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

Auston, Paul William

    Related profiles found in government register
  • Auston, Paul William
    British company chairman born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxenden Manor, Seed Road, Newnham, Kent, ME9 0NE

      IIF 1
  • Auston, Paul William
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portman House, Sondes Court, Selling, Faversham, Kent, ME13 9FF, Uk

      IIF 2
    • icon of address Foxenden Manor, Seed Road, Newnham, Kent, ME9 0NE

      IIF 3 IIF 4 IIF 5
    • icon of address New Road, Sheerness, ME12 1PZ

      IIF 7
  • Auston, Paul William
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Auston, Paul William
    born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Auston, Paul William
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 61 High Street, Cranbrook, TN17 3EG, England

      IIF 24 IIF 25
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 26
  • Auston, Paul William
    British director

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL, United Kingdom

      IIF 27
  • Mr Paul William Auston
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 61 High Street, Cranbrook, TN17 3EG, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 33
    • icon of address Harscombe House, 1 Darklake View, Plymouth, Devon, PL6 7TL, England

      IIF 34
    • icon of address Foxenden Manor, Seed Road, Newnham, Sittingbourne, ME9 0NE, England

      IIF 35 IIF 36
    • icon of address Foxenden, Seed Road, Newnham, Sittingbourne, ME9 0NE, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Checkmate Uk Limited, New Road, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 2
    AVON FABRICATIONS LIMITED - 2006-12-28
    icon of address Checkmate Uk Limited, New Road, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHECKMATE CONSULTING LIMITED - 2006-12-28
    CHECKMATE LIMITED - 2021-04-29
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,413,680 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PA INVESTMENT HOLDINGS LIMITED - 2021-05-06
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,735,665 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    AIR CUSHION EQUIPMENT (1976) LIMITED - 1992-01-23
    EBASHOURNE LIMITED - 1976-12-31
    AIR CUSHION LIMITED - 2008-03-11
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -769,456 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    BLUEJAR LIMITED - 1986-05-15
    icon of address Checkmate Uk Limited, New Road, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 10
    CHECKMATE UK LIMITED - 2021-05-06
    CHECKMATE 53 LIMITED - 2021-08-18
    CHECKMATE F.H.S.S. (HOLDINGS) LIMITED - 1983-08-18
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,263 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address New Road, Sheerness, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address New Road, Sheerness, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 13
    CHECKMATE LIMITED - 2006-12-28
    NOTIONFOLLOW LIMITED - 1992-01-20
    CHECKMATE CONSULTING LIMITED - 2014-04-29
    CHECKMATE FLEXIBLE ENGINEERING LIMITED - 2021-04-28
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 14
    MILEDRIVE LIMITED - 2003-07-24
    icon of address New Road, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Bromheads 1 Darklake View, Estover, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,687 GBP2024-12-31
    Officer
    icon of calendar 2002-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    529,317 GBP2024-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2001-09-05
    IIF 12 - Director → ME
  • 2
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2014-03-31
    IIF 22 - LLP Designated Member → ME
  • 3
    AVON FABRICATIONS LLP - 2009-04-30
    CHECKMATE FLEXIBLE ENGINEERING LLP - 2014-04-29
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2014-03-31
    IIF 23 - LLP Designated Member → ME
  • 4
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2014-03-31
    IIF 20 - LLP Designated Member → ME
  • 5
    CHECKMATE LIFTING AND SAFETY LLP - 2014-04-29
    CHECKMATE SAFETY LLP - 2009-03-24
    icon of address Bank Chambers, 61 High Street, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2014-03-31
    IIF 21 - LLP Designated Member → ME
  • 6
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-13 ~ 2007-01-24
    IIF 1 - Director → ME
  • 7
    CHECKMATE LIFTING & SAFETY LTD - 2024-05-09
    HEIGHT AND RESCUE TRAINING LIMITED - 2014-04-29
    icon of address New Road, Sheerness
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2018-06-05
    IIF 7 - Director → ME
  • 8
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    59,489 GBP2024-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2004-05-02
    IIF 3 - Director → ME
  • 9
    LIFTING EQUIPMENT ENGINEERS ASSOCIATION - 1999-11-23
    icon of address 3 Osprey Court Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    3,974,007 GBP2024-12-31
    Officer
    icon of calendar 2003-11-14 ~ 2005-12-06
    IIF 6 - Director → ME
  • 10
    icon of address Portman House Sondes Court, Selling, Faversham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-09-09 ~ 2015-12-10
    IIF 2 - Director → ME
  • 11
    icon of address Bromheads 1 Darklake View, Estover, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,687 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2024-07-01
    IIF 27 - Secretary → ME
  • 12
    icon of address Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,906 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-12-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-30
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.