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.

Jump to: Offsprings
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 India

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

      IIF 1
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • 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 6
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 7
  • Parduman Kumar Gupta
    Indian born in May 1943

    Registered addresses and corresponding companies
  • 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 24
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 25 IIF 26
    • 47, Mark Lane, Level 1, London, United Kingdom

      IIF 27
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • 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 45
    • Office 7 Kestral Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 46
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 47
    • 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH, England

      IIF 48
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 49
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 50
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 57
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 58
    • C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 59
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 60
    • Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 61 IIF 62 IIF 63
    • Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 66
  • 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 67
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 68
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 69
  • 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 70 IIF 71 IIF 72
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 74
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 75
  • 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 76
    • C/o Simec Transport Ltd, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 77
  • 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 78
  • 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 79
    • Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, Merseyside, CH62 3RR, England

      IIF 80
  • 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 81
  • Gupta, Parduman Kumar
    Indianh consultant born in May 1943

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

      IIF 82
  • 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 83
    • Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

      IIF 84
    • Office 7 Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 85 IIF 86
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 87 IIF 88
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 89 IIF 90 IIF 91
  • 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 92
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 93 IIF 94
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 95
  • 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 96
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 97 IIF 98 IIF 99
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 104
    • West, Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 105
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 106 IIF 107 IIF 108
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 113 IIF 114
    • West, Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 115
    • Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 116
    • C/o Simec Transport, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 117
    • C/o Simec Transport Ltd, Corporation Road, Newport, NP19 4RE, Wales

      IIF 118
    • West Nash Road, Gwent, Newport, NP18 2BZ, United Kingdom

      IIF 119
    • West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 120
    • West, Nash Road, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 121 IIF 122
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 123 IIF 124
  • Gupta, Parduman Kumar

