logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr 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
    • Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

      IIF 115
    • Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 116
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 117 IIF 118
    • 7, Hertford Street, London, W1J 7RH

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

      IIF 120
    • 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
    • Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 122
  • Gupta, Rajeev
    British born in September 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 128 IIF 129
  • Gupta, Rajeev
    British consultant born in September 1959

    Resident in United Kingdom

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

      IIF 130
  • 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
    • 81 Quarry Hill, Horbury, Wakefield, WF4 5NG, England

      IIF 151
    • 81, Quarry Hill, Horbury, Wakefield, WF4 5NG, United Kingdom

      IIF 152
    • 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 153
  • Rajeev Gupta
    British born in September 1959

    Resident in England

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

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

      IIF 157
  • Gupta, Sanjeev
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Marina View, 40-06, Asia Square Tower 1, 018960, England

      IIF 158
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 159 IIF 160
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 161
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 162
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 163
    • 7, Fox Valley Way, Stocksbridge, Sheffield, S36 2JA, England

      IIF 164
    • Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia

      IIF 165
  • Gupta, Sanjeev
    British business born in September 1971

    Resident in United Kingdom

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

      IIF 166
    • C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 167
  • 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
    • The St Botolph Building, 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 198
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 199
    • 4th Floor, 7 Hertford Street, Mayfiar, London, W1J 7RH, United Kingdom

      IIF 200
    • 7, Hertford Street, London, W1J 7RH, England

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

      IIF 206
    • 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
    • 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
    • C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 247 IIF 248
  • Sajeev Gupta
    British born in September 1971

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

      IIF 249
  • 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
    • Flat No.1, 4th Floor, 55-56 St Martins Lane, London, WC2N 4EA

      IIF 266
  • Gupta, Sanjeev
    British 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
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 380
    • Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 381 IIF 382
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 383 IIF 384
    • Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 385
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 386
  • Gupta, Sanjeev
    British company director born in September 1971

    Resident in United Arab Emirates

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

      IIF 387 IIF 388
    • Berkeley Square House, 1st Floor, Suite 180, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 389
    • Berkeley Square House, 3rd Floor, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 390
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 391 IIF 392
    • No 7, Hertford Street, London, W1J 7RH, England

      IIF 393
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Arab Emirates

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

      IIF 394
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 395
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Arab Emirates

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

      IIF 396
  • Gupta, Sanjeev, Mr.
    British 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 born in March 1971

    Resident in United Arab Emirates

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

      IIF 430
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in Dubai

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

      IIF 431
  • Gupta, Sanjeev, Mr.
    British born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 3, Avery House, 69 North Street, Brighton, BN41 1DH

