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 7
  • 1
    Beresford, Thomas James
    Born in April 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Price, Richard John Brent
    Born in August 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Callaway, Jasmine Anna
    Born in June 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-11 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, Joanne
    Born in April 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Davage, Clare Elizabeth
    Born in November 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ now
    OF - Director → CIF 0
  • 6
    icon of address17, Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 110 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    OF - Secretary → CIF 0
  • 7
    HACKPLIMCO (NO.FIFTY-ONE) PUBLIC LIMITED COMPANY - 1998-09-30
    icon of address17, Charterhouse Street, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 23
  • 1
    Fish, Craig Darren
    Company Director born in April 1979
    Individual
    Officer
    icon of calendar 2021-09-02 ~ 2023-08-01
    OF - Director → CIF 0
  • 2
    Corrin, Christopher Brian
    Executive Vice President Hr born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2015-04-24
    OF - Director → CIF 0
  • 3
    Kher, Chandrika Kumari
    Company Secretary born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ 2023-08-18
    OF - Director → CIF 0
    icon of calendar 2024-05-09 ~ 2025-08-15
    OF - Director → CIF 0
  • 4
    Burrows, Kurt James
    Company Director born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-11 ~ 2025-06-10
    OF - Director → CIF 0
  • 5
    Mills, John Michael
    Company Secretary born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2018-04-05
    OF - Director → CIF 0
  • 6
    Turner, David Anthony
    Accountant born in November 1952
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2001-12-14
    OF - Director → CIF 0
  • 7
    Wray, Timothy Jonathon
    Company Director born in February 1975
    Individual
    Officer
    icon of calendar 2015-04-24 ~ 2018-07-31
    OF - Director → CIF 0
  • 8
    Murphy, Claire
    Chartered Secretary born in July 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ 2025-03-28
    OF - Director → CIF 0
  • 9
    Medori, Rene
    Finance Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2017-05-05
    OF - Director → CIF 0
  • 10
    Lea, Anthony William
    Director born in November 1948
    Individual
    Officer
    icon of calendar ~ 2005-08-31
    OF - Director → CIF 0
  • 11
    Hodges, Andrew William
    Deputy Company Secretary born in June 1967
    Individual (48 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2016-02-29
    OF - Director → CIF 0
    Hodges, Andrew William
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 12
    Wentzel, Charles Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-07-30
    OF - Secretary → CIF 0
  • 13
    Walker-jones, Timothy Deiniol
    Company Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ 2021-05-17
    OF - Director → CIF 0
  • 14
    Burnell, Peter Charles Desborough
    Director born in May 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-02-17 ~ 1999-08-17
    OF - Director → CIF 0
  • 15
    Smailes, Douglas
    Director born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2019-07-31
    OF - Director → CIF 0
  • 16
    Peake, Clare Louise
    Company Director born in June 1980
    Individual
    Officer
    icon of calendar 2021-05-14 ~ 2025-06-30
    OF - Director → CIF 0
  • 17
    Whitcutt, Peter Graeme
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2008-09-03
    OF - Director → CIF 0
  • 18
    Klonarides, Elaine
    Company Secretary born in April 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2021-11-12
    OF - Director → CIF 0
  • 19
    Pearce, Stephen Thomas
    Finance Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ 2023-12-01
    OF - Director → CIF 0
  • 20
    Walker, Matthew Thomas Samuel
    Chartered Accountant born in January 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ 2021-09-01
    OF - Director → CIF 0
  • 21
    Phillimore, John Roger Broughton
    Managing Director born in June 1949
    Individual
    Officer
    icon of calendar ~ 1992-12-30
    OF - Director → CIF 0
  • 22
    Wilkinson, Geoffrey Allan
    Born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-15 ~ 2007-03-19
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-30 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 23
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2014-07-31
    OF - Director → CIF 0
parent relation
Company in focus

ANGLO AMERICAN SERVICES (UK) LTD.

