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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Austin, Brendan James

    Related profiles found in government register
  • Austin, Brendan James
    British company director

    Registered addresses and corresponding companies
    • 77, School Lane, Manchester, M20 6WN, United Kingdom

      IIF 1
  • Austin, Brendan James
    British director

    Registered addresses and corresponding companies
    • Mill House, Urlay Nook Road, Eaglescliffe, Cleveland, TS16 0JN

      IIF 2
  • Austin, Brendan James
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Serendib, 51b, Middleton Lane, Middleton St. George, Darlington, DL2 1AL, England

      IIF 3
    • Mill House, Urlay Nook Road, Eaglescliffe, Cleveland, TS16 0JN

      IIF 4 IIF 5 IIF 6
    • Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DQ

      IIF 10
  • Austin, Brendan James
    British business development director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Urlay Nook Road, Eaglescliffe, Cleveland, TS16 0JN

      IIF 11
  • Austin, Brendan James
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Urlay Nook Road, Eaglescliffe, Cleveland, TS16 0JN

      IIF 12 IIF 13
    • 77, School Lane, Manchester, M20 6WN, United Kingdom

      IIF 14
  • Austin, Brendan James
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Austin, Brendan James
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Urlay Nook Road, Eaglescliffe, Cleveland, TS16 0JN

      IIF 22
  • Austin, Brendan James
    British sales & marketing director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Urlay Nook Road, Eaglescliffe, Cleveland, TS16 0JN

      IIF 23
  • Austin, Brendan James
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Middleton Lane, Darlington, DL2 1AL

      IIF 24
    • 1, St. Leonards Court, North Shields, Tyne And Wear, NE30 2BR, United Kingdom

      IIF 25
  • Austin, Jamie Brendan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 26
    • 14, Mill Lane, Stutton, Tadcaster, North Yorkshire, LS24 9BT, England

      IIF 27
  • Austin, Jamie Brendan
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Pinsent Court, York, North Yorkshire, YO32 8SY

      IIF 28
  • Austin, Jamie Brendan
    British company secretary/director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, School Lane, Manchester, M20 6WN, United Kingdom

      IIF 29
  • Austin, Jamie Brendan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4b, South Park Road, Harrogate, North Yorkshire, HG1 5QU, United Kingdom

      IIF 30
    • Ground Floor, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 31
    • 13, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 32
    • 77, School Lane, Manchester, M20 6WN, United Kingdom

      IIF 33
    • 29, Pinsent Court, York, North Yorkshire, YO31 8SY, United Kingdom

      IIF 34
    • The Steading, Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL, England

      IIF 35
    • York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG, United Kingdom

      IIF 36 IIF 37
    • York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG, United Kingdom

      IIF 38 IIF 39
  • Austin, Brendan
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, School Lane, Manchester, M20 6WN, United Kingdom

      IIF 40 IIF 41
  • Austin, Jamie Brendan
    British director born in February 1978

    Resident in Portugal

    Registered addresses and corresponding companies
    • C/o Progeny Law And Tax, 1a Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 42
  • Mr Brendan James Austin
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 51b, Middleton Lane, Darlington, DL2 1AL

      IIF 43
  • Mr Jamie Brendan Austin
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Osborne House, 20 Victoria Avenue, Harrogate, HG1 5QY, England

      IIF 44
    • The Steading, Holtby Manor, Stamford Bridge Road, Dunnington, York, YO19 5LL, England

