logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gupta, Sanjeev

    Related profiles found in government register
  • Gupta, Sanjeev
    British born in September 1971

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

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

      IIF 5
    • icon of address 7, Fox Valley Way, Stocksbridge, Sheffield, S36 2JA, England

      IIF 6
  • Gupta, Sanjeev
    British business born in September 1971

    Resident in United Kingdom

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

      IIF 7
    • icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 8
  • Gupta, Sanjeev
    British businessman born in September 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 40
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 41
    • icon of address 4th Floor, 7 Hertford Street, Mayfiar, London, W1J 7RH, United Kingdom

      IIF 42
    • icon of address 7, Hertford Street, London, W1J 7RH, England

      IIF 43
  • Gupta, Sanjeev
    British executive chairman born in September 1971

    Resident in United Kingdom

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

      IIF 44
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Kingdom

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

      IIF 45
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 46 IIF 47
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 48
  • 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
    • icon of address 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 54 IIF 55
  • Gupta, Rajeev
    British consultant born in September 1959

    Resident in United Kingdom

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

      IIF 56
  • Gupta, Rajeev
    British director born in September 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 77
    • icon of address 81, Quarry Hill, Horbury, Wakefield, WF4 5NG, United Kingdom

      IIF 78
    • icon of address 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 79
  • Gupta, Sanjeev, Mr.
    British born in September 1971

    Resident in United Kingdom

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

      IIF 80
    • icon of address Caparo House, Brigg Road, Scunthorpe, DN16 1XA, United Kingdom

      IIF 81
  • Gupta, Sanjeev
    British Subject company director born in July 1971

    Resident in United Kingdom

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

      IIF 82
  • 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
    • icon of address Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 196
    • icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 197 IIF 198
    • icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 199 IIF 200
    • icon of address Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 201
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 202
  • Gupta, Sanjeev
    British company director born in September 1971

    Resident in United Arab Emirates

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

      IIF 203 IIF 204
    • icon of address Berkeley Square House, 1st Floor, Suite 180, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 205
    • icon of address Berkeley Square House, 3rd Floor, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 206
    • icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 207 IIF 208
    • icon of address No 7, Hertford Street, London, W1J 7RH, England

      IIF 209
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Arab Emirates

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

      IIF 210
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 211
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Arab Emirates

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

      IIF 212
  • 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
    • icon of address Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 302
  • Mr. Sanjeev Gupta
    British born in September 1971

    Resident in United Kingdom

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

      IIF 303
    • icon of address C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 304
    • icon of address Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 305
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 306
    • icon of address 7, Hertford Street, London, W1J 7RH

      IIF 307
    • icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 308
    • icon of address Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 309
  • Gupta, Sanjeev
    British born in March 1971

    Resident in United Arab Emirates

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

      IIF 310
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in Dubai

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

      IIF 311
  • Mr Rajeev Gupta
    British born in September 1959

    Resident in United Kingdom

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

      IIF 369
  • Gupta, Rajeev
    British company director

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

      IIF 370
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in England

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

      IIF 371 IIF 372
    • icon of address No 7, Hertford Street, London, W1J 7RH

      IIF 373
  • 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
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in Wales

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

      IIF 411
  • Sanjeev Gupta
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 412 IIF 413
  • Rajeev Gupta
    British born in September 1959

