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. Parduman Kumar Gupta

    Related profiles found in government register
  • 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 1
    • Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

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

      IIF 3 IIF 4
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 5 IIF 6
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • 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 10
  • 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 11
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Kingdom

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

      IIF 12
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 13 IIF 14
    • 47, Mark Lane, Level 1, London, United Kingdom

      IIF 15
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 21
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 22
  • 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 23
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 24
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 25 IIF 26 IIF 27
  • 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 28
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 29 IIF 30 IIF 31
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 36
    • West, Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 37
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 7, Hertford Street, London, W1J 7RG, United Kingdom

      IIF 45
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • West, Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 50
    • Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 51
    • C/o Simec Transport, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 52
    • C/o Simec Transport Ltd, Corporation Road, Newport, NP19 4RE, Wales

      IIF 53
    • West Nash Road, Gwent, Newport, NP18 2BZ, United Kingdom

      IIF 54
    • West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 55
    • West, Nash Road, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 56 IIF 57
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Parduman Kumar Gupta
    Indian born in May 1943

    Registered addresses and corresponding companies
  • 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 77
  • 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 78
  • 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 91
    • Office 7 Kestral Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 92
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 93
    • 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH, England

      IIF 94
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 95
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 96
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 103
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 104
    • C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 105
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 106
    • Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 107 IIF 108 IIF 109
    • Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 112
  • 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 113
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 114
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 115
  • 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 116 IIF 117 IIF 118
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 120
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 121
  • 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 122
    • C/o Simec Transport Ltd, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 123
  • 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 124
    • Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, Merseyside, CH62 3RR, England

