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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Medori, Rene

    Related profiles found in government register
  • Medori, Rene
    French company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 1
  • Medori, Rene
    French finance director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Medori, Rene
    French finance director anglo born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton House Terrace, London, SW1Y 5AN, United Kingdom

      IIF 7
  • Medori, Rene
    French finance director anglo america born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton House Terrace, London, SW1Y 5AN, United Kingdom

      IIF 8 IIF 9
  • Medori, Rene
    French finance director anglo american plc born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton House Terrace, London, SW1Y 5AN, United Kingdom

      IIF 10
  • Me Dori, Rene
    French born in September 1957

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address First Floor, Pollen House, 10-12 Cork Street, London, W1S 3NP, United Kingdom

      IIF 11
  • Medori, Rene
    French born in September 1957

    Registered addresses and corresponding companies
    • icon of address Woodhaven Green, Wood Lane St George's Hill, Weybridge, Surrey, KT13 0JU

      IIF 12
  • Medori, Rene
    French group finance director born in September 1957

    Registered addresses and corresponding companies
  • MÉdori, René
    French finance director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Carlton House Terrace, London, SW1Y 5AN, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 26 New Street, St. Helier, Jersey
    In Administration Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 11 - Director → ME
Ceased 41
  • 1
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2017-05-05
    IIF 8 - Director → ME
  • 2
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -227,000 GBP2022-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2017-05-05
    IIF 2 - Director → ME
  • 3
    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 address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    4,000 GBP2022-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2017-05-05
    IIF 6 - Director → ME
  • 4
    ANGLO AMERICAN DORMANT INVESTMENTS (UK) LIMITED - 2007-01-11
    ANGLO AMERICAN INVESTMENTS (UK) LIMITED - 2006-06-27
    icon of address 20 Carlton House Terrace, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2017-05-05
    IIF 7 - Director → ME
  • 5
    INTERLINK CORPORATE SERVICES LIMITED - 1989-03-21
    VIADUCT CORPORATE SERVICES LIMITED - 2006-06-27
    VETPLUS LIMITED - 1989-03-13
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    14,606,000 GBP2022-12-31
    Officer
    icon of calendar 2006-06-29 ~ 2017-05-05
    IIF 9 - Director → ME
  • 6
    HACKPLIMCO (NO.FIFTY-ONE) PUBLIC LIMITED COMPANY - 1998-09-30
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2017-04-24
    IIF 3 - Director → ME
  • 7
    EXACTDERIVE LIMITED - 1991-07-09
    CLEVELAND POTASH INVESTMENTS LIMITED - 2008-06-25
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2022-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2017-03-21
    IIF 10 - Director → ME
  • 8
    HACKREMCO (NO.426) LIMITED - 1988-11-07
    MINORCO SERVICES (U.K.) LIMITED - 1999-07-01
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    12,201,000 GBP2022-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2017-05-05
    IIF 5 - Director → ME
  • 9
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 31 - Director → ME
  • 10
    icon of address Prince Regent Road, Belfast, County Antrim
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2005-05-31
    IIF 13 - Director → ME
  • 11
    BOC NO.1 LIMITED - 1995-08-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 38 - Director → ME
  • 12
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 39 - Director → ME
  • 13
    BOC JAPAN HOLDINGS LIMITED - 2014-11-07
    OFFERDETAIL LIMITED - 1991-04-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 26 - Director → ME
  • 14
    BOC OHMEDA INTRESSENTER AKTIEBOLAG - 1998-07-20
    icon of address Drottninggatan 7, Helsingborg 252 21, Sweden
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2005-05-31
    IIF 22 - Director → ME
  • 15
    BOC NO.6 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-05-31
    IIF 35 - Director → ME
  • 16
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2005-05-31
    IIF 14 - Director → ME
  • 17
    BOC INVESTMENTS IRELAND - 2017-02-17
    icon of address 28 Fitzwilliam, Fitzwilliam Street Lower, Dublin 2, D02 Kf20, Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-08 ~ 2005-05-31
    IIF 30 - Director → ME
  • 18
    BOC NO.7 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2005-05-31
    IIF 32 - Director → ME
  • 19
    BOC INVESTMENTS NO.5 LIMITED - 2005-09-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2005-05-31
    IIF 33 - Director → ME
  • 20
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2005-05-31
    IIF 16 - Director → ME
  • 21
    BOC JAPAN
    - now
    CHARTRIDGE GROUP COMPANY - 1983-02-25
    BROWNIEMAN COMPANY - 1981-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 37 - Director → ME
  • 22
    THE BOC HEALTH CARE GROUP LIMITED - 1995-01-09
    RAYSPEC LIMITED - 1990-03-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 27 - Director → ME
  • 23
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2005-05-31
    IIF 19 - Director → ME
  • 24
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2005-05-31
    IIF 24 - Director → ME
  • 25
    CULTURE DEAL LIMITED - 1990-09-21
    DELTA HEALTHCARE LIMITED - 1994-09-26
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 36 - Director → ME
  • 26
    B.O.C.PENSIONS LIMITED - 1982-01-27
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2005-05-31
    IIF 28 - Director → ME
  • 27
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    COBHAM PLC - 2020-01-20
    FR GROUP PLC. - 1994-11-07
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-17
    IIF 1 - Director → ME
  • 28
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2017-12-31
    IIF 42 - Director → ME
  • 29
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2017-12-31
    IIF 41 - Director → ME
  • 30
    BOC (EUROPE) HOLDINGS LIMITED - 2007-09-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 21 - Director → ME
  • 31
    BOC OVERSEAS FINANCE NO.2 LIMITED - 2009-09-20
    OHIO MEDICAL PRODUCTS LIMITED - 1984-05-10
    OHMEDA LIMITED - 1990-03-20
    CONCORD COMPUTER CENTRE LIMITED - 1979-12-31
    BOC HEALTH CARE OVERSEAS LIMITED - 1995-10-05
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 34 - Director → ME
  • 32
    LIQUID OXYGEN LIMITED - 1982-11-17
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 40 - Director → ME
  • 33
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 20 - Director → ME
  • 34
    BOC NO. 15 LIMITED - 1999-06-02
    BOC INVESTMENTS NO.3 LIMITED - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-03 ~ 2005-05-31
    IIF 29 - Director → ME
  • 35
    BOC AMERICA HOLDINGS - 2011-09-15
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2005-05-31
    IIF 12 - Director → ME
  • 36
    BOC FINLAND OY - 2011-05-05
    icon of address C/o Roschier Advokatbyra Ab, Kaserngatan 21, A 00130 Helsingfors, Finland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2005-05-31
    IIF 17 - Director → ME
  • 37
    SSE PLC
    - now
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2003-06-26 ~ 2012-06-25
    IIF 4 - Director → ME
  • 38
    CADRINVEST LIMITED - 1980-12-31
    BOC OVERSEAS FINANCE LIMITED - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 23 - Director → ME
  • 39
    BOC INTERNATIONAL PLC - 1982-03-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 25 - Director → ME
  • 40
    BOC INVESTMENTS NO.4 - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2005-05-31
    IIF 15 - Director → ME
  • 41
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2005-05-31
    IIF 18 - Director → ME

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.