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 Paul Alfred Austin

    Related profiles found in government register
  • Mr Paul Alfred Austin
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Furze Lane, Great Bromley, Colchester, CO7 7JU, England

      IIF 1
    • icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG

      IIF 2
    • icon of address The Old Rectory, Rectory Road, Wrabness, Manningtree, CO11 2TX, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Old Rectory, Rectory Road, Wrabness, Manningtree, Essex, CO11 2TX, England

      IIF 6 IIF 7
    • icon of address 1 Bryant Avenue, Gallows Corner, Romford, Essex, RM3 0AP

      IIF 8
    • icon of address 1, Bryant Avenue, Romford, Essex, RM3 0AP

      IIF 9
    • icon of address Forshaws Accountants, Crossens Way Business Park, Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 10
    • icon of address Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY, England

      IIF 11
    • icon of address 10, High Street, Wickford, SS12 9AZ, England

      IIF 12
    • icon of address 10, High Street, Wickford, SS12 9AZ, United Kingdom

      IIF 13
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Paul Alfred Austin
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Wickford, Essex, SS12 9AZ, England

      IIF 18
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, United Kingdom

      IIF 19
  • Austin, Paul Alfred
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road, Wrabness, Manningtree, CO11 2TX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1, Bryant Avenue, Romford, Essex, RM3 0AP, United Kingdom

      IIF 24
    • icon of address Forshaws Accountants, Crossens Way Business Park, Crossens Way, Southport, Merseyside, PR9 9LY, United Kingdom

      IIF 25 IIF 26
    • icon of address Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 27
    • icon of address 10, High Street, Wickford, SS12 9AZ, England

      IIF 28
    • icon of address 10, High Street, Wickford, SS12 9AZ, United Kingdom

      IIF 29
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX

      IIF 30 IIF 31 IIF 32
    • icon of address The Old Rectory, Rectory Road, Wrabness, Maningtree, Essex, CO11 2TX, United Kingdom

      IIF 33
  • Austin, Paul Alfred
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stag Road, Royal Tunbridge Wells, Kent, TN2 3BQ, England

      IIF 34
    • icon of address 58, Shanlieve Court, Hilltown, Newry, County Down, BT34 5YP, Northern Ireland

      IIF 35
    • icon of address C/o Balgores Motors, 1 Bryant Avenue, Romford, RM3 0AP, England

      IIF 36
    • icon of address Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY, England

      IIF 37
    • icon of address Wellington House, The Embankment, Wellingborough, NN8 1LD, England

      IIF 38
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX

      IIF 39
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Austin, Paul Alfred
    British engineer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Furze Lane, Great Bromley, Colchester, CO7 7JU, England

      IIF 44
    • icon of address 1 Bryant Avenue, Gallows Corner, Romford, Essex, RM3 0AP

      IIF 45
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX

      IIF 46 IIF 47 IIF 48
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX, United Kingdom

      IIF 50
  • Austin, Paul Alfred
    British manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX

      IIF 51
  • Austin, Paul Alfred
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street, Wickford, Essex, SS12 9AZ, United Kingdom

      IIF 52
  • Austin, Paul Alfred
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX

      IIF 53
  • Austin, Paul Alfred
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road, Wrabness, Essex, CO11 2TX

      IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1 High Road, Chadwell Heath, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,095 GBP2024-12-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address Wellington House, The Embankment, Wellingborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,815,899 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 27 - Director → ME
  • 3
    BALGORES MCGOVERN LIMITED - 2008-05-21
    BALGORES MCGOVEN LIMITED - 2005-06-08
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,859 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2000-07-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 High Street, Wickford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BALGORES LOW LIMITED - 2015-09-02
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,430 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,474 GBP2024-12-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Bryant Avenue, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    472,213 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,735 GBP2024-12-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,269,412 GBP2025-01-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    DAZZLEBRAND LIMITED - 1990-02-16
    icon of address 1 Bryant Avenue, Gallows Corner, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    920,100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    268,491 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,399,869 GBP2024-12-31
    Officer
    icon of calendar 2002-07-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BALGORES MOTORS (SOUTH WEST) LIMITED - 2017-11-02
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,705 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,020 GBP2024-08-31
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,436 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 58 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -23,945 GBP2024-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address 1 Furze Lane, Great Bromley, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,588 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Forshaws Accountants Limited, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,694,181 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 37 - Director → ME
  • 21
    BRISTOL BODYSHOP LTD - 2022-02-28
    icon of address 3 Motorcare Group, 3 Stag Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    -146,981 GBP2023-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 3 Stag Rd, Royal Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -876,218 GBP2023-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 3 Stag Road, Royal Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address 10 High Street, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,736 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Wellington House, The Embankment, Wellingborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    955,074 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address 10 High Street, Essex, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    420 GBP2024-08-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,933,606 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,602 GBP2024-07-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    329,697 GBP2024-05-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    BALGORES LOW LIMITED - 2015-09-02
    icon of address 10 High Street, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,430 GBP2024-12-31
    Officer
    icon of calendar 2006-08-14 ~ 2007-01-03
    IIF 54 - Secretary → ME
  • 2
    icon of address 10 High Street, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,517 GBP2022-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2024-01-15
    IIF 41 - Director → ME
  • 3
    ARIES ASSOCIATES LIMITED - 1982-08-23
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2023-06-30
    IIF 48 - Director → ME
    icon of calendar ~ 2023-06-30
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2023-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    FASEKO AUTOS LIMITED - 2003-12-24
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,242,663 GBP2021-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-06-30
    IIF 36 - Director → ME
  • 5
    icon of address Forshaws Accountants Limited, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,694,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2024-04-07
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,813,085 GBP2022-06-30
    Officer
    icon of calendar 2018-01-31 ~ 2023-06-30
    IIF 50 - Director → ME
  • 7
    icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,933,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - 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.