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
Active 4
  • 1
    Boote, Paul Michael
    Born in June 1978
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Brooke, Richard Michael
    Born in September 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    OF - Director → CIF 0
  • 3
    Mcghin, Angela
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressC/o Ancala Partners Llp, King's House, 36-37 King Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Rauch, John Hugo
    Group Operating Officer born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2024-09-02
    OF - Director → CIF 0
  • 2
    Blackler, Paul George
    Company Director born in October 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2013-03-28
    OF - Director → CIF 0
  • 3
    Southby, Peter John
    Group Finance Director born in August 1973
    Individual (30 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-01
    OF - Director → CIF 0
  • 4
    Mcdowell, Roger Steven
    Company Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2015-06-04
    OF - Director → CIF 0
    icon of calendar 2017-10-16 ~ 2021-10-20
    OF - Director → CIF 0
  • 5
    Gutteridge, Stephen
    Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-09 ~ 2004-12-13
    OF - Director → CIF 0
  • 6
    Holdsworth, Roderick Antony
    Company Director born in February 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2019-01-09
    OF - Director → CIF 0
  • 7
    Elliott, Garry John
    Individual
    Officer
    icon of calendar 2014-06-20 ~ 2014-09-02
    OF - Secretary → CIF 0
  • 8
    Bryce, Andrew John
    Solicitor born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2017-06-27
    OF - Director → CIF 0
    Bryce, Andrew John
    Company Director born in August 1947
    Individual (2 offsprings)
    icon of calendar 2017-09-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 9
    Pottage, Shaun David
    Company Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2025-01-06
    OF - Director → CIF 0
  • 10
    Fryer, Mark Rupert Maxwell
    Group Finance Director born in April 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2022-04-27
    OF - Director → CIF 0
  • 11
    Williams, David Jeffreys
    Director born in June 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-08-09 ~ 2010-03-23
    OF - Director → CIF 0
  • 12
    Tozzi, Keith
    Director born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-09 ~ 2005-04-07
    OF - Director → CIF 0
  • 13
    Allen, Richard David
    Group Finance Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2014-06-20
    OF - Director → CIF 0
    Allen, Richard David
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 14
    Macnamara, Rory Patrick
    Consultant born in January 1955
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2016-06-02
    OF - Director → CIF 0
  • 15
    Worlledge, Peter John Franklin
    Chief Executive born in September 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-03-07 ~ 2007-12-07
    OF - Director → CIF 0
  • 16
    Laker, Richard Stephen
    Company Director born in September 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2016-12-14
    OF - Director → CIF 0
    Laker, Richard Stephen
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2016-09-14
    OF - Secretary → CIF 0
  • 17
    Downey, Gary Gerard
    Chief Financial Officer born in September 1956
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2005-12-16
    OF - Director → CIF 0
    Downey, Gary Gerard
    Individual
    Officer
    icon of calendar 2005-05-24 ~ 2005-12-16
    OF - Secretary → CIF 0
  • 18
    Fadil, Susan Carol
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2005-05-24
    OF - Secretary → CIF 0
    icon of calendar 2005-12-16 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 19
    Davies, Stewart John Rodney, Dr
    Chief Executive Officer born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-12 ~ 2017-10-16
    OF - Director → CIF 0
  • 20
    Grant, John Albert Martin
    Company Director born in October 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2021-10-20
    OF - Director → CIF 0
  • 21
    Hillhouse, Robert James
    Individual
    Officer
    icon of calendar 2004-08-09 ~ 2005-05-24
    OF - Secretary → CIF 0
  • 22
    Meredith, James Robert
    Director born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2022-03-31
    OF - Director → CIF 0
  • 23
    Huntington, John Michael
    Chief Executive born in November 1951
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2006-11-20
    OF - Director → CIF 0
  • 24
    Mills, Christopher Harwood Bernard
    Company Director born in November 1952
    Individual (65 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2021-10-20
    OF - Director → CIF 0
  • 25
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2004-08-06 ~ 2004-08-09
    PE - Director → CIF 0
  • 26
    icon of address20 Black Friars Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2004-08-06 ~ 2004-08-09
    PE - Director → CIF 0
  • 27
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address6, Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Person with significant control
    2018-12-20 ~ 2021-10-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AUGEAN LIMITED

Previous name
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
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF
    PRIVATE LIMITED COMPANY incorporated on 2004-08-06 (21 years 4 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
    icon of address4, 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
    icon of address4, 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
    icon of address4, 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
Active 12
  • 1
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    AGHOCO 1669 LIMITED - 2018-04-09
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    AGHOCO 1914 LIMITED - 2020-02-13
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    ZERO WASTE LIMITED - 2005-02-03
    EVER 1056 LIMITED - 1999-03-02
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    WOODSIDE NORTH SEA SERVICES LIMITED - 2012-06-01
    AUGEAN NORTH SEA SERVICES LIMITED - 2012-04-16
    icon of addressYard B, Blackdog Industrial Centre Murcar, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    COLT HOLDINGS LIMITED - 2018-07-13
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,251,791 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    PROACTIVE WASTE SOLUTIONS LTD. - 2006-05-30
    BRITANNIA TS LIMITED - 2002-02-05
    BBM SIX LIMITED - 2000-10-09
    icon of address4 Rudgate Court Walton, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    MABLECHARGE LIMITED - 1988-05-27
    icon of address36 Clark Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address36 Clark Street, Paisley, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -73,799 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    AGHOCO 1494 LIMITED - 2017-01-24
    icon of address4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -669,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    DAPPERS TRADING CO. LIMITED - 1978-12-31
    WAVERTON CHEMICALS LIMITED - 1996-10-08
    icon of address4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,441,292 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • HERCULEAN INTEGRATED SERVICES LIMITED - 2015-11-02
    AUGEAN INTEGRATED SERVICES LIMITED - 2018-03-21
    icon of address14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.