      IIF 432
  • Gupta, Rajeev
    British company director

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

      IIF 433
  • Gupta, Rajeev

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 265
  • 1
    11112741 LTD
    - now 11112741
    LIBERTY US INTERNATIONAL HOLDINGS LTD
    - 2025-11-11 11112741
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2017-12-14 ~ 2025-11-06
    IIF 328 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    14506350 LTD
    - now 14506350
    UNITED GREEN STEEL LTD
    - 2025-07-30 14506350 16626951
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2022-11-25 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 3
    2G PROPERTY HOLDINGS LIMITED
    - now 06220825
    LIBERTY STEEL LIMITED
    - 2012-05-28 06220825 10068873
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    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
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 4
    3349135 LTD
    - now 03349135
    LIBERTY COMMODITIES LIMITED
    - 2025-04-10 03349135
    LIBERTY MARINE PRODUCTS LIMITED
    - 1997-10-17 03349135
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    1997-04-10 ~ 2024-07-09
    IIF 391 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    7 HS PROPERTY HOLDINGS LIMITED
    12345090
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-12-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    7 HS PROPERTY LIMITED
    12346935
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 196 - Director → ME
  • 7
    920E LIMITED
    10013913
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2016-02-18 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    920ENGINEERING LIMITED
    10013915 14491047... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2016-02-18 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    9912085 LTD
    - now 09912085
    LIBERTY FINANCE MANAGEMENT (LIG) LTD
    - 2025-11-10 09912085
    SE BATE (HARBORNE) LIMITED
    - 2017-08-07 09912085
    ELEVEN BATE LIMITED
    - 2015-12-29 09912085
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2015-12-10 ~ 2024-08-12
    IIF 366 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-08-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 10
    A&H JONES & CO. LIMITED
    - now 09912352
    NUMERUNO GLOBAL LTD.
    - 2015-12-29 09912352
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-11 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD
    11156465
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    2023-02-16 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 12
    AAR TEE INDUSTRIES HOLDINGS UK LTD
    11430817
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-02-16 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 13
    AARTEE STEEL GROUP LIMITED
    - now 07434765
    ACENTA STEEL GROUP LIMITED - 2021-02-01
    POSEIDON TOPCO LIMITED - 2011-07-11
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2023-02-16 ~ now
    IIF 432 - Director → ME
  • 14
    AARTEE STEEL HOLDINGS LIMITED
    - now 08424637
    ACENTA STEEL HOLDINGS LIMITED - 2021-02-01
    ACENTA STEEL REALISATIONS LIMITED - 2013-03-26
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 398 - Director → ME
  • 15
    AARTEE STEEL OPERATIONS LIMITED
    - now 07459511
    ACENTA STEEL REALISATIONS LIMITED - 2021-02-01
    ACENTA STEEL HOLDINGS LIMITED - 2013-03-26
    POSEIDON HOLDCO LIMITED - 2011-07-29
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 397 - Director → ME
  • 16
    ACCLES AND POLLOCK LIMITED
    09931307
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 17
    ACTIVE SPORTS SUSSEX LIMITED - now
    TRINITY VALE LIMITED - 2021-09-20
    TRANSWORLD CREDIT CORPORATION LIMITED
    - 2019-03-27 09619631 11699625
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2018-03-12 ~ 2018-12-28
    IIF 201 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-03-18
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Has significant influence or control OE
  • 18
    ADVANCED MEDICAL ACADEMY INTERNATIONAL LTD
    14836460
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 144 - Director → ME
    2023-05-01 ~ dissolved
    IIF 441 - Secretary → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ALUMINIUM FRANCE INDUSTRIES UK LTD
    - now 11133349
    LIBERTY FRANCE HOLDINGS UK LTD
    - 2018-09-17 11133349
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    2018-01-04 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 20
    ALVANCE ALUMINIUM GERMANY LTD
    13168420
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2021-01-29 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 21
    ALVANCE ALUMINIUM SERVICE UK LTD
    12781846
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    2020-07-30 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    ALVANCE BRITISH ALUMINIUM LTD
    - now SC549732
    LIBERTY ALUMINIUM LOCHABER LTD
    - 2020-07-17 SC549732
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (4 parents)
    Officer
    2016-11-09 ~ now
    IIF 159 - Director → ME
  • 23
    BA MACHINING LIMITED
    - now 09912068
    THREE MACHINING LIMITED
    - 2016-01-13 09912068
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    BARTON ALUMINIUM FOUNDRIES LIMITED
    - now 09912058
    FIVE ALUMINIUM FOUNDRIES LIMITED
    - 2015-12-29 09912058
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    BARTON CONDUITS LIMITED
    - now 09901536
    RED CONDUITS LIMITED
    - 2015-12-29 09901536
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 26
    BARTON ENGINEERING LIMITED
    - now 09901538
    PURPLE ENGINEERING LIMITED
    - 2015-12-29 09901538
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    BARTON GROUP LIMITED
    - now 09901491
    VIOLET GROUP LIMITED
    - 2015-12-29 09901491
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    BARTON TUBES LIMITED
    - now 09901485
    BLACK TUBES LIMITED
    - 2015-12-29 09901485
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    BCTIB HOLDINGS LTD
    11427997
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-06-22 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 94 - Has significant influence or control OE
  • 30
    BERKELEY COMMODITIES LIMITED
    - now 03104212
    LIBERTY THAMESTEEL LIMITED
    - 2012-01-05 03104212
    BERKELEY COMMODITIES LIMITED
    - 2011-12-14 03104212
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANY
    - 2010-07-20 03104212
    LCL (EAST AFRICA) LIMITED
    - 1998-10-21 03104212
    AFROASIAN COMMODITIES (UK) LIMITED
    - 1997-01-10 03104212
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1996-10-30 ~ 2012-02-03
    IIF 390 - Director → ME
    2014-10-28 ~ 2014-12-30
    IIF 431 - Director → ME
  • 31
    BIOGEN ENERGY LTD
    10639470
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-03 ~ now
    IIF 368 - Director → ME
  • 32
    BLUE ELECTRICALS LIMITED
    09901550
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 33
    BLYTH PORT LIMITED
    SC553900
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 34
    BRIDGE ALUMINIUM LIMITED - now
    LIBERTY BRIDGE ALUMINIUM LIMITED
    - 2019-12-24 09907672 09912035
    SAPOR INDUSTRIES LTD - 2015-12-23
    365 Fosse Way, Syston, Leicester, England
    Active Corporate (9 parents)
    Officer
    2015-12-30 ~ 2019-12-20
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 35
    CANNINGS HYDRO RESOURCES LTD
    SC675024
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Active Corporate (1 parent)
    Officer
    2020-09-21 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 36
