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

Gupta, Parduman Kumar, Mr.

    Related profiles found in government register
  • Gupta, Parduman Kumar, Mr.
    Indian company director born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 5
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 6
  • Gupta, Parduman Kumar, Mr.
    Indian director born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 7
    • C/o Simec Transport Ltd, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 8
  • Gupta, Parduman Kumar
    Indian businessman born in May 1943

    Resident in India

    Registered addresses and corresponding companies
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 21
    • Office 7 Kestral Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 22
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 23
    • 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH, England

      IIF 24
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 25
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 26
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 33
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 34
    • C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 35
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 36
    • Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 37 IIF 38 IIF 39
    • Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 42
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • Office 7 Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 43
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 44
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 45
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 46
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 47
    • Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, Merseyside, CH62 3RR, England

      IIF 48
  • Gupta, Parduman Kumar
    Indian managing director born in May 1943

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 49
  • Gupta, Parduman Kumar
    Indianh consultant born in May 1943

    Registered addresses and corresponding companies
    • 6 Bauch Street, Apapa, Lagos, FOREIGN, Nigeria

      IIF 50
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 51
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 52
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • Uskmouth Power Station, West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 56
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 57
  • Gupta, Parduman Kumar
    Indian born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hertford Street, London, W1J 7RG, United Kingdom

      IIF 58
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 59 IIF 60
  • Gupta, Parduman Kumar
    Indian businessman born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brodies Llp, 15, Atholl Crescent Edinburgh, EH3 8HA, Scotland

      IIF 61
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 62 IIF 63 IIF 64
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 69
    • West, Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 70
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 78 IIF 79
    • West, Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 80
    • Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 81
    • C/o Simec Transport, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 82
    • C/o Simec Transport Ltd, Corporation Road, Newport, NP19 4RE, Wales

      IIF 83
    • West Nash Road, Gwent, Newport, NP18 2BZ, United Kingdom

      IIF 84
    • West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 85
    • West, Nash Road, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 86 IIF 87
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Parduman Kumar Gupta
    Indian born in May 1943

    Registered addresses and corresponding companies
  • Gupta, Parduman Kumar

    Registered addresses and corresponding companies
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 107
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 108
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Uskmouth Power Station, West Nash Road, Nash, Newport, NP18 2BZ

      IIF 109
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 110
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 120
    • Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