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

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

      IIF 126
  • 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 127
  • 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 128
child relation
Offspring entities and appointments 101
  • 1
    AFON WYSG ENERGY LIMITED - now
    SIMEC USKMOUTH POWER LIMITED
    - 2025-08-28 05104786
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    Uskmouth Sustainable Energy Park, West Nash Road, Nash, Newport, Wales
    Active Corporate (26 parents)
    Officer
    2016-03-01 ~ 2018-06-13
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    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
  • 2
    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 75 - Director → ME
  • 3
    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 82 - Director → ME
  • 4
    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 95 - Director → ME
  • 5
    BLYTH PORT LIMITED
    SC553900
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2017-01-06 ~ 2023-03-03
    IIF 93 - Director → ME
    Person with significant control
    2017-01-06 ~ 2023-03-03
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    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)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 71 - Director → ME
  • 7
    C D TRANSPORT SERVICES LIMITED
    03370162
    C/o Simec Transport Birdport, Corporation Road, Newport, Wales
    Dissolved Corporate (7 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 117 - Director → ME
  • 8
    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 62 - Director → ME
  • 9
    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
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 51 - Director → ME
  • 10
    CLYDESDALE JONES LIMITED
    - now 09907530
    MAARIT INDUSTRIES LTD
    - 2015-12-22 09907530
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 70 - Director → ME
  • 11
    COULAGS HYDRO LTD - now
    SIMEC GHR COULAGS HYDRO LTD
    - 2019-07-23 SC489741
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    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 65 - Director → ME
  • 12
    FLEETSOLVE LIMITED
    04478975
    Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (9 parents)
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 80 - Director → ME
  • 13
    FUELSOLVE LIMITED
    06097496
    Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (7 parents)
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 79 - Director → ME
  • 14
    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 47 - Director → ME
  • 15
    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 48 - Director → ME
  • 16
    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 57 - Director → ME
  • 17
    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 64 - Director → ME
  • 18
    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 45 - Director → ME
  • 19
    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)
    Officer
    2018-09-13 ~ 2020-10-12
    IIF 103 - Director → ME
  • 20
    JAHAMA ESTATES MAMORE HOLDINGS LTD
    SC675835
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2023-03-03
    IIF 33 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    JAHAMA P1 LIMITED
    OE018773 OE018850... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - More than 25% OE
    IIF 18 - Ownership of shares - More than 25% OE
  • 22
    JAHAMA P10 LIMITED
    OE019066 OE018715... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - Ownership of shares - More than 25% OE
    IIF 8 - Has significant influence or control OE
  • 23
    JAHAMA P11 LIMITED
    OE019055 OE018715... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 14 - Ownership of voting rights - More than 25% OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares - More than 25% OE
  • 24
    JAHAMA P12 LIMITED
    OE019057 OE018715... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares - More than 25% OE
    IIF 13 - Ownership of voting rights - More than 25% OE
  • 25
    JAHAMA P13 LIMITED
    OE018761 OE018715... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares - More than 25% OE
    IIF 17 - Ownership of voting rights - More than 25% OE
  • 26
    JAHAMA P14 LIMITED
    OE018715 OE018818... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2017-11-14 ~ 2023-03-03
    IIF 12 - Ownership of voting rights - More than 25% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of shares - More than 25% OE
  • 27
    JAHAMA P15 LIMITED
    OE018674 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% OE
    IIF 21 - Ownership of shares - More than 25% OE
  • 28
    JAHAMA P16 LIMITED
    OE018818 OE018715... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 19 - Ownership of voting rights - More than 25% OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of shares - More than 25% OE
  • 29
    JAHAMA P2 LIMITED
    OE018690 OE018773... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 10 - Ownership of shares - More than 25% OE
    IIF 10 - Ownership of voting rights - More than 25% OE
    IIF 10 - Has significant influence or control OE
  • 30
    JAHAMA P3 LIMITED
    OE018895 OE018773... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 15 - Ownership of voting rights - More than 25% OE
    IIF 15 - Ownership of shares - More than 25% OE
    IIF 15 - Has significant influence or control OE
  • 31
    JAHAMA P4 LIMITED
    OE018687 OE018989... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 22 - Ownership of voting rights - More than 25% OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares - More than 25% OE
  • 32
    JAHAMA P5 LIMITED
    OE018809 OE019078... (more)
    9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 11 - Ownership of shares - More than 25% OE
    IIF 11 - Ownership of voting rights - More than 25% OE
