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 Rajeev Gupta

    Related profiles found in government register
  • Mr Rajeev Gupta
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Sanjeev Gupta
    British born in September 1971

    Resident in United Kingdom

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

      IIF 115
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 116
    • icon of address 7, Hertford Street, London, W1J 7RH

      IIF 117
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 118 IIF 119
    • icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 120
    • icon of address Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 121
  • Mr. Sanj Gupta
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 122
  • Gupta, Rajeev
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 123 IIF 124
  • Gupta, Rajeev
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Quarry Hill, Wakefield, WF4 5NG, United Kingdom

      IIF 125
  • Gupta, Rajeev
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gupta, Rajeev
    British doctor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Quarry Hill, Horbury, Wakefield, WF4 5NG, England

      IIF 150
    • icon of address 81, Quarry Hill, Horbury, Wakefield, WF4 5NG, United Kingdom

      IIF 151
    • icon of address 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 152 IIF 153
  • Rajeev Gupta
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Quarry Hill, Horbury, Wakefield, WF4 5NG, England

      IIF 154
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Bells House, Bread Street, London, EC4M 9BE, England

      IIF 155 IIF 156
    • icon of address No 7, Hertford Street, London, W1J 7RH

      IIF 157
  • Gupta, Sanjeev
    British business born in September 1971

    Resident in United Kingdom

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

      IIF 158
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 159
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 160
  • Gupta, Sanjeev
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gupta, Sanjeev
    British chairman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gupta, Sanjeev
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building, 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 196
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire, GL2 5RG, England

      IIF 197
    • icon of address 4th Floor, 7 Hertford Street, Mayfiar, London, W1J 7RH, United Kingdom

      IIF 198
    • icon of address 7, Hertford Street, London, W1J 7RH, England

      IIF 199
    • icon of address 7, Fox Valley Way, Stocksbridge, Sheffield, S36 2JA, England

      IIF 200
  • Gupta, Sanjeev
    British executive chairman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia

      IIF 201
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyelands Estate, Pwllmeyric, Chepstow, Monmouthshire, NP16 6LA, United Kingdom

      IIF 202
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 203 IIF 204
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 205
  • Gupta, Sanjeev, Mr.
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 206
    • icon of address Caparo House, Brigg Road, Scunthorpe, DN16 1XA, United Kingdom

      IIF 207
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in Wales

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

      IIF 221
  • Mr. Sanjeev Gupta
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Sanjeev Gupta
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 246 IIF 247
  • Sajeev Gupta
    British born in September 1971

    Registered addresses and corresponding companies
    • icon of address 9, Athol Street, Douglas, IM1 1LD, Isle Of Man

      IIF 248
  • Sanjeev Gupta
    British born in September 1971

    Registered addresses and corresponding companies
  • Gupta, Sanjeev
    British Subject company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No.1, 4th Floor, 55-56 St Martins Lane, London, WC2N 4EA

      IIF 265
  • Gupta, Sanjeev
    British business born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Gupta, Sanjeev
    British businessman born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Gupta, Sanjeev
    British chairman born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 344
  • Gupta, Sanjeev
    British company director born in September 1971

    Resident in United Arab Emirates

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

      IIF 345 IIF 346
    • icon of address Berkeley Square House, 1st Floor, Suite 180, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 347
    • icon of address Berkeley Square House, 3rd Floor, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 348
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 349
    • icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 350 IIF 351
    • icon of address No 7, Hertford Street, London, W1J 7RH, England

      IIF 352
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Arab Emirates

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

      IIF 353
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 354
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 355 IIF 356 IIF 357
    • icon of address Corporation Road, Newport, Gwent, NP19 4XE

      IIF 360
    • icon of address Liberty House, Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, DN16 1XJ, England

      IIF 361
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Gupta, Sanjeev, Mr.
    British director born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Gupta, Sanjeev
    British businessman born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, NP19 4XE, United Kingdom

