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 Richard Austin

    Related profiles found in government register
  • Mr Richard Austin
    English born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salem Street, Stoke-on-trent, Staffordshire, ST1 5PR, England

      IIF 1
  • Mr Richard Austin
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 2
  • Mr Richard Anthony Austin
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 3
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 4
    • icon of address Willow Cottage, Chalvington, Hailsham, East Sussex, BN27 3TE, England

      IIF 5
  • Austin, Richard
    British project manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rectory Croft, Church Lawton, Stoke-on-trent, ST7 3FE, England

      IIF 6
  • Austin, Richard Anthony
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 7
    • icon of address Willow Cottage, Chalvington, Hailsham, East Sussex, BN27 3TE, England

      IIF 8
  • Austin, Richard Anthony
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 9
    • icon of address Willow Cottage, Chalvington, Hailsham, East Sussex, BN27 3TE

      IIF 10 IIF 11
  • Austin, Richard
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 12
  • Mr Howard Frederick Austin
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salem Street, Stoke-on-trent, Staffordshire, ST1 5PR, England

      IIF 13
  • Austin, Howard Frederick
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salem Street, Stoke-on-trent, Staffordshire, ST1 5PR, England

      IIF 14
    • icon of address Unit 1, Cockshute Industrial Estate, Cliffe Vale, Stoke-on-trent, Staffs, ST4 7AW

      IIF 15
  • Austin, Howard Frederick
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Edwards Way, Alsager, Stoke On Trent, ST7 2YB

      IIF 16
  • Mr Howard Frederick Austin
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Linley Road, Alsager, Stoke On Trent, ST7 2QF, United Kingdom

      IIF 17
  • Austin, Howard Frederick
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 19 Dairyland Road, Church Lawton, Stoke On Trent, ST7 3EU

      IIF 18
    • icon of address 51 Edwards Way, Alsager, Stoke On Trent, ST7 2YB

      IIF 19 IIF 20
  • Austin, Howard Frederick
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Linley Road, Alsager, Stoke On Trent, ST7 2QF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat 1b 3 Moat Croft Road, Eastbourne, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,664 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o Kpmg Peat Marwick, Festival Wayõ, Stoke - On - Trent, .
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Salem Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,233 GBP2024-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359,982 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Cockshute Industrial Estate, Cliffe Vale, Stoke-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    159,072 GBP2024-04-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,406 GBP2024-03-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 7 - Director → ME
  • 9
    ROLTECH CELCIUS LIMITED - 2005-01-06
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Begbies Traynor, 30 Park Cross Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 11
    HS109 LIMITED - 2002-04-29
    icon of address 3 Hardman Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-08 ~ now
    IIF 16 - Director → ME
  • 12
    ROLTECH MECHANICAL LIMITED - 2018-12-13
    icon of address The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,334 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Salem Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,233 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2021-06-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-06-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Hammonds Drive, Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    401,501 GBP2025-03-31
    Officer
    icon of calendar ~ 2019-06-01
    IIF 11 - Director → ME
  • 3
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-10-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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.