    Resident in England

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

      IIF 414
  • Sajeev Gupta
    British born in September 1971

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

      IIF 415
  • Sanjeev Gupta
    British born in September 1971

    Registered addresses and corresponding companies
  • Gupta, Rajeev

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 248
  • 1
    UNITED GREEN STEEL LTD - 2025-07-30
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 2
    LIBERTY STEEL LIMITED - 2012-05-28
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 3
    LIBERTY COMMODITIES LIMITED - 2025-04-10
    LIBERTY MARINE PRODUCTS LIMITED - 1997-10-17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,164,251 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 8
    NUMERUNO GLOBAL LTD. - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,481,917 GBP2024-09-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,000 GBP2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 11
    ACENTA STEEL GROUP LIMITED - 2021-02-01
    POSEIDON TOPCO LIMITED - 2011-07-11
    icon of address Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 369 - Director → ME
  • 12
    ACENTA STEEL REALISATIONS LIMITED - 2013-03-26
    ACENTA STEEL HOLDINGS LIMITED - 2021-02-01
    icon of address Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 338 - Director → ME
  • 13
    ACENTA STEEL HOLDINGS LIMITED - 2013-03-26
    POSEIDON HOLDCO LIMITED - 2011-07-29
    ACENTA STEEL REALISATIONS LIMITED - 2021-02-01
    icon of address Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 337 - Director → ME
  • 14
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2023-05-01 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    LIBERTY FRANCE HOLDINGS UK LTD - 2018-09-17
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,999 GBP2024-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 19
    LIBERTY ALUMINIUM LOCHABER LTD - 2020-07-17
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 2 - Director → ME
  • 20
    THREE MACHINING LIMITED - 2016-01-13
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 21
    FIVE ALUMINIUM FOUNDRIES LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 22
    RED CONDUITS LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 23
    PURPLE ENGINEERING LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 24
    VIOLET GROUP LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 25
    BLACK TUBES LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 27
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 184 - Director → ME
  • 28
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -162,800 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2021-11-02 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    LIBERTY TUBE FITTINGS LIMITED - 2019-03-05
    LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
    OCTAVIO INDUSTRIES LTD - 2015-12-23
    SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 34
    SEVEN FORGE LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 35
    MAARIT INDUSTRIES LTD - 2015-12-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 36
    EIGHTEEN DYNAMICS LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 37
    SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED - 2015-12-29
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 38
    SEVENTEEN TUBES & FITTINGS LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 41
    CS MANAGEMENT SERVICES LTD - 2015-12-23
    SS MANAGEMENT UK LIMITED - 2015-05-11
    LIBERTY TUBULAR SOLUTIONS LTD. - 2016-01-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 108 - Director → ME
  • 42
    DANSH LTD
    - now
    SHAND CYCLES LIMITED - 2023-11-28
    icon of address Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,837 GBP2016-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 303 - Right to appoint or remove directors as a member of a firmOE
    IIF 303 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 303 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of address Building A, Ground Floor Caves Corporate Centre, West Bay Street And Blake Road, Nassau, Bahamas
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-05-23 ~ now
    IIF 416 - Has significant influence or controlOE
    IIF 416 - Ownership of shares - More than 25%OE
    IIF 416 - Ownership of voting rights - More than 25%OE
    IIF 416 - Right to appoint or remove directorsOE
  • 44
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Has significant influence or controlOE
  • 46
    icon of address 81 Quarry Hill Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-02-24 ~ dissolved
    IIF 445 - Secretary → ME
  • 47
    icon of address Reach Academy Field Hill Centre, Batley Field Hill, Batley, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 312 - Right to appoint or remove directorsOE
  • 48
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 317 - Has significant influence or controlOE
  • 49
    icon of address 81 Quarry Hill, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 314 - Right to appoint or remove directors as a member of a firmOE
    IIF 314 - Ownership of shares – More than 50% but less than 75%OE
    IIF 314 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    icon of address 81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 79 - Director → ME
  • 51
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 316 - Has significant influence or controlOE
  • 53
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 435 - Secretary → ME
  • 54
    icon of address Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 42 - Director → ME
  • 55
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 315 - Has significant influence or controlOE
  • 56
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 57
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 58
    LIBERTY DELTA 8 LTD - 2019-11-21
    GFG WORKFORCE SOLUTIONS LIMITED - 2024-02-09
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,589 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 59
    ALVANCE SERVICES UK LTD - 2024-06-27
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,212,656 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,457 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 61
    LIBERTY Z ENERGY UK LTD - 2017-10-25
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-06-07 ~ dissolved
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    EIGHT GLOBALTECH GROUP LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 434 - Secretary → ME
  • 65
