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 6
  • 1
    Niotakis, David
    Born in December 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Hodges, Andrew William
    Born in June 1967
    Individual (48 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Cox, Matthew
    Born in January 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    OF - Director → CIF 0
  • 4
    Kiddle, John Patrick
    Born in October 1972
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-04-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of address6, St James's Square, London, United Kingdom
    Active Corporate (4 parents, 64 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ now
    OF - Secretary → CIF 0
  • 6
    RIO TINTO-ZINC CORPORATION P L C - 1987-08-01
    THE RTZ CORPORATION PLC - 1997-06-02
    icon of address6, St James's Square, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Cunningham, Peter Lloyd
    Accountant born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2021-01-15
    OF - Director → CIF 0
  • 2
    Lawless, Anette Vendelbo
    Chartered Secretary born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-22 ~ 2007-07-31
    OF - Director → CIF 0
  • 3
    Dowding, Roger Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-18 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 4
    Andrewes, Mark Damien
    Tax Manager born in November 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ 2017-05-05
    OF - Director → CIF 0
  • 5
    Martins Alexandre, Abel
    Treasurer born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2021-03-17
    OF - Director → CIF 0
  • 6
    Ratnage, Ian Clay
    Group Treasurer born in May 1949
    Individual
    Officer
    icon of calendar 1993-12-22 ~ 2008-04-25
    OF - Director → CIF 0
  • 7
    Aldridge, Gemma Jane Constance
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2014-12-12
    OF - Secretary → CIF 0
  • 8
    Lenon, Christopher
    Head Of Taxation born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2008-12-08
    OF - Director → CIF 0
  • 9
    Niotakis, David
    Director born in December 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-26
    OF - Director → CIF 0
  • 10
    Day, Helen Christine
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2017-05-05
    OF - Secretary → CIF 0
  • 11
    Juggins, Janine Claire
    Chartered Accountant born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2013-04-05
    OF - Director → CIF 0
  • 12
    Hedley, Paul Ian
    Treasurer born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ 2019-06-07
    OF - Director → CIF 0
  • 13
    Lloyd-davis, Glynne Christian
    Chartered Secretary born in March 1941
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1998-01-30
    OF - Director → CIF 0
    Lloyd-davis, Glynne Christian
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1998-01-30
    OF - Secretary → CIF 0
  • 14
    Quellmann, Ulf
    Global Head Of Treasury born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-25 ~ 2016-08-22
    OF - Director → CIF 0
  • 15
    Whyte, Matthew John
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2012-05-08
    OF - Secretary → CIF 0
  • 16
    Strachan, Ian Charles
    Executive born in April 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 17
    Allen, Steven Patrick
    Company Secretary born in May 1971
    Individual
    Officer
    icon of calendar 2017-10-25 ~ 2023-10-01
    OF - Director → CIF 0
  • 18
    Freeman, Michael Millice
    Chartered Accountant born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-05-31
    OF - Director → CIF 0
  • 19
    Bradley, John Stirling
    Solicitor born in January 1948
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 1999-12-30
    OF - Director → CIF 0
  • 20
    Merton, Michael Ralph
    Manager born in April 1951
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2005-12-31
    OF - Director → CIF 0
  • 21
    Bossick, Michael Philip
    Chartered Accountant born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2013-07-24
    OF - Director → CIF 0
    icon of calendar 2017-05-05 ~ 2019-04-19
    OF - Director → CIF 0
  • 22
    Hames, Victoria Elizabeth
    Company Secretary born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-09-30
    OF - Director → CIF 0
  • 23
    Mathews, Benedict John Spurway
    Company Secretary born in March 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    OF - Director → CIF 0
  • 24
    Evans, Eleanor Bronwen
    Company Secretary born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2016-08-19
    OF - Director → CIF 0
  • 25
    Larsen, Daniel Shane
    Controller born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 26
    Wigley, Francis Spencer
    Solicitor born in October 1942
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 27
    Wolstenholme, David
    Chartered Accountant born in April 1940
    Individual
