1
AFON WYSG ENERGY LIMITED - now
SIMEC USKMOUTH POWER LIMITED
- 2025-08-28
05104786USKMOUTH 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 128 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-13
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
2
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 75 - Director → ME
3
BERKELEY COMMODITIES LIMITED - now
LIBERTY THAMESTEEL LIMITED - 2012-01-05
BERKELEY COMMODITIES LIMITED - 2011-12-14
LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
BERKELEY COMMODITIES 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 83 - Director → ME
4
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 96 - Director → ME
5
Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (3 parents)
Officer
2017-01-06 ~ 2023-03-03
IIF 94 - Director → ME
Person with significant control
2017-01-06 ~ 2023-03-03
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
6
BRIDGE ALUMINIUM LIMITED - now
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/o Simec Transport Birdport, Corporation Road, Newport, Wales
Dissolved Corporate (7 parents)
Officer
2019-05-15 ~ dissolved
IIF 118 - Director → ME
8
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 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
09907518OCTAVIO 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
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
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 65 - Director → ME
12
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
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
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 48 - Director → ME
15
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 49 - Director → ME
16
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 57 - Director → ME
17
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 64 - Director → ME
18
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 46 - Director → ME
19
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)
Officer
2018-09-13 ~ 2020-10-12
IIF 104 - 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 34 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
21
JAHAMA P1 LIMITED
OE018773 OE018687, OE018761, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 shares - More than 25% → OE
IIF 18 - Ownership of voting rights - More than 25% → OE
22
JAHAMA P10 LIMITED
OE019066 OE019057, OE018761, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 8 - Ownership of shares - More than 25% → OE
IIF 8 - Ownership of voting rights - More than 25% → OE
IIF 8 - Has significant influence or control → OE
23
JAHAMA P11 LIMITED
OE019055 OE019057, OE018761, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 OE018818, OE018761, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Ownership of voting rights - More than 25% → OE
IIF 13 - Ownership of shares - More than 25% → OE
IIF 13 - Has significant influence or control → OE
25
JAHAMA P13 LIMITED
OE018761 OE019057, OE019055, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Ownership of voting rights - More than 25% → OE
IIF 17 - Ownership of shares - More than 25% → OE
IIF 17 - Has significant influence or control → OE
26
JAHAMA P14 LIMITED
OE018715 OE019057, OE018687, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Has significant influence or control → OE
IIF 12 - Ownership of voting rights - More than 25% → OE
IIF 12 - Ownership of shares - More than 25% → OE
27
JAHAMA P15 LIMITED
OE018674 OE019057, OE018761, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 shares - More than 25% → OE
IIF 21 - Ownership of voting rights - More than 25% → OE
28
JAHAMA P16 LIMITED
OE018818 OE019057, OE018761, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 19 - Ownership of shares - More than 25% → OE
IIF 19 - Ownership of voting rights - More than 25% → OE
IIF 19 - Has significant influence or control → OE
29
JAHAMA P2 LIMITED
OE018690 OE021684, OE019078, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Has significant influence or control → OE
IIF 10 - Ownership of voting rights - More than 25% → OE
IIF 10 - Ownership of shares - More than 25% → OE
30
JAHAMA P3 LIMITED
OE018895 OE018989, OE018761, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Has significant influence or control → OE
IIF 15 - Ownership of shares - More than 25% → OE
31
JAHAMA P4 LIMITED
OE018687 OE018989, OE018850, OE019078Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 shares - More than 25% → OE
IIF 22 - Ownership of voting rights - More than 25% → OE
IIF 22 - Has significant influence or control → OE
32
JAHAMA P5 LIMITED
OE018809 OE018989, OE019078, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Has significant influence or control → OE
IIF 11 - Ownership of voting rights - More than 25% → OE
33
JAHAMA P6 LIMITED
OE021684 OE018989, OE019078, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 voting rights - More than 25% → OE
IIF 16 - Ownership of shares - More than 25% → OE
34
JAHAMA P7 LIMITED
OE018850 OE018989, OE021684, OE019078Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Has significant influence or control → OE