      IIF 428
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in Dubai

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

      IIF 429
  • Gupta, Sanjeev, Mr.
    British director born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 430
  • Gupta, Rajeev
    British company director

    Registered addresses and corresponding companies
    • icon of address 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 431
  • Gupta, Rajeev

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 249
  • 1
    UNITED GREEN STEEL LTD - 2025-07-30
    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 2022-11-25 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 2
    LIBERTY STEEL LIMITED - 2012-05-28
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    LIBERTY MARINE PRODUCTS LIMITED - 1997-10-17
    LIBERTY COMMODITIES LIMITED - 2025-04-10
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,164,251 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 194 - Director → ME
  • 6
    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 2016-02-18 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 7
    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 2016-02-18 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    NUMERUNO GLOBAL LTD. - 2015-12-29
    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 2015-12-11 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    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 2023-02-16 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,000 GBP2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 11
    ACENTA STEEL GROUP LIMITED - 2021-02-01
    POSEIDON TOPCO LIMITED - 2011-07-11
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 430 - Director → ME
  • 12
    ACENTA STEEL HOLDINGS LIMITED - 2021-02-01
    ACENTA STEEL REALISATIONS LIMITED - 2013-03-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 397 - Director → ME
  • 13
    ACENTA STEEL REALISATIONS LIMITED - 2021-02-01
    ACENTA STEEL HOLDINGS LIMITED - 2013-03-26
    POSEIDON HOLDCO LIMITED - 2011-07-29
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 396 - Director → ME
  • 14
    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 2015-12-29 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2023-05-01 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    LIBERTY FRANCE HOLDINGS UK LTD - 2018-09-17
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    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 2021-01-29 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 18
    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 2020-07-30 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 19
    LIBERTY ALUMINIUM LOCHABER LTD - 2020-07-17
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 162 - Director → ME
  • 20
    THREE MACHINING LIMITED - 2016-01-13
    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 2015-12-10 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 21
    FIVE ALUMINIUM FOUNDRIES LIMITED - 2015-12-29
    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 2015-12-10 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    RED CONDUITS LIMITED - 2015-12-29
    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 2015-12-03 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    PURPLE ENGINEERING LIMITED - 2015-12-29
    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 2015-12-03 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    VIOLET GROUP LIMITED - 2015-12-29
    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 2015-12-03 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    BLACK TUBES LIMITED - 2015-12-29
    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 2015-12-03 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 27
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 335 - Director → ME
  • 28
    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 2015-12-03 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2021-11-02 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
    SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
    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 2015-12-29 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    SEVEN FORGE LIMITED - 2015-12-29
    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 2015-12-10 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    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)
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 36
    EIGHTEEN DYNAMICS LIMITED - 2015-12-29
    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 2015-12-17 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 37
    SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED - 2015-12-29
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 38
    SEVENTEEN TUBES & FITTINGS LIMITED - 2015-12-29
    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 2015-12-17 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 40
    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 2017-01-26 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 41
    SS MANAGEMENT UK LIMITED - 2015-05-11
    CS MANAGEMENT SERVICES LTD - 2015-12-23
    LIBERTY TUBULAR SOLUTIONS LTD. - 2016-01-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 357 - Director → ME
  • 42
    DANSH LTD
    - now
    SHAND CYCLES LIMITED - 2023-11-28
    icon of address Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of address Building A, Ground Floor Caves Corporate Centre, West Bay Street And Blake Road, Nassau, Bahamas
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-23 ~ now
    IIF 249 - Has significant influence or controlOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25%OE
    IIF 249 - Ownership of shares - More than 25%OE
  • 44
    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 2020-07-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 81 Quarry Hill Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2014-02-24 ~ dissolved