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 66
    GOLD TUBES LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 67
    LIBERTY TUBULAR SOLUTIONS SALES LIMITED - 2016-01-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 81 Quarry Hill, Horbury, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 433 - Secretary → ME
  • 69
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2022-10-14 ~ dissolved
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    INDUSTRIAL ENERGY LIMITED - 2008-01-15
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,345 GBP2021-12-31
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 72
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,166 GBP2021-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2016-03-16 ~ dissolved
    IIF 449 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 332 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 332 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 332 - Has significant influence or control as a member of a firmOE
    IIF 332 - Ownership of shares – More than 50% but less than 75%OE
    IIF 332 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 332 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 332 - Right to appoint or remove directorsOE
  • 74
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 2022-02-17 ~ now
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 362 - Director → ME
  • 76
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 431 - Ownership of shares - More than 25%OE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 25%OE
  • 78
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 79
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 415 - Ownership of voting rights - More than 25%OE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares - More than 25%OE
  • 80
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 34 - Director → ME
  • 81
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - More than 25%OE
    IIF 422 - Ownership of shares - More than 25%OE
  • 82
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - More than 25%OE
    IIF 426 - Ownership of shares - More than 25%OE
  • 83
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 429 - Ownership of voting rights - More than 25%OE
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of shares - More than 25%OE
  • 84
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 427 - Ownership of shares - More than 25%OE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - More than 25%OE
  • 85
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 419 - Ownership of shares - More than 25%OE
    IIF 419 - Ownership of voting rights - More than 25%OE
    IIF 419 - Right to appoint or remove directorsOE
  • 86
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 87
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - More than 25%OE
    IIF 418 - Ownership of shares - More than 25%OE
  • 88
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25%OE
    IIF 430 - Ownership of shares - More than 25%OE
  • 89
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 90
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 428 - Ownership of shares - More than 25%OE
    IIF 428 - Ownership of voting rights - More than 25%OE
    IIF 428 - Right to appoint or remove directorsOE
  • 91
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 92
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 424 - Ownership of voting rights - More than 25%OE
    IIF 424 - Ownership of shares - More than 25%OE
    IIF 424 - Right to appoint or remove directorsOE
  • 93
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 94
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 420 - Ownership of shares - More than 25%OE
    IIF 420 - Ownership of voting rights - More than 25%OE
    IIF 420 - Right to appoint or remove directorsOE
  • 95
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 96
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 425 - Ownership of voting rights - More than 25%OE
    IIF 425 - Ownership of shares - More than 25%OE
    IIF 425 - Right to appoint or remove directorsOE
  • 97
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 36 - Director → ME
  • 98
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 417 - Ownership of shares - More than 25%OE
    IIF 417 - Ownership of voting rights - More than 25%OE
    IIF 417 - Right to appoint or remove directorsOE
  • 99
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 100
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 421 - Ownership of voting rights - More than 25%OE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares - More than 25%OE
  • 101
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 102
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 423 - Ownership of voting rights - More than 25%OE
    IIF 423 - Ownership of shares - More than 25%OE
    IIF 423 - Right to appoint or remove directorsOE
  • 103
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 105
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 106
    LIBERTY INSULATION LIMITED - 2017-07-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 107
    FORE STAR HOLDINGS LTD - 2018-09-25
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 108
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,211,213 USD2021-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 109
    FOURTEEN MERCHANT BAR LIMITED - 2015-12-29
    FOURTEEN MERCHANT BAR LIMITED - 2019-12-24
    BRIDGE ALUMINIUM LIMITED - 2019-12-24
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 110
    LIBERTY DELTA 4 LTD - 2023-03-25
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 111
    LIBERTY SYNERGIES U.K. LTD - 2021-08-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 112
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,499,999 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 113
    LIBERTY (EAST AFRICA) LIMITED - 2007-06-04
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 1998-10-28 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5 GBP2018-10-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 115
    LIBERTY DYNAMICS LIMITED - 2016-01-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 164 - Director → ME
  • 116
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 120
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 122
    LIBERTY DRAWN TUBES LIMITED - 2019-03-22
    ELDORA INDUSTRIES LTD - 2015-12-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 123
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 127 - Director → ME
  • 124
    SE BATE (HARBORNE) LIMITED - 2017-08-07
