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 Alan Richard Austin

    Related profiles found in government register
  • Mr Alan Richard Austin
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-11 Church Road, Hayling Island, Hampshire, PO11 0NN

      IIF 1 IIF 2
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB

      IIF 3 IIF 4
  • Austin, Alan Richard
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-11 Church Road, Hayling Island, Hampshire, PO11 0NN

      IIF 5
    • icon of address 59 Cottage, Chalton Road, Waterlooville, Hampshire, PO8 0AU

      IIF 6 IIF 7 IIF 8
  • Austin, Alan Richard
    British engineer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Cottage, Chalton Road, Waterlooville, Hampshire, PO8 0AU

      IIF 9
  • Mr Alan Richard Austin
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 William Olders Road, Angmering, West Sussex, BN16 4FD, United Kingdom

      IIF 10
  • Austin, Alan Richard
    British director born in July 1947

    Registered addresses and corresponding companies
    • icon of address 37 Finchdean Road, Rowlands Castle, Hampshire, PO9 6DA

      IIF 11
  • Austin, Alan Richard
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Beech Glade Blue Cedars Close, Ham Manor, Angmering, West Sussex, BN16 4DW

      IIF 12
  • Austin, Alan Richard
    British

    Registered addresses and corresponding companies
    • icon of address 14 William Olders Road, Angmering, West Sussex, BN16 4FD

      IIF 13
    • icon of address 1-11 Church Road, Hayling Island, Hampshire, PO11 0NN

      IIF 14
    • icon of address 59 Cottage, Chalton Road, Waterlooville, Hampshire, PO8 0AU

      IIF 15
  • Austin, Alan Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Finchdean Road, Rowlands Castle, Hampshire, PO9 6DA

      IIF 16
  • Austin, Alan Richard
    British engineer

    Registered addresses and corresponding companies
    • icon of address 59 Cottage, Chalton Road, Waterlooville, Hampshire, PO8 0AU

      IIF 17
  • Austin, Alan Richard
    British consulting engineer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J, Rudford Industrial Estate, Ford Nr Arundel, West Sussex, BN18 0BD

      IIF 18
  • Austin, Alan Richard
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 William Olders Road, Angmering, West Sussex, BN16 4FD

      IIF 19
  • Austin, Alan Richard
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 William Olders Road, Angmering, West Sussex, BN16 4FD

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24 Park Road South, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1-11 Church Road, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,332 GBP2024-03-31
    Officer
    icon of calendar 1991-08-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 1991-08-21 ~ now
    IIF 17 - Secretary → ME
  • 3
    icon of address 1/11 Church Road, Hayling Island, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,969 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 1-11 Church Road, Hayling Island, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    675,287 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    PRESSRAPID LIMITED - 1993-02-15
    icon of address Unit J Rudford Industrial Estate, Ford, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,987,120 GBP2024-08-31
    Officer
    icon of calendar 1993-01-13 ~ 2018-08-31
    IIF 20 - Director → ME
    icon of calendar 2008-05-22 ~ 2018-08-31
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,188,029 GBP2017-08-31
    Officer
    icon of calendar 2009-06-26 ~ 2010-05-27
    IIF 19 - Director → ME
    icon of calendar 2013-10-17 ~ 2017-08-17
    IIF 18 - Director → ME
  • 3
    icon of address 24 Park Road South, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,145 GBP2020-12-31
    Officer
    icon of calendar 1996-08-27 ~ 2000-07-07
    IIF 12 - Director → ME
  • 5
    icon of address 24 Park Road South, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ 2008-06-06
    IIF 8 - Director → ME
  • 6
    THE CHAPEL TANNING HAIR & BEAUTY LIMITED - 2007-10-11
    SUNBELIEVABLE LIMITED - 2006-06-23
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-29 ~ 2007-06-11
    IIF 11 - Director → ME
    icon of calendar 2002-11-29 ~ 2007-06-11
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.