      IIF 45
  • Mr Jamie Brendan Austin
    British born in February 1978

    Resident in Portugal

    Registered addresses and corresponding companies
    • C/o Progeny Law And Tax, 1a Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 34
  • 1
    ALLCOAT LIMITED
    08833186 08117575
    Ground Floor, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ALLCOAT LTD
    08117575 08833186
    4b South Park Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 3
    ALLCOATINGS LIMITED
    08787547
    13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ASBESTOS VICTIM SUPPORT
    07064316
    First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    2009-12-09 ~ 2015-03-04
    IIF 26 - Director → ME
  • 5
    BACKUP AND RUNNING PLC
    - now 03682138
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    Longbow House, Chiswell Street, London
    Dissolved Corporate (15 parents)
    Officer
    2004-12-01 ~ 2008-08-06
    IIF 22 - Director → ME
  • 6
    BDA PARTNERSHIP LIMITED
    10021985
    51b Middleton Lane, Darlington, Durham
    Active Corporate (2 parents)
    Officer
    2016-02-23 ~ now
    IIF 25 - Director → ME
  • 7
    CORPORATE DOCUMENT SERVICES LIMITED
    - now 02925653
    B A PUBLISHING SERVICES LIMITED
    - 1998-05-01 02925653
    BROOMCO (776) LIMITED - 1994-07-21
    Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    1997-11-24 ~ 1999-11-30
    IIF 23 - Director → ME
  • 8
    DUE NORTH LIMITED
    - now 04499218
    VERITECH SYSTEMS LIMITED - 2002-11-06
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2005-07-05 ~ 2008-08-06
    IIF 16 - Director → ME
    2005-07-05 ~ 2008-08-06
    IIF 2 - Secretary → ME
  • 9
    EAGLESCLIFFE AND DISTRICT GOLF COMPANY LIMITED - now
    EAGLESCLIFFE AND DISTRICT GOLF COMPANY LIMITED LIMITED - 2014-02-19
    EAGLESCLIFFE AND DISTRICT GOLF COMPANY LIMITED(THE)
    - 2014-02-19 00134550
    Yarm Road, Eaglescliffe, Stockton On Tees
    Active Corporate (109 parents)
    Officer
    2009-02-19 ~ 2014-01-06
    IIF 10 - Director → ME
  • 10
    HERITAGE HOUSE HOTELS LTD
    10313154
    The Steading, Holtby Manor Stamford Bridge Road, Dunnington, York, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    IDIGITAL MARKETING LTD
    07863287
    First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2011-11-28 ~ 2015-04-15
    IIF 36 - Director → ME
  • 12
    INTERNET MARKETING LIMITED
    03006725
    First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Dissolved Corporate (10 parents)
    Officer
    2000-12-18 ~ 2008-08-06
    IIF 6 - Director → ME
    2010-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
  • 13
    JASAME LIMITED
    12712116
    C/o Progeny Law And Tax, 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    JUST CO ONLINE LIMITED
    08510656
    77 School Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ 2014-05-28
    IIF 29 - Director → ME
    2013-04-30 ~ dissolved
    IIF 41 - Director → ME
  • 15
    JUST LUBE LIMITED
    08508031
    77 School Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ 2014-05-28
    IIF 33 - Director → ME
    2013-04-29 ~ dissolved
    IIF 40 - Director → ME
  • 16
    KIDS SAFETYNET LIMITED
    - now 03951784
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    HAMSARD 2136 LIMITED - 2000-04-06
    77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2001-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 17
    MEADOW WELL CONNECTED
    - now 03433217
    MEADOW WELL COMMUNITY RESOURCE CENTRE - 2004-03-10
    The Meadows, Waterville Road, North Shields, Tyne And Wear
    Active Corporate (92 parents)
    Officer
    2017-01-31 ~ 2021-11-30
    IIF 3 - Director → ME
  • 18
    PRONTAPRINT LIMITED
    00998213 09338276... (more)
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (40 parents)