    ELEVEN BATE LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 125
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 101 - Director → ME
  • 127
    CBA STEEL LIMITED - 2019-07-11
    ARCELORMITTAL UK HOLDING LIMITED - 2018-12-17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-30 ~ now
    IIF 87 - Director → ME
  • 128
    LIBERTY HOUSE LIMITED - 2014-02-07
    LH SHIPPING LIMITED - 2014-02-27
    SOUTHLAND INTERNATIONAL LIMITED - 2002-04-04
    LIBERTY FOOD PRODUCTS LIMITED - 2010-07-13
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -343,073 GBP2024-12-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,372 GBP2024-03-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 130
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 132
    LIBERTY DELTA 1 LTD - 2019-07-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 134
    WHITE OVERSEAS HOLDING LIMITED - 2016-01-11
    BARTON OVERSEAS HOLDINGS LIMITED - 2018-12-19
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 135
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED - 2019-06-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 119 - Director → ME
  • 136
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 137
    CMT ENGINEERING INSULATION LIMITED - 2017-07-28
    CMT ENGINEERING INSULATION LIMITED - 2017-06-20
    LIBERTY MERCHANT BAR LTD - 2017-07-07
    NINETEEN ENGINEERING INSULATION LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 138 - Director → ME
  • 138
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 114 - Director → ME
  • 139
    MALTMAIN LIMITED - 1985-01-15
    CAPARO MERCHANT BAR LIMITED - 2017-07-24
    UNITED MERCHANT BAR PLC - 1994-07-20
    CAPARO MERCHANT BAR PLC - 2017-07-21
    LIBERTY MERCHANT BAR LIMITED - 2017-09-08
    icon of address Liberty House Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 140
    LIBERTY RECYCLING COMPANY LIMITED - 2017-02-14
    icon of address Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 141
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 21 - Director → ME
  • 142
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 16 - Director → ME
  • 143
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 22 - Director → ME
  • 146
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 147
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 126 - Director → ME
  • 148
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 156 - Director → ME
  • 149
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 116 - Director → ME
  • 150
    LIBERTY CLAMPS LIMITED - 2017-01-26
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 152
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 153
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 155
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,891,437 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 156
    LIBERTY STEEL SERVICES CLYDEBRIDGE LTD - 2016-03-31
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 132 - Director → ME
  • 157
    LIBERTY PLATE MILLS DL LTD - 2016-03-31
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 135 - Director → ME
  • 158
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 159
    LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED - 2019-06-12
    LIBERTY STEEL & MINING HOLDINGS LIMITED - 2019-06-17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 110 - Director → ME
  • 160
    LIBERTY STEEL WEST EUROPE (BIDCO) LTD - 2019-06-12
    LIBERTY OSTRAVA LIMITED - 2019-06-17
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED - 2019-03-19
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 161
    LIBERTY DUDELANGE LIMITED - 2019-06-17
    LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED - 2019-06-12
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 180 - Director → ME
  • 162
    icon of address 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 163
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 165
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 99 - Director → ME
  • 166
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    icon of address Corporation Road, Newport, Gwent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -657,928 GBP2021-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 168
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 152 - Director → ME
  • 169
    LIBERTY STEEL HOLLOW SECTIONS LTD - 2016-10-18
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 142 - Director → ME
  • 170
    icon of address No: 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 171
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 173
    UNITED GREEN STEEL MERCHANT BAR LTD - 2023-05-22
    icon of address Liberty House Scunthorpe Steel Works Brigg Road, Scunthorpe, North Lincolnshire, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 193 - Director → ME
  • 174
    UNITED GREEN STEEL DISTRIBUTION LTD - 2023-05-22
    icon of address Ground Floor Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 85 - Director → ME
  • 175
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 149 - Director → ME
  • 176
    UNITED GREEN STEEL PIPES LTD - 2023-05-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 134 - Director → ME
  • 177
    UNITED GREEN STEEL SPECIALITY STEEL LTD - 2023-05-19
    icon of address 7 Fox Valley Way, Stocksbridge, Sheffield, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 195 - Director → ME
  • 178
    LIBERTY US INTERNATIONAL HOLDINGS LTD - 2025-11-11
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 179
    VILMAR INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    821,114 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -333,067 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 81 Quarry Hill Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 60 - Director → ME
  • 182
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-04
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-12-08 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 183
    INDIGO GAS TUBES LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 184
    TEN SERVICES LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 44 - Director → ME
  • 186
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 187
    icon of address 81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Has significant influence or control as a member of a firmOE
  • 188
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 50 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 189
    UNIVERSAL COMMODITIES LIMITED - 2003-02-11
    SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED - 2003-12-01
