1
AFON WYSG ENERGY LIMITED - now
SIMEC USKMOUTH POWER LIMITED
- 2025-08-28
05104786USKMOUTH POWER COMPANY LIMITED - 2015-04-13
HACKREMCO (NO.2141) LIMITED - 2004-06-03
Uskmouth Sustainable Energy Park, West Nash Road, Nash, Newport, Wales
Active Corporate (26 parents)
Officer
2016-03-01 ~ 2018-06-13
IIF 109 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-13
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
2
ARGYLL HYDRO LTD - now
GHR ARGYLL LIMITED - 2019-07-22
SIMEC GHR ARGYLL LIMITED
- 2019-04-26
SC519088GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED
- 2018-07-17
SC519088ALLT GARBH HYDRO LTD - 2017-02-09
Inveralmond Industrial Estate, Inveralmond Road, Perth
Active Corporate (18 parents)
Officer
2018-07-16 ~ 2018-09-21
IIF 6 - Director → ME
3
BERKELEY COMMODITIES LIMITED - now
LIBERTY THAMESTEEL LIMITED - 2012-01-05
BERKELEY COMMODITIES LIMITED - 2011-12-14
LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
LCL (EAST AFRICA) LIMITED - 1998-10-21
AFROASIAN COMMODITIES (UK) LIMITED
- 1997-01-10
03104212 Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
Dissolved Corporate (16 parents)
Officer
1995-09-20 ~ 1996-10-30
IIF 50 - Director → ME
4
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (8 parents)
Officer
2020-02-24 ~ 2023-03-03
IIF 61 - Director → ME
5
Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (3 parents)
Officer
2017-01-06 ~ 2023-03-03
IIF 59 - Director → ME
Person with significant control
2017-01-06 ~ 2023-03-03
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
6
BRIDGE ALUMINIUM LIMITED - now
SAPOR INDUSTRIES LTD
- 2015-12-23
09907672 365 Fosse Way, Syston, Leicester, England
Active Corporate (9 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 2 - Director → ME
7
C/o Simec Transport Birdport, Corporation Road, Newport, Wales
Dissolved Corporate (7 parents)
Officer
2019-05-15 ~ dissolved
IIF 83 - Director → ME
8
CEANNACROC HYDRO LTD - now
SIMEC GHR CEANNACROC HYDRO LTD
- 2019-07-22
SC489743CEANNACROC HYDRO LTD
- 2018-07-17
SC489743 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (16 parents)
Officer
2018-07-16 ~ 2018-09-24
IIF 38 - Director → ME
9
CLYDESDALE ENGINEERING LIMITED - now
SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
LIBERTY TUBE FITTINGS LIMITED
- 2019-03-05
09907518OCTAVIO INDUSTRIES LTD
- 2015-12-23
09907518 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25
IIF 27 - Director → ME
10
MAARIT INDUSTRIES LTD
- 2015-12-22
09907530 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 1 - Director → ME
11
COULAGS HYDRO LTD - now
SIMEC GHR COULAGS HYDRO LTD
- 2019-07-23
SC489741SIMEC COULAGS HYDRO LTD
- 2018-07-17
SC489741 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (16 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 41 - Director → ME
12
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (9 parents)
Officer
2019-10-18 ~ 2023-03-03
IIF 48 - Director → ME
13
Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (7 parents)
Officer
2019-10-18 ~ 2023-03-03
IIF 47 - Director → ME
14
GHH ACQUISITIONS LTD - now
SIMEC GHR ACQUISITIONS LIMITED
- 2019-07-23
09454130SIMEC GHR ACQUISTIONS LIMITED
- 2018-08-24
09454130RAINDANCE ACQUISITIONS LIMITED
- 2018-04-25
09454130DE FACTO 2170 LIMITED - 2015-03-27
One, Glass Wharf, Bristol, United Kingdom
Active Corporate (18 parents, 5 offsprings)
Officer
2018-03-29 ~ 2019-07-08
IIF 24 - Director → ME
15
GHH ACQUISITIONS MIDCO LTD - now
SIMEC GHR ACQUISITIONS MIDCO LIMITED
- 2019-07-23
09454127SIMEC GHR ACQUISTIONS MIDCO LIMITED
- 2018-08-24
09454127RAINDANCE ACQUISITIONS MIDCO LIMITED
- 2018-04-25
09454127DE FACTO 2169 LIMITED - 2015-03-27
One, Glass Wharf, Bristol, United Kingdom
Active Corporate (21 parents, 2 offsprings)
Officer
2018-03-29 ~ 2019-07-08
IIF 25 - Director → ME
16
GHH GROUP HOLDINGS LTD - now
GREEN HIGHLAND HYDRO LIMITED
- 2018-07-17
SC540972 Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (19 parents, 16 offsprings)
Officer
2018-07-16 ~ 2018-09-24
IIF 33 - Director → ME
17
GLEANN NAM FIADH HYDRO LTD - now
SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED
- 2019-07-22
SC399455GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED
- 2018-07-17
SC399455 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (18 parents, 1 offspring)
Officer
2018-07-16 ~ 2018-09-26
IIF 40 - Director → ME
18
GREEN HIGHLAND RENEWABLES LTD - now
SIMEC GREEN HIGHLAND RENEWABLES LTD
- 2018-07-17
SC315779GREEN HIGHLAND RENEWABLES LTD
- 2018-04-24
