logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Parduman Kumar Gupta

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

    Resident in United Arab Emirates

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

      IIF 1
    • icon of address Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

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

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

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

      IIF 7 IIF 8 IIF 9
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in United Arab Emirates

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

      IIF 10
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in United Arab Emirates

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

      IIF 11
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Kingdom

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

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

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

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

      IIF 16 IIF 17 IIF 18
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

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

      IIF 21
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 22
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

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

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

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

      IIF 25 IIF 26 IIF 27
  • Gupta, Parduman Kumar
    Indian businessman born in May 1943

    Resident in United Kingdom

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

      IIF 28
    • icon of address Lochaber, Smelter, Fort William, PH33 6TH, Scotland

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in Nigeria

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

      IIF 77
  • Gupta, Parduman Kumar
    Indian managing director born in May 1943

    Resident in Nigeria

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

      IIF 78
  • Gupta, Parduman Kumar
    Indian businessman born in May 1943

    Resident in India

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

    Resident in India

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

      IIF 91
    • icon of address Office 7 Kestral Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

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

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

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

      IIF 95
    • icon of address 7, Hertford Street, London, W1J 7RH, England

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

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

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

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

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

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

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

      IIF 112
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in India

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

      IIF 113
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

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

      IIF 115
  • Gupta, Parduman Kumar, Mr.
    Indian company director born in May 1943