    Officer
    1995-09-04 ~ 1996-12-13
    IIF 13 - Director → ME
  • 19
    PULSAR GROUP PLC - now
    ACCESS INTELLIGENCE PLC
    - 2024-05-07 04799195 13413076... (more)
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2003-12-01 ~ 2008-07-31
    IIF 17 - Director → ME
  • 20
    READYMARKET LIMITED
    - now 04108664 04799195... (more)
    ACCESS INTELLIGENCE LIMITED
    - 2003-11-28 04108664 04799195... (more)
    READCO 261 LIMITED
    - 2003-09-19 04108664 03777251... (more)
    32 Bedford Row, London, Uk
    Dissolved Corporate (6 parents)
    Officer
    2000-12-19 ~ 2008-08-06
    IIF 5 - Director → ME
  • 21
    RED FROG ENTERPRISES LTD
    08996898
    York Eco Business Centre Amy Johnson Way, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ 2014-04-21
    IIF 38 - Director → ME
  • 22
    RIDGEWAY TECHNOLOGIES LIMITED
    04112404
    32 Bedford Row, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-06-27 ~ 2008-08-06
    IIF 4 - Director → ME
  • 23
    SECURITY BLINDS LIMITED
    04074749
    3 Field Court, Grays Inn, London
    Dissolved Corporate (11 parents)
    Officer
    2000-09-20 ~ 2002-09-23
    IIF 11 - Director → ME
  • 24
    SOL PUBLICATIONS LIMITED
    - now 03906700
    SURGERIES ON LINE LIMITED
    - 2003-04-16 03906700
    Suite 7 Doncaster B.i.c., Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2002-11-22 ~ 2004-05-31
    IIF 21 - Director → ME
  • 25
    STARCOM HOLDINGS LIMITED
    - now 03825599
    BONDCO 743 LIMITED - 2000-01-11
    32 Bedford Row, London, Uk
    Dissolved Corporate (9 parents)
    Officer
    2005-06-27 ~ 2008-08-06
    IIF 9 - Director → ME
  • 26
    STARCOM TECHNOLOGIES LIMITED - now
    WILLOW STARCOM LIMITED
    - 2015-09-30 02286795
    RAPID 6668 LIMITED - 1988-11-15
    Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2005-06-27 ~ 2008-08-06
    IIF 8 - Director → ME
  • 27
    THE INTERNET MARKETING GUILD LIMITED
    03070781
    Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2000-12-18 ~ 2008-08-06
    IIF 12 - Director → ME
    2010-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 28
    THE MANAGEMENT GUILD LIMITED
    02515542
    77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2001-11-26 ~ 2009-08-12
    IIF 28 - Director → ME
    2000-12-18 ~ dissolved
    IIF 14 - Director → ME
    2001-11-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 29
    THE MARKETING GUILD LIMITED
    - now 02019878
    DATANEWS INTERNATIONAL LIMITED - 1989-08-01
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2000-12-18 ~ 2008-08-06
    IIF 20 - Director → ME
    2006-06-05 ~ 2015-02-18
    IIF 37 - Director → ME
  • 30
    TRAILIGHT LTD. - now
    AITRACKRECORD LIMITED - 2016-10-25
    MANAGEMENT SERVICES 2000 LIMITED
    - 2012-02-29 02545823
    TBOI MANAGEMENT SERVICES LIMITED - 1999-07-19
    TBO SYSTEMS LIMITED - 1998-03-11
    Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2006-10-17 ~ 2008-08-06
    IIF 15 - Director → ME
  • 31
    UNIQUE ROOFS LIMITED
    10021740
    51b Middleton Lane, Darlington
    Active Corporate (1 parent)
    Officer
    2016-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    WEB4CO LTD
    07851632
    Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 39 - Director → ME
  • 33
    WILLOW LIMITED
    - now 01668449
    WILLOW BLUE CHIP LIMITED - 1994-07-05
    WILLOW LIMITED - 1991-05-03
    SITCOST LIMITED - 1983-03-09
    32 Bedford Row, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-06-27 ~ 2008-08-06
    IIF 7 - Director → ME
  • 34
    WIRED GOV LIMITED
    - now 04667736
    COBCO (559) LIMITED - 2003-05-13
    12 Cale Green, Stockport, England
    Active Corporate (7 parents)
    Officer
    2006-06-05 ~ 2008-08-06
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.