    CARE FOR YOUR KIDS LTD
    13719301
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 140 - Director → ME
    2021-11-02 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    CLEVER INNOVATION LTD
    12650774
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    CLYDESDALE ENGINEERING LIMITED
    - now 09907518 09915885
    SHIFTEC (WILLENHALL) LIMITED
    - 2024-03-07 09907518 09915885
    LIBERTY ENGINEERING (WILLENHALL) LIMITED
    - 2020-06-09 09907518
    LIBERTY TUBE FITTINGS LIMITED
    - 2019-03-05 09907518
    OCTAVIO INDUSTRIES LTD - 2015-12-23
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-12-29 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 39
    CLYDESDALE FORGE LIMITED
    - now 09911998
    SEVEN FORGE LIMITED
    - 2015-12-29 09911998
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    CLYDESDALE JONES LIMITED
    - now 09907530
    MAARIT INDUSTRIES LTD - 2015-12-22
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-30 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 41
    CMT DYNAMICS LIMITED
    - now 09920471
    EIGHTEEN DYNAMICS LIMITED
    - 2015-12-29 09920471
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-17 ~ now
    IIF 340 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    CMT ENGINEERING LIMITED
    - now 09920464 10472536
    TWENTY ENGINEERING LIMITED
    - 2015-12-29 09920464
    90 Corngreaves Road, Cradley Heath, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-12-17 ~ 2016-09-21
    IIF 205 - Director → ME
  • 43
    CMT STEELS & SUPPLIES (NORTHERN) LIMITED
    - now 09920235
    SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED
    - 2015-12-29 09920235
    31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    2015-12-17 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 44
    CMT TUBES & FITTINGS LIMITED
    - now 09920304
    SEVENTEEN TUBES & FITTINGS LIMITED
    - 2015-12-29 09920304
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-17 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 45
    COMMONWEALTH TRADE FINANCE LTD
    12500574
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 46
    COVPRESS LIMITED
    10584677
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 47
    CS MANAGEMENT SERVICES LTD
    - now 09460339
    LIBERTY TUBULAR SOLUTIONS LTD.
    - 2016-01-19 09460339
    CS MANAGEMENT SERVICES LTD
    - 2015-12-23 09460339
    SS MANAGEMENT UK LIMITED - 2015-05-11
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-11-27 ~ now
    IIF 291 - Director → ME
  • 48
    DANSH LTD
    - now SC409534
    SHAND CYCLES LIMITED
    - 2023-11-28 SC409534
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (4 parents)
    Officer
    2017-10-12 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 49
    DEMICA FINANCE LIMITED
    09760816
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-01-08 ~ 2020-03-16
    IIF 156 - Has significant influence or control OE
  • 50
    DEMICA LIMITED
    - now 02492599
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (46 parents)
    Person with significant control
    2018-01-08 ~ 2020-03-16
    IIF 155 - Has significant influence or control OE
  • 51
    DWYER INVESTMENTS LIMITED
    OE000013
    Building A, Ground Floor Caves Corporate Centre, West Bay Street And Blake Road, Nassau, Bahamas
    Registered Corporate (2 parents)
    Beneficial owner
    2012-05-23 ~ now
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares - More than 25% OE
    IIF 250 - Ownership of voting rights - More than 25% OE
    IIF 250 - Has significant influence or control OE
  • 52
    ECNAVLA 8 UK LTD
    12781791
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 53
    EINTEL ORGANISATION LIMITED
    06261378
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    EMOTIONAL INTELLIGENCE ORGANISATION LIMITED
    08908635 06751781
    81 Quarry Hill Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 146 - Director → ME
    2014-02-24 ~ dissolved
    IIF 447 - Secretary → ME
  • 55
    ETHOS ACADEMY TRUST
    10745840
    Reach Academy Field Hill Centre, Batley Field Hill, Batley, England
    Active Corporate (36 parents)
    Person with significant control
    2020-10-12 ~ 2025-12-16
    IIF 1 - Right to appoint or remove directors OE
  • 56
    ETRAINING ACADEMY LIMITED
    08478316
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
  • 57
    ETRAINING SKILL LIMITED
    09324824 06751699
    81 Quarry Hill, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 58
    ETRAINING SKILL LTD
    06751699 09324824
    81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 153 - Director → ME
  • 59
    ETS BUSINESS SCHOOL LIMITED
    08520238 13298153
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    ETS BUSINESS SCHOOL LIMITED
    13298153 08520238
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 61
    ETS INTERNATIONAL COLLEGE LIMITED
    08503423
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 137 - Director → ME
    2013-04-25 ~ dissolved
    IIF 437 - Secretary → ME
  • 62
    FAIRLAKE INC LTD
    09846122
    Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 200 - Director → ME
  • 63
    FIBROMYALGIA SERVICES LIMITED
    11745443
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 64
    FLEETSOLVE LIMITED
    04478975
    Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (9 parents)
    Officer
    2023-03-03 ~ 2023-08-15
    IIF 382 - Director → ME
  • 65
    FOXTROT LIMITED
    03624663
    No 7 Hertford Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-02-11 ~ 2013-05-13
    IIF 389 - Director → ME
  • 66
    FUELSOLVE LIMITED
    06097496
    Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (7 parents)
    Officer
    2023-03-03 ~ 2023-08-15
    IIF 381 - Director → ME
  • 67
    GFG ALLIANCE LTD
    10903832
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2017-08-08 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 68
    GFG CENTRAL SERVICES EUROPE LTD
    11274004
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2018-03-26 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 69
    GFG CENTRAL SERVICES LTD
    - now 12052348
    GFG WORKFORCE SOLUTIONS LIMITED
    - 2024-02-09 12052348
    LIBERTY DELTA 8 LTD
    - 2019-11-21 12052348 12052275... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-06-14 ~ 2025-02-20
    IIF 383 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 70
    GFG FINANCIAL SERVICES LTD
    - now 12992544
    ALVANCE SERVICES UK LTD
    - 2024-06-27 12992544
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2020-11-03 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 71
    GFG FOUNDATION
    10600789
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (9 parents)
    Officer
    2017-02-03 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 72
    GFG Z ENERGY UK LTD
    - now 11011020
    LIBERTY Z ENERGY UK LTD
    - 2017-10-25 11011020
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 73
    GLOBAL BUSINESS NETWORKING LTD
    10806852
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 150 - Director → ME
    2017-06-07 ~ dissolved
    IIF 449 - Secretary → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    GLOBALTECH GROUP LIMITED
    - now 09911971
    EIGHT GLOBALTECH GROUP LIMITED
    - 2015-12-29 09911971
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 75
    GLOBUS METAL POWDERS LTD - now
    LIBERTY POWDER METALS LTD
    - 2023-11-13 11461388
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-07-12 ~ 2023-11-10
