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
    Donnelly, Michael Patrick
    Born in October 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Price, Richard John Brent
    Born in August 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Joanne
    Born in April 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Oates, Anna Siobhan
    Born in April 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    OF - Director → CIF 0
  • 5
    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
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    HACKREMCO (NO.1483) LIMITED - 1999-05-13
    icon of address17, Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,593,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 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 17
  • 1
    Quattrocchi, Zahira
    Director born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2023-08-01
    OF - Director → CIF 0
  • 2
    Fish, Craig Darren
    Company Director born in April 1979
    Individual
    Officer
    icon of calendar 2021-09-02 ~ 2023-08-01
    OF - Director → CIF 0
  • 3
    Burrows, Kurt James
    Company Director born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ 2025-06-10
    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 1999-07-08 ~ 2001-12-14
    OF - Director → CIF 0
  • 6
    Lea, Anthony William
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1999-07-08 ~ 2005-08-31
    OF - Director → CIF 0
  • 7
    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
  • 8
    Macpherson, Alan Conway
    Director born in May 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ 2024-04-02
    OF - Director → CIF 0
  • 9
    Smailes, Douglas
    Director born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2019-07-31
    OF - Director → CIF 0
  • 10
    Whitcutt, Peter Graeme
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 1999-07-08 ~ 2008-09-03
    OF - Director → CIF 0
  • 11
    Trahar, Anthony John
    Chief Executive Officer born in June 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-12-11 ~ 2007-02-28
    OF - Director → CIF 0
  • 12
    Miller, Craig Wilson
    Group Finance Controller born in June 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 13
    Walker, Matthew Thomas Samuel
    Chartered Accountant born in January 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2021-09-01
    OF - Director → CIF 0
  • 14
    Wilkinson, Geoffrey Allan
    Company Secretary born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-08 ~ 2007-03-19
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-08 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 15
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 1999-07-08 ~ 2014-07-31
    OF - Director → CIF 0
  • 16
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    1999-03-17 ~ 1999-07-08
    PE - Nominee Secretary → CIF 0
  • 17
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-03-17 ~ 1999-07-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ANGLO AMERICAN HOLDINGS LIMITED

Previous name
HACKREMCO (NO.1484) LIMITED - 1999-05-13
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
530,000 GBP2022-01-01 ~ 2022-12-31
603,000 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
530,000 GBP2022-01-01 ~ 2022-12-31
603,000 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
530,000 GBP2022-01-01 ~ 2022-12-31
603,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
361,000 GBP2022-01-01 ~ 2022-12-31
437,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
361,000 GBP2022-01-01 ~ 2022-12-31
437,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
361,000 GBP2022-01-01 ~ 2022-12-31
437,000 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
8,296,000 GBP2022-12-31
8,296,000 GBP2021-12-31
Fixed Assets
8,296,000 GBP2022-12-31
8,296,000 GBP2021-12-31
Debtors
Current
1,000 GBP2021-12-31
Current Assets
1,000 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-129,000 GBP2022-12-31
Net Current Assets/Liabilities
-129,000 GBP2022-12-31
-54,000 GBP2021-12-31
Total Assets Less Current Liabilities
8,168,000 GBP2022-12-31
8,242,000 GBP2021-12-31
Net Assets/Liabilities
6,105,000 GBP2022-12-31
6,179,000 GBP2021-12-31
Equity
Called up share capital
168,000 GBP2022-12-31
168,000 GBP2021-12-31
168,000 GBP2021-01-01
Share premium
5,983,000 GBP2022-12-31
5,983,000 GBP2021-12-31
5,626,000 GBP2021-01-01
Retained earnings (accumulated losses)
-46,000 GBP2022-12-31
28,000 GBP2021-12-31
78,000 GBP2021-01-01
Equity
6,105,000 GBP2022-12-31
6,179,000 GBP2021-12-31
5,872,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
361,000 GBP2022-01-01 ~ 2022-12-31
437,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
361,000 GBP2022-01-01 ~ 2022-12-31
437,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-435,000 GBP2022-01-01 ~ 2022-12-31
-487,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-435,000 GBP2022-01-01 ~ 2022-12-31
-487,000 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
357,000 GBP2021-01-01 ~ 2021-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
0 GBP2021-01-01 ~ 2021-12-31
Retained earnings (accumulated losses)
-487,000 GBP2021-01-01 ~ 2021-12-31
Equity - Income/Expense Recognised Directly
-130,000 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
69,000 GBP2022-01-01 ~ 2022-12-31
83,000 GBP2021-01-01 ~ 2021-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2021-12-31
Other Debtors
Current
0 GBP2021-12-31
Amounts owed to group undertakings
Current
74,000 GBP2022-12-31
0 GBP2021-12-31
Corporation Tax Payable
Current
0 GBP2022-12-31
Creditors
Current
129,000 GBP2022-12-31
55,000 GBP2021-12-31
Non-current
2,063,000 GBP2022-12-31
2,063,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
107,842,000 shares2022-12-31
107,842,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
42,000 shares2022-12-31
42,000 shares2021-12-31
Par Value of Share
Class 2 ordinary share
02022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
0 shares2022-12-31
0 shares2021-12-31
Par Value of Share
Class 3 ordinary share
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ANGLO AMERICAN HOLDINGS LIMITED
    Info
    HACKREMCO (NO.1484) LIMITED - 1999-05-13
    Registered number 03734784
    icon of address17 Charterhouse Street, London EC1N 6RA
    PRIVATE LIMITED COMPANY incorporated on 1999-03-17 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • ANGLO AMERICAN HOLDINGS LIMITED
    S
    Registered number 3734784
    icon of address17, Charterhouse Street, London, United Kingdom, EC1N 6RA
    Limited By Shares in United Kingdom
    CIF 1 CIF 2
  • ANGLO AMERICAN HOLDINGS LIMITED
    S
    Registered number 3734784
    icon of address20, Carlton House Terrace, London, England, SW1Y 5AN
    Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    ANGLO LOMA HOLDING LIMITED - 2005-11-01
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    HACKREMCO (NO.1483) LIMITED - 1999-05-13
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,593,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ZAMCORP HOLDINGS LIMITED - 2001-11-14
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • ANGLO PLATINUM MARKETING LIMITED - 2025-05-28
    icon of address3 New Street Square, New Fetter Lane, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more 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.