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

Gupta, Rajeev

    Related profiles found in government register
  • 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 11 IIF 12
  • 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 13
  • 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 34
    • 81, Quarry Hill, Horbury, Wakefield, WF4 5NG, United Kingdom

      IIF 35
    • 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 36
  • 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 37
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 38 IIF 39
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 40
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 41
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 42
    • 7, Fox Valley Way, Stocksbridge, Sheffield, S36 2JA, England

      IIF 43
    • Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia

      IIF 44
  • 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 45
    • C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 46
  • 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 77
  • 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 78
    • 4th Floor, 7 Hertford Street, Mayfiar, London, W1J 7RH, United Kingdom

      IIF 79
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 80
  • 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 81
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 82 IIF 83
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 84
  • 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 85
    • Caparo House, Brigg Road, Scunthorpe, DN16 1XA, United Kingdom

      IIF 86
  • Mr Rajeev Gupta
    British born in September 1959

    Resident in United Kingdom

    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 112
  • 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 226
    • Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 227 IIF 228
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 229 IIF 230
    • Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 231
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 232
  • 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 233 IIF 234
    • Berkeley Square House, 1st Floor, Suite 180, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 235
    • Berkeley Square House, 3rd Floor, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 236
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 237 IIF 238
    • No 7, Hertford Street, London, W1J 7RH, England

      IIF 239
  • 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 240
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 241
  • 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 242
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 332
  • 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 333
    • Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 334
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 335 IIF 336
    • 7, Hertford Street, London, W1J 7RH

      IIF 337
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 338
    • Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 339
  • 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 340
  • 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 341
  • Gupta, Sanjeev
    British born in September 1971

    Registered addresses and corresponding companies
    • 155 Montagu Mansions, London, W1U 6LB

      IIF 342
  • Gupta, Rajeev
    British

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

      IIF 343
  • Gupta, Rajeev
    British company director

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

      IIF 344
  • Gupta, Sanjeev
    British

    Registered addresses and corresponding companies
    • 2 Florence Mansions, Vivian Avenue Hendon, London, NW4 3UY

      IIF 345
  • 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, 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 379
  • Rajeev Gupta
    British born in September 1959

    Resident in England

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

      IIF 380
  • Gupta, Rajeev

    Registered addresses and corresponding companies
  • 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 400 IIF 401
    • No 7, Hertford Street, London, W1J 7RH

      IIF 402
  • 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 403 IIF 404
  • 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 United Arab Emirates