    IIF 445 - Secretary → ME
  • 47
    icon of address Reach Academy Field Hill Centre, Batley Field Hill, Batley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 48
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 81 Quarry Hill, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 153 - Director → ME
  • 51
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 53
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 435 - Secretary → ME
  • 54
    icon of address Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 198 - Director → ME
  • 55
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 56
    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 2017-08-08 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 57
    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 2018-03-26 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 58
    GFG WORKFORCE SOLUTIONS LIMITED - 2024-02-09
    LIBERTY DELTA 8 LTD - 2019-11-21
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 59
    ALVANCE SERVICES UK LTD - 2024-06-27
    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 2020-11-03 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 60
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 61
    LIBERTY Z ENERGY UK LTD - 2017-10-25
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2017-06-07 ~ dissolved
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    EIGHT GLOBALTECH GROUP LIMITED - 2015-12-29
    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 2015-12-10 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 434 - Secretary → ME
  • 65
    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 2016-06-02 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 66
    GOLD TUBES LIMITED - 2015-12-29
    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 2015-12-03 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 67
    LIBERTY TUBULAR SOLUTIONS SALES LIMITED - 2016-01-19
    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 2015-12-02 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 81 Quarry Hill, Horbury, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 433 - Secretary → ME
  • 69
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2022-10-14 ~ dissolved
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    INDUSTRIAL ENERGY LIMITED - 2008-01-15
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,345 GBP2021-12-31
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 141 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,166 GBP2021-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2016-03-16 ~ dissolved
    IIF 449 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 139 - Director → ME
    icon of calendar 2022-02-17 ~ now
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 400 - Director → ME
  • 76
    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 2017-08-08 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 264 - Ownership of shares - More than 25%OE
    IIF 264 - Ownership of voting rights - More than 25%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 78
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 184 - Director → ME
  • 79
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25%OE
    IIF 248 - Ownership of shares - More than 25%OE
  • 80
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 190 - Director → ME
  • 81
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25%OE
    IIF 255 - Ownership of shares - More than 25%OE
  • 82
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 259 - Ownership of voting rights - More than 25%OE
    IIF 259 - Ownership of shares - More than 25%OE
    IIF 259 - Right to appoint or remove directorsOE
  • 83
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 262 - Ownership of voting rights - More than 25%OE
    IIF 262 - Ownership of shares - More than 25%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 84
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares - More than 25%OE
    IIF 260 - Ownership of voting rights - More than 25%OE
  • 85
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 252 - Ownership of shares - More than 25%OE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - More than 25%OE
  • 86
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 188 - Director → ME
  • 87
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25%OE
    IIF 251 - Ownership of shares - More than 25%OE
  • 88
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 263 - Ownership of shares - More than 25%OE
    IIF 263 - Ownership of voting rights - More than 25%OE
    IIF 263 - Right to appoint or remove directorsOE
  • 89
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 186 - Director → ME
  • 90
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 261 - Ownership of voting rights - More than 25%OE
    IIF 261 - Ownership of shares - More than 25%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 91
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 195 - Director → ME
  • 92
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 257 - Ownership of shares - More than 25%OE
    IIF 257 - Ownership of voting rights - More than 25%OE
    IIF 257 - Right to appoint or remove directorsOE
  • 93
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 187 - Director → ME
  • 94
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 253 - Ownership of voting rights - More than 25%OE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares - More than 25%OE
  • 95
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 185 - Director → ME
  • 96
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25%OE
    IIF 258 - Ownership of shares - More than 25%OE
  • 97
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 192 - Director → ME
  • 98
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 250 - Ownership of shares - More than 25%OE
    IIF 250 - Ownership of voting rights - More than 25%OE
    IIF 250 - Right to appoint or remove directorsOE
  • 99
