1
ARGYLL HYDRO LTD - now
GHR ARGYLL LIMITED - 2019-07-22
SIMEC GHR ARGYLL LIMITED
- 2019-04-26
SC519088GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED
- 2018-07-17
SC519088ALLT GARBH HYDRO LTD - 2017-02-09
Inveralmond Industrial Estate, Inveralmond Road, Perth
Active Corporate (18 parents)
Officer
2018-07-16 ~ 2018-09-21
IIF 48 - 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 42 - Director → ME
3
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 82 - Director → ME
4
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 52 - 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
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 44 - Director → ME
6
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 75 - Director → ME
7
CEANNACROC HYDRO LTD - now
SIMEC GHR CEANNACROC HYDRO LTD
- 2019-07-22
SC489743CEANNACROC HYDRO LTD
- 2018-07-17
SC489743 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (16 parents)
Officer
2018-07-16 ~ 2018-09-24
IIF 30 - 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
09907518OCTAVIO 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 19 - Director → ME
9
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 43 - Director → ME
10
COULAGS HYDRO LTD - now
SIMEC GHR COULAGS HYDRO LTD
- 2019-07-23
SC489741SIMEC 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 33 - Director → ME
11
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 40 - Director → ME
12
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 39 - Director → ME
13
GHH ACQUISITIONS LTD - now
SIMEC GHR ACQUISITIONS LIMITED
- 2019-07-23
09454130SIMEC GHR ACQUISTIONS LIMITED
- 2018-08-24
09454130RAINDANCE ACQUISITIONS LIMITED
- 2018-04-25
09454130DE 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 15 - Director → ME
14
GHH ACQUISITIONS MIDCO LTD - now
SIMEC GHR ACQUISITIONS MIDCO LIMITED
- 2019-07-23
09454127SIMEC GHR ACQUISTIONS MIDCO LIMITED
- 2018-08-24
09454127RAINDANCE ACQUISITIONS MIDCO LIMITED
- 2018-04-25
09454127DE 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 16 - Director → ME
15
GHH GROUP HOLDINGS LTD - now
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 25 - Director → ME
16
GLEANN NAM FIADH HYDRO LTD - now
SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED
- 2019-07-22
SC399455GREEN 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 32 - Director → ME
17
GREEN HIGHLAND RENEWABLES LTD - now
SIMEC GREEN HIGHLAND RENEWABLES LTD
- 2018-07-17
SC315779GREEN HIGHLAND RENEWABLES LTD
- 2018-04-24
SC315779GREEN 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 13 - Director → ME
18
HYDROPOWER RIVER LEVEN LTD - now
SIMEC HYDROPOWER RIVER LEVEN LTD
- 2020-10-16
SC608127SIMEC 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 61 - 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 1 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
20
JAHAMA P1 LIMITED
OE018773 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 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 shares - More than 25% → OE
IIF 105 - Has significant influence or control → OE
IIF 105 - Ownership of voting rights - More than 25% → OE
21
JAHAMA P10 LIMITED
OE019066 OE018761, OE018850, OE018674, OE019078, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 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
22
JAHAMA P11 LIMITED
OE019055 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 101 - Ownership of voting rights - More than 25% → OE
IIF 101 - Has significant influence or control → OE
IIF 101 - Ownership of shares - More than 25% → OE
23
JAHAMA P12 LIMITED
OE019057 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 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 - Ownership of voting rights - More than 25% → OE
IIF 100 - Has significant influence or control → OE
24
JAHAMA P13 LIMITED
OE018761 OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 104 - Ownership of shares - More than 25% → OE
IIF 104 - Has significant influence or control → OE
IIF 104 - Ownership of voting rights - More than 25% → OE
25
JAHAMA P14 LIMITED
OE018715 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018809, OE018690, OE018895, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2017-11-14 ~ 2023-03-03
IIF 99 - Has significant influence or control → OE
IIF 99 - Ownership of voting rights - More than 25% → OE
IIF 99 - Ownership of shares - More than 25% → OE
26
JAHAMA P15 LIMITED
OE018674 OE018761, OE018850, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 108 - Has significant influence or control → OE
IIF 108 - Ownership of shares - More than 25% → OE
IIF 108 - Ownership of voting rights - More than 25% → OE
27
JAHAMA P16 LIMITED
OE018818 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 106 - Ownership of shares - More than 25% → OE
IIF 106 - Ownership of voting rights - More than 25% → OE
IIF 106 - Has significant influence or control → OE
28
JAHAMA P2 LIMITED
OE018690 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018895, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 97 - Ownership of shares - More than 25% → OE
IIF 97 - Has significant influence or control → OE
IIF 97 - Ownership of voting rights - More than 25% → OE
29
JAHAMA P3 LIMITED
OE018895 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 102 - Ownership of voting rights - More than 25% → OE
IIF 102 - Ownership of shares - More than 25% → OE
IIF 102 - Has significant influence or control → OE
30
JAHAMA P4 LIMITED
OE018687 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 109 - Ownership of voting rights - More than 25% → OE
IIF 109 - Has significant influence or control → OE
IIF 109 - Ownership of shares - More than 25% → OE
31
JAHAMA P5 LIMITED
OE018809 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018690, OE018895, OE019055... (more) 9 Athol 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 - Has significant influence or control → OE