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

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

      IIF 443
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in Wales

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

      IIF 444
  • Sanjeev Gupta
    British born in September 1971

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 271
  • 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 174 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - 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 165 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - 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 233 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - 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 237 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 5
    3D ARTWEB LTD
    06861470
    81 Quarry Hill, Horbury, Wakefield, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 6
    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 72 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 7
    7 HS PROPERTY LIMITED
    12346935
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 75 - Director → ME
  • 8
    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 178 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 278 - Ownership of shares – 75% or more OE
  • 9
    920ENGINEERING LIMITED
    10013915 SC519235... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2016-02-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 267 - Ownership of shares – 75% or more OE
  • 10
    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 212 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 318 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 11
    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 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
  • 12
    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 354 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
  • 13
    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 351 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - 75% or more OE
  • 14
    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 (16 parents, 2 offsprings)
    Officer
    2023-02-16 ~ now
    IIF 379 - Director → ME
  • 15
    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 (15 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 347 - Director → ME
  • 16
    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 (18 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 346 - Director → ME
  • 17
    ACCLES AND POLLOCK LIMITED
    09931307
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
  • 18
    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 (5 parents)
    Officer
    2018-03-12 ~ 2018-12-28
    IIF 80 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-03-18
    IIF 317 - Has significant influence or control OE
    IIF 317 - Has significant influence or control as a member of a firm OE
  • 19
    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 27 - Director → ME
    2023-05-01 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 (4 parents)
    Officer
    2018-01-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 21
    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 118 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 404 - Ownership of shares – 75% or more OE
    IIF 404 - Ownership of voting rights - 75% or more OE
  • 22
    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 188 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 23
    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 38 - Director → ME
  • 24
    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 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 268 - Ownership of shares – 75% or more OE
  • 25
    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 169 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of shares – 75% or more OE
  • 26
    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 170 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 254 - Ownership of shares – 75% or more OE
  • 27
    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 157 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 279 - Ownership of shares – 75% or more OE
  • 28
    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 150 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
  • 29
    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 140 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 285 - Ownership of shares – 75% or more OE
  • 30
    BCTIB HOLDINGS LTD
    11427997
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 311 - Has significant influence or control OE
  • 31
    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 03104212
    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
    2014-10-28 ~ 2014-12-30
    IIF 341 - Director → ME
    1996-10-30 ~ 2012-02-03
    IIF 236 - Director → ME
  • 32
    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 214 - Director → ME
  • 33
    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 151 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 257 - Ownership of shares – 75% or more OE
  • 34
    BLYTH PORT LIMITED
    SC553900
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Ownership of shares – 75% or more OE
    IIF 419 - Right to appoint or remove directors OE
  • 35
    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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 36
    CANNINGS HYDRO RESOURCES LTD
    SC675024
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Active Corporate (1 parent)
    Officer
    2020-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 37
    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 23 - Director → ME
    2021-11-02 ~ dissolved
    IIF 385 - Secretary → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    CLEVER VIRTUALS LIMITED
    06697891
    81 Quary Hill, Quary Hill Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 39
    CLEVER INNOVATION LTD
    12650774
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    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 191 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 41
    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 160 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 249 - Ownership of shares – 75% or more OE
  • 42
    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 195 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 43
    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 186 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 287 - Ownership of shares – 75% or more OE
  • 44
    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 84 - Director → ME
  • 45