    Resident in India

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

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

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

      IIF 121
  • Gupta, Parduman Kumar, Mr.
    Indian director born in May 1943

    Resident in India

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

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

      IIF 123
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in England

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

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

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

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

      IIF 126
  • Gupta, Parduman Kumar

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

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

      IIF 128
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Simec Transport Birdport, Corporation Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    SIMEC POWER 5 LIMITED - 2019-01-17
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 6
    SIMEC HYROPOWER ALLT DAIM LTD - 2018-09-14
    icon of address Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 46 - Director → ME
  • 9
    SIMEC HYDRO LOCHABER INVERLOCHY LTD - 2018-10-04
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 34 - Director → ME
  • 10
    SIMEC OIL AND CHEMICAL LTD - 2017-04-11
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    RJT 275 LIMITED - 2000-07-13
    icon of address Birdport, Corporation Road, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 51 - Director → ME
Ceased 93
  • 1
    GHR ARGYLL LIMITED - 2019-07-22
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    ALLT GARBH HYDRO LTD - 2017-02-09
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-21
    IIF 121 - Director → ME
  • 2
    LIBERTY THAMESTEEL LIMITED - 2012-01-05
    BERKELEY COMMODITIES LIMITED - 2011-12-14
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
    LCL (EAST AFRICA) LIMITED - 1998-10-21
    AFROASIAN COMMODITIES (UK) LIMITED - 1997-01-10
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-20 ~ 1996-10-30
    IIF 126 - Director → ME
  • 3
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-03-03
    IIF 59 - Director → ME
  • 4
    icon of address Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-01-06 ~ 2023-03-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2023-03-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    LIBERTY BRIDGE ALUMINIUM LIMITED - 2019-12-24
    SAPOR INDUSTRIES LTD - 2015-12-23
    icon of address 365 Fosse Way, Syston, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,455,862 GBP2023-10-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 117 - Director → ME
  • 6
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    CEANNACROC HYDRO LTD - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-24
    IIF 108 - Director → ME
  • 7
    SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
    LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
    LIBERTY TUBE FITTINGS LIMITED - 2019-03-05
    OCTAVIO INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 97 - Director → ME
  • 8
    MAARIT INDUSTRIES LTD - 2015-12-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 116 - Director → ME
  • 9
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    COULAGS HYDRO LTD - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 111 - Director → ME
  • 10
    icon of address Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,151,637 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ 2023-03-03
    IIF 125 - Director → ME
  • 11
    icon of address Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-10-18 ~ 2023-03-03
    IIF 124 - Director → ME
  • 12
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    DE FACTO 2170 LIMITED - 2015-03-27
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-07-08
    IIF 93 - Director → ME
  • 13
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    DE FACTO 2169 LIMITED - 2015-03-27
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-07-08
    IIF 94 - Director → ME
  • 14
    SIMEC GHH LIMITED - 2019-07-23
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-24
    IIF 103 - Director → ME
  • 15
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 110 - Director → ME
  • 16
    SIMEC GHR LTD - 2021-12-13
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2018-09-21
    IIF 91 - Director → ME
  • 17
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2020-10-12
    IIF 35 - Director → ME
  • 18
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2023-03-03
    IIF 79 - Director → ME
  • 19
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 71 - Ownership of shares - More than 25% OE
    IIF 71 - Ownership of voting rights - More than 25% OE
    IIF 71 - Has significant influence or control OE
  • 20
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 61 - Ownership of shares - More than 25% OE
    IIF 61 - Ownership of voting rights - More than 25% OE
    IIF 61 - Has significant influence or control OE
  • 21
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 67 - Ownership of shares - More than 25% OE
    IIF 67 - Ownership of voting rights - More than 25% OE
    IIF 67 - Has significant influence or control OE
  • 22
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 66 - Ownership of shares - More than 25% OE
    IIF 66 - Ownership of voting rights - More than 25% OE
    IIF 66 - Has significant influence or control OE
  • 23
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 70 - Ownership of shares - More than 25% OE
    IIF 70 - Ownership of voting rights - More than 25% OE
    IIF 70 - Has significant influence or control OE
  • 24
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-14 ~ 2023-03-03
    IIF 65 - Ownership of shares - More than 25% OE
    IIF 65 - Ownership of voting rights - More than 25% OE
    IIF 65 - Has significant influence or control OE
  • 25
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 74 - Ownership of shares - More than 25% OE
    IIF 74 - Ownership of voting rights - More than 25% OE
    IIF 74 - Has significant influence or control OE
  • 26
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 72 - Ownership of shares - More than 25% OE
    IIF 72 - Ownership of voting rights - More than 25% OE
    IIF 72 - Has significant influence or control OE
  • 27
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 63 - Ownership of shares - More than 25% OE
    IIF 63 - Ownership of voting rights - More than 25% OE
    IIF 63 - Has significant influence or control OE
  • 28
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 68 - Ownership of shares - More than 25% OE
    IIF 68 - Ownership of voting rights - More than 25% OE
    IIF 68 - Has significant influence or control OE
  • 29
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 75 - Ownership of shares - More than 25% OE
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Has significant influence or control OE
  • 30
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 64 - Ownership of shares - More than 25% OE
    IIF 64 - Ownership of voting rights - More than 25% OE
    IIF 64 - Has significant influence or control OE
  • 31
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 69 - Ownership of shares - More than 25% OE
    IIF 69 - Ownership of voting rights - More than 25% OE
    IIF 69 - Has significant influence or control OE
  • 32
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 73 - Ownership of shares - More than 25% OE
    IIF 73 - Ownership of voting rights - More than 25% OE
    IIF 73 - Has significant influence or control OE
  • 33
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 76 - Ownership of shares - More than 25% OE
    IIF 76 - Ownership of voting rights - More than 25% OE
    IIF 76 - Has significant influence or control OE
  • 34
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 62 - Ownership of shares - More than 25% OE
    IIF 62 - Ownership of voting rights - More than 25% OE
    IIF 62 - Has significant influence or control OE
  • 35
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-03-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 36
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 104 - Director → ME
  • 37
    SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2020-10-12
    IIF 28 - Director → ME
  • 38
