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
    Perezagua Marin, Carlos
    Manager born in July 1974
    Individual (3 offsprings)
    Officer
    2014-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Burton, John William
    Solicitor born in January 1965
    Individual (4 offsprings)
    Officer
    2013-05-03 ~ now
    OF - Director → CIF 0
  • 3
    Huber, Stephan
    Finance Director born in September 1971
    Individual (12 offsprings)
    Officer
    2019-03-25 ~ now
    OF - Director → CIF 0
  • 4
    Dubrovska, Kateryna
    Individual (8 offsprings)
    Officer
    2024-05-23 ~ now
    OF - Secretary → CIF 0
  • 5
    Haering, Martin William
    Accountant born in September 1964
    Individual (1 offspring)
    Officer
    2013-05-03 ~ now
    OF - Director → CIF 0
Ceased 31
  • 1
    Rough, David
    Consultant born in January 1951
    Individual
    Officer
    2002-04-01 ~ 2013-05-02
    OF - Director → CIF 0
  • 2
    Hazen, Paul Mandeville
    Director born in November 1941
    Individual
    Officer
    2002-02-25 ~ 2010-05-05
    OF - Director → CIF 0
  • 3
    Davis, Michael Lawrence, Sir
    Chief Executive Officer born in February 1958
    Individual (12 offsprings)
    Officer
    2002-02-25 ~ 2013-05-02
    OF - Director → CIF 0
  • 4
    Fauconnier, Con
    Director born in December 1947
    Individual
    Officer
    2010-05-05 ~ 2013-05-02
    OF - Director → CIF 0
  • 5
    Hooley, Peter
    Director born in June 1946
    Individual
    Officer
    2009-05-05 ~ 2013-05-02
    OF - Director → CIF 0
  • 6
    Strothotte, Willy Reinhard
    Chairman born in April 1944
    Individual
    Officer
    2002-02-25 ~ 2011-05-04
    OF - Director → CIF 0
  • 7
    Azzopardi, Brian Keith
    Group Controller born in September 1967
    Individual (3 offsprings)
    Officer
    2001-12-31 ~ 2002-02-25
    OF - Director → CIF 0
    Azzopardi, Brian Keith
    Charter Accountant born in September 1967
    Individual (3 offsprings)
    2013-05-03 ~ 2014-03-27
    OF - Director → CIF 0
  • 8
    Issroff, David Raymond
    Manager born in March 1966
    Individual (1 offspring)
    Officer
    2002-02-25 ~ 2006-05-10
    OF - Director → CIF 0
  • 9
    Burton, John William
    Individual (4 offsprings)
    Officer
    2013-05-03 ~ 2013-05-29
    OF - Secretary → CIF 0
  • 10
    Hubmann, Andreas Peter
    Accountant born in October 1966
    Individual
    Officer
    2013-05-03 ~ 2019-03-25
    OF - Director → CIF 0
  • 11
    Elliston, Richard Paul
    Individual
    Officer
    2003-12-01 ~ 2013-05-02
    OF - Secretary → CIF 0
  • 12
    Glasenberg, Ivan
    Chief Executive Officer born in January 1957
    Individual
    Officer
    2002-02-25 ~ 2013-05-03
    OF - Director → CIF 0
  • 13
    Peterson, Tor Carmichael
    Company Director born in August 1964
    Individual
    Officer
    2011-05-04 ~ 2013-05-03
    OF - Director → CIF 0
  • 14
    Zaldumbide, Santiago
    Director born in August 1942
    Individual
    Officer
    2002-02-25 ~ 2013-05-02
    OF - Director → CIF 0
  • 15
    Domeniconi, Reto Fiorenzo, Dr Sc Techu
    Director born in October 1936
    Individual
    Officer
    2002-02-25 ~ 2002-06-01
    OF - Director → CIF 0
  • 16
    Reid, Nicholas James
    Individual (10 offsprings)
    Officer
    2015-09-25 ~ 2024-05-23
    OF - Secretary → CIF 0
  • 17
    Macdonnell, Robert
    Director born in July 1937
    Individual
    Officer
    2002-02-25 ~ 2009-05-06
    OF - Director → CIF 0
  • 18
    Lamoureux, Claude Richard
    Company Director born in September 1942
    Individual
    Officer
    2008-05-06 ~ 2013-05-02
    OF - Director → CIF 0
  • 19
    Robson, Stephen Arthur, Sir
    Non Executive Director born in September 1943
    Individual (4 offsprings)
    Officer
    2002-02-25 ~ 2013-05-02
    OF - Director → CIF 0
  • 20
    Mistakidis, Aristotelis
    Company Director born in November 1961
    Individual (6 offsprings)
    Officer
    2011-05-04 ~ 2013-05-03
    OF - Director → CIF 0
  • 21
    Strachan, Ian Charles
    Director born in April 1943
    Individual (2 offsprings)
    Officer
    2003-05-08 ~ 2013-05-02
    OF - Director → CIF 0
  • 22
    Roux, Frederick Johannes Paul
    Rancher Safari Operator born in September 1947
    Individual
    Officer
    2002-02-25 ~ 2007-08-07
    OF - Director → CIF 0
  • 23
    Reid, Trevor Lawrence