IIF 20 - Ownership of voting rights - More than 25% → OE
35
JAHAMA P8 LIMITED
OE018989 OE018809, OE019078, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Ownership of voting rights - More than 25% → OE
IIF 23 - Has significant influence or control → OE
36
JAHAMA P9 LIMITED
OE019078 OE018989, OE021684, OE018850Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 - Ownership of shares - More than 25% → OE
IIF 9 - Ownership of voting rights - More than 25% → OE
IIF 9 - Has significant influence or control → OE
37
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 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
38
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 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 97 - 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 99 - Director → ME
41
LIBERTY COMMERCE (UK) LIMITED
- 1996-10-21
03049146 3rd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
1995-04-24 ~ 1997-11-01
IIF 82 - Director → ME
42
LIBERTY DRAWN TUBES TWO LTD - now
ELDORA INDUSTRIES LTD
- 2015-12-23
09907735 4 Mount Ephraim Road, Tunbridge Wells, Kent
Dissolved Corporate (6 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 73 - Director → ME
43
LIBERTY PERFORMANCE STEELS LIMITED
- now 09907567OCTAVIO 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
44
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- now 09907734VILMAR INDUSTRIES LTD
- 2015-12-23
09907734 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (16 parents)
Officer
2017-05-01 ~ 2022-02-11
IIF 113 - Director → ME
2015-12-08 ~ 2016-01-25
IIF 52 - Director → ME
Person with significant control
2017-05-01 ~ 2023-03-03
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
45
2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-12-08 ~ 2015-12-10
IIF 72 - Director → ME
46
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 69 - Director → ME
47
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 63 - Director → ME
48
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 87 - Ownership of shares – 75% or more → OE
2023-03-03 ~ now
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
49
Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (9 parents)
Officer
2015-04-16 ~ 2023-03-03
IIF 47 - Director → ME
50
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 35 - Director → ME
51
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 59 - Director → ME
52
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 60 - Director → ME
53
ROROYERE HYDRO LTD - now
SIMEC GHR ROROYERE LIMITED
- 2019-07-22
SC357527GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED
- 2018-07-17
SC357527SIMEC 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
54
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)
Officer
2005-06-24 ~ 2023-03-03
IIF 81 - Director → ME
55
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 61 - Director → ME
56
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 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (5 parents, 2 offsprings)
Officer
2015-12-08 ~ 2016-01-25
IIF 55 - Director → ME
57
SHIFTEC COMPOSITES LIMITED - now
LIBERTY ADVANCED COMPOSITES LIMITED
- 2020-06-09
09907727 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 53 - Director → ME
58
SHIFTEC MANUFACTURING LIMITED - now
LIBERTY PRESSING SOLUTIONS LIMITED
- 2020-06-09
09907676CELESTE 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
59
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 111 - 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
60
SIMEC POWER 5 LIMITED
- 2019-01-17
10056328 10056334, 10034288, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-10 ~ 2023-03-03
IIF 39 - Director → ME
Person with significant control
2022-02-28 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
61
SIMEC ENERGY HOLDINGS 1 LTD
- now 10066005 10060096, 10066159, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 10 LIMITED
- 2017-03-17
10066005 10036423, 10062471, 10066159Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 43 - Director → ME
Person with significant control
2017-11-29 ~ 2023-03-03
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
62
SIMEC ENERGY HOLDINGS 2 LTD
- now 10060096 10066159, 10066005, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 9 LIMITED
- 2017-03-17
10060096 10056334, 10034288, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 122 - 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 voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
63
SIMEC ENERGY HOLDINGS 3 LTD
- now 10062471 10060096, 10066159, 10066005Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 12 LIMITED
- 2017-03-17
10062471 10066005, 10036423, 10066159Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 45 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
64
SIMEC ENERGY HOLDINGS 4 LTD
- now 10066159 10060096, 10066005, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 11 LIMITED
- 2017-03-17
10066159 10066005, 10036423, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 41 - 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
65
SIMEC ENERGY HOLDINGS 5 LTD