    CMT STEELS & SUPPLIES (NORTHERN) LIMITED
    - now 09920235
    SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED
    - 2015-12-29 09920235
    31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-12-17 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 304 - Ownership of shares – 75% or more OE
  • 46
    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 182 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
  • 47
    COMMONWEALTH TRADE FINANCE LTD
    12500574
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Ownership of voting rights - 75% or more OE
  • 48
    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 136 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 49
    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 137 - Director → ME
  • 50
    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 85 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 333 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 333 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 333 - Right to appoint or remove directors as a member of a firm OE
  • 51
    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 401 - Has significant influence or control OE
  • 52
    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 400 - Has significant influence or control OE
  • 53
    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 445 - Ownership of shares - More than 25% OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - More than 25% OE
    IIF 445 - Has significant influence or control OE
  • 54
    ECNAVLA 8 UK LTD
    12781791
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
  • 55
    EINTEL ORGANISATION LIMITED
    06261378
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 93 - Has significant influence or control OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    EMOTIONAL INTELLIGENCE ORGANISATION LIMITED
    08908635 06751781
    81 Quarry Hill Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 29 - Director → ME
    2014-02-24 ~ dissolved
    IIF 394 - Secretary → ME
  • 57
    EMOTIONAL INTELLIGENCE ORGANISATION LTD
    06751781 08908635
    81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 7 - Director → ME
    2008-11-18 ~ dissolved
    IIF 343 - Secretary → ME
  • 58
    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 87 - Right to appoint or remove directors OE
  • 59
    ETRAINING ACADEMY LIMITED
    08478316
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ETRAINING SKILL LIMITED
    09324824 06751699
    81 Quarry Hill, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    ETRAINING SKILL LTD
    06751699 09324824
    81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 62
    ETS BUSINESS SCHOOL LIMITED
    08520238 13298153
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    ETS BUSINESS SCHOOL LIMITED
    13298153 08520238
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 64
    ETS INTERNATIONAL COLLEGE LIMITED
    08503423
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 20 - Director → ME
    2013-04-25 ~ dissolved
    IIF 384 - Secretary → ME
  • 65
    FAIRLAKE INC LTD
    09846122
    Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 79 - Director → ME
  • 66
    FIBROMYALGIA SERVICES LIMITED
    11745443
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 67
    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 228 - Director → ME
  • 68
    FOXTROT LIMITED
    03624663
    No 7 Hertford Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-02-11 ~ 2013-05-13
    IIF 235 - Director → ME
  • 69
    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 227 - Director → ME
  • 70
    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 135 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 71
    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 172 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
  • 72
    GFG CENTRAL SERVICES LTD
    - now 12052348
    GFG WORKFORCE SOLUTIONS LIMITED
    - 2024-02-09 12052348
    LIBERTY DELTA 8 LTD
    - 2019-11-21 12052348 12052291... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-06-14 ~ 2025-02-20
    IIF 229 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
  • 73
    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 129 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Ownership of voting rights - 75% or more OE
  • 74
    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 138 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 283 - Ownership of voting rights - 75% or more OE
  • 75
    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 54 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 76
    GLOBAL BUSINESS NETWORKING LTD
    10806852
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 33 - Director → ME
    2017-06-07 ~ dissolved
    IIF 396 - Secretary → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    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 181 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
  • 78
    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 231 - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-11-10
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
  • 79
    GOOGLE ANALYTICS LIMITED
    08497535
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 19 - Director → ME
    2013-04-22 ~ dissolved
    IIF 383 - Secretary → ME
  • 80
    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 125 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 265 - Ownership of shares – 75% or more OE
  • 81
    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 141 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 250 - Ownership of shares – 75% or more OE
  • 82
    HEALTHY WORKPLACE LIMITED
    06886674
    81 Quarry Hill, Horbury, Wakefield, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-24 ~ dissolved
    IIF 5 - Director → ME
  • 83
    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 197 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 84
    IDEA INTO ACTION LIMITED
    07813980
    81 Quarry Hill, Horbury, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 35 - Director → ME
    2011-10-18 ~ dissolved
    IIF 382 - Secretary → ME
  • 85
    INDO UK COLLABORATION LTD
    13997427
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 24 - Director → ME
    2022-03-23 ~ dissolved
    IIF 389 - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    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 28 - Director → ME
    2022-10-14 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    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 242 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 88
    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 4 - Director → ME
    2025-01-24 ~ now