      IIF 121
    • Office 7 Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 122 IIF 123
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 124 IIF 125
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 126 IIF 127 IIF 128
child relation
Offspring entities and appointments 101
  • 1
    ARGYLL HYDRO LTD - now
    GHR ARGYLL LIMITED - 2019-07-22
    SIMEC GHR ARGYLL LIMITED
    - 2019-04-26 SC519088
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED
    - 2018-07-17 SC519088
    ALLT GARBH HYDRO LTD - 2017-02-09
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (18 parents)
    Officer
    2018-07-16 ~ 2018-09-21
    IIF 6 - Director → ME
  • 2
    BERKELEY COMMODITIES LIMITED - now
    LIBERTY THAMESTEEL LIMITED - 2012-01-05
    BERKELEY COMMODITIES LIMITED - 2011-12-14
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
    LCL (EAST AFRICA) LIMITED - 1998-10-21
    AFROASIAN COMMODITIES (UK) LIMITED
    - 1997-01-10 03104212
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1995-09-20 ~ 1996-10-30
    IIF 50 - Director → ME
  • 3
    BIOGEN ENERGY LTD
    10639470
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-02-24 ~ 2023-03-03
    IIF 89 - Director → ME
  • 4
    BLYTH PORT LIMITED
    SC553900
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-01-06 ~ 2023-03-03
    IIF 59 - Director → ME
    Person with significant control
    2017-01-06 ~ 2023-03-03
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 5
    BRIDGE ALUMINIUM LIMITED - now
    LIBERTY BRIDGE ALUMINIUM LIMITED
    - 2019-12-24 09907672 09912035
    SAPOR INDUSTRIES LTD
    - 2015-12-23 09907672
    365 Fosse Way, Syston, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,945,618 GBP2024-10-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 2 - Director → ME
  • 6
    C D TRANSPORT SERVICES LIMITED
    03370162
    C/o Simec Transport Birdport, Corporation Road, Newport, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2019-05-15 ~ dissolved
    IIF 82 - Director → ME
  • 7
    CEANNACROC HYDRO LTD - now
    SIMEC GHR CEANNACROC HYDRO LTD
    - 2019-07-22 SC489743
    CEANNACROC HYDRO LTD
    - 2018-07-17 SC489743
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents)
    Officer
    2018-07-16 ~ 2018-09-24
    IIF 38 - Director → ME
  • 8
    CLYDESDALE ENGINEERING LIMITED - now
    SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
    LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
    LIBERTY TUBE FITTINGS LIMITED
    - 2019-03-05 09907518
    OCTAVIO INDUSTRIES LTD
    - 2015-12-23 09907518
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 27 - Director → ME
  • 9
    CLYDESDALE JONES LIMITED
    - now 09907530
    MAARIT INDUSTRIES LTD
    - 2015-12-22 09907530
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 1 - Director → ME
  • 10
    COULAGS HYDRO LTD - now
    SIMEC GHR COULAGS HYDRO LTD
    - 2019-07-23 SC489741
    COULAGS HYDRO LTD
    - 2018-07-17 SC489741
    SIMEC COULAGS HYDRO LTD
    - 2018-07-17 SC489741
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 41 - Director → ME
  • 11
    FLEETSOLVE LIMITED
    04478975
    Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (9 parents)
    Equity (Company account)
    -3,151,637 GBP2024-03-31
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 48 - Director → ME
  • 12
    FUELSOLVE LIMITED
    06097496
    Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 47 - Director → ME
  • 13
    GHH ACQUISITIONS LTD - now
    SIMEC GHR ACQUISITIONS LIMITED
    - 2019-07-23 09454130
    SIMEC GHR ACQUISTIONS LIMITED
    - 2018-08-24 09454130
    RAINDANCE ACQUISITIONS LIMITED
    - 2018-04-25 09454130
    DE FACTO 2170 LIMITED - 2015-03-27
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2018-03-29 ~ 2019-07-08
    IIF 23 - Director → ME
  • 14
    GHH ACQUISITIONS MIDCO LTD - now
    SIMEC GHR ACQUISITIONS MIDCO LIMITED
    - 2019-07-23 09454127
    SIMEC GHR ACQUISTIONS MIDCO LIMITED
    - 2018-08-24 09454127
    RAINDANCE ACQUISITIONS MIDCO LIMITED
    - 2018-04-25 09454127
    DE FACTO 2169 LIMITED - 2015-03-27
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2019-07-08
    IIF 24 - Director → ME
  • 15
    GHH GROUP HOLDINGS LTD - now
    SIMEC GHH LIMITED
    - 2019-07-23 SC540972
    GREEN HIGHLAND HYDRO LIMITED
    - 2018-07-17 SC540972
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (19 parents, 16 offsprings)
    Officer
    2018-07-16 ~ 2018-09-24
    IIF 33 - Director → ME
  • 16
    GLEANN NAM FIADH HYDRO LTD - now
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED
    - 2019-07-22 SC399455
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED
    - 2018-07-17 SC399455
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 40 - Director → ME
