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 John Jeremy Robison Austin

    Related profiles found in government register
  • Mr John Jeremy Robison Austin
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW

      IIF 4
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, England

      IIF 5
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, United Kingdom

      IIF 6
    • icon of address Sterling House, 27 Hatchland Road, Redhill, Surrey, RH1 6RW, England

      IIF 7
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 8 IIF 9
  • Mr John Jeremy Robison Austin
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 33 Hereford Road, Shrewsbury, Shropshire, SY3 7QX, United Kingdom

      IIF 10
  • Austin, John Jeremy Robison
    British chartered accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW

      IIF 14
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, United Kingdom

      IIF 19
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 20 IIF 21
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 22
    • icon of address Hamilton House, 87-89 Bell Street, Reigate, Surrey, RH2 7AN, England

      IIF 23
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ

      IIF 24
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, England

      IIF 25
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Brook House, 33 Hereford Road, Shrewsbury, Shropshire, SY3 7QX, United Kingdom

      IIF 37
  • Austin, John Jeremy Robison
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, United Kingdom

      IIF 38 IIF 39
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 40
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, United Kingdom

      IIF 41
  • Austin, John Jeremy Robison
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, United Kingdom

      IIF 42
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW

      IIF 43 IIF 44
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, United Kingdom

      IIF 45
  • Austin, John Jeremy Robison
    British chartered accountant born in July 1950

    Registered addresses and corresponding companies
    • icon of address 59 Reigate Road, Reigate, Surrey, RH2 0QJ

      IIF 46
  • Austin, John Jeremy Robison
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, SM7 1QW, England

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents, 26 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2019-06-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,750 GBP2015-03-31
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -245,532 GBP2024-07-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-01
    IIF 20 - Director → ME
    icon of calendar 2014-07-02 ~ 2014-07-10
    IIF 27 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    880,401 GBP2024-05-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-27
    IIF 45 - Director → ME
  • 3
    DBR (LONDON) LIMITED - 2007-04-23
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2018-03-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2018-03-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    34,981 GBP2024-05-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-03-01
    IIF 41 - Director → ME
  • 6
    icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2015-08-01
    IIF 17 - Director → ME
  • 7
    icon of address Format House, 108 High Street, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-04-16 ~ 2015-04-24
    IIF 11 - Director → ME
  • 8
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-14
    IIF 33 - Director → ME
  • 9
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2014-01-01
    IIF 34 - Director → ME
  • 10
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2018-12-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    MATTHEW CLARK LOGISTICS LIMITED - 2025-09-23
    icon of address 10 Aprilwood Close, Woodham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,811 GBP2025-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2015-09-16
    IIF 13 - Director → ME
  • 12
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86 GBP2016-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-05
    IIF 29 - Director → ME
  • 13
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surreuy, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-11 ~ 2015-11-30
    IIF 42 - Director → ME
  • 14
    PERFORMANCE PANELS (DISTRIBUTION) LIMITED - 2000-10-27
    COLUMNBROOK LIMITED - 1994-11-09
    icon of address 26 Brunel Road Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,134,630 GBP2024-03-31
    Officer
    icon of calendar 1994-11-01 ~ 1994-11-01
    IIF 46 - Director → ME
  • 15
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-06-04 ~ 2014-03-24
    IIF 24 - Director → ME
  • 16
    icon of address 04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-03-20
    IIF 28 - Director → ME
  • 17
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-12 ~ 2013-09-18
    IIF 26 - Director → ME
  • 18
    HALSALL COACHING LIMITED - 2017-08-15
    icon of address 32 Cannon Way, Higher Kinnerton, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ 2016-07-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468,150 GBP2017-08-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-07-31
    IIF 39 - Director → ME
  • 20
    RINGLEY PARK MANAGEMENT COMPNAY LIMITED - 2016-08-22
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2016-10-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-10-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    251,138 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2015-11-18
    IIF 19 - Director → ME
  • 22
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2013-01-09
    IIF 32 - Director → ME
  • 23
    icon of address Talgarth, 61 Gilhams Avenue, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -189,750 GBP2015-03-31
    Officer
    icon of calendar 2008-02-12 ~ 2016-04-14
    IIF 16 - Director → ME
  • 24
    icon of address Spectra Studios Ltd. Tower Office, Pippingford Manor, Pippingford Park, Nutley, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,041 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-14
    IIF 23 - Director → ME
  • 25
    icon of address Ilanga Umfula The Lock Control Office, Rope Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,417 GBP2019-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2016-01-14
    IIF 12 - Director → ME
  • 26
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -4,609 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2013-09-13
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.