IIF 98 - Ownership of shares - More than 25% → OE
32
JAHAMA P6 LIMITED
OE021684 OE018761, OE018850, OE018674, OE019078, OE019066, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 103 - Ownership of voting rights - More than 25% → OE
IIF 103 - Ownership of shares - More than 25% → OE
IIF 103 - Has significant influence or control → OE
33
JAHAMA P7 LIMITED
OE018850 OE018761, OE018674, OE019078, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 107 - Ownership of shares - More than 25% → OE
IIF 107 - Ownership of voting rights - More than 25% → OE
IIF 107 - Has significant influence or control → OE
34
JAHAMA P8 LIMITED
OE018989 OE018761, OE018850, OE018674, OE019078, OE019066, OE021684, OE018773, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 110 - Ownership of voting rights - More than 25% → OE
IIF 110 - Has significant influence or control → OE
IIF 110 - Ownership of shares - More than 25% → OE
35
JAHAMA P9 LIMITED
OE019078 OE018761, OE018850, OE018674, OE019066, OE021684, OE018773, OE018989, OE018818, OE018687, OE019057, OE018715, OE018809, OE018690, OE018895, OE019055... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 96 - Ownership of shares - More than 25% → OE
IIF 96 - Has significant influence or control → OE
IIF 96 - Ownership of voting rights - More than 25% → OE
36
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 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
37
KELTNEYBURN HYDRO LTD - now
SIMEC GHR KELTNEYBURN HYDRO LIMITED
- 2019-07-23
SC237428KELTNEYBURN 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 26 - 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 54 - 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 56 - Director → ME
40
LIBERTY DRAWN TUBES TWO LTD - now
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 46 - Director → ME
41
LIBERTY PERFORMANCE STEELS LIMITED
- now 09907567OCTAVIO 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 24 - Director → ME
42
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- now 09907734VILMAR 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 70 - Director → ME
2015-12-08 ~ 2016-01-25
IIF 20 - 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
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 45 - Director → ME
44
LOCHABER 2 HYDRO LTD - now
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
Dissolved Corporate (12 parents)
Officer
2018-09-24 ~ 2018-09-24
IIF 37 - Director → ME
45
LOCHABER HYDRO LTD - now
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 31 - Director → ME
46
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (6 parents, 5 offsprings)
Officer
2015-04-09 ~ 2023-03-03
IIF 35 - 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
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 14 - Director → ME
48
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 2 - Director → ME
49
MULLARDOCH HYDRO LTD - now
SIMEC GHR ALLT MULLARDOCH HYDRO LTD
- 2019-07-22
SC493101ALLT MULLARDOCH HYDRO LTD
- 2018-07-17
SC493101GREEN 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 27 - Director → ME
50
NATHRACH HYDRO LTD - now
SIMEC GHR NATHRACH HYDRO LIMITED
- 2019-07-23
SC519092NATHRACH HYDRO LIMITED
- 2018-07-17
SC519092GLEN 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 28 - Director → ME
51
ROROYERE HYDRO LTD - now
SIMEC GHR ROROYERE LIMITED
- 2019-07-22
SC357527SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED
- 2018-07-17
SC357527GREEN 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 34 - Director → ME
52
SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
- now 03578542SHANGHAI 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 41 - Director → ME
53
SHENVAL HYDRO LTD - now
SIMEC GHR SHENVAL HYDRO LIMITED
- 2019-07-22
SC489744SHENVAL HYDRO LIMITED
- 2018-07-17
SC489744ALLT 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 29 - Director → ME
54
SHIFTEC (LEAMINGTON) LIMITED - now
LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
LIBERTY BRAKING SOLUTIONS LIMITED
- 2016-06-24
09907669LIBERTY VEHICLE TECHNOLOGIES LIMITED
- 2016-01-12
09907669OSHO 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 23 - Director → ME
55
SHIFTEC COMPOSITES LIMITED - now
LIBERTY ADVANCED COMPOSITES LIMITED
- 2020-06-09
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 21 - Director → ME
56
SHIFTEC MANUFACTURING LIMITED - now
LIBERTY PRESSING SOLUTIONS LIMITED
- 2020-06-09
09907676CELESTE 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 22 - Director → ME
57
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 68 - 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 POWER 5 LIMITED
- 2019-01-17
10056328 10066159, 10062471, 10036423, 10056334, 10060155, 10058151, 10060096, 10034288, 10066005, 10034155, 10060100... (more) 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 6 - Director → ME
Person with significant control
2022-02-28 ~ dissolved
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
59
SIMEC POWER 10 LIMITED
- 2017-03-17
10066005 10066159, 10062471, 10036423, 10056334, 10060155, 10058151, 10060096, 10034288, 10056328, 10034155, 10060100... (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 10 - 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 POWER 9 LIMITED
- 2017-03-17
10060096 10066159, 10062471, 10036423, 10056334, 10060155, 10058151, 10034288, 10066005, 10056328, 10034155, 10060100... (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 79 - 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 POWER 12 LIMITED
- 2017-03-17
10062471 10066159, 10036423, 10056334, 10060155, 10058151, 10060096, 10034288, 10066005, 10056328, 10034155, 10060100... (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 12 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
62