  • 17
    GREEN HIGHLAND RENEWABLES LTD - now
    SIMEC GHR LTD
    - 2021-12-13 SC315779
    SIMEC GREEN HIGHLAND RENEWABLES LTD
    - 2018-07-17 SC315779
    GREEN HIGHLAND RENEWABLES LTD
    - 2018-04-24 SC315779
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (38 parents, 24 offsprings)
    Officer
    2018-03-29 ~ 2018-09-21
    IIF 21 - Director → ME
  • 18
    HYDROPOWER RIVER LEVEN LTD - now
    SIMEC HYDROPOWER RIVER LEVEN LTD
    - 2020-10-16 SC608127
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD
    - 2018-10-04 SC608127
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    256,201 GBP2024-12-31
    Officer
    2018-09-13 ~ 2020-10-12
    IIF 68 - Director → ME
  • 19
    JAHAMA ESTATES MAMORE HOLDINGS LTD
    SC675835
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-29 ~ 2023-03-03
    IIF 9 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 20
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 101 - Ownership of shares - More than 25% OE
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of voting rights - More than 25% OE
  • 21
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 91 - Has significant influence or control OE
    IIF 91 - Ownership of voting rights - More than 25% OE
    IIF 91 - Ownership of shares - More than 25% OE
  • 22
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 97 - Ownership of voting rights - More than 25% OE
    IIF 97 - Has significant influence or control OE
    IIF 97 - Ownership of shares - More than 25% OE
  • 23
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 96 - Ownership of shares - More than 25% OE
    IIF 96 - Ownership of voting rights - More than 25% OE
    IIF 96 - Has significant influence or control OE
  • 24
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 100 - Ownership of shares - More than 25% OE
    IIF 100 - Has significant influence or control OE
    IIF 100 - Ownership of voting rights - More than 25% OE
  • 25
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2017-11-14 ~ 2023-03-03
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of voting rights - More than 25% OE
    IIF 95 - Ownership of shares - More than 25% OE
  • 26
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 104 - Has significant influence or control OE
    IIF 104 - Ownership of shares - More than 25% OE
    IIF 104 - Ownership of voting rights - More than 25% OE
  • 27
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 102 - Ownership of shares - More than 25% OE
    IIF 102 - Ownership of voting rights - More than 25% OE
    IIF 102 - Has significant influence or control OE
  • 28
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 93 - Ownership of shares - More than 25% OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Ownership of voting rights - More than 25% OE
  • 29
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 98 - Ownership of voting rights - More than 25% OE
    IIF 98 - Ownership of shares - More than 25% OE
    IIF 98 - Has significant influence or control OE
  • 30
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 105 - Ownership of voting rights - More than 25% OE
    IIF 105 - Has significant influence or control OE
    IIF 105 - Ownership of shares - More than 25% OE
  • 31
    9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 94 - Ownership of voting rights - More than 25% OE
    IIF 94 - Has significant influence or control OE
    IIF 94 - Ownership of shares - More than 25% OE
  • 32
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 99 - Ownership of voting rights - More than 25% OE
    IIF 99 - Ownership of shares - More than 25% OE
    IIF 99 - Has significant influence or control OE
  • 33
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 103 - Ownership of shares - More than 25% OE
    IIF 103 - Ownership of voting rights - More than 25% OE
    IIF 103 - Has significant influence or control OE
  • 34
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 106 - Ownership of voting rights - More than 25% OE
    IIF 106 - Has significant influence or control OE
    IIF 106 - Ownership of shares - More than 25% OE
  • 35
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 92 - Ownership of shares - More than 25% OE
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of voting rights - More than 25% OE
  • 36
    JAHAMA PROPERTIES UK LIMITED
    12347034
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2019-12-03 ~ 2023-03-03
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 37
    KELTNEYBURN HYDRO LTD - now
    SIMEC GHR KELTNEYBURN HYDRO LIMITED
    - 2019-07-23 SC237428
    KELTNEYBURN HYDRO LIMITED
    - 2018-07-17 SC237428