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,711 GBP2021-12-31
    Officer
    icon of calendar 1998-06-10 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 190
    LIBERTY BRAKING SOLUTIONS LIMITED - 2016-06-24
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2016-01-12
    OSHO INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 174 - Director → ME
  • 191
    CLYDESDALE ENGINEERING LIMITED - 2024-03-07
    DALE ENGINEERING LIMITED - 2024-03-11
    RAINBOW SIX ENGINEERING LTD - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 192
    BEST STEEL LTD - 2015-12-23
    LIBERTY ADVANCED COMPOSITES LIMITED - 2020-06-09
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,001 GBP2024-03-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 193
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 162 - Director → ME
  • 194
    CELESTE ENTERPRISES LTD - 2015-12-23
    LIBERTY PRESSING SOLUTIONS LIMITED - 2020-06-09
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,002 GBP2024-03-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 196
    SIMEC POWER 5 LIMITED - 2019-01-17
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 367 - Director → ME
  • 197
    SIMEC POWER 10 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 198
    SIMEC POWER 9 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 199
    SIMEC POWER 12 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
  • 200
    SIMEC POWER 11 LIMITED - 2017-03-17
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 201
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 356 - Director → ME
  • 202
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 204
    SIMEC POWER 7 LIMITED - 2018-04-10
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 205
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 346 - Director → ME
  • 206
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 347 - Director → ME
  • 208
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 350 - Director → ME
  • 209
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 210
    AAR TEE STEEL LIMITED - 2013-12-03
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-04 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 83 - Director → ME
  • 214
    SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
    icon of address Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 363 - Director → ME
  • 215
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    BA ALUMINIUM LIMITED - 1993-01-01
    B.A.STORAGE LIMITED - 1989-10-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 343 - Director → ME
  • 216
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 339 - Director → ME
  • 217
    CARGO SERVICES (UK) LIMITED - 2018-12-18
    RJT 197 LIMITED - 1995-08-23
    CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 357 - Director → ME
  • 218
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 185 - Director → ME
  • 219
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 188 - Director → ME
  • 220
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 191 - Director → ME
  • 221
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 186 - Director → ME
  • 222
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,586 GBP2024-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 190 - Director → ME
  • 223
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 364 - Director → ME
  • 224
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 368 - Director → ME
  • 225
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 366 - Director → ME
  • 227
    RYAN TRANSPORT LIMITED - 2018-12-18
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 354 - Director → ME
  • 228
    SIMEC POWER 8 LIMITED - 2017-06-30
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 189 - Director → ME
  • 229
    icon of address 7 Fox Valley Way, Stocksbridge, Sheffield, England
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 6 - Director → ME
  • 230
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2005-12-20 ~ dissolved
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,193 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 53 - Director → ME
    icon of calendar 2017-05-09 ~ now
    IIF 450 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 232
    icon of address 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 2020-12-15 ~ now
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 233
    TG COMMODITIES LTD - 2013-05-14
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    INDUS RESOURCES UK LIMITED - 2013-07-09
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 234
    TWELVE CARS LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 235
    DIAMOND BANK (UK) PLC - 2019-05-02
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    THE CTB FINANCE PLC - 2020-09-23
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 236
    THIRTEEN FITTINGS LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 237
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 335 - Has significant influence or control as a member of a firmOE
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    TRANSFER M BAR LTD - 2016-12-13
    icon of address Caparo Merchant Bar Plc, Caparo House, Brigg Road, Scunthorpe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 81 - Director → ME
  • 240
    icon of address 81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 241
    FIFTEEN HAND TOOLS LIMITED - 2016-01-13
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 242
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 358 - Director → ME
  • 243
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 200 - Director → ME
  • 244
    icon of address C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 183 - Director → ME
  • 245
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 246
    SKG FINANCIAL SERVICES LTD - 2016-08-23
    icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Has significant influence or controlOE
  • 247
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 248
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    LIBERTY STEEL LIMITED - 2012-05-28
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 2
    LIBERTY COMMODITIES LIMITED - 2025-04-10
    LIBERTY MARINE PRODUCTS LIMITED - 1997-10-17
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,164,251 GBP2020-03-31
    Officer
    icon of calendar 1997-04-10 ~ 2024-07-09
    IIF 207 - Director → ME
  • 3
    TRINITY VALE LIMITED - 2021-09-20
    TRANSWORLD CREDIT CORPORATION LIMITED - 2019-03-27
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,034,003 GBP2021-06-30
    Officer
    icon of calendar 2018-03-12 ~ 2018-12-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-18
    IIF 287 - Has significant influence or control OE
    IIF 287 - Has significant influence or control as a member of a firm OE
  • 4
    LCL (EAST AFRICA) LIMITED - 1998-10-21
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
    BERKELEY COMMODITIES LIMITED - 2011-12-14
    LIBERTY THAMESTEEL LIMITED - 2012-01-05
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
    AFROASIAN COMMODITIES (UK) LIMITED - 1997-01-10
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2014-12-30
    IIF 311 - Director → ME
    icon of calendar 1996-10-30 ~ 2012-02-03
    IIF 206 - Director → ME
  • 5
    SAPOR INDUSTRIES LTD - 2015-12-23
    LIBERTY BRIDGE ALUMINIUM LIMITED - 2019-12-24
    icon of address 365 Fosse Way, Syston, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,945,618 GBP2024-10-31
    Officer
    icon of calendar 2015-12-30 ~ 2019-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 6
    TWENTY ENGINEERING LIMITED - 2015-12-29
    icon of address 90 Corngreaves Road, Cradley Heath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,003,828 GBP2024-08-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-09-21
    IIF 48 - Director → ME
  • 7
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ 2020-03-16
    IIF 372 - Has significant influence or control OE
  • 8
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ 2020-03-16
    IIF 371 - Has significant influence or control OE
  • 9
    icon of address Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,151,637 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-15
    IIF 198 - Director → ME
  • 10
    icon of address No 7 Hertford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2013-05-13
    IIF 205 - Director → ME
  • 11
    icon of address Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-15
    IIF 197 - Director → ME
  • 12
    LIBERTY DELTA 8 LTD - 2019-11-21
    GFG WORKFORCE SOLUTIONS LIMITED - 2024-02-09
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,589 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2025-02-20
    IIF 199 - Director → ME
  • 13
    LIBERTY POWDER METALS LTD - 2023-11-13
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,540 GBP2023-12-31
    Officer
    icon of calendar 2018-07-12 ~ 2023-11-10
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-11-10
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 14
    icon of address Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2021-03-26
    IIF 75 - Director → ME
    icon of calendar 2016-05-10 ~ 2021-03-26
    IIF 446 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2021-03-26
    IIF 320 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 320 - Has significant influence or control over the trustees of a trust OE
    IIF 320 - Ownership of shares – More than 50% but less than 75% OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 320 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 320 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 320 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    LIBERTY DYNAMICS LIMITED - 2016-01-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-04
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 16
    SE BATE (HARBORNE) LIMITED - 2017-08-07
    ELEVEN BATE LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-30
    Officer
    icon of calendar 2015-12-10 ~ 2024-08-12
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 288 - Ownership of shares – 75% or more OE
  • 17
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED - 2019-06-12
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-06-17
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 18
    CMT ENGINEERING INSULATION LIMITED - 2017-07-28
    CMT ENGINEERING INSULATION LIMITED - 2017-06-20
    LIBERTY MERCHANT BAR LTD - 2017-07-07
    NINETEEN ENGINEERING INSULATION LIMITED - 2015-12-29
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-17
    IIF 290 - Ownership of shares – 75% or more OE
  • 19
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 20
    NINE MINE IRON LTD - 2015-12-29
    MIDLAND IRON (CRADLEY HEATH) LIMITED - 2017-02-07
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2025-11-06
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 291 - Ownership of shares – 75% or more OE
  • 21
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    icon of address Corporation Road, Newport, Gwent
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 411 - Right to appoint or remove directors OE
  • 22
    LIBERTY US INTERNATIONAL HOLDINGS LTD - 2025-11-11
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2025-11-06
    IIF 145 - Director → ME
  • 23
    VILMAR INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    821,114 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2016-11-03
    IIF 15 - Director → ME
  • 24
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 25
    MARBLE ENERGY TRADING LTD - 2018-08-01
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 211 - Director → ME
  • 26
    LIBERTY BRAKING SOLUTIONS LIMITED - 2016-06-24
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2016-01-12
    OSHO INDUSTRIES LTD - 2015-12-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-04
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-03
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
  • 28
    TG COMMODITIES LTD - 2013-05-14
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    INDUS RESOURCES UK LIMITED - 2013-07-09
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2013-09-24
    IIF 209 - Director → ME
    icon of calendar 1998-12-16 ~ 2006-03-16
    IIF 82 - Director → ME
  • 29
    DIAMOND BANK (UK) PLC - 2019-05-02
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    THE CTB FINANCE PLC - 2020-09-23
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-10 ~ 2022-04-10
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TIDAL LAGOONS PLC - 2015-01-19
    icon of address Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -8,552,525 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2018-06-11
    IIF 41 - Director → ME
  • 31
    WYELANDS LEGAL SERVICES LTD - 2020-02-04
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2020-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-02-01
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 32
    SKG FINANCIAL SERVICES LTD - 2016-08-23
    icon of address C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-11 ~ 2016-09-01
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.