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 36
  • 1
    Dowding, Roger Peter
    Individual (47 offsprings)
    Officer
    1998-02-18 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 2
    Wigley, Francis Spencer
    Solicitor born in October 1942
    Individual (30 offsprings)
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 3
    Hames, Victoria Elizabeth
    Company Secretary born in October 1971
    Individual (104 offsprings)
    Officer
    2016-10-31 ~ 2017-09-30
    OF - Director → CIF 0
  • 4
    Westley, Adam David Christopher
    Individual (190 offsprings)
    Officer
    2010-11-02 ~ 2013-08-09
    OF - Secretary → CIF 0
  • 5
    Andrewes, Mark Damien
    Tax Manager born in November 1964
    Individual (42 offsprings)
    Officer
    2013-07-24 ~ 2017-05-05
    OF - Director → CIF 0
  • 6
    Lloyd-davis, Glynne Christian
    Chartered Secretary born in March 1941
    Individual (33 offsprings)
    Officer
    ~ 1998-01-30
    OF - Director → CIF 0
    Lloyd-davis, Glynne Christian
    Individual (33 offsprings)
    Officer
    ~ 1998-01-30
    OF - Secretary → CIF 0
  • 7
    Bradley, John Stirling
    Solicitor born in January 1948
    Individual (25 offsprings)
    Officer
    1992-07-01 ~ 1999-12-30
    OF - Director → CIF 0
  • 8
    Quellmann, Ulf
    Global Head Of Treasury born in April 1965
    Individual (52 offsprings)
    Officer
    2008-04-25 ~ 2016-08-22
    OF - Director → CIF 0
  • 9
    Mathews, Benedict John Spurway
    Company Secretary born in February 1967
    Individual (143 offsprings)
    Officer
    2007-08-01 ~ 2013-05-03
    OF - Director → CIF 0
  • 10
    Freeman, Michael Millice
    Chartered Accountant born in May 1938
    Individual (19 offsprings)
    Officer
    ~ 1998-05-31
    OF - Director → CIF 0
  • 11
    Wolstenholme, David
    Chartered Accountant born in April 1940
    Individual (12 offsprings)
    Officer
    ~ 1993-09-30
    OF - Director → CIF 0
  • 12
    Allen, Steven Patrick
    Company Secretary born in May 1971
    Individual (14 offsprings)
    Officer
    2017-10-25 ~ 2023-10-01
    OF - Director → CIF 0
  • 13
    Juggins, Janine Claire
    Chartered Accountant born in September 1963
    Individual (30 offsprings)
    Officer
    2012-07-02 ~ 2013-04-05
    OF - Director → CIF 0
  • 14
    Merton, Michael Ralph
    Manager born in April 1951
    Individual (34 offsprings)
    Officer
    2001-05-22 ~ 2005-12-31
    OF - Director → CIF 0
  • 15
    Cox, Matthew
    Born in January 1977
    Individual (12 offsprings)
    Officer
    2021-01-15 ~ now
    OF - Director → CIF 0
  • 16
    Lighterness, Thomas John
    Treasurer born in January 1932
    Individual (13 offsprings)
    Officer
    ~ 1993-12-23
    OF - Director → CIF 0
  • 17
    Day, Helen Christine
    Individual (44 offsprings)
    Officer
    2014-12-12 ~ 2017-05-05
    OF - Secretary → CIF 0
  • 18
    Niotakis, David
    Born in December 1976
    Individual (13 offsprings)
    Officer
    2024-07-15 ~ now
    OF - Director → CIF 0
    Niotakis, David
    Director born in December 1976
    Individual (13 offsprings)
    2024-06-26 ~ 2024-06-26
    OF - Director → CIF 0
  • 19
    Larsen, Daniel Shane
    Controller born in December 1958
    Individual (49 offsprings)
    Officer
    2006-01-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 20
    Bell, Keith Charles
    Individual (13 offsprings)
    Officer
    1998-01-31 ~ 1998-02-18
    OF - Secretary → CIF 0
  • 21
    Cunningham, Peter Lloyd
    Accountant born in October 1966
    Individual (13 offsprings)
    Officer
    2014-04-01 ~ 2021-01-15
    OF - Director → CIF 0
  • 22
    Aldridge, Gemma Jane Constance
    Individual (144 offsprings)
    Officer
    2012-05-08 ~ 2014-12-12
    OF - Secretary → CIF 0
  • 23
    Strachan, Ian Charles
    Executive born in April 1943
    Individual (31 offsprings)
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 24
    Evans, Eleanor Bronwen
    Company Secretary born in June 1966
    Individual (80 offsprings)
    Officer
    2013-07-01 ~ 2016-08-19
    OF - Director → CIF 0
  • 25
    Lawless, Anette Vendelbo
    Chartered Secretary born in February 1957
    Individual (72 offsprings)
    Officer