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 193 - Director → ME
  • 100
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 254 - Ownership of voting rights - More than 25%OE
    IIF 254 - Ownership of shares - More than 25%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 101
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 189 - Director → ME
  • 102
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 256 - Ownership of shares - More than 25%OE
    IIF 256 - Ownership of voting rights - More than 25%OE
    IIF 256 - Right to appoint or remove directorsOE
  • 103
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 104
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 174 - Director → ME
  • 105
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 106
    LIBERTY INSULATION LIMITED - 2017-07-12
    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 2016-01-12 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 107
    FORE STAR HOLDINGS LTD - 2018-09-25
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 108
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,211,214 USD2021-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 109
    BRIDGE ALUMINIUM LIMITED - 2019-12-24
    FOURTEEN MERCHANT BAR LIMITED - 2019-12-24
    FOURTEEN MERCHANT BAR LIMITED - 2015-12-29
    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 2015-12-10 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 110
    LIBERTY DELTA 4 LTD - 2023-03-25
    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 2019-06-14 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 111
    LIBERTY SYNERGIES U.K. LTD - 2021-08-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 112
    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 2015-10-20 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 113
    LIBERTY (EAST AFRICA) LIMITED - 2007-06-04
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-28 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 114
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-10-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 115
    LIBERTY DYNAMICS LIMITED - 2016-01-12
    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 2015-12-29 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 116
    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 GBP2021-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 117
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 118
    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 2019-06-14 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 119
    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 2019-06-14 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 120
    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 2019-06-14 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 121
    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 2019-03-23 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 122
    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 2015-12-30 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 123
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 315 - Director → ME
  • 124
    SE BATE (HARBORNE) LIMITED - 2017-08-07
    ELEVEN BATE LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 125
    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 2018-12-07 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 126
    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 2019-06-13 ~ now
    IIF 299 - Director → ME
  • 127
    CBA STEEL LIMITED - 2019-07-11
    ARCELORMITTAL UK HOLDING LIMITED - 2018-12-17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-30 ~ now
    IIF 292 - Director → ME
  • 128
    LIBERTY HOUSE LIMITED - 2014-02-07
    LIBERTY FOOD PRODUCTS LIMITED - 2010-07-13
    SOUTHLAND INTERNATIONAL LIMITED - 2002-04-04
    LH SHIPPING LIMITED - 2014-02-27
    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 2002-03-18 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 129
    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 2012-07-27 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 130
    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 2017-07-10 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 132
    LIBERTY DELTA 1 LTD - 2019-07-23
    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 2019-06-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 134
    BARTON OVERSEAS HOLDINGS LIMITED - 2018-12-19
    WHITE OVERSEAS HOLDING LIMITED - 2016-01-11
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 135
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED - 2019-06-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 311 - Director → ME
  • 136
    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 2018-01-31 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 137
    LIBERTY MERCHANT BAR LTD - 2017-07-07
    NINETEEN ENGINEERING INSULATION LIMITED - 2015-12-29
    CMT ENGINEERING INSULATION LIMITED - 2017-07-28
    CMT ENGINEERING INSULATION LIMITED - 2017-06-20
    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 2015-12-17 ~ now
    IIF 382 - Director → ME
  • 138
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 306 - Director → ME
  • 139
    CAPARO MERCHANT BAR PLC - 2017-07-21
    MALTMAIN LIMITED - 1985-01-15
    LIBERTY MERCHANT BAR LIMITED - 2017-09-08
    UNITED MERCHANT BAR PLC - 1994-07-20
    CAPARO MERCHANT BAR LIMITED - 2017-07-24
    icon of address Liberty House Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 140
    LIBERTY RECYCLING COMPANY LIMITED - 2017-02-14
    icon of address Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 177 - Director → ME
  • 142
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 172 - Director → ME
  • 143
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 144
    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 2017-08-29 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 145
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 178 - Director → ME
  • 146