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    icon of address 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-14 ~ 2020-10-12
    IIF 30 - Director → ME
  • 39
    LIBERTY DRAWN TUBES LIMITED - 2019-03-22
    ELDORA INDUSTRIES LTD - 2015-12-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 119 - Director → ME
  • 40
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 102 - Director → ME
  • 41
    VILMAR INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    780,528 GBP2022-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2022-02-11
    IIF 44 - Director → ME
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2023-03-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-10
    IIF 118 - Director → ME
  • 43
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 115 - Director → ME
  • 44
    SIMEC GHR LOCHABER LTD - 2019-07-22
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 109 - Director → ME
  • 45
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2023-03-03
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    icon of address Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,291,699 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2023-03-03
    IIF 92 - Director → ME
  • 47
    MARBLE ENERGY TRADING LTD - 2018-08-01
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2023-03-03
    IIF 80 - Director → ME
  • 48
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD - 2019-07-22
    ALLT MULLARDOCH HYDRO LTD - 2018-07-17
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    icon of address C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 105 - Director → ME
  • 49
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 106 - Director → ME
  • 50
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    icon of address Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 112 - Director → ME
  • 51
    SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED - 2003-12-01
    UNIVERSAL COMMODITIES LIMITED - 2003-02-11
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,711 GBP2021-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2023-03-03
    IIF 78 - Director → ME
  • 52
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 107 - Director → ME
  • 53
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY BRAKING SOLUTIONS LIMITED - 2016-06-24
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2016-01-12
    OSHO INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 101 - Director → ME
  • 54
    LIBERTY ADVANCED COMPOSITES LIMITED - 2020-06-09
    BEST STEEL LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,001 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 99 - Director → ME
  • 55
    LIBERTY PRESSING SOLUTIONS LIMITED - 2020-06-09
    CELESTE ENTERPRISES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,002 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-25
    IIF 100 - Director → ME
  • 56
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2023-03-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2023-03-03
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 57
    SIMEC POWER 5 LIMITED - 2019-01-17
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-03-10 ~ 2023-03-03
    IIF 84 - Director → ME
  • 58
    SIMEC POWER 10 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2023-03-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 59
    SIMEC POWER 9 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-03-13 ~ 2023-03-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2023-03-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 60
    SIMEC POWER 12 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-03-14 ~ 2023-03-03
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 61
    SIMEC POWER 11 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 62
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-03-28 ~ 2023-03-03
    IIF 89 - Director → ME
  • 63
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-12-21 ~ 2023-03-03
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-03-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 65
    SIMEC POWER 7 LIMITED - 2018-04-10
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-03-14 ~ 2023-03-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2023-03-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 66
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2023-03-03
    IIF 95 - Director → ME
  • 67
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2023-03-03
    IIF 41 - Director → ME
    icon of calendar 2017-11-30 ~ 2023-03-03
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2023-03-03
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 68
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2023-03-03
    IIF 38 - Director → ME
  • 69
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2023-03-03
    IIF 43 - Director → ME
  • 70
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-09-07 ~ 2023-03-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2023-03-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 71
    AAR TEE STEEL LIMITED - 2013-12-03
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2023-03-04
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2023-03-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 72
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2023-03-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2023-03-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 73
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2023-03-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2023-03-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2023-03-03
    IIF 45 - Director → ME
  • 75
    SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
    icon of address Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-09-11 ~ 2023-03-03
    IIF 32 - Director → ME
  • 76
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    BA ALUMINIUM LIMITED - 1993-01-01
    B.A.STORAGE LIMITED - 1989-10-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2023-03-03
    IIF 96 - Director → ME
  • 77
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2023-03-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2016-12-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 78
    CARGO SERVICES (UK) LIMITED - 2018-12-18
    CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
    RJT 197 LIMITED - 1995-08-23
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ 2023-03-03
    IIF 123 - Director → ME
  • 79
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2023-03-03
    IIF 82 - Director → ME
  • 80
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-03-03
    IIF 60 - Director → ME
  • 81
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-03-03
    IIF 37 - Director → ME
  • 82
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-03-11 ~ 2023-03-03
    IIF 58 - Director → ME
  • 83
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,091 GBP2023-11-30
    Officer
    icon of calendar 2016-03-10 ~ 2023-03-03
    IIF 87 - Director → ME
    icon of calendar 2016-03-10 ~ 2023-03-03
    IIF 128 - Secretary → ME
  • 84
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-03-03 ~ 2023-03-03
    IIF 83 - Director → ME
  • 85
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-03-02 ~ 2023-03-03
    IIF 81 - Director → ME
  • 86
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-03-01 ~ 2023-03-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 87
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2018-04-20 ~ 2023-03-03
    IIF 36 - Director → ME
  • 88
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Officer
    icon of calendar 2016-01-28 ~ 2023-03-03
    IIF 11 - Director → ME
  • 89
    RYAN TRANSPORT LIMITED - 2018-12-18
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ 2023-03-03
    IIF 122 - Director → ME
  • 90
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    24,991,000 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 91
    SIMEC POWER 8 LIMITED - 2017-06-30
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-03-13 ~ 2023-03-03
    IIF 85 - Director → ME
  • 92
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    INDUS RESOURCES UK LIMITED - 2013-07-09
    TG COMMODITIES LTD - 2013-05-14
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2023-03-03
    IIF 77 - Director → ME
  • 93
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2023-03-03
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.