SC315779GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (38 parents, 24 offsprings)
Officer
2018-03-29 ~ 2018-09-21
IIF 22 - Director → ME
19
HYDROPOWER RIVER LEVEN LTD - now
SIMEC HYDROPOWER RIVER LEVEN LTD
- 2020-10-16
SC608127SIMEC HYDRO LOCHABER RIVER LEVEN LTD
- 2018-10-04
SC608127 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (10 parents)
Officer
2018-09-13 ~ 2020-10-12
IIF 69 - Director → ME
20
JAHAMA ESTATES MAMORE HOLDINGS LTD
SC675835 Lochaber, Smelter, Fort William, Scotland, Scotland
Dissolved Corporate (2 parents)
Officer
2020-09-29 ~ 2023-03-03
IIF 10 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
21
JAHAMA P1 LIMITED
OE018773 OE018761, OE018850, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 101 - Ownership of shares - More than 25% → OE
IIF 101 - Has significant influence or control → OE
IIF 101 - Ownership of voting rights - More than 25% → OE
22
JAHAMA P10 LIMITED
OE019066 OE019057, OE018773, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 91 - Has significant influence or control → OE
IIF 91 - Ownership of shares - More than 25% → OE
IIF 91 - Ownership of voting rights - More than 25% → OE
23
JAHAMA P11 LIMITED
OE019055 OE019057, OE019066, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 97 - Has significant influence or control → OE
IIF 97 - Ownership of voting rights - More than 25% → OE
IIF 97 - Ownership of shares - More than 25% → OE
24
JAHAMA P12 LIMITED
OE019057 OE018818, OE019066, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 96 - Ownership of voting rights - More than 25% → OE
IIF 96 - Ownership of shares - More than 25% → OE
IIF 96 - Has significant influence or control → OE
25
JAHAMA P13 LIMITED
OE018761 OE019057, OE018715, OE019066Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 100 - Ownership of shares - More than 25% → OE
IIF 100 - Ownership of voting rights - More than 25% → OE
IIF 100 - Has significant influence or control → OE
26
JAHAMA P14 LIMITED
OE018715 OE019057, OE018687, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2017-11-14 ~ 2023-03-03
IIF 95 - Ownership of shares - More than 25% → OE
IIF 95 - Ownership of voting rights - More than 25% → OE
IIF 95 - Has significant influence or control → OE
27
JAHAMA P15 LIMITED
OE018674 OE019057, OE018809, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 104 - Has significant influence or control → OE
IIF 104 - Ownership of voting rights - More than 25% → OE
IIF 104 - Ownership of shares - More than 25% → OE
28
JAHAMA P16 LIMITED
OE018818 OE019057, OE019066, OE018715Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 102 - Ownership of shares - More than 25% → OE
IIF 102 - Ownership of voting rights - More than 25% → OE
IIF 102 - Has significant influence or control → OE
29
JAHAMA P2 LIMITED
OE018690 OE018895, OE018850, OE018687Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 93 - Ownership of voting rights - More than 25% → OE
IIF 93 - Has significant influence or control → OE
IIF 93 - Ownership of shares - More than 25% → OE
30
JAHAMA P3 LIMITED
OE018895 OE018809, OE018850, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 98 - Ownership of voting rights - More than 25% → OE
IIF 98 - Ownership of shares - More than 25% → OE
IIF 98 - Has significant influence or control → OE
31
JAHAMA P4 LIMITED
OE018687 OE018850, OE018715, OE018809Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 105 - Has significant influence or control → OE
IIF 105 - Ownership of shares - More than 25% → OE
IIF 105 - Ownership of voting rights - More than 25% → OE
32
JAHAMA P5 LIMITED
OE018809 OE021684, OE018850, OE018687Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 94 - Ownership of shares - More than 25% → OE
IIF 94 - Has significant influence or control → OE
IIF 94 - Ownership of voting rights - More than 25% → OE
33
JAHAMA P6 LIMITED
OE021684 OE018818, OE018850, OE018687Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 99 - Has significant influence or control → OE
IIF 99 - Ownership of shares - More than 25% → OE
IIF 99 - Ownership of voting rights - More than 25% → OE
34
JAHAMA P7 LIMITED
OE018850 OE018687, OE018773, OE018809Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 103 - Has significant influence or control → OE
IIF 103 - Ownership of voting rights - More than 25% → OE
IIF 103 - Ownership of shares - More than 25% → OE
35
JAHAMA P8 LIMITED
OE018989 OE018809, OE018850, OE018687Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 106 - Ownership of shares - More than 25% → OE
