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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 31
  • 1
    Rauch, John Hugo
    Group Operating Officer born in November 1970
    Individual (16 offsprings)
    Officer
    2020-06-15 ~ 2024-09-02
    OF - Director → CIF 0
  • 2
    Brooke, Richard Michael
    Born in September 1968
    Individual (16 offsprings)
    Officer
    2024-09-02 ~ now
    OF - Director → CIF 0
  • 3
    Pottage, Shaun David
    Company Director born in October 1968
    Individual (43 offsprings)
    Officer
    2022-03-16 ~ 2025-01-06
    OF - Director → CIF 0
  • 4
    Macnamara, Rory Patrick
    Consultant born in January 1955
    Individual (22 offsprings)
    Officer
    2006-11-27 ~ 2016-06-02
    OF - Director → CIF 0
  • 5
    Bryce, Andrew John
    Solicitor born in August 1947
    Individual (4 offsprings)
    Officer
    2005-06-01 ~ 2017-06-27
    OF - Director → CIF 0
    Bryce, Andrew John
    Company Director born in August 1947
    Individual (4 offsprings)
    2017-09-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 6
    Holdsworth, Roderick Antony
    Company Director born in February 1966
    Individual (41 offsprings)
    Officer
    2016-03-23 ~ 2019-01-09
    OF - Director → CIF 0
  • 7
    Davies, Stewart John Rodney, Dr
    Chief Executive Officer born in June 1960
    Individual (32 offsprings)
    Officer
    2013-08-12 ~ 2017-10-16
    OF - Director → CIF 0
  • 8
    Tozzi, Keith
    Director born in February 1949
    Individual (52 offsprings)
    Officer
    2004-08-09 ~ 2005-04-07
    OF - Director → CIF 0
  • 9
    Fadil, Susan Carol
    Individual (192 offsprings)
    Officer
    2004-08-06 ~ 2005-05-24
    OF - Secretary → CIF 0
    2005-12-16 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 10
    Downey, Gary Gerard
    Chief Financial Officer born in September 1956
    Individual (9 offsprings)
    Officer
    2004-12-13 ~ 2005-12-16
    OF - Director → CIF 0
    Downey, Gary Gerard
    Individual (9 offsprings)
    Officer
    2005-05-24 ~ 2005-12-16
    OF - Secretary → CIF 0
  • 11
    Worlledge, Peter John Franklin
    Chief Executive born in September 1966
    Individual (29 offsprings)
    Officer
    2007-03-07 ~ 2007-12-07
    OF - Director → CIF 0
  • 12
    Hillhouse, Robert James
    Individual (100 offsprings)
    Officer
    2004-08-09 ~ 2005-05-24
    OF - Secretary → CIF 0
  • 13
    Huntington, John Michael
    Chief Executive born in November 1951
    Individual (47 offsprings)
    Officer
    2004-12-13 ~ 2006-11-20
    OF - Director → CIF 0
  • 14
    Mcdowell, Roger Steven
    Company Director born in May 1955
    Individual (24 offsprings)
    Officer
    2004-12-13 ~ 2015-06-04
    OF - Director → CIF 0
    2017-10-16 ~ 2021-10-20
    OF - Director → CIF 0
  • 15
    Mills, Christopher Harwood Bernard
    Company Director born in November 1952
    Individual (168 offsprings)
    Officer
    2017-10-16 ~ 2021-10-20
    OF - Director → CIF 0
  • 16
    Mcghin, Angela
    Individual (5 offsprings)
    Officer
    2016-09-14 ~ now
    OF - Secretary → CIF 0
  • 17
    Boote, Paul Michael
    Born in June 1978
    Individual (70 offsprings)
    Officer
    2025-01-08 ~ now
    OF - Director → CIF 0
  • 18
    Elliott, Garry John
    Individual (1 offspring)
    Officer
    2014-06-20 ~ 2014-09-02
    OF - Secretary → CIF 0
  • 19
    Blackler, Paul George
    Company Director born in October 1969
    Individual (46 offsprings)
    Officer
    2007-01-16 ~ 2013-03-28
    OF - Director → CIF 0
  • 20
    Laker, Richard Stephen
    Company Director born in September 1976
    Individual (93 offsprings)
    Officer
    2014-09-02 ~ 2016-12-14
    OF - Director → CIF 0
    Laker, Richard Stephen
    Individual (93 offsprings)
    Officer
    2014-09-02 ~ 2016-09-14
    OF - Secretary → CIF 0
  • 21
    Southby, Peter John
    Group Finance Director born in August 1973
    Individual (60 offsprings)
    Officer
    2006-10-30 ~ 2010-09-01
    OF - Director → CIF 0
  • 22
    Meredith, James Robert
    Director born in August 1960
    Individual (93 offsprings)
    Officer
    2010-12-16 ~ 2022-03-31
    OF - Director → CIF 0
  • 23
    Allen, Richard David
    Group Finance Director born in October 1970
    Individual (19 offsprings)
    Officer
    2010-09-01 ~ 2014-06-20
    OF - Director → CIF 0
    Allen, Richard David
    Individual (19 offsprings)
    Officer
    2011-09-01 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 24
    Williams, David Jeffreys
    Director born in June 1952
    Individual (49 offsprings)
    Officer
    2004-08-09 ~ 2010-03-23
    OF - Director → CIF 0
  • 25
    Gutteridge, Stephen
    Director born in October 1954
    Individual (27 offsprings)
    Officer