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 147
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 314 - Director → ME
  • 148
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 329 - Director → ME
  • 149
    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 2015-12-30 ~ now
    IIF 308 - Director → ME
  • 150
    LIBERTY CLAMPS LIMITED - 2017-01-26
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 183 - Director → ME
  • 152
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 159 - Director → ME
  • 153
    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 2015-12-29 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 154
    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 2016-12-09 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,891,436 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 156
    NINE MINE IRON LTD - 2015-12-29
    MIDLAND IRON (CRADLEY HEATH) LIMITED - 2017-02-07
    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 2015-12-14 ~ now
    IIF 392 - Director → ME
  • 157
    LIBERTY STEEL SERVICES CLYDEBRIDGE LTD - 2016-03-31
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 272 - Director → ME
  • 158
    LIBERTY PLATE MILLS DL LTD - 2016-03-31
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 275 - Director → ME
  • 159
    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 2016-01-18 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 160
    LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED - 2019-06-12
    LIBERTY STEEL & MINING HOLDINGS LIMITED - 2019-06-17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 305 - Director → ME
  • 161
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED - 2019-03-19
    LIBERTY OSTRAVA LIMITED - 2019-06-17
    LIBERTY STEEL WEST EUROPE (BIDCO) LTD - 2019-06-12
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 162
    LIBERTY DUDELANGE LIMITED - 2019-06-17
    LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED - 2019-06-12
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 290 - Director → ME
  • 163
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 176 - Director → ME
  • 164
    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 2020-08-06 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 166
    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 2016-03-17 ~ now
    IIF 267 - Director → ME
  • 167
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    icon of address Corporation Road, Newport, Gwent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -657,928 GBP2021-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 169
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 328 - Director → ME
  • 170
    LIBERTY STEEL HOLLOW SECTIONS LTD - 2016-10-18
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 321 - Director → ME
  • 171
    icon of address No: 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 181 - Director → ME
  • 172
    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 2016-03-29 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 173
    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 2015-12-29 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 174
    UNITED GREEN STEEL MERCHANT BAR LTD - 2023-05-22
    icon of address Liberty House Scunthorpe Steel Works Brigg Road, Scunthorpe, North Lincolnshire, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 281 - Director → ME
  • 175
    UNITED GREEN STEEL DISTRIBUTION LTD - 2023-05-22
    icon of address Ground Floor Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 266 - Director → ME
  • 176
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 278 - Director → ME
  • 177
    UNITED GREEN STEEL PIPES LTD - 2023-05-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 274 - Director → ME
  • 178
    UNITED GREEN STEEL SPECIALITY STEEL LTD - 2023-05-19
    icon of address 7 Fox Valley Way, Stocksbridge, Sheffield, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 282 - Director → ME
  • 179
    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 2017-12-14 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 180
    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)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 181
    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 2018-07-30 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 81 Quarry Hill Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 129 - Director → ME
  • 183
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2020-12-08 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 184
    INDIGO GAS TUBES LIMITED - 2015-12-29
    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 2015-12-03 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 185
    TEN SERVICES LIMITED - 2015-12-29
    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 2015-12-10 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 201 - Director → ME
  • 187
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 188
    icon of address 81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 152 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 190
    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 1998-06-10 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 191
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2016-01-12
    LIBERTY BRAKING SOLUTIONS LIMITED - 2016-06-24
    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 2015-12-30 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 192
    RAINBOW SIX ENGINEERING LTD - 2015-12-29
    DALE ENGINEERING LIMITED - 2024-03-11
    CLYDESDALE ENGINEERING LIMITED - 2024-03-07
    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 2015-12-14 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 193
    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)
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 194
    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 2017-01-20 ~ now
    IIF 365 - Director → ME
  • 195
    CELESTE ENTERPRISES LTD - 2015-12-23