IIF 106 - Ownership of voting rights - More than 25% → OE
IIF 106 - Has significant influence or control → OE
36
JAHAMA P9 LIMITED
OE019078 OE018809, OE018850, OE018687Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 92 - Ownership of shares - More than 25% → OE
IIF 92 - Has significant influence or control → OE
IIF 92 - Ownership of voting rights - More than 25% → OE
37
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 10 offsprings)
Person with significant control
2019-12-03 ~ 2023-03-03
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
38
KELTNEYBURN HYDRO LTD - now
SIMEC GHR KELTNEYBURN HYDRO LIMITED
- 2019-07-23
SC237428KELTNEYBURN HYDRO LIMITED
- 2018-07-17
SC237428 Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (23 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 34 - Director → ME
39
KINLOCHLEVEN POWER LTD - now
SIMEC KINLOCHLEVEN POWER LTD
- 2020-10-16
SC552928 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (11 parents)
Officer
2016-12-19 ~ 2020-10-12
IIF 62 - Director → ME
40
KLL HOLDINGS LTD - now
SIMEC KLL HOLDINGS LTD
- 2020-10-16
SC557569 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (10 parents, 1 offspring)
Officer
2017-02-14 ~ 2020-10-12
IIF 64 - Director → ME
41
LIBERTY DRAWN TUBES TWO LTD - now
ELDORA INDUSTRIES LTD
- 2015-12-23
09907735 4 Mount Ephraim Road, Tunbridge Wells, Kent
Dissolved Corporate (4 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 4 - Director → ME
42
LIBERTY PERFORMANCE STEELS LIMITED
- now 09907567OCTAVIO ENTERPRISES LTD
- 2015-12-22
09907567 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (7 parents, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25
IIF 32 - Director → ME
43
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- now 09907734VILMAR INDUSTRIES LTD
- 2015-12-23
09907734 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (16 parents)
Officer
2017-05-01 ~ 2022-02-11
IIF 78 - Director → ME
2015-12-08 ~ 2016-01-25
IIF 28 - Director → ME
Person with significant control
2017-05-01 ~ 2023-03-03
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Ownership of shares – 75% or more → OE
44
2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-12-08 ~ 2015-12-10
IIF 3 - Director → ME
45
LOCHABER 2 HYDRO LTD - now
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
Dissolved Corporate (12 parents)
Officer
2018-09-24 ~ 2018-09-24
IIF 45 - Director → ME
46
LOCHABER HYDRO LTD - now
GREEN HIGHLAND RENEWABLES (LOCHABER) LTD
- 2018-07-17
SC510759 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (16 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 39 - Director → ME
47
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (6 parents, 5 offsprings)
Officer
2015-04-09 ~ 2023-03-03
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 123 - Ownership of shares – 75% or more → OE
2023-03-03 ~ now
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
48
Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (9 parents)
Officer
2015-04-16 ~ 2023-03-03
IIF 23 - Director → ME
49
MARBLE ENERGY TRADING LTD
- 2018-08-01
11490473 Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (7 parents)
Officer
2018-07-30 ~ 2023-03-03
IIF 11 - Director → ME
50
MULLARDOCH HYDRO LTD - now
SIMEC GHR ALLT MULLARDOCH HYDRO LTD
- 2019-07-22
SC493101ALLT MULLARDOCH HYDRO LTD
- 2018-07-17
SC493101GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (16 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 35 - Director → ME
51
NATHRACH HYDRO LTD - now
SIMEC GHR NATHRACH HYDRO LIMITED
- 2019-07-23
SC519092NATHRACH HYDRO LIMITED
- 2018-07-17
SC519092GLEN AFFRIC GRIDCO LTD - 2016-06-07
GLEANN NAM FIADH HYDRO LTD - 2016-01-20
Inveralmond Industrial Estate, Inveralmond Road, Perth
Active Corporate (17 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 36 - Director → ME
52
ROROYERE HYDRO LTD - now
SIMEC GHR ROROYERE LIMITED
- 2019-07-22
SC357527SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED
- 2018-07-17
SC357527GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED
- 2018-07-17
SC357527 Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (23 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 42 - Director → ME
53
SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
- now 03578542SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED - 2003-12-01
UNIVERSAL COMMODITIES LIMITED - 2003-02-11
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2005-06-24 ~ 2023-03-03
IIF 49 - