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

Austin, Paul Anthony

    Related profiles found in government register
  • Austin, Paul Anthony
    British builder born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 1 IIF 2
  • Austin, Paul Anthony
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 3 IIF 4
    • 31, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, United Kingdom

      IIF 5
    • Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

      IIF 6
  • Austin, Paul Anthony
    British construction manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, United Kingdom

      IIF 7
  • Austin, Paul Anthony
    British developer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor North Point, Faverdale North, Darlington, County Durham, DL3 0PH, England

      IIF 8
  • Austin, Paul Anthony
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 94/96, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 9
  • Austin, Paul Anthony
    British director / solicitor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Victoria Road, Darlington, Co Durham, DL1 5SF

      IIF 10
  • Austin, Paul Anthony
    British owner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, Collingham Drive, Nunthorpe, Middlesbrough, Cleveland, TS7 0GB, United Kingdom

      IIF 11
  • Austin, Paul Anthony
    British property developer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Castletop House, Castle Hill Lane, Burley, Ringwood, Hampshire, BH24 4HG, England

      IIF 12
  • Austin, Paul Anthony
    British retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31 Collingham Drive, Nunthorpe, Middlesbrough, TS70GB, England

      IIF 13
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 14
  • Austin, Paul Anthony
    British solicitor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, St. Georges Gate, Middleton St. George, Darlington, County Durham, DL2 1FE

      IIF 15
    • 48, St. Georges Gate, Middleton St. George, Darlington, DL2 1FE

      IIF 16
  • Austin, Paul Anthony
    British solicitor born in April 1962

    Registered addresses and corresponding companies
    • Flat 4, Buckingham Court, Marlborough Drive, Darlington, Co. Durham, DL1 5YB, United Kingdom

      IIF 17
  • Austin, Paul
    British lawyer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48 St. Georges Gate, Middleton St. George, Darlington, DL2 1FE, England

      IIF 18
  • Mr Paul Austin
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48 St. Georges Gate, Middleton St. George, Darlington, DL2 1FE, England

      IIF 19
  • Mr Paul Anthony Austin
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 94/96, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 20
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 21
    • Office 1, Unit 2, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5QT, England

      IIF 22
    • Unit 2, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 23
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 24
  • Austin, Paul
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 25
  • Mr Paul Austin
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 26
    • 31, Collingham Drive, Nunthorpe, Middlesbrough, TS7 0GB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    31 Collingham Drive, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 13 - director → ME
  • 2
    C/o, Robson Scott Associated Limited, 47-49 Duke Street, Darlington, County Durham
    Corporate (3 parents)
    Officer
    2004-10-01 ~ now
    IIF 15 - director → ME
  • 3
    Office 1, Unit 2 Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, England
    Corporate (2 parents)
    Equity (Company account)
    -71,520 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Room 1, Unit 2 Roseberry Court, Stokesley, Middlesbrough, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    94/96 Fulthorpe Avenue, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    181,768 GBP2024-03-31
    Officer
    2017-11-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    7 Larch Close, Camberley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-01-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    76c Davyhulme Road, Urmston, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 2 - director → ME
  • 8
    48 St. Georges Gate, Middleton St. George, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,820 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    76c Davyhulme Road, Urmston, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 1 - director → ME
  • 10
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,443 GBP2024-03-31
    Officer
    2022-04-28 ~ now
    IIF 3 - director → ME
  • 11
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,772 GBP2022-05-31
    Officer
    2021-06-16 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    33 Kellaw Road, Yarm Road Business Park, Darlington, County Durham
    Corporate (4 parents)
    Equity (Company account)
    255,411 GBP2023-08-31
    Officer
    2008-08-12 ~ 2010-07-14
    IIF 16 - director → ME
  • 2
    10 Defender Court, Sunderland Enterprise Park, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2013-10-25 ~ 2019-08-16
    IIF 8 - director → ME
  • 3
    Castletop House Castle Hill Lane, Burley, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ 2015-01-01
    IIF 12 - director → ME
  • 4
    C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    41,414 GBP2018-12-31
    Officer
    2016-03-16 ~ 2016-03-16
    IIF 6 - director → ME
    2014-10-27 ~ 2021-11-25
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-25
    IIF 24 - Has significant influence or control OE
  • 5
    33 Kellaw Road, Darlington, County Durham
    Dissolved corporate (5 parents)
    Officer
    2010-02-16 ~ 2010-07-14
    IIF 10 - director → ME
  • 6
    MARENGO PROJECTS LIMITED - 2023-06-20
    Office No: 202 ,devonshire House, 582, Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,995 GBP2024-01-31
    Officer
    2018-01-25 ~ 2022-06-16
    IIF 7 - director → ME
    Person with significant control
    2018-01-25 ~ 2021-04-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    33 Kellaw Road, Darlington, County Durham
    Corporate (4 parents)
    Equity (Company account)
    17,345 GBP2024-03-31
    Officer
    2006-03-21 ~ 2010-07-14
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.