    IIF 11 - Has significant influence or control OE
  • 33
    JAHAMA P6 LIMITED
    OE021684 OE018818... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares - More than 25% OE
    IIF 16 - Ownership of voting rights - More than 25% OE
  • 34
    JAHAMA P7 LIMITED
    OE018850 OE018773... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 20 - Ownership of shares - More than 25% OE
    IIF 20 - Ownership of voting rights - More than 25% OE
    IIF 20 - Has significant influence or control OE
  • 35
    JAHAMA P8 LIMITED
    OE018989 OE018773... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 23 - Ownership of shares - More than 25% OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - More than 25% OE
  • 36
    JAHAMA P9 LIMITED
    OE019078 OE018773... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - More than 25% OE
    IIF 9 - Ownership of shares - More than 25% OE
  • 37
    JAHAMA PROPERTIES UK LIMITED
    12347034
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2019-12-03 ~ 2023-03-03
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 38
    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 58 - Director → ME
  • 39
    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)
    Officer
    2016-12-19 ~ 2020-10-12
    IIF 96 - Director → ME
  • 40
    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)
    Officer
    2017-02-14 ~ 2020-10-12
    IIF 98 - Director → ME
  • 41
    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 73 - Director → ME
  • 42
    LIBERTY PERFORMANCE STEELS LIMITED
    - now 09907567
    OCTAVIO ENTERPRISES LTD
    - 2015-12-22 09907567
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 56 - Director → ME
  • 43
    LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
    - now 09907734
    VILMAR INDUSTRIES LTD
    - 2015-12-23 09907734
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (16 parents)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 52 - Director → ME
    2017-05-01 ~ 2022-02-11
    IIF 112 - Director → ME
    Person with significant control
    2017-05-01 ~ 2023-03-03
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 44
    LITMUS ENTERPRISES LTD
    09907554
    2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-08 ~ 2015-12-10
    IIF 72 - Director → ME
  • 45
    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 69 - Director → ME
  • 46
    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 63 - Director → ME
  • 47
    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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 86 - Ownership of shares – 75% or more OE
    2023-03-03 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 48
    MARBLE POWER LIMITED
    08474535
    Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (9 parents)
    Officer
    2015-04-16 ~ 2023-03-03
    IIF 46 - Director → ME
  • 49
    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)
    Officer
    2018-07-30 ~ 2023-03-03
    IIF 34 - Director → ME
  • 50
    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 59 - Director → ME
  • 51
    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 60 - Director → ME
  • 52
    ROROYERE HYDRO LTD - now
    SIMEC GHR ROROYERE LIMITED
    - 2019-07-22 SC357527
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    SIMEC 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 66 - Director → ME
  • 53
    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)
    Officer
    2005-06-24 ~ 2023-03-03
    IIF 81 - Director → ME
  • 54
    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 61 - Director → ME
  • 55
    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
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 55 - Director → ME
  • 56
    SHIFTEC COMPOSITES LIMITED - now
    LIBERTY ADVANCED COMPOSITES LIMITED
    - 2020-06-09 09907727
    BEST STEEL LTD
    - 2015-12-23 09907727
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 53 - Director → ME
  • 57
    SHIFTEC MANUFACTURING LIMITED - now
    LIBERTY PRESSING SOLUTIONS LIMITED
    - 2020-06-09 09907676
    CELESTE ENTERPRISES LTD
    - 2015-12-23 09907676
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 54 - Director → ME
  • 58
    SIMEC (AUSTRALIA) UK LTD
    10933375
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 110 - Director → ME
    Person with significant control
    2017-08-25 ~ 2023-03-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 59
    SIMEC BIOFUEL LIMITED
    - now 10056328
    SIMEC POWER 5 LIMITED
    - 2019-01-17 10056328 10036423... (more)
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 38 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    SIMEC ENERGY HOLDINGS 1 LTD
    - now 10066005 10066159... (more)
    SIMEC POWER 10 LIMITED
    - 2017-03-17 10066005 10062471... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 42 - Director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 61
    SIMEC ENERGY HOLDINGS 2 LTD
    - now 10060096 10066159... (more)
    SIMEC POWER 9 LIMITED
    - 2017-03-17 10060096 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 121 - Director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 62
    SIMEC ENERGY HOLDINGS 3 LTD
    - now 10062471 10060096... (more)
    SIMEC POWER 12 LIMITED
    - 2017-03-17 10062471 10066159... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 44 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 63
    SIMEC ENERGY HOLDINGS 4 LTD
    - now 10066159 10060096... (more)
    SIMEC POWER 11 LIMITED
    - 2017-03-17 10066159 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 40 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 64
    SIMEC ENERGY HOLDINGS 5 LTD
    10694670 10060096... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-28 ~ 2023-03-03
    IIF 43 - Director → ME
  • 65
    SIMEC ENERGY SOLUTIONS LIMITED
    09925287