Previous names
HACKREMCO (NO.426) LIMITED - 1988-11-07
MINORCO SERVICES (U.K.) LIMITED - 1999-07-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
10002022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Turnover/Revenue
267,000 GBP2022-01-01 ~ 2022-12-31
156,000 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
267,000 GBP2022-01-01 ~ 2022-12-31
156,000 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-673,000 GBP2022-01-01 ~ 2022-12-31
-636,000 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-1,295,000 GBP2022-01-01 ~ 2022-12-31
-515,000 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
74,000 GBP2022-01-01 ~ 2022-12-31
5,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
820,000 GBP2022-01-01 ~ 2022-12-31
2,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
811,000 GBP2022-01-01 ~ 2022-12-31
-10,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
755,000 GBP2022-01-01 ~ 2022-12-31
38,000 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
12,403,000 GBP2022-12-31
12,402,000 GBP2021-12-31
Fixed Assets
12,633,000 GBP2022-12-31
12,635,000 GBP2021-12-31
Debtors
Current
4,649,000 GBP2022-12-31
3,531,000 GBP2021-12-31
Cash at bank and in hand
6,000 GBP2022-12-31
2,000 GBP2021-12-31
Current Assets
4,849,000 GBP2022-12-31
3,797,000 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-4,409,000 GBP2021-12-31
Net Current Assets/Liabilities
-237,000 GBP2022-12-31
-611,000 GBP2021-12-31
Total Assets Less Current Liabilities
12,396,000 GBP2022-12-31
12,024,000 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-195,000 GBP2022-12-31
Net Assets/Liabilities
12,201,000 GBP2022-12-31
11,820,000 GBP2021-12-31
Equity
Called up share capital
7,000 GBP2022-12-31
6,000 GBP2021-12-31
6,000 GBP2021-01-01
Share premium
10,091,000 GBP2022-12-31
9,207,000 GBP2021-12-31
9,207,000 GBP2021-01-01
Other miscellaneous reserve
65,000 GBP2022-12-31
67,000 GBP2021-12-31
71,000 GBP2021-01-01
Retained earnings (accumulated losses)
2,038,000 GBP2022-12-31
2,540,000 GBP2021-12-31
2,969,000 GBP2021-01-01
Equity
12,201,000 GBP2022-12-31
11,820,000 GBP2021-12-31
12,252,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
811,000 GBP2022-01-01 ~ 2022-12-31
-10,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
755,000 GBP2022-01-01 ~ 2022-12-31
38,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,299,000 GBP2022-01-01 ~ 2022-12-31
-528,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-1,299,000 GBP2022-01-01 ~ 2022-12-31
-528,000 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
Called up share capital
1,000 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
885,000 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
1,000 GBP2022-01-01 ~ 2022-12-31
Retained earnings (accumulated losses)
-1,258,000 GBP2022-01-01 ~ 2022-12-31
-467,000 GBP2021-01-01 ~ 2021-12-31
Equity - Income/Expense Recognised Directly
-375,000 GBP2022-01-01 ~ 2022-12-31
-470,000 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Depreciation Expense
11,000 GBP2022-01-01 ~ 2022-12-31
13,000 GBP2021-01-01 ~ 2021-12-31
Wages/Salaries
85,000 GBP2022-01-01 ~ 2022-12-31
64,000 GBP2021-01-01 ~ 2021-12-31
Social Security Costs
27,000 GBP2022-01-01 ~ 2022-12-31
36,000 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
162,000 GBP2022-01-01 ~ 2022-12-31
143,000 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
156,000 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Dividends Paid on Shares
1,299,000 GBP2022-01-01 ~ 2022-12-31
528,000 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Computer software
21,000 GBP2022-12-31
Intangible Assets - Gross Cost
21,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,000 GBP2022-12-31
15,000 GBP2021-12-31
Other
15,000 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
237,000 GBP2022-12-31
249,000 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
7,000 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
16,000 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
-2,000 GBP2022-01-01 ~ 2022-12-31
Owned/Freehold
-2,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
4,599,000 GBP2022-12-31
3,517,000 GBP2021-12-31
Other Debtors
Current
48,000 GBP2022-12-31
13,000 GBP2021-12-31
Prepayments/Accrued Income
Current
2,000 GBP2022-12-31
2,000 GBP2021-12-31
Cash and Cash Equivalents
6,000 GBP2022-12-31
2,000 GBP2021-12-31
Trade Creditors/Trade Payables
Current
27,000 GBP2022-12-31
24,000 GBP2021-12-31
Amounts owed to group undertakings
Current
583,000 GBP2022-12-31
961,000 GBP2021-12-31
Other Taxation & Social Security Payable
Current
4,000 GBP2022-12-31
2,000 GBP2021-12-31
Other Creditors
Current
3,000 GBP2022-12-31
1,000 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
122,000 GBP2022-12-31
98,000 GBP2021-12-31
Creditors
Current
5,087,000 GBP2022-12-31
4,409,000 GBP2021-12-31
Non-current
195,000 GBP2022-12-31
198,000 GBP2021-12-31
Net Deferred Tax Liability/Asset
-6,000 GBP2021-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-9,000 GBP2022-01-01 ~ 2022-12-31
-12,000 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
10,000 GBP2022-12-31
9,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,816,000 shares2022-12-31
5,816,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ANGLO AMERICAN SERVICES (UK) LTD.
    Info
    HACKREMCO (NO.426) LIMITED - 1988-11-07
    MINORCO SERVICES (U.K.) LIMITED - 1988-11-07
    Registered number 02295324
    icon of address17 Charterhouse Street, London EC1N 6RA
    PRIVATE LIMITED COMPANY incorporated on 1988-09-13 (37 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • ANGLO AMERICAN SERVICES (UK) LTD.
    S
    Registered number 02295324
    icon of address17, Charterhouse Street, London, England, EC1N 6RA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ANGLO AMERICAN SERVICES (UK) LTD.
    S
    Registered number 2295324
    icon of address20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN
    Limited By Shares in Companies House, England
    CIF 2
  • ANGLO AMERICAN SERVICES (UK) LTD
    S
    Registered number 02295324
    icon of address17, Charterhouse Street, London, United Kingdom, EC1N 6RA
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 110 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    HACKREMCO (NO. 421) LIMITED - 1988-10-05
    ANGLO AMERICAN FINANCE (UK) PLC - 2005-11-22
    MINORCO FINANCE (U.K.) PLC - 1999-07-01
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    4,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ANGLO AMERICAN DORMANT INVESTMENTS (UK) LIMITED - 2007-01-11
    ANGLO AMERICAN INVESTMENTS (UK) LIMITED - 2006-06-27
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    INTERLINK CORPORATE SERVICES LIMITED - 1989-03-21
    VIADUCT CORPORATE SERVICES LIMITED - 2006-06-27
    VETPLUS LIMITED - 1989-03-13
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    14,606,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    HACKREMCO (NO.1818) LIMITED - 2001-05-24
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,158,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address17 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    HACKREMCO (NO. 2379) LIMITED - 2006-06-23
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    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
Ceased 1
  • icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-09-21
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.