      IIF 125
  • Gupta, Parduman Kumar
    Indianh consultant born in May 1943

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

      IIF 126
  • Gupta, Parduman Kumar

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

      IIF 127
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Simec Transport Birdport, Corporation Road, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2019-05-15 ~ dissolved
    IIF 52 - director → ME
  • 2
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents, 4 offsprings)
    Person with significant control
    2023-03-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    SIMEC POWER 5 LIMITED - 2019-01-17
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 31 - director → ME
  • 6
    SIMEC HYROPOWER ALLT DAIM LTD - 2018-09-14
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 33 - director → ME
  • 7
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 47 - director → ME
  • 8
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 46 - director → ME
  • 9
    SIMEC HYDRO LOCHABER INVERLOCHY LTD - 2018-10-04
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 34 - director → ME
  • 10
    SIMEC OIL AND CHEMICAL LTD - 2017-04-11
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-04-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    RJT 275 LIMITED - 2000-07-13
    Birdport, Corporation Road, Newport, Gwent
    Dissolved corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 51 - director → ME
Ceased 93
  • 1
    GHR ARGYLL LIMITED - 2019-07-22
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    ALLT GARBH HYDRO LTD - 2017-02-09
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-21
    IIF 121 - director → ME
  • 2
    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
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-09-20 ~ 1996-10-30
    IIF 126 - director → ME
  • 3
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2020-02-24 ~ 2023-03-03
    IIF 59 - director → ME
  • 4
    Lochaber Smelter, North Road, Fort William, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-01-06 ~ 2023-03-03
    IIF 48 - director → ME
    Person with significant control
    2017-01-06 ~ 2023-03-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    LIBERTY BRIDGE ALUMINIUM LIMITED - 2019-12-24
    SAPOR INDUSTRIES LTD - 2015-12-23
    365 Fosse Way, Syston, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    3,455,862 GBP2023-10-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 117 - director → ME
  • 6
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    CEANNACROC HYDRO LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-24
    IIF 108 - director → ME
  • 7
    SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
    LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
    LIBERTY TUBE FITTINGS LIMITED - 2019-03-05
    OCTAVIO INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 97 - director → ME
  • 8
    MAARIT INDUSTRIES LTD - 2015-12-22
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 116 - director → ME
  • 9
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    COULAGS HYDRO LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 111 - director → ME
  • 10
    Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    -2,853,914 GBP2023-03-31
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 125 - director → ME
  • 11
    Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 124 - director → ME
  • 12
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    DE FACTO 2170 LIMITED - 2015-03-27
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2019-07-08
    IIF 93 - director → ME
  • 13
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    DE FACTO 2169 LIMITED - 2015-03-27
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2019-07-08
    IIF 94 - director → ME
  • 14
    SIMEC GHH LIMITED - 2019-07-23
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents, 14 offsprings)
    Officer
    2018-07-16 ~ 2018-09-24
    IIF 103 - director → ME
  • 15
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 110 - director → ME
  • 16
    SIMEC GHR LTD - 2021-12-13
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (4 parents, 10 offsprings)
    Officer
    2018-03-29 ~ 2018-09-21
    IIF 91 - director → ME
  • 17
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2018-09-13 ~ 2020-10-12
    IIF 35 - director → ME
  • 18
    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 79 - director → ME
  • 19
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 71 - Ownership of shares - More than 25% OE
    IIF 71 - Ownership of voting rights - More than 25% OE
    IIF 71 - Has significant influence or control OE
  • 20
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 61 - Ownership of shares - More than 25% OE
    IIF 61 - Ownership of voting rights - More than 25% OE
    IIF 61 - Has significant influence or control OE
  • 21
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 67 - Ownership of shares - More than 25% OE
    IIF 67 - Ownership of voting rights - More than 25% OE
    IIF 67 - Has significant influence or control OE
  • 22
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 66 - Ownership of shares - More than 25% OE
    IIF 66 - Ownership of voting rights - More than 25% OE
    IIF 66 - Has significant influence or control OE
  • 23
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 70 - Ownership of shares - More than 25% OE
    IIF 70 - Ownership of voting rights - More than 25% OE
    IIF 70 - Has significant influence or control OE
  • 24
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-11-14 ~ 2023-03-03
    IIF 65 - Ownership of shares - More than 25% OE
    IIF 65 - Ownership of voting rights - More than 25% OE
    IIF 65 - Has significant influence or control OE
  • 25
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 74 - Ownership of shares - More than 25% OE
    IIF 74 - Ownership of voting rights - More than 25% OE
    IIF 74 - Has significant influence or control OE
  • 26
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 72 - Ownership of shares - More than 25% OE
    IIF 72 - Ownership of voting rights - More than 25% OE
    IIF 72 - Has significant influence or control OE
  • 27
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 63 - Ownership of shares - More than 25% OE
    IIF 63 - Ownership of voting rights - More than 25% OE
    IIF 63 - Has significant influence or control OE
  • 28
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 68 - Ownership of shares - More than 25% OE
    IIF 68 - Ownership of voting rights - More than 25% OE
    IIF 68 - Has significant influence or control OE
  • 29
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 75 - Ownership of shares - More than 25% OE
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Has significant influence or control OE
  • 30
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 64 - Ownership of shares - More than 25% OE
    IIF 64 - Ownership of voting rights - More than 25% OE
    IIF 64 - Has significant influence or control OE
  • 31
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 69 - Ownership of shares - More than 25% OE
    IIF 69 - Ownership of voting rights - More than 25% OE
    IIF 69 - Has significant influence or control OE
  • 32
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 73 - Ownership of shares - More than 25% OE
    IIF 73 - Ownership of voting rights - More than 25% OE
    IIF 73 - Has significant influence or control OE
  • 33
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 76 - Ownership of shares - More than 25% OE
    IIF 76 - Ownership of voting rights - More than 25% OE
    IIF 76 - Has significant influence or control OE
  • 34
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 62 - Ownership of shares - More than 25% OE
    IIF 62 - Ownership of voting rights - More than 25% OE
    IIF 62 - Has significant influence or control OE
  • 35
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2019-12-03 ~ 2023-03-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 36
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 104 - director → ME
  • 37
    SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2016-12-19 ~ 2020-10-12
    IIF 28 - director → ME
  • 38
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-14 ~ 2020-10-12
    IIF 30 - director → ME