    IIF 390 - Secretary → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    INTERNATIONAL BUSINESS FEDERATION LTD
    10065524 16206131
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 31 - Director → ME
    2016-03-16 ~ dissolved
    IIF 398 - Secretary → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 90
    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 1 - Director → ME
    2022-02-17 ~ dissolved
    IIF 391 - Secretary → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    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 32 - Director → ME
    2016-05-10 ~ 2021-03-26
    IIF 395 - Secretary → ME
    Person with significant control
    2016-05-10 ~ 2021-03-26
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
  • 92
    JAHAMA ESTATES MAMORE HOLDINGS LTD
    SC675835
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 372 - Director → ME
  • 93
    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 133 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 94
    JAHAMA P1 LIMITED
    OE018773 OE018687... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of shares - More than 25% OE
    IIF 460 - Ownership of voting rights - More than 25% OE
  • 95
    JAHAMA P1 UK LTD
    12351323 12351394... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 65 - Director → ME
  • 96
    JAHAMA P10 LIMITED
    OE019066 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 443 - Ownership of shares - More than 25% OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - More than 25% OE
  • 97
    JAHAMA P10 UK LTD
    12351391 12351414... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 71 - Director → ME
  • 98
    JAHAMA P11 LIMITED
    OE019055 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares - More than 25% OE
    IIF 451 - Ownership of voting rights - More than 25% OE
  • 99
    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 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of shares - More than 25% OE
    IIF 455 - Ownership of voting rights - More than 25% OE
  • 100
    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 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of shares - More than 25% OE
    IIF 458 - Ownership of voting rights - More than 25% OE
  • 101
    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 456 - Ownership of shares - More than 25% OE
    IIF 456 - Ownership of voting rights - More than 25% OE
    IIF 456 - Right to appoint or remove directors OE
  • 102
    JAHAMA P15 LIMITED
    OE018674 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of voting rights - More than 25% OE
    IIF 448 - Ownership of shares - More than 25% OE
  • 103
    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 69 - Director → ME
  • 104
    JAHAMA P16 LIMITED
    OE018818 OE019057... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of voting rights - More than 25% OE
    IIF 447 - Ownership of shares - More than 25% OE
  • 105
    JAHAMA P2 LIMITED
    OE018690 OE021684... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - More than 25% OE
    IIF 459 - Ownership of shares - More than 25% OE
  • 106
    JAHAMA P2 UK LTD
    12351368 12351385... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 67 - Director → ME
  • 107
    JAHAMA P3 LIMITED
    OE018895 OE018989... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 457 - Ownership of voting rights - More than 25% OE
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of shares - More than 25% OE
  • 108
    JAHAMA P3 UK LTD
    12351388 12351385... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 76 - Director → ME
  • 109
    JAHAMA P4 LIMITED
    OE018687 OE018989... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 453 - Ownership of shares - More than 25% OE
    IIF 453 - Ownership of voting rights - More than 25% OE
    IIF 453 - Right to appoint or remove directors OE
  • 110
    JAHAMA P4 UK LTD
    12351396 12351385... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 68 - Director → ME
  • 111
    JAHAMA P5 LIMITED
    OE018809 OE018989... (more)
    9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 449 - Ownership of shares - More than 25% OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - More than 25% OE
  • 112
    JAHAMA P5 UK LTD
    12351385 12351394... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 66 - Director → ME
  • 113
    JAHAMA P6 LIMITED
    OE021684 OE018989... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 454 - Ownership of voting rights - More than 25% OE
    IIF 454 - Ownership of shares - More than 25% OE
    IIF 454 - Right to appoint or remove directors OE
  • 114
    JAHAMA P6 UK LTD
    12351394 12351385... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 73 - Director → ME
  • 115
    JAHAMA P7 LIMITED
    OE018850 OE018989... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 446 - Ownership of shares - More than 25% OE
    IIF 446 - Ownership of voting rights - More than 25% OE
    IIF 446 - Right to appoint or remove directors OE
  • 116
    JAHAMA P7 UK LTD
    12351410 12351385... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 74 - Director → ME
  • 117
    JAHAMA P8 LIMITED
    OE018989 OE018809... (more)
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 450 - Ownership of shares - More than 25% OE
    IIF 450 - Ownership of voting rights - More than 25% OE
    IIF 450 - Right to appoint or remove directors OE
  • 118
    JAHAMA P8 UK LTD
    12351404 12351385... (more)
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 70 - Director → ME
  • 119
    JAHAMA P9 LIMITED
    OE019078 OE018989... (more)
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2023-03-03 ~ now
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - More than 25% OE
    IIF 452 - Ownership of shares - More than 25% OE
  • 120
    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 126 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
  • 121
    LIBERTY (AUSTUBE MILLS) UK LTD
    10934161
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 55 - Director → ME
  • 122
    LIBERTY AA HOLDINGS (UK) LTD
    11480697 11478862... (more)
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 123
    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 204 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 124
    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 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 305 - Ownership of shares – 75% or more OE
  • 125
    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 176 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 126
    LIBERTY BRIDGE ALUMINIUM LIMITED
    - now 09912035 09907672
    BRIDGE ALUMINIUM LIMITED
    - 2019-12-24 09912035 09907672
    FOURTEEN MERCHANT BAR LIMITED
    - 2019-12-24 09912035