    2004-08-09 ~ 2004-12-13
    OF - Director → CIF 0
  • 26
    Grant, John Albert Martin
    Company Director born in October 1945
    Individual (60 offsprings)
    Officer
    2015-08-24 ~ 2021-10-20
    OF - Director → CIF 0
  • 27
    Fryer, Mark Rupert Maxwell
    Group Finance Director born in April 1967
    Individual (76 offsprings)
    Officer
    2016-12-14 ~ 2022-04-27
    OF - Director → CIF 0
  • 28
    HARWOOD CAPITAL LLP
    - now OC304213
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    6, Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (20 parents, 12 offsprings)
    Person with significant control
    2018-12-20 ~ 2021-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 29
    ELEIA LIMITED
    13512747
    C/o Ancala Partners Llp, King's House, 36-37 King Street, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-10-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    MAWLAW CORPORATE SERVICES LIMITED
    03311849
    20, Black Friars Lane, London
    Dissolved Corporate (12 parents, 474 offsprings)
    Officer
    2004-08-06 ~ 2004-08-09
    OF - Director → CIF 0
  • 31
    MAWLAW ADMINISTRATION LIMITED
    03311857
    20 Black Friars Lane, London
    Dissolved Corporate (12 parents, 12 offsprings)
    Officer
    2004-08-06 ~ 2004-08-09
    OF - Director → CIF 0
parent relation
Company in focus

AUGEAN LIMITED

Period: 2021-11-08 ~ now
Company number: 05199719
Registered names
AUGEAN LIMITED - now
AUGEAN PLC - 2021-11-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AUGEAN LIMITED
    Info
    AUGEAN PLC - 2021-11-08
    Registered number 05199719
    4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF
    PRIVATE LIMITED COMPANY incorporated on 2004-08-06 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • AUGEAN LIMITED
    S
    Registered number 05199719
    4, Rudgate Court, Walton, Wetherby, England, LS23 7BF
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • AUGEAN LIMITED
    S
    Registered number 5199719
    4, Rudgate Court, Walton, Wetherby, United Kingdom, LS23 7BF
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • AUGEAN LIMITED
    S
    Registered number 05199719
    4, Rudgate Court, Walton, Wetherby, West Yorkshire, England, LS23 7BF
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    ASB ENVIRONMENTAL LIMITED
    07392176
    4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    AUGEAN INCINERATION LIMITED
    - now 11271327
    AGHOCO 1669 LIMITED - 2018-04-09
    4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-06-25 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    AUGEAN LFT CLAIMS CO LIMITED
    - now 12435807
    AGHOCO 1914 LIMITED - 2020-02-13
    4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-02-19 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    AUGEAN NORTH LIMITED
    - now 03652506 05272858
    ZERO WASTE LIMITED - 2005-02-03
    EVER 1056 LIMITED - 1999-03-02
    4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    AUGEAN NORTH SEA SERVICES LIMITED
    - now SC421461
    WOODSIDE NORTH SEA SERVICES LIMITED - 2012-06-01
    AUGEAN NORTH SEA SERVICES LIMITED - 2012-04-16
    Yard B, Blackdog Industrial Centre Murcar, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    AUGEAN PROPERTY LIMITED
    - now 03855700
    COLT HOLDINGS LIMITED
    - 2018-07-13 03855700
    4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    AUGEAN SOUTH LIMITED
    - now 04636789 03888811... (more)
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    AUGEAN TREATMENT LIMITED
    - now 04062656
    PROACTIVE WASTE SOLUTIONS LTD. - 2006-05-30
    BRITANNIA TS LIMITED - 2002-02-05
    BBM SIX LIMITED - 2000-10-09
    4 Rudgate Court Walton, Wetherby, West Yorkshire
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    AXIL INTEGRATED SERVICES LIMITED - now
    AUGEAN INTEGRATED SERVICES LIMITED
    - 2018-03-21 09204100
    HERCULEAN INTEGRATED SERVICES LIMITED - 2015-11-02
    14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    HITECH EQUIPMENT LIMITED
    - now SC110422
    MABLECHARGE LIMITED - 1988-05-27
    36 Clark Street, Paisley, Renfrewshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    INNOVATIVE ASH SOLUTIONS LTD
    SC635613
    36 Clark Street, Paisley, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2025-03-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    PROJECT DELOREAN TOPCO LIMITED
    - now 10523579
    AGHOCO 1494 LIMITED - 2017-01-24
    4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2023-03-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    R N A INVESTMENTS LIMITED
    - now 01364198
    WAVERTON CHEMICALS LIMITED - 1996-10-08
    DAPPERS TRADING CO. LIMITED - 1978-12-31
    4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.