    IIF 385 - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-11-10
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 76
    GOOGLE ANALYTICS LIMITED
    08497535
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 136 - Director → ME
    2013-04-22 ~ dissolved
    IIF 436 - Secretary → ME
  • 77
    GREENSTEEL LTD
    10212016
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2016-06-02 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 78
    HAYES TUBES LIMITED
    - now 09901505
    GOLD TUBES LIMITED
    - 2015-12-29 09901505
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 79
    HUB LE BAS LIMITED
    - now 09899350
    LIBERTY TUBULAR SOLUTIONS SALES LIMITED
    - 2016-01-19 09899350
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-02 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 80
    IDEA INTO ACTION LIMITED
    07813980
    81 Quarry Hill, Horbury, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 152 - Director → ME
    2011-10-18 ~ dissolved
    IIF 435 - Secretary → ME
  • 81
    INDO UK COLLABORATION LTD
    13997427
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 141 - Director → ME
    2022-03-23 ~ dissolved
    IIF 442 - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    INDO UK HEALTH PLUS LTD
    14418891
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 145 - Director → ME
    2022-10-14 ~ dissolved
    IIF 446 - Secretary → ME
    Person with significant control
    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
  • 83
    INDUSTRIAL COMMODITIES LIMITED
    - now 04807987
    INDUSTRIAL ENERGY LIMITED
    - 2008-01-15 04807987
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-12-12 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 84
    INTERNATIONAL BUSINESS FADERATION LTD
    16206131 10065524
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 125 - Director → ME
    2025-01-24 ~ now
    IIF 443 - Secretary → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    INTERNATIONAL BUSINESS FEDERATION LTD
    10065524 16206131
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 148 - Director → ME
    2016-03-16 ~ dissolved
    IIF 451 - Secretary → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    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% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 86
    INTERNATIONAL ORGANISATION OF INTEGRATED HEALTH PRACTITIONERS LTD
    13922286
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 123 - Director → ME
    2022-02-17 ~ dissolved
    IIF 444 - Secretary → ME
    Person with significant control
    2022-02-17 ~ dissolved
    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
  • 87
    INTERNATIONAL TALENT RECOGNITION ORGANISATION
    10171776
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-10 ~ 2021-03-26
    IIF 149 - Director → ME
    2016-05-10 ~ 2021-03-26
    IIF 448 - Secretary → ME
    Person with significant control
    2016-05-10 ~ 2021-03-26
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% 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 shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 88
    JAHAMA ESTATES MAMORE HOLDINGS LTD
    SC675835
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 423 - Director → ME
  • 89
    JAHAMA LIMITED
    10903907
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2017-08-08 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 90
    JAHAMA P1 LIMITED
    OE018773 OE018761... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 265 - Ownership of voting rights - More than 25% OE
    IIF 265 - Ownership of shares - More than 25% OE
    IIF 265 - Right to appoint or remove directors OE
  • 91
    JAHAMA P1 UK LTD
    12351323 12351388... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 186 - Director → ME
  • 92
    JAHAMA P10 LIMITED
    OE019066 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares - More than 25% OE
    IIF 249 - Ownership of voting rights - More than 25% OE
  • 93
    JAHAMA P10 UK LTD
    12351391 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 192 - Director → ME
  • 94
    JAHAMA P11 LIMITED
    OE019055 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - More than 25% OE
    IIF 256 - Ownership of shares - More than 25% OE
  • 95
    JAHAMA P12 LIMITED
    OE019057 OE018818... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - More than 25% OE
    IIF 260 - Ownership of shares - More than 25% OE
  • 96
    JAHAMA P13 LIMITED
    OE018761 OE019057... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 263 - Ownership of voting rights - More than 25% OE
    IIF 263 - Ownership of shares - More than 25% OE
    IIF 263 - Right to appoint or remove directors OE
  • 97
    JAHAMA P14 LIMITED
    OE018715 OE019057... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 261 - Ownership of shares - More than 25% OE
    IIF 261 - Ownership of voting rights - More than 25% OE
    IIF 261 - Right to appoint or remove directors OE
  • 98
    JAHAMA P15 LIMITED
    OE018674 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares - More than 25% OE
    IIF 253 - Ownership of voting rights - More than 25% OE
  • 99
    JAHAMA P15 UK LTD
    12351414 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 190 - Director → ME
  • 100
    JAHAMA P16 LIMITED
    OE018818 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 252 - Ownership of shares - More than 25% OE
    IIF 252 - Ownership of voting rights - More than 25% OE
    IIF 252 - Right to appoint or remove directors OE
  • 101
    JAHAMA P2 LIMITED
    OE018690 OE018895... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares - More than 25% OE
    IIF 264 - Ownership of voting rights - More than 25% OE
  • 102
    JAHAMA P2 UK LTD
    12351368 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 188 - Director → ME
  • 103
    JAHAMA P3 LIMITED
    OE018895 OE018809... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares - More than 25% OE
    IIF 262 - Ownership of voting rights - More than 25% OE
  • 104
    JAHAMA P3 UK LTD
    12351388 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 197 - Director → ME
  • 105
    JAHAMA P4 LIMITED
    OE018687 OE018850... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 258 - Ownership of voting rights - More than 25% OE
    IIF 258 - Ownership of shares - More than 25% OE
    IIF 258 - Right to appoint or remove directors OE
  • 106
    JAHAMA P4 UK LTD
    12351396 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 189 - Director → ME
  • 107
    JAHAMA P5 LIMITED
    OE018809 OE021684... (more)
    9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 254 - Ownership of shares - More than 25% OE
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - More than 25% OE
  • 108
    JAHAMA P5 UK LTD
    12351385 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 187 - Director → ME
  • 109
    JAHAMA P6 LIMITED
    OE021684 OE018818... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    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 directors OE
  • 110
    JAHAMA P6 UK LTD
    12351394 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 194 - Director → ME
  • 111
    JAHAMA P7 LIMITED
    OE018850 OE018687... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 251 - Ownership of shares - More than 25% OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - More than 25% OE
  • 112
    JAHAMA P7 UK LTD
    12351410 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 195 - Director → ME
  • 113
    JAHAMA P8 LIMITED
