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
    Macnaughton, Sarah Jennifer
    Born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Hudson, Ian Richard
    Born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Davage, Clare Elizabeth
    Born in November 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ now
    OF - Director → CIF 0
  • 4
    Zariffis, Sarahan
    Born in January 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
  • 5
    Davies, Johnathan
    Born in April 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 6
    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
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    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 24
  • 1
    Kerr, Tracey Louise
    Company Director born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2021-06-01
    OF - Director → CIF 0
  • 2
    Mcgowan-jackson, Rohan Richard
    Head Of Environment born in February 1972
    Individual
    Officer
    icon of calendar 2017-03-21 ~ 2018-06-08
    OF - Director → CIF 0
  • 3
    Pace-bonello, Alexander Francis
    Chartered Accountant born in February 1957
    Individual
    Officer
    icon of calendar 1993-03-05 ~ 1994-08-18
    OF - Director → CIF 0
  • 4
    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
  • 5
    Turner, David Anthony
    Accountant born in November 1952
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2001-12-14
    OF - Director → CIF 0
  • 6
    Morris, David John
    Group Head Of Safety & Sustainable Development born in October 1956
    Individual
    Officer
    icon of calendar 2014-06-05 ~ 2016-11-30
    OF - Director → CIF 0
  • 7
    Llewellyn, Gareth Mark
    Head Of Safety And Sustainable Development born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2010-02-01
    OF - Director → CIF 0
  • 8
    Davies, Benjamin Evan
    Company Director born in March 1977
    Individual
    Officer
    icon of calendar 2018-06-08 ~ 2024-07-08
    OF - Director → CIF 0
  • 9
    Medori, Rene
    Finance Director Anglo American Plc born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2017-03-21
    OF - Director → CIF 0
  • 10
    Gibbs, George James
    Certified Accountant born in March 1933
    Individual
    Officer
    icon of calendar 1992-01-06 ~ 1993-03-05
    OF - Director → CIF 0
  • 11
    Lea, Anthony William
    Finance Director Aa Plc born in November 1948
    Individual
    Officer
    icon of calendar 1995-03-27 ~ 2005-08-31
    OF - Director → CIF 0
  • 12
    Donnelly, Michael Patrick
    Company Director born in October 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ 2025-08-04
    OF - Director → CIF 0
  • 13
    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
    Deputy Company Secretary
    Individual (48 offsprings)
    Officer
    icon of calendar 2007-01-04 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 14
    Wentzel, Charles Anthony
    Cs
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-28 ~ 1999-07-30
    OF - Secretary → CIF 0
  • 15
    Teoh, Emily Melba
    Company Director born in August 1983
    Individual
    Officer
    icon of calendar 2024-09-06 ~ 2025-01-24
    OF - Director → CIF 0
  • 16
    Robertson, Robert Sinclair
    Chief Executive Officer born in December 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-06-28 ~ 2006-12-12
    OF - Director → CIF 0
  • 17
    Whitcutt, Peter Graeme
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2008-06-30
    OF - Director → CIF 0
  • 18
    Holford, Graham Mortimer
    Chartered Accountant born in October 1941
    Individual
    Officer
    icon of calendar 1992-01-06 ~ 1994-08-18
    OF - Director → CIF 0
  • 19
    Keeler, Aimie
    Company Director born in March 1989
    Individual
    Officer
    icon of calendar 2024-09-06 ~ 2025-03-31
    OF - Director → CIF 0
  • 20
    Emmett, Dorian Theodore Gerald
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2009-07-15
    OF - Director → CIF 0
    icon of calendar 2010-02-01 ~ 2014-06-05
    OF - Director → CIF 0
  • 21
    Wilkinson, Geoffrey Allan
    Company Secretary born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1991-06-28 ~ 1994-08-18
    OF - Director → CIF 0
    icon of calendar 1999-10-15 ~ 2007-03-19
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1991-06-28 ~ 1994-08-18
    OF - Secretary → CIF 0
    icon of calendar 1999-07-30 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 22
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2014-07-31
    OF - Director → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-05-31 ~ 1991-06-28
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-05-31 ~ 1991-06-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ANGLO AMERICAN REACH LIMITED

Previous names
EXACTDERIVE LIMITED - 1991-07-09
CLEVELAND POTASH INVESTMENTS LIMITED - 2008-06-25
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Turnover/Revenue
74,477 GBP2022-01-01 ~ 2022-12-31
70,299 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-74,477 GBP2022-01-01 ~ 2022-12-31
-70,299 GBP2021-01-01 ~ 2021-12-31
Debtors
Current
254,280 GBP2022-12-31
179,803 GBP2021-12-31
Current Assets
254,280 GBP2022-12-31
179,803 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-179,803 GBP2021-12-31
Equity
Called up share capital
4 GBP2022-12-31
4 GBP2021-12-31
4 GBP2021-01-01
Retained earnings (accumulated losses)
-4 GBP2022-12-31
-4 GBP2021-12-31
-4 GBP2021-01-01
Amounts Owed by Group Undertakings
Current
254,280 GBP2022-12-31
179,803 GBP2021-12-31
Amounts owed to group undertakings
Current
254,280 GBP2022-12-31
179,803 GBP2021-12-31
Creditors
Current
254,280 GBP2022-12-31
179,803 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2022-12-31
2 shares2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31

  • ANGLO AMERICAN REACH LIMITED
    Info
    EXACTDERIVE LIMITED - 1991-07-09
    CLEVELAND POTASH INVESTMENTS LIMITED - 1991-07-09
    Registered number 02616080
    icon of address17 Charterhouse Street, London EC1N 6RA
    PRIVATE LIMITED COMPANY incorporated on 1991-05-31 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.