    1998-05-22 ~ 2007-07-31
    OF - Director → CIF 0
  • 26
    Lenon, Christopher
    Head Of Taxation born in June 1954
    Individual (36 offsprings)
    Officer
    2000-01-01 ~ 2008-12-08
    OF - Director → CIF 0
  • 27
    Hedley, Paul Ian
    Treasurer born in October 1969
    Individual (66 offsprings)
    Officer
    2017-05-05 ~ 2019-06-07
    OF - Director → CIF 0
  • 28
    Martins Alexandre, Abel
    Treasurer born in October 1971
    Individual (25 offsprings)
    Officer
    2019-06-07 ~ 2021-03-17
    OF - Director → CIF 0
  • 29
    Ratnage, Ian Clay
    Group Treasurer born in May 1949
    Individual (35 offsprings)
    Officer
    1993-12-22 ~ 2008-04-25
    OF - Director → CIF 0
  • 30
    Whyte, Matthew John
    Individual (82 offsprings)
    Officer
    2010-04-01 ~ 2012-05-08
    OF - Secretary → CIF 0
  • 31
    Hodges, Andrew William
    Born in June 1967
    Individual (178 offsprings)
    Officer
    2023-10-01 ~ now
    OF - Director → CIF 0
  • 32
    Bossick, Michael Philip
    Chartered Accountant born in December 1960
    Individual (41 offsprings)
    Officer
    2013-05-20 ~ 2013-07-24
    OF - Director → CIF 0
    2017-05-05 ~ 2019-04-19
    OF - Director → CIF 0
  • 33
    Mcadam, Stephen Frederick
    Chartered Accountant born in July 1953
    Individual (30 offsprings)
    Officer
    1993-12-22 ~ 2001-05-21
    OF - Director → CIF 0
  • 34
    Kiddle, John Patrick
    Born in October 1972
    Individual (59 offsprings)
    Officer
    2019-04-19 ~ now
    OF - Director → CIF 0
  • 35
    RIO TINTO PLC
    - now 00719885
    THE RTZ CORPORATION PLC - 1997-06-02
    RIO TINTO-ZINC CORPORATION P L C - 1987-08-01
    6, St James's Square, London, United Kingdom
    Active Corporate (87 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 36
    RIO TINTO SECRETARIAT LIMITED
    10754108
    6, St James's Square, London, United Kingdom
    Active Corporate (11 parents, 67 offsprings)
    Officer
    2017-05-05 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

RIO TINTO INTERNATIONAL HOLDINGS LIMITED

Period: 1997-06-12 ~ now
Company number: 00425864
Registered names
RIO TINTO INTERNATIONAL HOLDINGS LIMITED - now 03074852
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RIO TINTO INTERNATIONAL HOLDINGS LIMITED
    Info
    R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1997-06-12
    BARRIER CORPORATION LIMITED (THE) - 1997-06-12
    Registered number 00425864
    6 St James's Square, London SW1Y 4AD
    PRIVATE LIMITED COMPANY incorporated on 1946-12-17 (79 years 3 months). 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
    6, 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
    6, 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 33
  • 1
    ANGLESEY ALUMINIUM LIMITED
    00900262
    6 St James's Square, London, United Kingdom
    Dissolved Corporate (60 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    ANGLESEY ALUMINIUM METAL LIMITED
    00909645
    6 St James's Square, London, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2017-09-14 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    BORAX EUROPE LIMITED
    - now 00036374
    BORAX CONSOLIDATED LIMITED - 1995-11-08
    BORAX HOLDINGS LIMITED - 1989-08-14
    HARDMAN AND HOLDEN,LIMITED - 1978-12-31
    6 St James's Square, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    BRITISH ALCAN ALUMINIUM LIMITED
    - now 00385816
    BRITISH ALCAN ALUMINIUM PLC
    - 2017-03-20 00385816
    ALCAN ALUMINIUM(U.K.)LIMITED - 1982-12-08
    6 St James's Square, London, United Kingdom
    Active Corporate (42 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    IEA COAL RESEARCH LIMITED
    - now 01233764
    NCB (IEA SERVICES) LIMITED - 1987-08-06
    Epsilon House The Square, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    IEA ENVIRONMENTAL PROJECTS LIMITED
    - now 02168685
    BRITISH MINING CONTRACTORS (1987) LIMITED - 2001-02-15
    Pure Offices, Hatherley Lane, Cheltenham, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    IOC SALES LIMITED
    11576814
    6 St James's Square, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-09-19 ~ 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