10694670 10066159, 10066005, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 44 - Director → ME
66
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 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
67
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-01 ~ 2023-03-03
IIF 120 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
68
SIMEC FUELS HOLDINGS UK LIMITED
- now 10060155SIMEC POWER 7 LIMITED
- 2018-04-10
10060155 10056334, 10058151, 10034288Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-03-14 ~ 2023-03-03
IIF 123 - Director → ME
Person with significant control
2018-04-18 ~ 2023-03-03
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – 75% or more → OE
69
SIMEC GHR ACQUISITIONS TOPCO LIMITED
- now 09454126RAINDANCE ACQUISITIONS TOPCO LIMITED
- 2018-04-20
09454126DE 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 33 - Director → ME
70
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 110 - Director → ME
2017-11-30 ~ 2023-03-03
IIF 126 - Secretary → ME
Person with significant control
2017-11-30 ~ 2023-03-03
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
71
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 107 - Director → ME
72
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 112 - Director → ME
73
SIMEC HYDROPOWER ALLT COIRE AN EOIN LTD
SC607849 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-11 ~ dissolved
IIF 100 - Director → ME
74
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 102 - Director → ME
75
SIMEC HYDROPOWER ALLT LEACHDACH LTD
SC608066 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 115 - Director → ME
76
SIMEC HYDROPOWER ALLT NA LAIRIGIE LTD
SC608059 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 114 - Director → ME
77
Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents, 7 offsprings)
Officer
2018-09-07 ~ 2023-03-03
IIF 98 - Director → ME
Person with significant control
2018-09-07 ~ 2023-03-03
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
78
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 103 - Director → ME
79
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 68 - Director → ME
Person with significant control
2017-05-24 ~ 2023-03-03
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
80
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 109 - Director → ME
Person with significant control
2016-08-09 ~ 2023-03-03
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
81
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 108 - 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
82
Lochaber, Smelter, Fort William, Scotland
Active Corporate (3 parents)
Officer
2017-04-20 ~ 2023-03-03
IIF 93 - Director → ME
83
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)
Officer
2018-09-11 ~ 2023-03-03
IIF 101 - Director → ME
84
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
85
Lochaber, Smelter, Fort William, Scotland
Active Corporate (5 parents, 1 offspring)
Officer
2016-11-10 ~ 2023-03-03
IIF 95 - Director → ME
Person with significant control
2016-11-10 ~ 2016-12-16
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
86
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)
Officer
2016-04-05 ~ dissolved
IIF 116 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
87
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
88
SIMEC POWER 1 LIMITED
10036423 10066159, 10062471, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 37 - Director → ME
89
SIMEC POWER 2 LIMITED
10034155 10056334, 10062471, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 125 - Director → ME
90
SIMEC POWER 3 LIMITED
10034288 10056334, 10060096, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 106 - Director → ME
91
SIMEC POWER 4 LIMITED
10058151 10056334, 10060096, 10034288Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 124 - Director → ME
92
SIMEC POWER 6 LIMITED
10056334 10060100, 10034288, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 42 - Director → ME
2016-03-10 ~ 2023-03-03
IIF 127 - Secretary → ME
93
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-03 ~ 2023-03-03
IIF 38 - Director → ME
94
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-02 ~ 2023-03-03
IIF 36 - Director → ME
95
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 121 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
96
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2018-04-20 ~ 2023-03-03
IIF 105 - Director → ME
97
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-01-28 ~ 2023-03-03
IIF 129 - 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
98
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
99
SIMEC POWER 8 LIMITED
- 2017-06-30
10060100 10056334, 10034288, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 40 - Director → ME
100
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 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
101
RJT 275 LIMITED - 2000-07-13
Birdport, Corporation Road, Newport, Gwent
Dissolved Corporate (8 parents)
Officer
2019-05-15 ~ dissolved
IIF 117 - Director → ME
102
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 119 - Director → ME