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (23 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 34 - Director → ME
  • 38
    KINLOCHLEVEN POWER LTD - now
    SIMEC KINLOCHLEVEN POWER LTD
    - 2020-10-16 SC552928
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    14,471,430 GBP2024-12-31
    Officer
    2016-12-19 ~ 2020-10-12
    IIF 61 - Director → ME
  • 39
    KLL HOLDINGS LTD - now
    SIMEC KLL HOLDINGS LTD
    - 2020-10-16 SC557569
    1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    26,820,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-02-14 ~ 2020-10-12
    IIF 63 - Director → ME
  • 40
    LIBERTY DRAWN TUBES TWO LTD - now
    LIBERTY DRAWN TUBES LIMITED
    - 2019-03-22 09907735 11900720
    ELDORA INDUSTRIES LTD
    - 2015-12-23 09907735
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 4 - Director → ME
  • 41
    LIBERTY PERFORMANCE STEELS LIMITED
    - now 09907567
    OCTAVIO ENTERPRISES LTD
    - 2015-12-22 09907567
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 32 - Director → ME
  • 42
    LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
    - now 09907734
    VILMAR INDUSTRIES LTD
    - 2015-12-23 09907734
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    821,114 GBP2023-12-31
    Officer
    2017-05-01 ~ 2022-02-11
    IIF 77 - Director → ME
    2015-12-08 ~ 2016-01-25
    IIF 28 - Director → ME
    Person with significant control
    2017-05-01 ~ 2023-03-03
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 43
    LITMUS ENTERPRISES LTD
    09907554
    2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-12-08 ~ 2015-12-10
    IIF 3 - Director → ME
  • 44
    LOCHABER 2 HYDRO LTD - now
    SIMEC GHR LOCHABER 2 LIMITED
    - 2019-07-22 SC606808 SC510759
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2018-09-24 ~ 2018-09-24
    IIF 45 - Director → ME
  • 45
    LOCHABER HYDRO LTD - now
    SIMEC GHR LOCHABER LTD
    - 2019-07-22 SC510759 SC606808
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD
    - 2018-07-17 SC510759
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 39 - Director → ME
  • 46
    MARBLE HOLDINGS UK LIMITED
    09534124
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2015-04-09 ~ 2023-03-03
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 123 - Ownership of shares – 75% or more OE
    2023-03-03 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 47
    MARBLE POWER LIMITED
    08474535
    Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (9 parents)
    Equity (Company account)
    25,291,699 GBP2024-03-31
    Officer
    2015-04-16 ~ 2023-03-03
    IIF 22 - Director → ME
  • 48
    MARBLE POWER TRADING LTD
    - now 11490473
    MARBLE ENERGY TRADING LTD
    - 2018-08-01 11490473
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-07-30 ~ 2023-03-03
    IIF 10 - Director → ME
  • 49
    MULLARDOCH HYDRO LTD - now
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD
    - 2019-07-22 SC493101
    ALLT MULLARDOCH HYDRO LTD
    - 2018-07-17 SC493101
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 35 - Director → ME
  • 50
    NATHRACH HYDRO LTD - now
    SIMEC GHR NATHRACH HYDRO LIMITED
    - 2019-07-23 SC519092
    NATHRACH HYDRO LIMITED
    - 2018-07-17 SC519092
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (17 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 36 - Director → ME
  • 51
    ROROYERE HYDRO LTD - now
    SIMEC GHR ROROYERE LIMITED
    - 2019-07-22 SC357527
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED
    - 2018-07-17 SC357527
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED
    - 2018-07-17 SC357527
    Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (23 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 42 - Director → ME
  • 52
    SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
    - now 03578542
    SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED - 2003-12-01
    UNIVERSAL COMMODITIES LIMITED - 2003-02-11
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    69,711 GBP2021-12-31
    Officer
    2005-06-24 ~ 2023-03-03
    IIF 49 - Director → ME
  • 53
    SHENVAL HYDRO LTD - now
    SIMEC GHR SHENVAL HYDRO LIMITED
    - 2019-07-22 SC489744
    SHENVAL HYDRO LIMITED
    - 2018-07-17 SC489744
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 37 - Director → ME
  • 54
    SHIFTEC (LEAMINGTON) LIMITED - now
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY BRAKING SOLUTIONS LIMITED
    - 2016-06-24 09907669
    LIBERTY VEHICLE TECHNOLOGIES LIMITED
    - 2016-01-12 09907669
    OSHO INDUSTRIES LTD
    - 2015-12-23 09907669
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 31 - Director → ME
  • 55
    SHIFTEC COMPOSITES LIMITED - now
    LIBERTY ADVANCED COMPOSITES LIMITED
    - 2020-06-09 09907727