    Chief Financial Officer born in December 1960
    Individual (3 offsprings)
    Officer
    2002-02-25 ~ 2013-05-02
    OF - Director → CIF 0
  • 24
    Hinks, Matthew Barrie
    Individual (3 offsprings)
    Officer
    2013-05-29 ~ 2015-09-25
    OF - Secretary → CIF 0
  • 25
    Bond, John Reginald Hartnell, Sir
    Company Director born in July 1941
    Individual (1 offspring)
    Officer
    2011-05-04 ~ 2013-05-02
    OF - Director → CIF 0
  • 26
    Levene, Benny Steven
    Corporate Affairs Manager born in June 1964
    Individual
    Officer
    2001-12-31 ~ 2002-02-25
    OF - Director → CIF 0
    Levene, Benny Steven
    Corporate Affairs Manager
    Individual
    Officer
    2001-12-31 ~ 2002-02-25
    OF - Secretary → CIF 0
  • 27
    O'neal, 3174, Wickham's Cay Ii, O'neal Marketing Associates Building, Road Town, Virgin Islands, British
    Corporate
    Person with significant control
    2021-12-23 ~ 2025-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-12-31 ~ 2001-12-31
    PE - Nominee Secretary → CIF 0
  • 29
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-12-31 ~ 2001-12-31
    PE - Nominee Director → CIF 0
  • 30
    GLENCORE SERVICES (UK) LIMITED - now
    XSTRATA SERVICES (UK) LIMITED - 2013-08-21
    50, Berkeley Street, London, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 31
    2nd Floor, 93a Rivington Street, London
    Active Corporate (2 parents, 220 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-02-25 ~ 2003-12-01
    PE - Secretary → CIF 0
parent relation
Company in focus

XSTRATA LIMITED

Previous names
XSTRATA PLC - 2013-05-07
GLASSDESK LIMITED - 2002-02-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • XSTRATA LIMITED
    Info
    XSTRATA PLC - 2013-05-07
    GLASSDESK LIMITED - 2002-02-18
    Registered number 04345939
    18 Hanover Square, London W1S 1JY
    Private Limited Company incorporated on 2001-12-31 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-01
    CIF 0
  • XSTRATA LIMITED
    S
    Registered number 4345939
    50, Berkeley Street, London, England, W1J 8HD
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in Registrar Of Companies England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    IXOMEX LIMITED - 2001-02-14
    18 Hanover Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    18 Hanover Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    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
  • 6
    MINMAR (871) LIMITED - 2007-12-27
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    18 Hanover Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    50 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BRITANNIA LEAD COMPANY LIMITED - 1979-12-31
    Botany Road, Northfleet, Kent
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-11-17 ~ 2021-11-15
    CIF 1 - Ownership of shares – 75% or more OE
    2021-11-15 ~ 2021-12-20
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -377,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    JANGLEGLADE LIMITED - 2024-01-02
    1 Bell Street, Maidenhead, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    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
  • 4
    XSTRATA SERVICES (UK) LIMITED - 2013-08-21
    18 Hanover Square, London, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    VALEYOUNG LIMITED - 1986-04-11
    Botany Road, Northfleet, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-15
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    KLEVEX LLP - 2016-12-06
    C/- Sable International, 13th Floor One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-05 ~ 2019-09-12
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    2016-12-05 ~ 2016-12-30
    CIF 5 - LLP Designated Member → ME
  • 7
    KLAVAX LLP - 2016-12-06
    50 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-05 ~ 2016-12-28
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    2016-12-05 ~ 2016-12-28
    CIF 6 - LLP Designated Member → ME
  • 8
    PLEVEX LLP - 2016-12-06
    C/o Immigration Tax Partners Unit 3 Second Floor, 68 Old Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    24,244 USD2022-06-30
    Person with significant control
    2016-12-05 ~ 2019-09-12
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    Officer
    2016-12-05 ~ 2016-12-30
    CIF 7 - LLP Designated Member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.