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 Robert Graham Audas

    Related profiles found in government register
  • Mr Robert Graham Audas
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Blossom, Upton Lane, Upton, Chester, CH2 1EB, United Kingdom

      IIF 1
  • Audas, Robert Graham
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Blossom, 29 Upton Lane, Chester, Cheshire, CH2 1EB

      IIF 2
    • icon of address 60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY

      IIF 3 IIF 4
    • icon of address 60, Sinclair Drive, Park Farm North Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 5 IIF 6
  • Audas, Robert Graham
    British businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 7 IIF 8
  • Audas, Robert Graham
    British ceo born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Audas, Robert Graham
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL

      IIF 12
    • icon of address C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 13
  • Audas, Robert Graham
    British managing director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3180, Park Square, Birmingham Business Park, Birmingham, B37 7YN

      IIF 14
    • icon of address 3180, Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN

      IIF 15
  • Audas, Robert Graham
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 9 Park Valley, The Park, Nottingham, Nottinghamshire, NG7 1BS

      IIF 16 IIF 17
  • Audas, Robert Graham
    British managing director born in October 1948

    Registered addresses and corresponding companies
    • icon of address 9 Park Valley, The Park, Nottingham, Nottinghamshire, NG7 1BS

      IIF 18
  • Audas, Robert Graham
    British group managing director born in October 1942

    Registered addresses and corresponding companies
    • icon of address 9 Park Valley, The Park, Nottingham, Nottinghamshire, NG7 1BS

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,326 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    MAJID (DISTRIBUTOR) LIMITED - 1982-09-15
    EURO PACKAGING PLC - 2003-12-22
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    THE PAPER PALLET COMPANY LIMITED - 2014-05-29
    THE ALTERNATIVE PALLET COMPANY LIMITED - 2025-02-27
    icon of address 60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    786,035 GBP2023-12-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 3 - Director → ME
  • 6
    AVERCO NO 1 LIMITED - 2014-02-28
    icon of address 60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 60 Sinclair Drive, Park Farm North Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75 GBP2025-04-30
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 60 Sinclair Drive, Park Farm North Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address 4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,653,923 GBP2018-12-29
    Officer
    icon of calendar 2016-06-01 ~ 2017-04-05
    IIF 7 - Director → ME
  • 2
    icon of address 4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,338,242 GBP2018-12-30
    Officer
    icon of calendar 2016-06-01 ~ 2017-04-05
    IIF 8 - Director → ME
  • 3
    NEWINCCO 1021 LIMITED - 2010-09-08
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-08 ~ 2013-05-17
    IIF 12 - Director → ME
  • 4
    PRECIS (2654) LIMITED - 2006-12-01
    LINPAC PLASTICS CHINA HOLDINGS LIMITED - 2008-08-06
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-28 ~ 2010-09-13
    IIF 14 - Director → ME
  • 5
    LIN PAC PLASTICS INTERNATIONAL LIMITED - 1991-06-11
    LINPAC PLASTICS INTERNATIONAL LIMITED - 1994-12-30
    LINPAC PLASTICS LIMITED - 2008-02-14
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-28 ~ 2010-09-13
    IIF 15 - Director → ME
  • 6
    RECYCLING OF USED PLASTIC (CONTAINERS) LIMITED - 2001-12-24
    PET RECYCLING LIAISON LIMITED - 1990-02-13
    PET RECYCLING LIASION LIMITED - 1989-11-15
    icon of address 1 Metro Centre Welbeck Way, Woodston, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    5,513 GBP2023-12-31
    Officer
    icon of calendar 1993-03-01 ~ 1995-12-20
    IIF 19 - Director → ME
  • 7
    COTT PRIVATE LABEL LIMITED - 2018-05-22
    CARTERS DRINKS GROUP LIMITED - 1995-07-12
    CARTERS GOLD MEDAL SOFT DRINKS LIMITED - 1982-03-19
    HERO DRINKS GROUP (UK) LIMITED - 1997-12-11
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-04
    IIF 17 - Director → ME
  • 8
    EXPRESS RECYCLING & PLASTICS LIMITED - 2011-11-03
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2013-05-17
    IIF 13 - Director → ME
  • 9
    HERO FOODS LIMITED - 1990-05-24
    RENSHAW SCOTT UNLIMITED - 2004-09-07
    RENSHAW SCOTT - 2004-08-26
    SORTMART LIMITED - 1990-05-22
    HERO FOODS (U.K.) LIMITED - 1996-12-31
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 16 - Director → ME
  • 10
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (27 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 1992-07-14 ~ 1996-10-04
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.