    BEST STEEL LTD
    - 2015-12-23 09907727
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200,001 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 29 - Director → ME
  • 56
    SHIFTEC MANUFACTURING LIMITED - now
    LIBERTY PRESSING SOLUTIONS LIMITED
    - 2020-06-09 09907676
    CELESTE ENTERPRISES LTD
    - 2015-12-23 09907676
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500,002 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 30 - Director → ME
  • 57
    SIMEC (AUSTRALIA) UK LTD
    10933375
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 75 - Director → ME
    Person with significant control
    2017-08-25 ~ 2023-03-03
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 58
    SIMEC BIOFUEL LIMITED
    - now 10056328
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 14 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 59
    SIMEC ENERGY HOLDINGS 1 LTD
    - now 10066005 10694670, 10062471, 10060096... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 18 - Director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 60
    SIMEC ENERGY HOLDINGS 2 LTD
    - now 10060096 10694670, 10062471, 10066005... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 86 - Director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 61
    SIMEC ENERGY HOLDINGS 3 LTD
    - now 10062471 10694670, 10060096, 10066005... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 20 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 62
    SIMEC ENERGY HOLDINGS 4 LTD
    - now 10066159 10694670, 10062471, 10060096... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 16 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 63
    SIMEC ENERGY HOLDINGS 5 LTD
    10694670 10062471, 10060096, 10066005... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2017-03-28 ~ 2023-03-03
    IIF 19 - Director → ME
  • 64
    SIMEC ENERGY SOLUTIONS LIMITED
    09925287
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2015-12-21 ~ 2023-03-03
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 65
    SIMEC ENET UK LIMITED
    10033973
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 66
    SIMEC FUELS HOLDINGS UK LIMITED
    - now 10060155
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 87 - Director → ME
    Person with significant control
    2018-04-18 ~ 2023-03-03
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 67
    SIMEC GHR ACQUISITIONS TOPCO LIMITED
    - now 09454126
    RAINDANCE ACQUISITIONS TOPCO LIMITED
    - 2018-04-20 09454126
    DE FACTO 2168 LIMITED - 2015-03-27
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2023-03-03
    IIF 25 - Director → ME
  • 68
    SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
    11088965
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2023-03-03
    IIF 74 - Director → ME
    2017-11-30 ~ 2023-03-03
    IIF 107 - Secretary → ME
    Person with significant control
    2017-11-30 ~ 2023-03-03
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 69
    SIMEC HOLDINGS (MINING) UK LTD
    10934308
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 71 - Director → ME
  • 70
    SIMEC HOLDINGS (PORTS) UK LTD
    10934363
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 76 - Director → ME
  • 71
    SIMEC HYDROPOWER ALLT COIRE AN EOIN LTD
    SC607849
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 64 - Director → ME
  • 72
    SIMEC HYDROPOWER ALLT DAIM LTD
    - now SC607866
    SIMEC HYROPOWER ALLT DAIM LTD
    - 2018-09-14 SC607866
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 66 - Director → ME
  • 73
    SIMEC HYDROPOWER ALLT LEACHDACH LTD
    SC608066
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 79 - Director → ME
  • 74
    SIMEC HYDROPOWER ALLT NA LAIRIGIE LTD
    SC608059
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 78 - Director → ME
  • 75
    SIMEC HYDROPOWER HOLDINGS LTD
    SC607547
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-09-07 ~ 2023-03-03
    IIF 62 - Director → ME
    Person with significant control
    2018-09-07 ~ 2023-03-03
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 76
    SIMEC HYDROPOWER INVERLOCHY LTD
    - now SC608123
    SIMEC HYDRO LOCHABER INVERLOCHY LTD
    - 2018-10-04 SC608123
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 67 - Director → ME
  • 77
    SIMEC INTERNATIONAL (UK) LIMITED
    - now 07643854
    AAR TEE STEEL LIMITED
    - 2013-12-03 07643854
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-05-31 ~ 2023-03-04
    IIF 44 - Director → ME
    Person with significant control
    2017-05-24 ~ 2023-03-03
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 78
    SIMEC INVESTMENTS 51 LTD.
    10319726 11666387
