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

Mr Anthony John Trahar

    Related profiles found in government register
  • Mr Anthony John Trahar
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 1
  • Mr Anthony John Trahar
    South African born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 2
  • Mr Anthony John Trahar
    British born in June 1949

    Registered addresses and corresponding companies
    • icon of address Ebrington Grange, Nash's Lane, Chipping Camden, Gloucestershire, GL55 6NN, United Kingdom

      IIF 3
  • Trahar, Anthony John
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House 116, Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 4
    • icon of address 22, Mallord St, London, SW3 6DU, United Kingdom

      IIF 5
    • icon of address 64, Churchill Road, Slough, SL3 7RB, England

      IIF 6
  • Mr Anthony Trahar
    South African born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW, United Kingdom

      IIF 7
  • Trahar, Anthony John
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebrington Grange, Nashs Lane, Chipping Campden, GL55 6NN, United Kingdom

      IIF 8
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9
  • Trahar, Anthony John
    British non-executive director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Belton Road West, Loughborough, Leicestershire, LE11 5TR, England

      IIF 10
  • Trahar, Anthony
    South African director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Promenade, Cheltenham, Gloucestershire, GL50 1NW, United Kingdom

      IIF 11
  • Trahar, Anthony John
    South African ceo anglo american plc born in June 1949

    Registered addresses and corresponding companies
    • icon of address 2 Stan Close, Morningside, Sandton, 2199, South Africa

      IIF 12
  • Trahar, Anthony John
    South African chairman & ceo born in June 1949

    Registered addresses and corresponding companies
    • icon of address 2 Stan Close, Morningside, Sandton, 2199, South Africa

      IIF 13
  • Trahar, Anthony John
    South African chief executive officer born in June 1949

    Registered addresses and corresponding companies
    • icon of address 2 Stan Close, Morningside, Sandton, 2199, South Africa

      IIF 14
  • Trahar, Anthony John
    South African director born in June 1949

    Registered addresses and corresponding companies
  • Trahar, Anthony John
    South African executive chairman born in June 1949

    Registered addresses and corresponding companies
  • Trahar, Anthony John
    South African executive director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 2 Stan Close, Morningside, Sandton, 2199, South Africa

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 2017-03-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    555,748 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 8 - LLP Designated Member → ME
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,395 GBP2025-03-31
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Warwick House 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,439 GBP2017-03-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Second Floor, 123 Promenade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 13
  • 1
    HACKREMCO (NO.1484) LIMITED - 1999-05-13
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,105,000 GBP2022-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2007-02-28
    IIF 14 - Director → ME
  • 2
    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 1999-03-18 ~ 2007-04-17
    IIF 12 - Director → ME
  • 3
    SOURCEOFFICE TRADING LIMITED - 1993-12-13
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-16 ~ 2000-09-07
    IIF 18 - Director → ME
  • 4
    YOUNGSCOPE SERVICES LIMITED - 1993-12-03
    AYLESFORD LIMITED - 1995-06-30
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-10 ~ 2000-09-07
    IIF 20 - Director → ME
  • 5
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    icon of address Materials Processing Institute Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,303,402 GBP2021-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-07-12
    IIF 5 - Director → ME
  • 6
    icon of address Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,494,302 GBP2017-10-31
    Officer
    icon of calendar 2013-07-08 ~ 2017-06-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 1 - Has significant influence or control OE
  • 7
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED - 2004-02-16
    PRECIS (975) LIMITED - 1990-07-03
    DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
    icon of address Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-24
    IIF 21 - Director → ME
  • 8
    SCA AYLESFORD LIMITED - 1993-12-17
    AYLESFORD NEWSPRINT LIMITED - 1995-06-30
    AYLESFORD NEWSPRINT SERVICES LIMITED - 2016-05-24
    TERMSTEP LIMITED - 1992-02-04
    icon of address 1st Floor 70 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-10 ~ 2000-09-07
    IIF 19 - Director → ME
  • 9
    MONDI PAPER FINANCE (UK) LIMITED - 2000-10-10
    LAWDELUXE COMPANY LIMITED - 1994-04-28
    icon of address Mondi Plc, Building 1, 1st, Floor, Aviator Park, Station, Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-05-17 ~ 2000-07-12
    IIF 17 - Director → ME
  • 10
    HACKREMCO (NO.880) LIMITED - 1993-12-07
    icon of address Mondi Plc, Building 1, 1st, Floor, Aviator Park, Station, Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-10 ~ 2000-07-12
    IIF 15 - Director → ME
  • 11
    LCV HIRE SOLUTIONS LIMITED - 2018-10-05
    icon of address 22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2022-08-02
    IIF 10 - Director → ME
  • 12
    TARMAC GROUP PLC - 1999-07-28
    TARMAC PLC - 2000-09-29
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2004-07-29
    IIF 13 - Director → ME
  • 13
    icon of address Capita Irg Plc, 34 Beckenham Road, Beckenham, Kent, South Africa
    Converted / Closed Corporate (25 parents)
    Officer
    icon of calendar 1992-04-29 ~ 2002-07-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.