  • 8
    LAWSON MARDON FLEXIBLE LIMITED
    - now 00459767
    MARDON FLEXIBLE PACKAGING LIMITED - 1989-03-20
    6 St James's Square, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    LAWSON MARDON SMITH BROTHERS LTD.
    - now 00067341
    LMG SMITH BROTHERS LIMITED - 1994-05-01
    SMITH BROTHERS (WHITEHAVEN) LIMITED - 1989-03-20
    6 St James's Square, London
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    PECHINEY AVIATUBE LIMITED
    - now 04124570
    HAMSARD 2247 LIMITED - 2001-01-19
    6 St James's Square, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    RIO TINTO BAHIA HOLDINGS LIMITED
    - now 01338672 00339168... (more)
    ORLINPOINT LIMITED - 2012-03-20
    6 St James's Square, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 12
    RIO TINTO COPPER HOLDINGS LIMITED
    14549568 00993068... (more)
    6 St. James's Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-12-19 ~ 2023-11-14
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    2023-11-15 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 13
    RIO TINTO COPPER LIMITED
    15070996
    6 St. James's Square, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-08-14 ~ 2023-08-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    RIO TINTO DIAMONDS LIMITED
    05266164
    6 St James's Square, London
    Dissolved Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    RIO TINTO ENERGY LIMITED
    - now 05699397
    ADAMARA LIMITED - 2013-07-05
    RIO TINTO ENERGY LIMITED - 2013-05-29
    JAKHAU HOLDINGS LIMITED - 2006-11-28
    6 St James's Square, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    RIO TINTO FH LIMITED
    - now 00339168
    RIO TINTO FINANCE HOLDINGS LIMITED - 2013-08-20
    RIO TINTO CANADIAN HOLDINGS LIMITED - 2003-04-02
    R.T.Z. CANADIAN HOLDINGS LIMITED - 1997-06-23
    6 St James's Square, London
    Dissolved Corporate (28 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
    CIF 13 - Right to appoint or remove directors OE
  • 17
    RIO TINTO FINANCE (USA) PLC
    - now 06287014
    RIO TINTO (COMMERCIAL PAPER) PLC - 2012-03-05
    6 St James's Square, London
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 18
    RIO TINTO FINANCE PLC
    - now 00358901 06674364... (more)
    RTZ FINANCE PLC - 1997-06-12
    6 St James's Square, London
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 19
    RIO TINTO INDONESIAN HOLDINGS LIMITED
    - now 03074852 00425864
    RTZ INDONESIAN HOLDINGS LIMITED - 1997-06-23
    6 St James's Square, London
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 20
    RIO TINTO IRON ORE ATLANTIC LIMITED
    05516177
    6 St James's Square, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 21
    RIO TINTO IRON ORE TRADING CHINA LIMITED
    08651526
    6 St James's Square, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 22
    RIO TINTO MINERALS INVESTMENTS AFRICA LIMITED
    15909409
    6 St James's Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-08-21 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 23
    RIO TINTO OT MANAGEMENT LIMITED
    09247092
    6 St James's Square, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 24
    RIO TINTO OVERSEAS HOLDINGS LIMITED
    - now 00280423 00993068... (more)
    R.T.Z.OVERSEAS HOLDINGS LIMITED - 1997-06-12
    6 St James's Square, London
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 25
    RIO TINTO SIMFER UK LIMITED
    - now 06375648
    FRONTIER GREEN RESOURCES LIMITED - 2010-08-20
    6 St James's Square, London
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 26
    RIO TINTO SOUTH EAST ASIA LIMITED
    03699290
    6 St James's Square, London
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 27
    RIO TINTO SULAWESI HOLDINGS LIMITED
    07451623
    6 St James's Square, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 28
    RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED
    - now 08270236
    RIO TINTO TECHNOLOGY RESOURCES UK LIMITED - 2012-10-29
    6 St James's Square, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 29
    RIO TINTO URANIUM SERVICES LIMITED
    - now 05548486 02523945
    RIO TINTO URANIUM LIMITED - 2011-10-03
    6 St James's Square, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 30
    RTA HOLDCO 1 LIMITED
    06386663 06386661... (more)
    6 St James's Square, London
    Active Corporate (26 parents)
    Person with significant control
    2016-07-05 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 31
    RTA HOLDCO 4 LIMITED
    06404791 07105547... (more)
    6 St James's Square, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 32
    RTA HOLDCO 7 LIMITED
    06454989 07105547... (more)
    25 Farringdon Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-07-05 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 33
    RTA HOLDCO 8 LIMITED
    07105547 06386661... (more)
    6 St James's Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-07-05 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.