  • 39
    LIBERTY DRAWN TUBES LIMITED - 2019-03-22
    ELDORA INDUSTRIES LTD - 2015-12-23
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 119 - director → ME
  • 40
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 102 - director → ME
  • 41
    VILMAR INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    957,765 GBP2021-12-31
    Officer
    2017-05-01 ~ 2022-02-11
    IIF 44 - director → ME
    2015-12-08 ~ 2016-01-25
    IIF 98 - director → ME
    Person with significant control
    2017-05-01 ~ 2023-03-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-12-08 ~ 2015-12-10
    IIF 118 - director → ME
  • 43
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-09-24
    IIF 115 - director → ME
  • 44
    SIMEC GHR LOCHABER LTD - 2019-07-22
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 109 - director → ME
  • 45
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2015-04-09 ~ 2023-03-03
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    13,014,324 GBP2023-03-31
    Officer
    2015-04-16 ~ 2023-03-03
    IIF 92 - director → ME
  • 47
    MARBLE ENERGY TRADING LTD - 2018-08-01
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-30 ~ 2023-03-03
    IIF 80 - director → ME
  • 48
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD - 2019-07-22
    ALLT MULLARDOCH HYDRO LTD - 2018-07-17
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 105 - director → ME
  • 49
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 106 - director → ME
  • 50
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 112 - director → ME
  • 51
    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 (2 parents)
    Equity (Company account)
    69,711 GBP2021-12-31
    Officer
    2005-06-24 ~ 2023-03-03
    IIF 78 - director → ME
  • 52
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 107 - director → ME
  • 53
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY BRAKING SOLUTIONS LIMITED - 2016-06-24
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2016-01-12
    OSHO INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 101 - director → ME
  • 54
    LIBERTY ADVANCED COMPOSITES LIMITED - 2020-06-09
    BEST STEEL LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200,001 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 99 - director → ME
  • 55
    LIBERTY PRESSING SOLUTIONS LIMITED - 2020-06-09
    CELESTE ENTERPRISES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 100 - director → ME
  • 56
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 42 - director → ME
    Person with significant control
    2017-08-25 ~ 2023-03-03
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 57
    SIMEC POWER 5 LIMITED - 2019-01-17
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 84 - director → ME
  • 58
    SIMEC POWER 10 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 88 - director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 59
    SIMEC POWER 9 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 56 - director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 60
    SIMEC POWER 12 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 90 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 61
    SIMEC POWER 11 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 86 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 62
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2017-03-28 ~ 2023-03-03
    IIF 89 - director → ME
  • 63
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2015-12-21 ~ 2023-03-03
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 64
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 65
    SIMEC POWER 7 LIMITED - 2018-04-10
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 57 - director → ME
    Person with significant control
    2018-04-18 ~ 2023-03-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 66
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-03-29 ~ 2023-03-03
    IIF 95 - director → ME
  • 67
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2017-11-30 ~ 2023-03-03
    IIF 41 - director → ME
    2017-11-30 ~ 2023-03-03
    IIF 127 - secretary → ME
    Person with significant control
    2017-11-30 ~ 2023-03-03
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 68
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 38 - director → ME
  • 69
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 43 - director → ME
  • 70
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-09-07 ~ 2023-03-03
    IIF 29 - director → ME
    Person with significant control
    2018-09-07 ~ 2023-03-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 71
    AAR TEE STEEL LIMITED - 2013-12-03
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent)
    Officer
    2013-05-31 ~ 2023-03-04
    IIF 114 - director → ME
    Person with significant control
    2017-05-24 ~ 2023-03-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 72
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-09 ~ 2023-03-03
    IIF 40 - director → ME
    Person with significant control
    2016-08-09 ~ 2023-03-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 73
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-08 ~ 2023-03-03
    IIF 39 - director → ME
    Person with significant control
    2018-11-08 ~ 2023-03-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 74
    Lochaber, Smelter, Fort William, Scotland
    Corporate (2 parents)
    Officer
    2017-04-20 ~ 2023-03-03
    IIF 45 - director → ME
  • 75
    SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-09-11 ~ 2023-03-03
    IIF 32 - director → ME
  • 76
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    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
    Corporate (2 parents)
    Officer
    2016-12-16 ~ 2023-03-03
    IIF 96 - director → ME
  • 77
    Lochaber, Smelter, Fort William, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2016-11-10 ~ 2023-03-03
    IIF 49 - director → ME
    Person with significant control
    2016-11-10 ~ 2016-12-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 78
    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
    Corporate (2 parents, 5 offsprings)
    Officer
    2021-12-13 ~ 2023-03-03
    IIF 123 - director → ME
  • 79
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 82 - director → ME
  • 80
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 60 - director → ME
  • 81
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 37 - director → ME
  • 82
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-03-11 ~ 2023-03-03
    IIF 58 - director → ME
  • 83
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,091 GBP2023-11-30
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 87 - director → ME
    2016-03-10 ~ 2023-03-03
    IIF 128 - secretary → ME
  • 84
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-03-03 ~ 2023-03-03
    IIF 83 - director → ME
  • 85
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 81 - director → ME
  • 86
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2017-03-01 ~ 2023-03-03
    IIF 55 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 87
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2018-04-20 ~ 2023-03-03
    IIF 36 - director → ME
  • 88
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Officer
    2016-01-28 ~ 2023-03-03
    IIF 11 - director → ME
  • 89
    RYAN TRANSPORT LIMITED - 2018-12-18
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2021-12-13 ~ 2023-03-03
    IIF 122 - director → ME
  • 90
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    Uskmouth Power Station, West Nash Road, Nash, Newport
    Corporate (4 parents)
    Equity (Company account)
    24,991,000 GBP2023-12-31
    Officer
    2016-03-01 ~ 2018-06-13
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 91
    SIMEC POWER 8 LIMITED - 2017-06-30
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 85 - director → ME
  • 92
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    INDUS RESOURCES UK LIMITED - 2013-07-09
    TG COMMODITIES LTD - 2013-05-14
    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
    Corporate (2 parents)
    Officer
    2012-09-30 ~ 2023-03-03
    IIF 77 - director → ME
  • 93
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2019-09-27 ~ 2023-03-03
    IIF 53 - director → 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.