IIF 2
  • Mr Damian Rooney
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Road, Bristol, BS2 8XF, England

      IIF 3
    • icon of address 97, Wilder Street, Bristol, BS2 8QU, England

      IIF 4
    • icon of address 97-107 Wilder Street, Room 0, 97-107 Wilder Street, Bristol, BS2 8QU, England

      IIF 5
    • icon of address 97-107, Wilder Street, St Pauls, Bristol, BS2 8QU, United Kingdom

      IIF 6
    • icon of address Ceed, 97-107, Wilder Street, Bristol, BS2 8QU, England

      IIF 7
    • icon of address Ujima House 97-107, Wilder Street, Bristol, BS2 8QU, England

      IIF 8
    • icon of address Office 31, Genesis Building, 235 Union Street, Plymouth, Devon, PL1 3HN, United Kingdom

      IIF 9
  • Rooney, Damian James Patrick
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Road, Bristol, BS2 8XF, England

      IIF 10
  • Mr Damian Rooney
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 40a, 237 Union Street, Hq Business Centre, Plymouth, PL1 3HQ, United Kingdom

      IIF 11
  • Mr Damian James Rooney
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97-107, Wilder Street, Bristol, BS2 8QU, United Kingdom

      IIF 12
  • Rooney, Damian James
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-107, Wilder Street, Ceed, Bristol, BS2 8QU, England

      IIF 13
  • Rooney, Damian
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-107 Wilder Street, Room 0, 97-107 Wilder Street, Bristol, BS2 8QU, England

      IIF 14
    • icon of address Ceed, 97-107, Wilder Street, Bristol, BS2 8QU, England

      IIF 15
    • icon of address Office 31, Genesis Building, 235 Union Street, Plymouth, Devon, PL1 3HN, United Kingdom

      IIF 16
  • Rooney, Damian
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Road, Bristol, BS2 8XF, England

      IIF 17
  • Rooney, Damian
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacobs Wells Baths, Jacobs Wells Road, Bristol, BS8 1DL, England

      IIF 18
    • icon of address Ujima House 97-107, Wilder Street, Bristol, BS2 8QU, England

      IIF 19
  • Rooney, Damian
    British property rental born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick James Property Ltd, 97-107 Wilder Street, Bristol, BS2 8QU, England

      IIF 20
  • Rooney, Damian James
    English company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxholes House, Foxholes, Crockerton, Warminster, BA12 7DA, England

      IIF 21
  • Rooney, Damian James
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 46 Redcliff Street, Bristol, BS1 6LL, England

      IIF 22
    • icon of address 97-107, Wilder Street, Bristol, BS2 8QU, United Kingdom

      IIF 23
  • Rooney, Damian James
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wakedean Gardens, Yatton, Bristol, BS49 4BL, England

      IIF 24
  • Rooney, Damian James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Sea Mills Lane, Bristol, BS9 1DL, United Kingdom

      IIF 25
    • icon of address 97-107, Wilder Street, St Pauls, Bristol, BS2 8QU, United Kingdom

      IIF 26
  • Rooney, Damian James
    British sales manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Sea Mills Lane, Bristol, BS91DL, United Kingdom

      IIF 27
  • Rooney, Damian James Patrick

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 46 Redcliff Street, Bristol, BS16LL, England

      IIF 28
  • Rooney, Damian

    Registered addresses and corresponding companies
    • icon of address 29, Sea Mills Lane, Bristol, BS9 1DL, United Kingdom

      IIF 29
    • icon of address 29, Sea Mills Lane, Bristol, BS91DL, United Kingdom

      IIF 30
    • icon of address 97-107, Wilder Street, St Pauls, Bristol, BS2 8QU, United Kingdom

      IIF 31
    • icon of address Office 31, Genesis Building, 235 Union Street, Plymouth, Devon, PL1 3HN, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Grosvenor Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Grosvenor Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 97-107 Wilder Street, St Pauls, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-05-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 97-107 Wilder Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,814 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 40a 237 Union Street, Hq Business Centre, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Ceed, 97-107 Wilder Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,751 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    ABOUT HOUSES LIMITED - 2017-12-22
    OFFICEDELETE LIMITED - 2003-07-10
    icon of address Ceed, 97-107 Wilder Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,472 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address Ben Clarke, Ujima House 97-107 Wilder Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PJPM PROPERTIES LIMITED - 2024-03-12
    icon of address 97-107 Wilder Street Room 0, 97-107 Wilder Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 29 Sea Mills Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 7
  • 1
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2025-02-01
    IIF 20 - Director → ME
    icon of calendar 2020-02-27 ~ 2025-02-01
    IIF 32 - Secretary → ME
  • 2
    icon of address Level 4 2 Redman Place, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-03-29 ~ 2014-11-27
    IIF 27 - Director → ME
    icon of calendar 2011-03-29 ~ 2014-11-27
    IIF 30 - Secretary → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,465 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2024-07-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2024-07-01
    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
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address Jacobs Wells Baths, Jacobs Wells Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,980 GBP2024-04-05
    Officer
    icon of calendar 2021-08-13 ~ 2025-08-16
    IIF 18 - Director → ME
  • 5
    icon of address Ben Clarke, Ujima House 97-107 Wilder Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-03-29
    IIF 19 - Director → ME
  • 6
    TEMPLAR'S COURT (W-S-M) MANAGEMENT LIMITED - 2000-10-31
    TEMPLARS COURT (HOMES) MANAGEMENT LTD. - 2006-04-28
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2025-02-01
    IIF 33 - Secretary → ME
  • 7
    JCCO 336 LIMITED - 2013-09-20
    icon of address Level 4 2 Redman Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -10,518,873 GBP2023-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2016-03-03
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.