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 24
  • 1
    Klonarides, Elaine
    Company Secretary born in April 1976
    Individual (117 offsprings)
    Officer
    2016-11-09 ~ 2021-11-12
    OF - Director → CIF 0
  • 2
    Zariffis, Sarahan
    Born in January 1977
    Individual (47 offsprings)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Burnell, Peter Charles Desborough
    Director Of Companies born in May 1941
    Individual (16 offsprings)
    Officer
    1993-01-14 ~ 1999-08-17
    OF - Director → CIF 0
  • 4
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual (49 offsprings)
    Officer
    1999-07-26 ~ 2014-07-31
    OF - Director → CIF 0
  • 5
    Phillimore, John Roger Broughton
    Managing Director born in June 1949
    Individual (7 offsprings)
    Officer
    ~ 1992-12-30
    OF - Director → CIF 0
  • 6
    Murphy, Claire
    Chartered Secretary born in July 1989
    Individual (48 offsprings)
    Officer
    2021-11-12 ~ 2025-03-28
    OF - Director → CIF 0
  • 7
    Wilkinson, Geoffrey Allan
    Born in April 1947
    Individual (70 offsprings)
    Officer
    1999-10-15 ~ 2007-03-19
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Individual (70 offsprings)
    Officer
    1999-07-30 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 8
    De Rendinger, Othilie Flore Jeanne Christine
    Assistant Treasurer born in February 1981
    Individual (25 offsprings)
    Officer
    2016-11-09 ~ 2019-02-11
    OF - Director → CIF 0
  • 9
    Howells, Ceri
    Accountant born in August 1972
    Individual (63 offsprings)
    Officer
    2017-07-03 ~ 2019-09-27
    OF - Director → CIF 0
  • 10
    Turner, David Anthony
    Accountant born in November 1952
    Individual (15 offsprings)
    Officer
    1999-10-15 ~ 2001-12-14
    OF - Director → CIF 0
  • 11
    Maher, James Paul
    Company Director born in February 1978
    Individual (35 offsprings)
    Officer
    2020-10-06 ~ 2024-03-27
    OF - Director → CIF 0
  • 12
    Ingram, Guy
    Born in September 1971
    Individual (33 offsprings)
    Officer
    2021-05-07 ~ now
    OF - Director → CIF 0
  • 13
    Whitcutt, Peter Graeme
    Company Director born in June 1965
    Individual (36 offsprings)
    Officer
    1999-10-15 ~ 2008-09-03
    OF - Director → CIF 0
  • 14
    Smailes, Douglas
    Director born in August 1959
    Individual (57 offsprings)
    Officer
    2008-09-03 ~ 2016-11-09
    OF - Director → CIF 0
  • 15
    Mills, John Michael
    Company Secretary born in January 1964
    Individual (266 offsprings)
    Officer
    2014-11-17 ~ 2016-11-09
    OF - Director → CIF 0
  • 16
    Wentzel, Charles Anthony
    Individual (41 offsprings)
    Officer
    ~ 1999-07-30
    OF - Secretary → CIF 0
  • 17
    Ward-brew, William Kow Buabin
    Accountant born in January 1969
    Individual (43 offsprings)
    Officer
    2019-03-12 ~ 2021-04-30
    OF - Director → CIF 0
  • 18
    Henderson, Roger William, Dr
    Chartered Tax Adviser born in June 1980
    Individual (12 offsprings)
    Officer
    2020-09-16 ~ 2024-01-17
    OF - Director → CIF 0
  • 19
    Medori, Rene
    Finance Director born in September 1957
    Individual (42 offsprings)
    Officer
    2005-08-31 ~ 2017-05-05
    OF - Director → CIF 0
  • 20
    Hodges, Andrew William
    Deputy Company Secretary born in June 1967
    Individual (178 offsprings)
    Officer
    2007-01-04 ~ 2016-02-29
    OF - Director → CIF 0
    Hodges, Andrew William
    Individual (178 offsprings)
    Officer
    2006-03-27 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 21
    Lea, Anthony William
    Director born in November 1948
    Individual (22 offsprings)
    Officer
    ~ 2005-08-31
    OF - Director → CIF 0
  • 22
    Spencer, David
    Born in August 1979
    Individual (8 offsprings)
    Officer
    2024-01-17 ~ now
    OF - Director → CIF 0
  • 23
    ANGLO AMERICAN CORPORATE SECRETARY LIMITED
    09978432
    17, Charterhouse Street, London, United Kingdom
    Active Corporate (12 parents, 130 offsprings)
    Officer
    2016-03-23 ~ now
    OF - Secretary → CIF 0
  • 24
    ANGLO AMERICAN SERVICES (UK) LTD
    ANGLO AMERICAN SERVICES (UK) LTD. - now 02295324
    MINORCO SERVICES (U.K.) LIMITED - 1999-07-01
    HACKREMCO (NO.426) LIMITED - 1988-11-07
    17, Charterhouse Street, London, United Kingdom
    Active Corporate (30 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ANGLO AMERICAN FINANCE (UK) LIMITED

Period: 2005-11-22 ~ now
Company number: 02295371
Registered names
ANGLO AMERICAN FINANCE (UK) LIMITED - now
HACKREMCO (NO. 421) LIMITED - 1988-10-05 01465872... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Turnover/Revenue
0 GBP2022-01-01 ~ 2022-12-31