    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 175 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 263 - Ownership of shares – 75% or more OE
  • 127
    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 146 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
  • 128
    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 350 - Director → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of voting rights - 75% or more OE
  • 129
    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 119 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 130
    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 134 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - 75% or more OE
  • 131
    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 238 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
  • 132
    LIBERTY CLASSIC CARS LTD
    11213747
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-19 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 133
    LIBERTY COMMERCE LIMITED
    - now 03049146
    LIBERTY COMMERCE (UK) LIMITED
    - 1996-10-21 03049146
    3rd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1996-09-30 ~ 2003-07-01
    IIF 342 - Director → ME
    1996-09-30 ~ 1997-11-01
    IIF 345 - Secretary → ME
  • 134
    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 192 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 135
    LIBERTY DELTA 2 LTD
    12052495 12052335... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 136
    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 132 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 137
    LIBERTY DELTA 5 LTD
    12052287 12052291... (more)
    40 Bank Street, Canary Wharf, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2019-06-14 ~ 2026-02-11
    IIF 209 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 138
    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 166 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
  • 139
    LIBERTY DELTA 7 LTD
    12052291 12052335... (more)
    C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
  • 140
    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 159 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 141
    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 (6 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 142
    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 156 - Director → ME
  • 143
    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 127 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 144
    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 130 - Director → ME
  • 145
    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 117 - Director → ME
  • 146
    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 153 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 147
    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 185 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 148
    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 144 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 149
    LIBERTY INDUSTRIES UK LTD
    SC550829
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-11-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 150
    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 37 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 151
    LIBERTY JWT HOLDCO UK LTD
    11822511
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 152
    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 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 308 - Ownership of shares – 75% or more OE
  • 153
    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 148 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-06-17
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
  • 154
    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 189 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
  • 155
    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 167 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-17
    IIF 320 - Ownership of shares – 75% or more OE
  • 156
    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 143 - Director → ME
  • 157
    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 224 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 158
    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 41 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    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
  • 159
    LIBERTY ONESTEEL (DISTRIBUTION) UK LTD
    10934243
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 58 - Director → ME
  • 160
    LIBERTY ONESTEEL (MANUFACTURING) UK LTD
    10933885
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 53 - Director → ME
  • 161
    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 179 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 162
    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 147 - Director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Right to appoint or remove directors OE
  • 163
    LIBERTY ONESTEEL (RECYCLING) UK LTD
    10934300
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 59 - Director → ME
  • 164
    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 60 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 165
    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 155 - Director → ME
  • 166
    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 184 - Director → ME
  • 167
    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 145 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 168
    LIBERTY PIPES (HARTLEPOOL) LIMITED
    - now 09931472
    LIBERTY CLAMPS LIMITED
    - 2017-01-26 09931472
    31st Floor 40 Bank Street, London
    In Administration Corporate (7 parents, 3 offsprings)
    Officer
    2015-12-29 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 169
    LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD
    12349234
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 64 - Director → ME
  • 170
    LIBERTY PLATE MILLS SCUNTHORPE LTD
    10070903
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 45 - Director → ME
  • 171
    LIBERTY PRECISION TUBES LIMITED
    09931306
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 172
    LIBERTY PRESSING SOLUTIONS (COVENTRY) LIMITED
    10519118
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-12-09 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Ownership of voting rights - 75% or more OE
  • 173
    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 158 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 174
    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 161 - Director → ME
  • 175
    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 164 - Director → ME