SIMEC POWER 11 LIMITED
- 2017-03-17
10066159 10062471, 10036423, 10056334, 10060155, 10058151, 10060096, 10034288, 10066005, 10056328, 10034155, 10060100... (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 8 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
63
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 11 - Director → ME
64
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 47 - 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
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 77 - 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 10060155SIMEC POWER 7 LIMITED
- 2018-04-10
10060155 10066159, 10062471, 10036423, 10056334, 10058151, 10060096, 10034288, 10066005, 10056328, 10034155, 10060100... (more) 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 80 - 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 09454126RAINDANCE ACQUISITIONS TOPCO LIMITED
- 2018-04-20
09454126DE 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 17 - 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 67 - Director → ME
2017-11-30 ~ 2023-03-03
IIF 91 - 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
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 64 - Director → ME
70
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 69 - 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 57 - Director → ME
72
SIMEC HYDROPOWER ALLT DAIM LTD
- now SC607866SIMEC 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 59 - Director → ME
73
SIMEC HYDROPOWER ALLT LEACHDACH LTD
SC608066 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 72 - 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 71 - Director → ME
75
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 55 - 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 SC608123SIMEC HYDRO LOCHABER INVERLOCHY LTD
- 2018-10-04
SC608123 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 60 - Director → ME
77
SIMEC INTERNATIONAL (UK) LIMITED
- now 07643854AAR 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 36 - Director → ME
Person with significant control
2017-05-24 ~ 2023-03-03
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
78
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 66 - 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
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 65 - 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
Lochaber, Smelter, Fort William, Scotland
Active Corporate (3 parents)
Officer
2017-04-20 ~ 2023-03-03
IIF 51 - Director → ME
81
SIMEC LOCHABER GRID COMPANY LTD
- now SC607760SIMEC 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 58 - Director → ME
82
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 18 - Director → ME
83
Lochaber, Smelter, Fort William, Scotland
Active Corporate (5 parents, 1 offspring)
Officer
2016-11-10 ~ 2023-03-03
IIF 53 - 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 10102532SIMEC 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 73 - 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
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 50 - Director → ME
86
SIMEC POWER 1 LIMITED
10036423 10066159, 10062471, 10056334, 10060155, 10058151, 10060096, 10034288, 10066005, 10056328, 10034155, 10060100... (more) 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 4 - Director → ME
87
SIMEC POWER 2 LIMITED
10034155 10066159, 10062471, 10036423, 10056334, 10060155, 10058151, 10060096, 10034288, 10066005, 10056328, 10060100... (more) 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 83 - Director → ME
88
SIMEC POWER 3 LIMITED
10034288 10066159, 10062471, 10036423, 10056334, 10060155, 10058151, 10060096, 10066005, 10056328, 10034155, 10060100... (more) 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 63 - Director → ME
89
SIMEC POWER 4 LIMITED
10058151 10066159, 10062471, 10036423, 10056334, 10060155, 10060096, 10034288, 10066005, 10056328, 10034155, 10060100... (more) 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 81 - Director → ME
90
SIMEC POWER 6 LIMITED
10056334 10066159, 10062471, 10036423, 10060155, 10058151, 10060096, 10034288, 10066005, 10056328, 10034155, 10060100... (more) 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 9 - Director → ME
2016-03-10 ~ 2023-03-03
IIF 92 - Secretary → ME
91
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 5 - Director → ME
92
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 3 - Director → ME
93
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 78 - 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
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 62 - Director → ME
95
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 94 - 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
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 49 - Director → ME
97
SIMEC USKMOUTH POWER LIMITED
- now 05104786USKMOUTH 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 93 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-13
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
98
SIMEC POWER 8 LIMITED
- 2017-06-30
10060100 10066159, 10062471, 10036423, 10056334, 10060155, 10058151, 10060096, 10034288, 10066005, 10056328, 10034155... (more) 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 7 - Director → ME
99
LIBERTY NFM LIMITED
- 2014-11-28
03684340T G COMMODITIES LIMITED
- 2014-06-23
03684340SIMEC COMMODITIES (UK) LIMITED
- 2014-02-04
03684340INDUS RESOURCES UK LIMITED
- 2013-07-09
03684340TG COMMODITIES LTD
- 2013-05-14
03684340TRANSGLOBAL 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 38 - Director → ME
100
RJT 275 LIMITED - 2000-07-13
Birdport, Corporation Road, Newport, Gwent
Dissolved Corporate (8 parents)
Officer
2019-05-15 ~ dissolved
IIF 74 - Director → ME
101
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 76 - Director → ME