5,000 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
0 GBP2022-01-01 ~ 2022-12-31
5,000 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
0 GBP2022-01-01 ~ 2022-12-31
-40,000 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2022-01-01 ~ 2022-12-31
-40,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
0 GBP2022-01-01 ~ 2022-12-31
-40,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
0 GBP2022-01-01 ~ 2022-12-31
-39,000 GBP2021-01-01 ~ 2021-12-31
Fixed Assets
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Debtors
Current
3,000 GBP2022-12-31
3,000 GBP2021-12-31
Cash at bank and in hand
0 GBP2022-12-31
Current Assets
3,000 GBP2022-12-31
3,000 GBP2021-12-31
Total Assets Less Current Liabilities
4,000 GBP2022-12-31
3,000 GBP2021-12-31
Net Assets/Liabilities
4,000 GBP2022-12-31
3,000 GBP2021-12-31
Equity
Called up share capital
21,000 GBP2022-12-31
21,000 GBP2021-12-31
21,000 GBP2021-01-01
Share premium
5,000 GBP2022-12-31
5,000 GBP2021-12-31
5,000 GBP2021-01-01
Retained earnings (accumulated losses)
-22,000 GBP2022-12-31
-23,000 GBP2021-12-31
17,000 GBP2021-01-01
Equity
4,000 GBP2022-12-31
3,000 GBP2021-12-31
43,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2022-01-01 ~ 2022-12-31
-40,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
0 GBP2022-01-01 ~ 2022-12-31
-39,000 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2022-01-01 ~ 2022-12-31
-8,000 GBP2021-01-01 ~ 2021-12-31
Amounts Owed by Group Undertakings
Current
3,000 GBP2022-12-31
3,000 GBP2021-12-31
Cash and Cash Equivalents
0 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
21,343,000 shares2022-12-31
21,343,000 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 FINANCE (UK) LIMITED
    Info
    ANGLO AMERICAN FINANCE (UK) PLC - 2005-11-22
    MINORCO FINANCE (U.K.) PLC - 2005-11-22
    HACKREMCO (NO. 421) LIMITED - 2005-11-22
    Registered number 02295371
    17 Charterhouse Street, London EC1N 6RA
    PRIVATE LIMITED COMPANY incorporated on 1988-09-13 (37 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-13
    CIF 0
  • ANGLO AMERICAN FINANCE (UK) LIMITED
    S
    Registered number 02295371
    17, Charterhouse Street, London, United Kingdom, EC1N 6RA
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 1
    Limited By Shares in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    ANGLO AMERICAN (TIIL) INVESTMENTS LIMITED
    - now 02827852 03140148... (more)
    TARMAC INVESTMENTS (INTERNATIONAL) LIMITED - 2016-02-09
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    ANGLO AMERICAN NICKEL MARKETING LIMITED
    07484490 00405724
    20 Carlton House Terrace, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    ANGLO AMERICAN REACH LIMITED
    - now 02616080
    CLEVELAND POTASH INVESTMENTS LIMITED - 2008-06-25
    EXACTDERIVE LIMITED - 1991-07-09
    17 Charterhouse Street, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    ANGLO AMERICAN SERVICES OVERSEAS LIMITED
    - now 04464236
    HACKREMCO (NO. 1976) LIMITED - 2002-08-06
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    ANGLO BASE METALS MARKETING LIMITED
    04697270 06595398
    17 Charterhouse Street, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 6
    ANGLO COAL OVERSEAS SERVICES LIMITED
    04701283
    20 Carlton House Terrace, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    ANGLO FERROUS METALS MARKETING LIMITED
    06595398 04697270
    20 Carlton House Terrace, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    ANMERCOSA SALES LIMITED
    00858740
    20 Carlton House Terrace, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    FERRO NICKEL MARKETING LIMITED
    04834745
    17 Charterhouse Street, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    FIRECREST INVESTMENTS LIMITED
    - now 02432248
    HACKREMCO (NO.534) LIMITED - 1990-02-09
    20 Carlton House Terrace, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    MALLORD PROPERTIES LIMITED
    - now 00825131
    VIADUCT NOMINEES LIMITED - 2000-12-12
    ABERCORN NOMINEES LIMITED - 1988-01-13
    20 Carlton House Terrace, London
    Dissolved Corporate (19 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
  • 12
    NEVILLE STREET LIMITED
    - now 03062308
    FIRECREST RESOURCES LIMITED - 2000-12-12
    20 Carlton House Terrace, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    REUNION MINING LIMITED
    - now 02437321 02391218
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    1 More London Place, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    RHOANGLO TRUSTEES LIMITED
    00381166
    17 Charterhouse Street, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-08
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - 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.