    LIBERTY PRESSING SOLUTIONS LIMITED - 2020-06-09
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 196
    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 2023-03-03 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 197
    SIMEC POWER 5 LIMITED - 2019-01-17
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 426 - Director → ME
  • 198
    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 2023-03-03 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 199
    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 2023-03-03 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 200
    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 2023-03-03 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 201
    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 2023-03-03 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 202
    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 2023-03-03 ~ now
    IIF 417 - Director → ME
  • 203
    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 2023-03-03 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 205
    SIMEC POWER 7 LIMITED - 2018-04-10
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 206
    DE FACTO 2168 LIMITED - 2015-03-27
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    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 2023-03-03 ~ now
    IIF 407 - Director → ME
  • 207
    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 2023-03-03 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 208
    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 2023-03-03 ~ now
    IIF 408 - Director → ME
  • 209
    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 2023-03-03 ~ now
    IIF 411 - Director → ME
  • 210
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 211
    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 2023-03-04 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 212
    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 2023-03-03 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 213
    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 2023-03-03 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 214
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 284 - Director → ME
  • 215
    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 2023-03-03 ~ dissolved
    IIF 401 - Director → ME
  • 216
    BA ALUMINIUM LIMITED - 1993-01-01
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    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 2023-03-03 ~ now
    IIF 404 - Director → ME
  • 217
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 398 - Director → ME
  • 218
    RJT 197 LIMITED - 1995-08-23
    CARGO SERVICES (UK) LIMITED - 2018-12-18
    CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
    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 2023-03-03 ~ now
    IIF 418 - Director → ME
  • 219
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 336 - Director → ME
  • 220
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 339 - Director → ME
  • 221
    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 2023-03-03 ~ now
    IIF 342 - Director → ME
  • 222
    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 2023-03-03 ~ now
    IIF 337 - Director → ME
  • 223
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 341 - Director → ME
  • 224
    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 2023-03-03 ~ dissolved
    IIF 423 - Director → ME
  • 225
    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 2023-03-03 ~ dissolved
    IIF 427 - Director → ME
  • 226
    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 2023-03-03 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 227
    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 2023-03-03 ~ dissolved
    IIF 425 - Director → ME
  • 228
    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 2023-03-03 ~ now
    IIF 415 - Director → ME
  • 229
    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 2023-03-03 ~ now
    IIF 340 - Director → ME
  • 230
    icon of address 7 Fox Valley Way, Stocksbridge, Sheffield, England
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 200 - Director → ME
  • 231
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2005-12-20 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 148 - Director → ME
    icon of calendar 2017-05-09 ~ now
    IIF 450 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 142 - Director → ME
    icon of calendar 2020-12-15 ~ now
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 234
    INDUS RESOURCES UK LIMITED - 2013-07-09
    LIBERTY NFM LIMITED - 2014-11-28
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TG COMMODITIES LTD - 2013-05-14
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    T G COMMODITIES LIMITED - 2014-06-23
    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 2023-03-03 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 235
    TWELVE CARS LIMITED - 2015-12-29
    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 2015-12-10 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 236
    DIAMOND BANK (UK) PLC - 2019-05-02
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    THE CTB FINANCE PLC - 2020-09-23
    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 2021-03-11 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 237
    THIRTEEN FITTINGS LIMITED - 2015-12-29
    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 2015-12-11 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 238
    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 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    TRANSFER M BAR LTD - 2016-12-13
    icon of address Caparo Merchant Bar Plc, Caparo House, Brigg Road, Scunthorpe, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 207 - Director → ME
  • 241
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    FIFTEEN HAND TOOLS LIMITED - 2016-01-13