  • 176
    LIBERTY STEEL DISTRIBUTION LIMITED
    09957110
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2016-01-18 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 177
    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 (9 parents, 7 offsprings)
    Officer
    2018-10-04 ~ now
    IIF 139 - Director → ME
  • 178
    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
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-10-04 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 179
    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 (9 parents, 1 offspring)
    Officer
    2018-10-04 ~ now
    IIF 207 - Director → ME
  • 180
    LIBERTY STEEL EAST EUROPE PLC
    11905915
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 57 - Director → ME
  • 181
    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 162 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 182
    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 149 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
  • 183
    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 128 - Director → ME
  • 184
    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 222 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 444 - Right to appoint or remove directors OE
    2020-09-25 ~ now
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 185
    LIBERTY STEEL PROPERTY NEWPORT LTD
    10644654 06644315
    Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 186
    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 180 - Director → ME
  • 187
    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 171 - Director → ME
  • 188
    LIBERTY TILLET LIMITED
    12049417
    No: 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 62 - Director → ME
  • 189
    LIBERTY TRILLION LTD
    10086638
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2016-03-29 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 190
    LIBERTY TUBE COMPONENTS LIMITED
    09931300
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 191
    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 223 - Director → ME
  • 192
    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 115 - Director → ME
  • 193
    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 177 - Director → ME
  • 194
    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 163 - Director → ME
  • 195
    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 225 - Director → ME
  • 196
    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 52 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
  • 197
    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 154 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 198
    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 240 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-03
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of shares – 75% or more OE
  • 199
    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 241 - Director → ME
  • 200
    MICROJOB GALLERY LIMITED
    09026189
    81 Quarry Hill Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 201
    NATURAL DIETARY SUPPLEMENTS LTD
    13071226
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 26 - Director → ME
    2020-12-08 ~ dissolved
    IIF 387 - Secretary → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 202
    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 131 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 281 - Ownership of shares – 75% or more OE
  • 203
    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 183 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 321 - Ownership of shares – 75% or more OE
  • 204
    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 173 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 273 - Ownership of shares – 75% or more OE
  • 205
    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 44 - Director → ME
  • 206
    PRIVATE HEALTH EUROPE LIMITED
    13298124 10237185
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 94 - Has significant influence or control OE
  • 207
    PRIVATE HEALTH EUROPE LTD
    10237185 13298124
    81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 208
    ROYAL RAJASTHANI LTD
    16264643
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 3 - Director → ME
    2025-02-20 ~ now
    IIF 386 - Secretary → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 209
    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 234 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 210
    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 202 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 211
    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 120 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 275 - Ownership of shares – 75% or more OE
  • 212
    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 199 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 213
    SHIFTEC LTD
    06460144
    Unit 6 Juno Drive, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2017-01-20 ~ now
    IIF 190 - Director → ME
  • 214
    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 193 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
  • 215
    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 359 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – 75% or more OE
  • 216
    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 377 - Director → ME
  • 217
    SIMEC ENERGY HOLDINGS 1 LTD
    - now 10066005 10060096... (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 371 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 218
    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 340 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 219
    SIMEC ENERGY HOLDINGS 3 LTD
    - now 10062471 10060096... (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 365 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
  • 220
    SIMEC ENERGY HOLDINGS 4 LTD
    - now 10066159 10060096... (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 369 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
  • 221
    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 366 - Director → ME
  • 222
    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 217 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
  • 223
    SIMEC ENET UK LIMITED
    10033973
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
  • 224
    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 232 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
  • 225
    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 356 - Director → ME
  • 226
    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 355 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
  • 227
