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 5
  • 1
    Ingram, Guy
    Born in September 1971
    Individual (33 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Spencer, David
    Born in August 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    OF - Director → CIF 0
  • 3
    Zariffis, Sarahan
    Born in January 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 4
    ANGLO AMERICAN SERVICES (UK) LTD. - now
    HACKREMCO (NO.426) LIMITED - 1988-11-07
    MINORCO SERVICES (U.K.) LIMITED - 1999-07-01
    icon of address17, Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    12,201,000 GBP2022-12-31
    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
  • 5
    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
Ceased 19
  • 1
    Maher, James Paul
    Company Director born in March 1978
    Individual
    Officer
    icon of calendar 2020-10-06 ~ 2024-03-27
    OF - Director → CIF 0
  • 2
    Mills, John Michael
    Company Secretary born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2016-11-09
    OF - Director → CIF 0
  • 3
    Turner, David Anthony
    Accountant born in November 1952
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2001-12-14
    OF - Director → CIF 0
  • 4
    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
  • 5
    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
  • 6
    Lea, Anthony William
    Director born in November 1948
    Individual
    Officer
    icon of calendar ~ 2005-08-31
    OF - Director → CIF 0
  • 7
    Howells, Ceri
    Accountant born in August 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2019-09-27
    OF - Director → CIF 0
  • 8
    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
  • 9
    Wentzel, Charles Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-07-30
    OF - Secretary → CIF 0
  • 10
    Burnell, Peter Charles Desborough
    Director Of Companies born in May 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-01-14 ~ 1999-08-17
    OF - Director → CIF 0
  • 11
    Smailes, Douglas
    Director born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2016-11-09
    OF - Director → CIF 0
  • 12
    Whitcutt, Peter Graeme
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2008-09-03
    OF - Director → CIF 0
  • 13
    Klonarides, Elaine
    Company Secretary born in April 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2021-11-12
    OF - Director → CIF 0
  • 14
    Ward-brew, William Kow Buabin
    Accountant born in January 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2021-04-30
    OF - Director → CIF 0
  • 15
    De Rendinger, Othilie Flore Jeanne Christine
    Assistant Treasurer born in March 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2019-02-11
    OF - Director → CIF 0
  • 16
    Phillimore, John Roger Broughton
    Managing Director born in June 1949
    Individual
    Officer
    icon of calendar ~ 1992-12-30
    OF - Director → CIF 0
  • 17
    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
  • 18
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 1999-07-26 ~ 2014-07-31
    OF - Director → CIF 0
  • 19
    Henderson, Roger William, Dr
    Chartered Tax Adviser born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ 2024-01-17
    OF - Director → CIF 0
parent relation
Company in focus

ANGLO AMERICAN FINANCE (UK) LIMITED

Previous names
HACKREMCO (NO. 421) LIMITED - 1988-10-05
ANGLO AMERICAN FINANCE (UK) PLC - 2005-11-22
MINORCO FINANCE (U.K.) PLC - 1999-07-01
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
    HACKREMCO (NO. 421) LIMITED - 1988-10-05
    ANGLO AMERICAN FINANCE (UK) PLC - 1988-10-05
    MINORCO FINANCE (U.K.) PLC - 1988-10-05
    Registered number 02295371
    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 FINANCE (UK) LIMITED
    S
    Registered number 02295371
    icon of address17, 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
Active 13
  • 1
    TARMAC INVESTMENTS (INTERNATIONAL) LIMITED - 2016-02-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    EXACTDERIVE LIMITED - 1991-07-09
    CLEVELAND POTASH INVESTMENTS LIMITED - 2008-06-25
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    HACKREMCO (NO. 1976) LIMITED - 2002-08-06
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,448,274 GBP2021-01-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    HACKREMCO (NO.534) LIMITED - 1990-02-09
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    ABERCORN NOMINEES LIMITED - 1988-01-13
    VIADUCT NOMINEES LIMITED - 2000-12-12
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    FIRECREST RESOURCES LIMITED - 2000-12-12
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors 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.