    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 2015-12-10 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 243
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 419 - Director → ME
  • 244
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 332 - Director → ME
  • 245
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 333 - Director → ME
  • 246
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 247
    SKG FINANCIAL SERVICES LTD - 2016-08-23
    icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 248
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 168 - Director → ME
  • 249
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    LIBERTY STEEL LIMITED - 2012-05-28
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 2
    LIBERTY MARINE PRODUCTS LIMITED - 1997-10-17
    LIBERTY COMMODITIES LIMITED - 2025-04-10
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,164,251 GBP2020-03-31
    Officer
    icon of calendar 1997-04-10 ~ 2024-07-09
    IIF 350 - Director → ME
  • 3
    TRINITY VALE LIMITED - 2021-09-20
    TRANSWORLD CREDIT CORPORATION LIMITED - 2019-03-27
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,034,003 GBP2021-06-30
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-28
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-18
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
  • 4
    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 2014-10-28 ~ 2014-12-30
    IIF 429 - Director → ME
    icon of calendar 1996-10-30 ~ 2012-02-03
    IIF 348 - Director → ME
  • 5
    SAPOR INDUSTRIES LTD - 2015-12-23
    LIBERTY BRIDGE ALUMINIUM LIMITED - 2019-12-24
    icon of address 365 Fosse Way, Syston, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,045,617 GBP2024-10-31
    Officer
    icon of calendar 2015-12-30 ~ 2019-12-20
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 6
    TWENTY ENGINEERING LIMITED - 2015-12-29
    icon of address 90 Corngreaves Road, Cradley Heath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,044,178 GBP2024-08-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-09-21
    IIF 205 - Director → ME
  • 7
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ 2020-03-16
    IIF 156 - Has significant influence or control OE
  • 8
    RISK LIMITED - 1992-03-24
    DEMICA PLC - 2002-12-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ 2020-03-16
    IIF 155 - Has significant influence or control OE
  • 9
    icon of address Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,151,639 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-15
    IIF 286 - Director → ME
  • 10
    icon of address No 7 Hertford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2013-05-13
    IIF 347 - Director → ME
  • 11
    icon of address Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-15
    IIF 285 - Director → ME
  • 12
    GFG WORKFORCE SOLUTIONS LIMITED - 2024-02-09
    LIBERTY DELTA 8 LTD - 2019-11-21
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2025-02-20
    IIF 331 - Director → ME
  • 13
    LIBERTY POWDER METALS LTD - 2023-11-13
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,140,461 GBP2023-12-31
    Officer
    icon of calendar 2018-07-12 ~ 2023-11-10
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-11-10
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 14
    icon of address Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2021-03-26
    IIF 147 - Director → ME
    icon of calendar 2016-05-10 ~ 2021-03-26
    IIF 446 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2021-03-26
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SE BATE (HARBORNE) LIMITED - 2017-08-07
    ELEVEN BATE LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-30
    Officer
    icon of calendar 2015-12-10 ~ 2024-08-12
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED - 2019-06-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-06-17
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 17
    LIBERTY MERCHANT BAR LTD - 2017-07-07
    NINETEEN ENGINEERING INSULATION LIMITED - 2015-12-29
    CMT ENGINEERING INSULATION LIMITED - 2017-07-28
    CMT ENGINEERING INSULATION LIMITED - 2017-06-20
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-17
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    NINE MINE IRON LTD - 2015-12-29
    MIDLAND IRON (CRADLEY HEATH) LIMITED - 2017-02-07
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    icon of address Corporation Road, Newport, Gwent
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 221 - Right to appoint or remove directors OE
  • 21
    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)
    Officer
    icon of calendar 2015-12-30 ~ 2016-11-03
    IIF 171 - Director → ME
  • 22
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 23
    MARBLE ENERGY TRADING LTD - 2018-08-01
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 354 - Director → ME
  • 24
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 25
    INDUS RESOURCES UK LIMITED - 2013-07-09
    LIBERTY NFM LIMITED - 2014-11-28
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TG COMMODITIES LTD - 2013-05-14
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    T G COMMODITIES LIMITED - 2014-06-23
    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 2007-04-02 ~ 2013-09-24
    IIF 352 - Director → ME
    icon of calendar 1998-12-16 ~ 2006-03-16
    IIF 265 - Director → ME
  • 26
    DIAMOND BANK (UK) PLC - 2019-05-02
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    THE CTB FINANCE PLC - 2020-09-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 2016-02-09 ~ 2018-06-11
    IIF 197 - Director → ME
  • 28
    WYELANDS LEGAL SERVICES LTD - 2020-02-04
    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 2019-02-06 ~ 2020-02-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-02-01
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 29
    SKG FINANCIAL SERVICES LTD - 2016-08-23
    icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-11 ~ 2016-09-01
    IIF 202 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.