    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 357 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-03
    IIF 433 - Ownership of shares – 75% or more OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
  • 228
    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 360 - Director → ME
  • 229
    SIMEC HYDROPOWER HOLDINGS LTD
    SC607547
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2023-03-03 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 230
    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 363 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
  • 231
    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 358 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 232
    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 362 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 233
    SIMEC LEM LIMITED
    SC563839
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 113 - Director → ME
  • 234
    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 373 - Director → ME
  • 235
    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 353 - Director → ME
  • 236
    SIMEC LOCHABER HYDROPOWER LTD
    SC549864 00750143
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 348 - Director → ME
  • 237
    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 367 - Director → ME
  • 238
    SIMEC POWER 1 LIMITED
    10036423 10066159... (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 215 - Director → ME
  • 239
    SIMEC POWER 2 LIMITED
    10034155 10056334... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-03-03 ~ now
    IIF 218 - Director → ME
  • 240
    SIMEC POWER 3 LIMITED
    10034288 10056334... (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 221 - Director → ME
  • 241
    SIMEC POWER 4 LIMITED
    10058151 10056334... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 216 - Director → ME
  • 242
    SIMEC POWER 6 LIMITED
    10056334 10060100... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ now
    IIF 220 - Director → ME
  • 243
    SIMEC RENEWABLE 1 LIMITED
    10039874 10037392
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 374 - Director → ME
  • 244
    SIMEC RENEWABLE 2 LIMITED
    10037392 10039874
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 378 - Director → ME
  • 245
    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 370 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
  • 246
    SIMEC TIDAL LAGOON LTD
    09974461
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 376 - Director → ME
  • 247
    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 364 - Director → ME
  • 248
    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 219 - Director → ME
  • 249
    SPECIALITY STEEL UK LIMITED
    10491177
    7 Fox Valley Way, Stocksbridge, Sheffield, England
    Liquidation Corporate (14 parents, 2 offsprings)
    Officer
    2017-05-01 ~ now
    IIF 43 - Director → ME
  • 250
    SUCCESS COURSES LIMITED
    05658963
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-12-20 ~ dissolved
    IIF 12 - Director → ME
    2005-12-20 ~ dissolved
    IIF 344 - Secretary → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 251
    SUPER HEALTH DIRECT LTD
    10760348
    81 Quarry Hill, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-09 ~ now
    IIF 10 - Director → ME
    2017-05-09 ~ now
    IIF 399 - Secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 252
    SUPERCHATPAL BUSINESS AUTOMATION LTD
    13083451
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-15 ~ now
    IIF 6 - Director → ME
    2020-12-15 ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 253
    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
    2023-03-03 ~ now
    IIF 352 - Director → ME
    2007-04-02 ~ 2013-09-24
    IIF 239 - Director → ME
    1998-12-16 ~ 2006-03-16
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 254
    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 142 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 290 - Ownership of shares – 75% or more OE
  • 255
    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 361 - Director → ME
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 432 - Right to appoint or remove directors OE
    2022-04-10 ~ now
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of shares – 75% or more OE
  • 256
    TIDAL LAGOON PLC
    - now 09359280
    TIDAL LAGOONS PLC - 2015-01-19
    Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (10 parents, 7 offsprings)
    Officer
    2016-02-09 ~ 2018-06-11
    IIF 78 - Director → ME
  • 257
    TRAINING AND COACHING LTD
    06732975
    81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ dissolved
    IIF 2 - Director → ME
  • 258
    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 152 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 288 - Ownership of shares – 75% or more OE
  • 259
    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 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 269 - Ownership of shares – 75% or more OE
  • 260
    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 13 - Director → ME
    2015-10-26 ~ dissolved
    IIF 397 - Secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 261
    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 86 - Director → ME
  • 262
    VIDEO MARKETING DIRECT LTD
    10261816
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 16 - Director → ME
    2016-07-05 ~ dissolved
    IIF 381 - Secretary → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 263
    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 187 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 274 - Ownership of shares – 75% or more OE
  • 264
    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 368 - Director → ME
  • 265
    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 230 - Director → ME
  • 266
    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 213 - Director → ME
  • 267
    WYELANDS CAPITAL LTD
    10554686
    31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 4 offsprings)
    Officer
    2017-01-10 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 268
    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 61 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-02-01
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
  • 269
    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 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 247 - Has significant influence or control OE
  • 270
    WYELANDS INVOICE SERVICING LIMITED
    11363536
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 49 - Director → ME
  • 271
    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 77 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.