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
    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
  • 5
    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 - 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 22
  • 1
    Greensmith, John Charles
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Secretary → CIF 0
  • 2
    Maher, James Paul
    Company Director born in February 1978
    Individual
    Officer
    icon of calendar 2020-10-06 ~ 2024-03-27
    OF - Director → CIF 0
  • 3
    Pace-bonello, Alexander Francis
    Chartered Accountant born in February 1957
    Individual
    Officer
    icon of calendar 1993-03-05 ~ 1999-03-31
    OF - Director → CIF 0
  • 4
    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
  • 5
    Pardoe, George Rupert
    Company Director born in February 1957
    Individual
    Officer
    icon of calendar 1997-10-21 ~ 2001-08-31
    OF - Director → CIF 0
  • 6
    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
  • 7
    Mitchell, Robert Lawrence
    Investment Manager born in December 1945
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 2001-01-31
    OF - Director → CIF 0
  • 8
    Medori, Rene
    Finance Director Anglo America born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-29 ~ 2017-05-05
    OF - Director → CIF 0
  • 9
    Gibbs, George James
    Certified Accountant born in March 1933
    Individual
    Officer
    icon of calendar ~ 1993-03-05
    OF - Director → CIF 0
  • 10
    Howells, Ceri
    Accountant born in August 1972
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-05-15 ~ 2019-09-27
    OF - Director → CIF 0
  • 11
    Statham, Michael John
    Investment Manager born in December 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-15 ~ 1995-03-31
    OF - Director → CIF 0
  • 12
    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 2006-06-29 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 13
    Smailes, Douglas
    Director born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2016-11-09
    OF - Director → CIF 0
  • 14
    Robertson, Robert Sinclair
    Finance Manager - London Of Anglo American Corp Of born in December 1951
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 15
    Whitcutt, Peter Graeme
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 2006-06-29 ~ 2008-09-03
    OF - Director → CIF 0
  • 16
    Holford, Graham Mortimer
    Chartered Accountant born in October 1941
    Individual
    Officer
    icon of calendar ~ 2001-11-02
    OF - Director → CIF 0
  • 17
    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
  • 18
    Ward-brew, William Kow Buabin
    Accountant born in January 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ 2021-04-30
    OF - Director → CIF 0
  • 19
    De Rendinger, Othilie Flore Jeanne Christine
    Assistant Treasurer born in February 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2019-02-11
    OF - Director → CIF 0
  • 20
    Wilkinson, Geoffrey Allan
    Born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-03-19
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2006-06-29
    OF - Secretary → CIF 0
  • 21
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 1999-12-06 ~ 2014-07-31
    OF - Director → CIF 0
  • 22
    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 INVESTMENTS (UK) LIMITED

Previous names
INTERLINK CORPORATE SERVICES LIMITED - 1989-03-21
VIADUCT CORPORATE SERVICES LIMITED - 2006-06-27
VETPLUS LIMITED - 1989-03-13
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Turnover/Revenue
2,829,000 GBP2022-01-01 ~ 2022-12-31
2,447,000 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
2,829,000 GBP2022-01-01 ~ 2022-12-31
2,447,000 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-23,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
2,807,000 GBP2022-01-01 ~ 2022-12-31
1,583,000 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
2,009,000 GBP2022-01-01 ~ 2022-12-31
1,091,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
2,009,000 GBP2022-01-01 ~ 2022-12-31
1,096,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
2,009,000 GBP2022-01-01 ~ 2022-12-31
1,096,000 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
34,071,000 GBP2022-12-31
33,825,000 GBP2021-12-31
Fixed Assets
34,071,000 GBP2022-12-31
33,825,000 GBP2021-12-31
Debtors
Current
23,000 GBP2021-12-31
Current Assets
23,000 GBP2021-12-31
Net Current Assets/Liabilities
-19,465,000 GBP2022-12-31
-18,499,000 GBP2021-12-31
Total Assets Less Current Liabilities
14,606,000 GBP2022-12-31
15,326,000 GBP2021-12-31
Net Assets/Liabilities
14,606,000 GBP2022-12-31
15,326,000 GBP2021-12-31
Equity
Called up share capital
250,000 GBP2022-12-31
250,000 GBP2021-12-31
250,000 GBP2021-01-01
Share premium
9,050,000 GBP2022-12-31
9,050,000 GBP2021-12-31
9,050,000 GBP2021-01-01
Retained earnings (accumulated losses)
5,306,000 GBP2022-12-31
6,026,000 GBP2021-12-31
5,648,000 GBP2021-01-01
Equity
14,606,000 GBP2022-12-31
15,326,000 GBP2021-12-31
14,948,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,009,000 GBP2022-01-01 ~ 2022-12-31
1,096,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,009,000 GBP2022-01-01 ~ 2022-12-31
1,096,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,729,000 GBP2022-01-01 ~ 2022-12-31
-718,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-2,729,000 GBP2022-01-01 ~ 2022-12-31
-718,000 GBP2021-01-01 ~ 2021-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-2,729,000 GBP2022-01-01 ~ 2022-12-31
-718,000 GBP2021-01-01 ~ 2021-12-31
Equity - Income/Expense Recognised Directly
-2,729,000 GBP2022-01-01 ~ 2022-12-31
-718,000 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
382,000 GBP2022-01-01 ~ 2022-12-31
207,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid on Shares
2,729,000 GBP2022-01-01 ~ 2022-12-31
718,000 GBP2021-01-01 ~ 2021-12-31
Other Debtors
Current
23,000 GBP2021-12-31
Amounts owed to group undertakings
Current
19,465,000 GBP2022-12-31
18,522,000 GBP2021-12-31
Creditors
Current
19,465,000 GBP2022-12-31
18,522,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,010,000 shares2022-12-31
1,000,010,000 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 INVESTMENTS (UK) LIMITED
    Info
    INTERLINK CORPORATE SERVICES LIMITED - 1989-03-21
    VIADUCT CORPORATE SERVICES LIMITED - 1989-03-21
    VETPLUS LIMITED - 1989-03-21
    Registered number 02345060
    icon of address17 Charterhouse Street, London EC1N 6RA
    PRIVATE LIMITED COMPANY incorporated on 1989-02-08 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • ANGLO AMERICAN INVESTMENTS (UK) LIMITED
    S
    Registered number 2345060
    icon of address17, Charterhouse Street, London, United Kingdom, EC1N 6RA
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 2
    Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,710,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-24 ~ 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
  • 2
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -227,000 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
  • 3
    NEATDELUXE SERVICES LIMITED - 1994-04-25
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ 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
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    HACKREMCO (NO.1484) LIMITED - 1999-05-13
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,105,000 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
  • 6
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    11,226,000 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 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    SHELL COAL MARKETING LIMITED - 2000-07-27
    SHELL COAL INTERNATIONAL LIMITED - 1998-02-27
    ANGLO COAL MARKETING LIMITED - 2011-04-01
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    792,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    ANGLO AMERICAN SERVICES (RUSSIA) LIMITED - 2013-11-04
    HACKREMCO (NO. 2125) LIMITED - 2004-04-13
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • ICI EXPLOSIVES (AFRICA) LIMITED - 1998-06-25
    IMPKEMIX (NO. 45) LIMITED - 1995-06-26
    icon of address107 Cheapside, Second Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2001-04-02
    CIF 10 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.