    OE018989 OE018809... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 255 - Ownership of voting rights - More than 25% OE
    IIF 255 - Ownership of shares - More than 25% OE
    IIF 255 - Right to appoint or remove directors OE
  • 114
    JAHAMA P8 UK LTD
    12351404 12351323... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 191 - Director → ME
  • 115
    JAHAMA P9 LIMITED
    OE019078 OE018809... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - More than 25% OE
    IIF 257 - Ownership of shares - More than 25% OE
  • 116
    JAHAMA PROPERTIES UK LIMITED
    12347034
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2019-12-03 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 117
    LIBERTY (AUSTUBE MILLS) UK LTD
    10934161
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 176 - Director → ME
  • 118
    LIBERTY AA HOLDINGS (UK) LTD
    11480697 11478862... (more)
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-24 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 119
    LIBERTY ALUMINIUM TECHNOLOGIES LTD
    - now 09946603
    LIBERTY INSULATION LIMITED
    - 2017-07-12 09946603
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2016-01-12 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 120
    LIBERTY ALUMINIUM TS LTD
    - now 09915903
    FORE STAR HOLDINGS LTD
    - 2018-09-25 09915903
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 121
    LIBERTY AM HOLDINGS (UK) LTD
    11478862 11480697... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2018-07-23 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 122
    LIBERTY BRIDGE ALUMINIUM LIMITED
    - now 09912035 09907672
    FOURTEEN MERCHANT BAR LIMITED - 2019-12-24
    BRIDGE ALUMINIUM LIMITED
    - 2019-12-24 09912035 09907672
    FOURTEEN MERCHANT BAR LIMITED
    - 2015-12-29 09912035
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 123
    LIBERTY BRIGHT BAR LTD
    - now 12052335
    LIBERTY DELTA 4 LTD
    - 2023-03-25 12052335 12052291... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 124
    LIBERTY CAPITAL INVESTMENT LTD
    17116681 12052491
    C/o Specialist Mobility Training Ltd Unit 6 Juno Drive, Juno Drive, Leamington Spa, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-25 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 125
    LIBERTY CAPITAL U.K. LTD
    - now 13553563
    LIBERTY SYNERGIES U.K. LTD
    - 2021-08-19 13553563
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2021-08-06 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 126
    LIBERTY CENTRAL SERVICES LTD
    09833266
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-10-20 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 127
    LIBERTY CHEMICALS LIMITED
    - now 03657631
    LIBERTY (EAST AFRICA) LIMITED
    - 2007-06-04 03657631
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-10-28 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 128
    LIBERTY CLASSIC CARS LTD
    11213747
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 129
    LIBERTY DEFENCE: DYNAMICS LIMITED
    - now 09931469
    LIBERTY DYNAMICS LIMITED
    - 2016-01-12 09931469
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-29 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 130
    LIBERTY DELTA 2 LTD
    12052495 12052291... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 131
    LIBERTY DELTA 3 LTD
    12052398 12052291... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2019-06-14 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 132
    LIBERTY DELTA 5 LTD
    12052287 12052291... (more)
    40 Bank Street, Canary Wharf, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    2019-06-14 ~ 2026-02-11
    IIF 363 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 133
    LIBERTY DELTA 6 LTD
    12052275 12052291... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 134
    LIBERTY DELTA 7 LTD
    12052291 12052275... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 135
    LIBERTY DRAWN TUBES LIMITED
    11900720 09907735
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-03-23 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 136
    LIBERTY DRAWN TUBES TWO LTD
    - now 09907735
    LIBERTY DRAWN TUBES LIMITED
    - 2019-03-22 09907735 11900720
    ELDORA INDUSTRIES LTD - 2015-12-23
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 137
    LIBERTY DUDELANGE LIMITED
    12055098 11605054
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ now
    IIF 310 - Director → ME
  • 138
    LIBERTY FRANCE ALUMINIUM HOLDCO LTD
    11717602
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2018-12-07 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 139
    LIBERTY GALATI & SKOPJE LIMITED
    12049505
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-06-13 ~ now
    IIF 284 - Director → ME
  • 140
    LIBERTY HOLDCO GALATI & SKOPJE LIMITED
    - now 11680699
    CBA STEEL LIMITED
    - 2019-07-11 11680699
    ARCELORMITTAL UK HOLDING LIMITED - 2018-12-17
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (11 parents)
    Officer
    2019-06-30 ~ now
    IIF 271 - Director → ME
  • 141
    LIBERTY HOUSE LIMITED
    - now 04272220
    LH SHIPPING LIMITED
    - 2014-02-27 04272220
    LIBERTY HOUSE LIMITED
    - 2014-02-07 04272220
    LIBERTY FOOD PRODUCTS LIMITED
    - 2010-07-13 04272220
    SOUTHLAND INTERNATIONAL LIMITED
    - 2002-04-04 04272220
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (8 parents)
    Officer
    2002-03-18 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 142
    LIBERTY HOUSE PROPERTY INVESTMENTS LTD.
    08159682
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-07-27 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 143
    LIBERTY INDUSTRIES PPA LTD
    10858849
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2017-07-10 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 144
    LIBERTY INDUSTRIES UK LTD
    SC550829
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-11-22 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 145
    LIBERTY INVESTMENT CAPITAL LIMITED
    - now 12052491 17116681
    LIBERTY DELTA 1 LTD
    - 2019-07-23 12052491 12052291... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 146
    LIBERTY JWT HOLDCO UK LTD
    11822511
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 147
    LIBERTY LATVIA HOLDCO (UK) LTD
    - now 09901489
    BARTON OVERSEAS HOLDINGS LIMITED
    - 2018-12-19 09901489
    WHITE OVERSEAS HOLDING LIMITED
    - 2016-01-11 09901489
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 148
    LIBERTY LIEGE LIMITED
    - now 11894120
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - 2019-06-12 11894120 11604439... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2019-03-20 ~ now
    IIF 302 - Director → ME
    Person with significant control
    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
  • 149
    LIBERTY MDR TREASURY COMPANY UK LTD
    11179175
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2018-01-31 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 150
    LIBERTY MERCHANT BAR 2 LIMITED
    - now 09920535 01860172... (more)
    CMT ENGINEERING INSULATION LIMITED
    - 2017-07-28 09920535
    LIBERTY MERCHANT BAR LTD
    - 2017-07-07 09920535 01860172... (more)
    CMT ENGINEERING INSULATION LIMITED
    - 2017-06-20 09920535
    NINETEEN ENGINEERING INSULATION LIMITED
    - 2015-12-29 09920535
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2015-12-17 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-17
    IIF 103 - Ownership of shares – 75% or more OE
  • 151