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 28
    Westley, Adam David Christopher
    Individual (47 offsprings)
    Officer
    icon of calendar 2010-11-02 ~ 2013-08-09
    OF - Secretary → CIF 0
  • 29
    Mcadam, Stephen Frederick
    Chartered Accountant born in July 1953
    Individual
    Officer
    icon of calendar 1993-12-22 ~ 2001-05-21
    OF - Director → CIF 0
  • 30
    Bell, Keith Charles
    Individual
    Officer
    icon of calendar 1998-01-31 ~ 1998-02-18
    OF - Secretary → CIF 0
  • 31
    Lighterness, Thomas John
    Treasurer born in January 1932
    Individual
    Officer
    icon of calendar ~ 1993-12-23
    OF - Director → CIF 0
parent relation
Company in focus

RIO TINTO INTERNATIONAL HOLDINGS LIMITED

Previous names
BARRIER CORPORATION LIMITED (THE) - 1978-12-31
R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1997-06-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RIO TINTO INTERNATIONAL HOLDINGS LIMITED
    Info
    BARRIER CORPORATION LIMITED (THE) - 1978-12-31
    R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1978-12-31
    Registered number 00425864
    icon of address6 St James's Square, London SW1Y 4AD
    PRIVATE LIMITED COMPANY incorporated on 1946-12-17 (79 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • RIO TINTO INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 00425864
    icon of address6, St. James's Square, London, England, SW1Y 4AD
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1
  • RIO TINTO INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 425864
    icon of address6, St. James's Square, London, SW1Y 4AD
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address6 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    BORAX HOLDINGS LIMITED - 1989-08-14
    BORAX CONSOLIDATED LIMITED - 1995-11-08
    HARDMAN AND HOLDEN,LIMITED - 1978-12-31
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (7 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
  • 4
    ALCAN ALUMINIUM(U.K.)LIMITED - 1982-12-08
    BRITISH ALCAN ALUMINIUM PLC - 2017-03-20
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    BRITISH MINING CONTRACTORS (1987) LIMITED - 2001-02-15
    icon of addressPure Offices, Hatherley Lane, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    MARDON FLEXIBLE PACKAGING LIMITED - 1989-03-20
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    LMG SMITH BROTHERS LIMITED - 1994-05-01
    SMITH BROTHERS (WHITEHAVEN) LIMITED - 1989-03-20
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    HAMSARD 2247 LIMITED - 2001-01-19
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 10
    ORLINPOINT LIMITED - 2012-03-20
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address6 St. James's Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address6 St James's Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    JAKHAU HOLDINGS LIMITED - 2006-11-28
    ADAMARA LIMITED - 2013-07-05
    RIO TINTO ENERGY LIMITED - 2013-05-29
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 14
    RIO TINTO CANADIAN HOLDINGS LIMITED - 2003-04-02
    RIO TINTO FINANCE HOLDINGS LIMITED - 2013-08-20
    R.T.Z. CANADIAN HOLDINGS LIMITED - 1997-06-23
    icon of address6 St James's Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    RIO TINTO (COMMERCIAL PAPER) PLC - 2012-03-05
    icon of address6 St James's Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    RTZ FINANCE PLC - 1997-06-12
    icon of address6 St James's Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    RTZ INDONESIAN HOLDINGS LIMITED - 1997-06-23
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address6 St James's Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 22
    R.T.Z.OVERSEAS HOLDINGS LIMITED - 1997-06-12
    icon of address6 St James's Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 23
    FRONTIER GREEN RESOURCES LIMITED - 2010-08-20
    icon of address6 St James's Square, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 24
    icon of address6 St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 26
    RIO TINTO TECHNOLOGY RESOURCES UK LIMITED - 2012-10-29
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 27
    RIO TINTO URANIUM LIMITED - 2011-10-03
    icon of address6 St James's Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 29
    icon of address6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 31
    icon of address6 St James's Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    NCB (IEA SERVICES) LIMITED - 1987-08-06
    icon of addressEpsilon House The Square, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address6 St. James's Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-11-14
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address6 St. James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-21
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 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.