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2015-12-21 ~ 2023-03-03
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 66
    SIMEC ENET UK LIMITED
    10033973
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 67
    SIMEC FUELS HOLDINGS UK LIMITED
    - now 10060155
    SIMEC POWER 7 LIMITED
    - 2018-04-10 10060155 10036423... (more)
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 122 - Director → ME
    Person with significant control
    2018-04-18 ~ 2023-03-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 68
    SIMEC GHR ACQUISITIONS TOPCO LIMITED
    - now 09454126
    RAINDANCE ACQUISITIONS TOPCO LIMITED
    - 2018-04-20 09454126
    DE FACTO 2168 LIMITED - 2015-03-27
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2023-03-03
    IIF 49 - Director → ME
  • 69
    SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
    11088965
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2023-03-03
    IIF 109 - Director → ME
    2017-11-30 ~ 2023-03-03
    IIF 125 - Secretary → ME
    Person with significant control
    2017-11-30 ~ 2023-03-03
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 70
    SIMEC HOLDINGS (MINING) UK LTD
    10934308
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 106 - Director → ME
  • 71
    SIMEC HOLDINGS (PORTS) UK LTD
    10934363
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 111 - Director → ME
  • 72
    SIMEC HYDROPOWER ALLT COIRE AN EOIN LTD
    SC607849
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 99 - Director → ME
  • 73
    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 101 - Director → ME
  • 74
    SIMEC HYDROPOWER ALLT LEACHDACH LTD
    SC608066
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 114 - Director → ME
  • 75
    SIMEC HYDROPOWER ALLT NA LAIRIGIE LTD
    SC608059
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 113 - Director → ME
  • 76
    SIMEC HYDROPOWER HOLDINGS LTD
    SC607547
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2018-09-07 ~ 2023-03-03
    IIF 97 - Director → ME
    Person with significant control
    2018-09-07 ~ 2023-03-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 77
    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 102 - Director → ME
  • 78
    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 68 - Director → ME
    Person with significant control
    2017-05-24 ~ 2023-03-03
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 79
    SIMEC INVESTMENTS 51 LTD.
    10319726 11666387
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2016-08-09 ~ 2023-03-03
    IIF 108 - Director → ME
    Person with significant control
    2016-08-09 ~ 2023-03-03
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 80
    SIMEC INVESTMENTS 52 LIMITED
    11666387 10319726
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2018-11-08 ~ 2023-03-03
    IIF 107 - Director → ME
    Person with significant control
    2018-11-08 ~ 2023-03-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 81
    SIMEC LEM LIMITED
    SC563839
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2017-04-20 ~ 2023-03-03
    IIF 92 - Director → ME
  • 82
    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)
    Officer
    2018-09-11 ~ 2023-03-03
    IIF 100 - Director → ME
  • 83
    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 Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (42 parents)
    Officer
    2016-12-16 ~ 2023-03-03
    IIF 50 - Director → ME
  • 84
    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 94 - Director → ME
    Person with significant control
    2016-11-10 ~ 2016-12-16
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 85
    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)
    Officer
    2016-04-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 86
    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 77 - Director → ME
  • 87
    SIMEC POWER 1 LIMITED
    10036423 10034288... (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 36 - Director → ME
  • 88
    SIMEC POWER 2 LIMITED
    10034155 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 124 - Director → ME
  • 89
    SIMEC POWER 3 LIMITED
    10034288 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 105 - Director → ME
  • 90
    SIMEC POWER 4 LIMITED
    10058151 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-11 ~ 2023-03-03
    IIF 123 - Director → ME
  • 91
    SIMEC POWER 6 LIMITED
    10056334 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 41 - Director → ME
    2016-03-10 ~ 2023-03-03
    IIF 126 - Secretary → ME
  • 92
    SIMEC RENEWABLE 1 LIMITED
    10039874 10037392
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2023-03-03
    IIF 37 - Director → ME
  • 93
    SIMEC RENEWABLE 2 LIMITED
    10037392 10039874
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 35 - Director → ME
  • 94
    SIMEC SHIPPING UK LTD
    10644725
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2023-03-03
    IIF 120 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 95
    SIMEC SUBCOAL FUELS LIMITED
    11321067
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-20 ~ 2023-03-03
    IIF 104 - Director → ME
  • 96
    SIMEC TIDAL LAGOON LTD
    09974461
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-28 ~ 2023-03-03
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 97
    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 76 - Director → ME
  • 98
    SIMEC WIND ONE LTD
    - now 10060100
    SIMEC POWER 8 LIMITED
    - 2017-06-30 10060100 10036423... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 39 - 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 Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (10 parents)
    Officer
    2012-09-30 ~ 2023-03-03
    IIF 78 - 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 116 - 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 118 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.