    LIBERTY MERCHANT BAR DISTRIBUTION LTD
    11652468
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    2018-10-31 ~ now
    IIF 297 - Director → ME
  • 152
    LIBERTY MERCHANT BAR PLC
    - now 01860172 09920535... (more)
    LIBERTY MERCHANT BAR LIMITED
    - 2017-09-08 01860172 09920535... (more)
    CAPARO MERCHANT BAR LIMITED
    - 2017-07-24 01860172
    CAPARO MERCHANT BAR PLC
    - 2017-07-21 01860172
    UNITED MERCHANT BAR PLC - 1994-07-20
    MALTMAIN LIMITED - 1985-01-15
    Liberty House Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2020-08-26 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 153
    LIBERTY METAL RECYCLING UK LTD
    - now 09925178
    LIBERTY RECYCLING COMPANY LIMITED
    - 2017-02-14 09925178
    Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-14 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 154
    LIBERTY ONESTEEL (DISTRIBUTION) UK LTD
    10934243
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 179 - Director → ME
  • 155
    LIBERTY ONESTEEL (MANUFACTURING) UK LTD
    10933885
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 174 - Director → ME
  • 156
    LIBERTY ONESTEEL (MDR) UK LTD
    10932936
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-08-25 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 157
    LIBERTY ONESTEEL (PRIMARY) UK LTD
    10934445
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2017-08-29 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 158
    LIBERTY ONESTEEL (RECYCLING) UK LTD
    10934300
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 180 - Director → ME
  • 159
    LIBERTY ONESTEEL CORPORATE SERVICES UK LTD
    10936534
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 160
    LIBERTY OSTRAVA LIMITED
    12055100 11604439
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ now
    IIF 309 - Director → ME
  • 161
    LIBERTY PALOMA LIMITED
    12049198
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2019-06-13 ~ now
    IIF 338 - Director → ME
  • 162
    LIBERTY PERFORMANCE STEELS LIMITED
    - now 09907567
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-12-30 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 163
    LIBERTY PIPES (HARTLEPOOL) LIMITED
    - now 09931472
    LIBERTY CLAMPS LIMITED
    - 2017-01-26 09931472
    31st Floor 40 Bank Street, London
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    2015-12-29 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 164
    LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD
    12349234
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 185 - Director → ME
  • 165
    LIBERTY PLATE MILLS SCUNTHORPE LTD
    10070903
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 166 - Director → ME
  • 166
    LIBERTY PRECISION TUBES LIMITED
    09931306
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 167
    LIBERTY PRESSING SOLUTIONS (COVENTRY) LIMITED
    10519118
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-12-09 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 168
    LIBERTY RECYCLING US LTD
    11122477
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 169
    LIBERTY STEEL CLYDEBRIDGE LTD
    - now 10072098
    LIBERTY STEEL SERVICES CLYDEBRIDGE LTD
    - 2016-03-31 10072098
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    2016-03-18 ~ now
    IIF 315 - Director → ME
  • 170
    LIBERTY STEEL DALZELL LTD
    - now 10071517
    LIBERTY PLATE MILLS DL LTD
    - 2016-03-31 10071517
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2016-03-18 ~ now
    IIF 318 - Director → ME
  • 171
    LIBERTY STEEL DISTRIBUTION LIMITED
    09957110
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2016-01-18 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 172
    LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
    - now 11605518 11605054... (more)
    LIBERTY STEEL & MINING HOLDINGS LIMITED
    - 2019-06-17 11605518
    LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
    - 2019-06-12 11605518 11605054... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2018-10-04 ~ now
    IIF 293 - Director → ME
  • 173
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - now 11604439 11894120... (more)
    LIBERTY OSTRAVA LIMITED
    - 2019-06-17 11604439 12055100
    LIBERTY STEEL WEST EUROPE (BIDCO) LTD
    - 2019-06-12 11604439 11605518... (more)
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - 2019-03-19 11604439 11894120... (more)
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Officer
    2018-10-04 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 174
    LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
    - now 11605054 11605518... (more)
    LIBERTY DUDELANGE LIMITED
    - 2019-06-17 11605054 12055098
    LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
    - 2019-06-12 11605054 11605518... (more)
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Officer
    2018-10-04 ~ now
    IIF 361 - Director → ME
  • 175
    LIBERTY STEEL EAST EUROPE PLC
    11905915
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 178 - Director → ME
  • 176
    LIBERTY STEEL FRANCE HOLDINGS LTD
    12797162
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2020-08-06 ~ now
    IIF 316 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 177
    LIBERTY STEEL GROUP HOLDINGS UK LTD
    10702565
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-03-31 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 178
    LIBERTY STEEL LIMITED
    10068873 06220825
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-03-17 ~ now
    IIF 282 - Director → ME
  • 179
    LIBERTY STEEL NEWPORT LIMITED
    - now 06644315 10644654
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    Corporation Road, Newport, Gwent
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-08-26 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 221 - Right to appoint or remove directors OE
    2020-09-25 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 180
    LIBERTY STEEL PROPERTY NEWPORT LTD
    10644654 06644315
    Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 181
    LIBERTY STEEL SHEERNESS LTD
    10376911
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (8 parents)
    Officer
    2016-09-15 ~ now
    IIF 334 - Director → ME
  • 182
    LIBERTY STEEL TREDEGAR LTD
    - now 10117673
    LIBERTY STEEL HOLLOW SECTIONS LTD
    - 2016-10-18 10117673
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (7 parents)
    Officer
    2016-04-11 ~ now
    IIF 325 - Director → ME
  • 183
    LIBERTY TILLET LIMITED
    12049417
    No: 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 183 - Director → ME
  • 184
    LIBERTY TRILLION LTD
    10086638
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2016-03-29 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 185
    LIBERTY TUBE COMPONENTS LIMITED
    09931300
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 186
    LIBERTY UNITED INDUSTRIES (MERCHANT BAR) LTD
    - now 14747955 01860172... (more)
    UNITED GREEN STEEL MERCHANT BAR LTD
    - 2023-05-22 14747955
    Liberty House Scunthorpe Steel Works Brigg Road, Scunthorpe, North Lincolnshire, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 377 - Director → ME
  • 187
    LIBERTY UNITED INDUSTRIES (NEWPORT) LTD
    - now 14737008
    UNITED GREEN STEEL DISTRIBUTION LTD
    - 2023-05-22 14737008
    Ground Floor Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-17 ~ now
    IIF 269 - Director → ME
  • 188
    LIBERTY UNITED INDUSTRIES (PERFORMANCE) LTD
    14955438