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-08-09 ~ 2023-03-03
    IIF 73 - Director → ME
    Person with significant control
    2016-08-09 ~ 2023-03-03
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 79
    SIMEC INVESTMENTS 52 LIMITED
    11666387 10319726
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-08 ~ 2023-03-03
    IIF 72 - Director → ME
    Person with significant control
    2018-11-08 ~ 2023-03-03
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 80
    SIMEC LEM LIMITED
    SC563839
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2017-04-20 ~ 2023-03-03
    IIF 58 - Director → ME
  • 81
    SIMEC LOCHABER GRID COMPANY LTD
    - now SC607760
    SIMEC HYDROPOWER ALLT A MHUILLIN LTD
    - 2019-02-08 SC607760
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-09-11 ~ 2023-03-03
    IIF 65 - Director → ME
  • 82
    SIMEC LOCHABER HYDROPOWER 2 LIMITED
    - now 00750143 SC549864
    ALCAN ALUMINIUM UK LIMITED
    - 2016-12-20 00750143 00385816
    BA ALUMINIUM LIMITED - 1993-01-01
    B.A.STORAGE LIMITED - 1989-10-19
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2016-12-16 ~ 2023-03-03
    IIF 26 - Director → ME
  • 83
    SIMEC LOCHABER HYDROPOWER LTD
    SC549864 00750143
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-10 ~ 2023-03-03
    IIF 60 - Director → ME
    Person with significant control
    2016-11-10 ~ 2016-12-16
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 84
    SIMEC NEWPORT FUEL STORAGE LTD
    - now 10102532
    SIMEC OIL AND CHEMICAL LTD
    - 2017-04-11 10102532
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-04-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 85
    SIMEC PORTS (UK) LIMITED
    - now 03090130
    CARGO SERVICES (UK) LIMITED - 2018-12-18
    CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
    RJT 197 LIMITED - 1995-08-23
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2021-12-13 ~ 2023-03-03
    IIF 8 - Director → ME
  • 86
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 12 - Director → ME
  • 87
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 90 - Director → ME
  • 88
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 70 - Director → ME
  • 89
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-03-11 ~ 2023-03-03
    IIF 88 - Director → ME
  • 90
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,586 GBP2024-11-30
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 17 - Director → ME
    2016-03-10 ~ 2023-03-03
    IIF 108 - Secretary → ME
  • 91
    SIMEC RENEWABLE 1 LIMITED
    10039874 10037392
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-03-03 ~ 2023-03-03
    IIF 13 - Director → ME
  • 92
    SIMEC RENEWABLE 2 LIMITED
    10037392 10039874
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 11 - Director → ME
  • 93
    SIMEC SHIPPING UK LTD
    10644725
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2017-03-01 ~ 2023-03-03
    IIF 85 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 94
    SIMEC SUBCOAL FUELS LIMITED
    11321067
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2018-04-20 ~ 2023-03-03
    IIF 69 - Director → ME
  • 95
    SIMEC TIDAL LAGOON LTD
    09974461
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Officer
    2016-01-28 ~ 2023-03-03
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 96
    SIMEC TRANSPORT LIMITED
    - now 00461229
    RYAN TRANSPORT LIMITED - 2018-12-18
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-12-13 ~ 2023-03-03
    IIF 7 - Director → ME
  • 97
    SIMEC USKMOUTH POWER LIMITED
    - now 05104786
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (26 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    2016-03-01 ~ 2018-06-13
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 98
    SIMEC WIND ONE LTD
    - now 10060100
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 15 - Director → ME
  • 99
    T G COMMODITIES LIMITED
    - now 03684340
    LIBERTY NFM LIMITED
    - 2014-11-28 03684340
    T G COMMODITIES LIMITED
    - 2014-06-23 03684340
    SIMEC COMMODITIES (UK) LIMITED
    - 2014-02-04 03684340
    INDUS RESOURCES UK LIMITED
    - 2013-07-09 03684340
    TG COMMODITIES LTD
    - 2013-05-14 03684340
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-09-30 ~ 2023-03-03
    IIF 46 - Director → ME
  • 100
    TENERSHIRE MARINE (WALES) LIMITED
    - now 03985320 04010668
    RJT 275 LIMITED - 2000-07-13
    Birdport, Corporation Road, Newport, Gwent
    Dissolved Corporate (8 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 81 - Director → ME
  • 101
    WILLIAM SHAPLAND & SONS LTD
    03845062
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-09-27 ~ 2023-03-03
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.