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

Gandhi, Rajeev

    Related profiles found in government register
  • Gandhi, Rajeev
    Indian director born in January 1973

    Resident in United Kingdom

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

      IIF 1
    • icon of address Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 2
  • Gandhi, Rajeev
    Indian employed born in January 1973

    Resident in United Kingdom

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

      IIF 3
    • icon of address Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 4
  • Gandhi, Rajeev
    Indian cost accountant born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Gandhi, Rajeev
    Indian cfo born in January 1973

    Resident in Wales

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

      IIF 15
  • Gandhi, Rajeev
    Indian company director born in January 1973

    Resident in Wales

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

      IIF 16
  • Gandhi, Rajeev
    Indian director born in January 1973

    Resident in Wales

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

      IIF 17 IIF 18 IIF 19
    • icon of address Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 24
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 25
    • icon of address 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH, England

      IIF 26
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 27 IIF 28
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 29 IIF 30
    • icon of address Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 31
    • icon of address C/o Simec Transport, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 32
    • icon of address C/o Simec Transport Ltd, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 33
    • icon of address C/o Simec Transport Ltd, Corporation Road, Birdport, Newport, NP19 4RE, Wales

      IIF 34
    • icon of address C/o Simec Transport Ltd, Corporation Road, Newport, NP19 4RE, Wales

      IIF 35
    • icon of address West, Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 36
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 37 IIF 38
    • icon of address Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 39
    • icon of address Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 40
    • icon of address Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 41
    • icon of address C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 42
    • icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 43 IIF 44
    • icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 45 IIF 46 IIF 47
    • icon of address Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 50
  • Gandhi, Rajeev
    Indian employed born in January 1973

    Resident in Wales

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

      IIF 51 IIF 52 IIF 53
    • icon of address West Nash Road, Gwent, Newport, NP18 2BZ, United Kingdom

      IIF 54
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Mr Rajeev Gandhi
    Indian born in January 1973

    Resident in Wales

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

      IIF 58
child relation
Offspring entities and appointments
Active 8
  • 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 2018-08-17 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address C/o Simec Transport Ltd Corporation Road, Birdport, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    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 21 - Director → ME
  • 5
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 29 - Director → ME
  • 7
    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 22 - Director → ME
  • 8
    RJT 275 LIMITED - 2000-07-13
    icon of address Birdport, Corporation Road, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 2 - Director → ME
Ceased 48
  • 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 43 - Director → ME
  • 2
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2023-03-03
    IIF 15 - Director → ME
  • 3
    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 12 - Director → ME
  • 4
    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 48 - Director → ME
  • 5
    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 7 - Director → ME
  • 6
    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 9 - Director → ME
  • 7
    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 ~ 2018-09-24
    IIF 46 - Director → ME
  • 8
    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 25 - Director → ME
  • 9
    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 26 - Director → ME
  • 10
    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 39 - Director → ME
  • 11
    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 ~ 2018-09-24
    IIF 45 - Director → ME
  • 12
    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 18 - Director → ME
  • 13
    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 23 - Director → ME
  • 14
    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 ~ 2018-09-24
    IIF 40 - Director → ME
  • 15
    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 3 - Director → ME
  • 16
    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 14 - Director → ME
  • 17
    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 10 - Director → ME
  • 18
    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 2015-12-08 ~ 2016-01-25
    IIF 11 - Director → ME
  • 19
    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 ~ 2016-12-02
    IIF 5 - Director → ME
  • 20
    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 41 - Director → ME
  • 21
    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 ~ 2018-09-24
    IIF 47 - Director → ME
  • 22
    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 ~ 2018-09-24
    IIF 42 - Director → ME
  • 23
    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 ~ 2018-09-24
    IIF 44 - Director → ME
  • 24
    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 ~ 2018-09-24
    IIF 50 - Director → ME
  • 25
    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 ~ 2018-09-24
    IIF 49 - Director → ME
  • 26
    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 13 - Director → ME
  • 27
    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 6 - Director → ME
  • 28
    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 8 - Director → ME
  • 29
    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 52 - Director → ME
  • 30
    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 2016-07-11 ~ 2017-03-01
    IIF 54 - Director → ME
  • 31
    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 2018-04-10 ~ 2023-03-03
    IIF 38 - Director → ME
  • 32
    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 27 - Director → ME
  • 33
    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 28 - Director → ME
  • 34
    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 53 - Director → ME
  • 35
    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 51 - Director → ME
  • 36
    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 17 - Director → ME
  • 37
    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 19 - Director → ME
  • 38
    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 16 - Director → ME
  • 39
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2023-03-03
    IIF 4 - Director → ME
  • 40
    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 2018-08-17 ~ 2023-03-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 58 - Has significant influence or control OE
  • 41
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2023-03-03
    IIF 56 - Director → ME
  • 42
    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 2016-07-11 ~ 2023-03-03
    IIF 57 - Director → ME
  • 43
    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 2016-07-11 ~ 2023-03-03
    IIF 55 - Director → ME
  • 44
    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 2018-03-28 ~ 2023-03-03
    IIF 37 - Director → ME
  • 45
    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 2019-06-13 ~ 2023-03-03
    IIF 1 - Director → ME
    icon of calendar 2018-04-20 ~ 2018-05-18
    IIF 24 - Director → ME
  • 46
    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 2018-08-17 ~ 2023-03-03
    IIF 31 - Director → ME
  • 47
    TIDAL LAGOONS PLC - 2015-01-19
    icon of address Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -8,552,525 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-07-26
    IIF 36 - Director → ME
  • 48
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2023-03-03
    IIF 35 - 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.