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-23 ~ dissolved
    IIF 331 - Director → ME
  • 189
    LIBERTY UNITED INDUSTRIES (PIPES) LTD
    - now 14743465
    UNITED GREEN STEEL PIPES LTD
    - 2023-05-22 14743465
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2023-03-20 ~ now
    IIF 317 - Director → ME
  • 190
    LIBERTY UNITED INDUSTRIES (SPECIALITY) LTD
    - now 14747959
    UNITED GREEN STEEL SPECIALITY STEEL LTD
    - 2023-05-19 14747959
    7 Fox Valley Way, Stocksbridge, Sheffield, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 379 - Director → ME
  • 191
    LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
    - now 09907734
    VILMAR INDUSTRIES LTD - 2015-12-23
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (16 parents)
    Officer
    2015-12-30 ~ 2016-11-03
    IIF 173 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 192
    LIBERTY ZS HOLDINGS (UK) LTD
    11489010 11478862... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2018-07-30 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 193
    MARBLE HOLDINGS UK LIMITED
    09534124
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2023-03-03 ~ 2023-03-03
    IIF 394 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-03
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 194
    MARBLE POWER TRADING LTD
    - now 11490473
    MARBLE ENERGY TRADING LTD - 2018-08-01
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (7 parents)
    Officer
    2023-03-03 ~ 2023-03-03
    IIF 395 - Director → ME
  • 195
    MICROJOB GALLERY LIMITED
    09026189
    81 Quarry Hill Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 134 - Director → ME
  • 196
    NATURAL DIETARY SUPPLEMENTS LTD
    13071226
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 143 - Director → ME
    2020-12-08 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 197
    NATURAL GAS TUBES LIMITED
    - now 09901503
    INDIGO GAS TUBES LIMITED
    - 2015-12-29 09901503
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-03 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 198
    NINE MINE IRON LTD
    - now 09915949
    LIBERTY SPECIALITY STEELS LTD
    - 2025-10-30 09915949
    MIDLAND IRON (CRADLEY HEATH) LIMITED
    - 2017-02-07 09915949
    NINE MINE IRON LTD
    - 2015-12-29 09915949
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-12-14 ~ 2025-11-06
    IIF 337 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 199
    NUPAC LIMITED
    - now 09912001
    TEN SERVICES LIMITED
    - 2015-12-29 09912001
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 200
    ONESTEEL RECYCLING PTY LIMITED
    FC025773
    Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
    Active Corporate (11 parents)
    Officer
    2017-08-31 ~ now
    IIF 165 - Director → ME
  • 201
    PRIVATE HEALTH EUROPE LIMITED
    13298124 10237185
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 202
    PRIVATE HEALTH EUROPE LTD
    10237185 13298124
    81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    ROYAL RAJASTHANI LTD
    16264643
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 124 - Director → ME
    2025-02-20 ~ now
    IIF 439 - Secretary → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 204
    SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
    - now 03578542
    SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED
    - 2003-12-01 03578542
    UNIVERSAL COMMODITIES LIMITED
    - 2003-02-11 03578542
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-06-10 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 205
    SHIFTEC (LEAMINGTON) LIMITED
    - now 09907669
    LIBERTY VEHICLE TECHNOLOGIES LIMITED
    - 2020-03-30 09907669
    LIBERTY BRAKING SOLUTIONS LIMITED
    - 2016-06-24 09907669
    LIBERTY VEHICLE TECHNOLOGIES LIMITED
    - 2016-01-12 09907669
    OSHO INDUSTRIES LTD - 2015-12-23
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-30 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 206
    SHIFTEC (WILLENHALL) LIMITED
    - now 09915885 09907518
    DALE ENGINEERING LIMITED
    - 2024-03-11 09915885
    CLYDESDALE ENGINEERING LIMITED
    - 2024-03-07 09915885 09907518
    RAINBOW SIX ENGINEERING LTD
    - 2015-12-29 09915885
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-14 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 207
    SHIFTEC COMPOSITES LIMITED
    - now 09907727
    LIBERTY ADVANCED COMPOSITES LIMITED
    - 2020-06-09 09907727
    BEST STEEL LTD - 2015-12-23
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-30 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 208
    SHIFTEC LTD
    06460144
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2017-01-20 ~ now
    IIF 344 - Director → ME
  • 209
    SHIFTEC MANUFACTURING LIMITED
    - now 09907676
    LIBERTY PRESSING SOLUTIONS LIMITED
    - 2020-06-09 09907676
    CELESTE ENTERPRISES LTD - 2015-12-23
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2015-12-30 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 210
    SIMEC (AUSTRALIA) UK LTD
    10933375
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 211
    SIMEC BIOFUEL LIMITED
    - now 10056328
    SIMEC POWER 5 LIMITED - 2019-01-17
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 428 - Director → ME
  • 212
    SIMEC ENERGY HOLDINGS 1 LTD
    - now 10066005 10694670... (more)
    SIMEC POWER 10 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 213
    SIMEC ENERGY HOLDINGS 2 LTD
    - now 10060096 10066159... (more)
    SIMEC POWER 9 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 214
    SIMEC ENERGY HOLDINGS 3 LTD
    - now 10062471 10694670... (more)
    SIMEC POWER 12 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 215
    SIMEC ENERGY HOLDINGS 4 LTD
    - now 10066159 10694670... (more)
    SIMEC POWER 11 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 216
    SIMEC ENERGY HOLDINGS 5 LTD
    10694670 10066159... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 417 - Director → ME
  • 217
    SIMEC ENERGY SOLUTIONS LIMITED
    09925287
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 218
    SIMEC ENET UK LIMITED
    10033973
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 219
    SIMEC FUELS HOLDINGS UK LIMITED
    - now 10060155
    SIMEC POWER 7 LIMITED - 2018-04-10
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 220
    SIMEC GHR ACQUISITIONS TOPCO LIMITED
    - now 09454126
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 407 - Director → ME
  • 221
    SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
    11088965
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 222
    SIMEC HOLDINGS (MINING) UK LTD
    10934308
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 408 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-03
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 223
    SIMEC HOLDINGS (PORTS) UK LTD
    10934363
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 411 - Director → ME
  • 224
    SIMEC HYDROPOWER HOLDINGS LTD
    SC607547
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2023-03-03 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 225
    SIMEC INTERNATIONAL (UK) LIMITED
    - now 07643854
    AAR TEE STEEL LIMITED - 2013-12-03
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-04 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 226
    SIMEC INVESTMENTS 51 LTD.
    10319726 11666387
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 227
    SIMEC INVESTMENTS 52 LIMITED
    11666387 10319726
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 228
    SIMEC LEM LIMITED
    SC563839
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 267 - Director → ME
  • 229
    SIMEC LOCHABER GRID COMPANY LTD
    - now SC607760
    SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 424 - Director → ME
  • 230
    SIMEC LOCHABER HYDROPOWER 2 LIMITED
    - now 00750143 SC549864
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    BA ALUMINIUM LIMITED - 1993-01-01
    B.A.STORAGE LIMITED - 1989-10-19
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (42 parents)
    Officer
    2023-03-03 ~ now
    IIF 404 - Director → ME
  • 231
    SIMEC LOCHABER HYDROPOWER LTD
    SC549864 00750143
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 399 - Director → ME
  • 232
    SIMEC PORTS (UK) LIMITED
    - now 03090130
    CARGO SERVICES (UK) LIMITED - 2018-12-18
    CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
    RJT 197 LIMITED - 1995-08-23
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 418 - Director → ME
  • 233
    SIMEC POWER 1 LIMITED
    10036423 10060100... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 369 - Director → ME
  • 234
    SIMEC POWER 2 LIMITED
    10034155 10056328... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-03-03 ~ now
    IIF 372 - Director → ME
  • 235
    SIMEC POWER 3 LIMITED
    10034288 10034155... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 375 - Director → ME
  • 236
    SIMEC POWER 4 LIMITED
    10058151 10034155... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 370 - Director → ME
  • 237
    SIMEC POWER 6 LIMITED
    10056334 10034155... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 374 - Director → ME
  • 238
    SIMEC RENEWABLE 1 LIMITED
    10039874 10037392
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 425 - Director → ME
  • 239
    SIMEC RENEWABLE 2 LIMITED
    10037392 10039874
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 429 - Director → ME
  • 240
    SIMEC SHIPPING UK LTD
    10644725
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 241
    SIMEC TIDAL LAGOON LTD
    09974461
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 427 - Director → ME
  • 242
    SIMEC TRANSPORT LIMITED
    - now 00461229
    RYAN TRANSPORT LIMITED - 2018-12-18
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (12 parents)
    Officer
    2023-03-03 ~ now
    IIF 415 - Director → ME
  • 243
    SIMEC WIND ONE LTD
    - now 10060100
    SIMEC POWER 8 LIMITED - 2017-06-30
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 373 - Director → ME
  • 244
    SPECIALITY STEEL UK LIMITED
    10491177
    7 Fox Valley Way, Stocksbridge, Sheffield, England
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    2017-05-01 ~ now
    IIF 164 - Director → ME
  • 245
    SUCCESS COURSES LIMITED
    05658963
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-12-20 ~ dissolved
    IIF 129 - Director → ME
    2005-12-20 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 246
    SUPER HEALTH DIRECT LTD
    10760348
    81 Quarry Hill, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-09 ~ now
    IIF 127 - Director → ME
    2017-05-09 ~ now
    IIF 452 - Secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 247
    SUPERCHATPAL BUSINESS AUTOMATION LTD
    13083451
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-15 ~ now
    IIF 126 - Director → ME
    2020-12-15 ~ now
    IIF 445 - Secretary → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 248
    T G COMMODITIES LIMITED
    - now 03684340
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    SIMEC COMMODITIES (UK) LIMITED
    - 2014-02-04 03684340
    INDUS RESOURCES UK LIMITED
    - 2013-07-09 03684340
    TG COMMODITIES LTD
    - 2013-05-14 03684340
    TRANSGLOBAL COMMODITIES LTD
    - 2011-05-23 03684340
    TRANS AFRICA COMMODITIES LIMITED
    - 2007-11-06 03684340
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (10 parents)
    Officer
    2007-04-02 ~ 2013-09-24
    IIF 393 - Director → ME
    1998-12-16 ~ 2006-03-16
    IIF 266 - Director → ME
    2023-03-03 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 249
    T1 CARS LIMITED
    - now 09912014
    TWELVE CARS LIMITED
    - 2015-12-29 09912014
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 250
    THE CTB FINANCE LTD
    - now 06278016
    THE CTB FINANCE PLC - 2020-09-23
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    DIAMOND BANK (UK) PLC - 2019-05-02
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (33 parents)
    Officer
    2021-03-11 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-10 ~ now
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 251
    TIDAL LAGOON PLC
    - now 09359280
    TIDAL LAGOONS PLC - 2015-01-19
    Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    2016-02-09 ~ 2018-06-11
    IIF 199 - Director → ME
  • 252
    TUBE FITTINGS LIMITED
    - now 09912611
    THIRTEEN FITTINGS LIMITED
    - 2015-12-29 09912611
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-11 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 253
    TWO BRAKE LIMITED
    09912097
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-11 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 254
    UK ORGANISATION OF COMPLEMENTARY AND ALTERNATIVE MEDICINE PRACTIONERS LTD
    09841166
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 130 - Director → ME
    2015-10-26 ~ dissolved
    IIF 450 - Secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 255
    UNITED MERCHANT BAR LIMITED
    - now 10505490 00351300... (more)
    TRANSFER M BAR LTD - 2016-12-13
    Caparo Merchant Bar Plc, Caparo House, Brigg Road, Scunthorpe, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-03-12 ~ now
    IIF 207 - Director → ME
  • 256
    VIDEO MARKETING DIRECT LTD
    10261816
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 133 - Director → ME
    2016-07-05 ~ dissolved
    IIF 434 - Secretary → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 257
    WHITEHOUSE HAND TOOLS LIMITED
    - now 09912016
    FIFTEEN HAND TOOLS LIMITED
    - 2016-01-13 09912016
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-12-10 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 258
    WILLIAM SHAPLAND & SONS LTD
    03845062
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-03 ~ now
    IIF 419 - Director → ME
  • 259
    WYELANDS ADVISORY LTD
    10715561
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 384 - Director → ME
  • 260
    WYELANDS CAPITAL FINANCIAL INVESTMENTS LTD
    11061603
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 367 - Director → ME
  • 261
    WYELANDS CAPITAL LTD
    10554686
    31st Floor 40 Bank Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2017-01-10 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 262
    WYELANDS ESTATE HOLDING LTD - now
    WYELANDS LEGAL SERVICES LTD
    - 2020-02-04 11809442
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2019-02-06 ~ 2020-02-01
    IIF 182 - Director → ME
    Person with significant control
    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
  • 263
    WYELANDS HOLDINGS LIMITED
    - now 09913535
    SKG FINANCIAL SERVICES LTD
    - 2016-08-23 09913535
    C/o Smt Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2015-12-11 ~ 2016-09-01
    IIF 202 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 264
    WYELANDS INVOICE SERVICING LIMITED
    11363536
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 170 - Director → ME
  • 265
    WYESTREAM GV SN 506 LTD
    11640162
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.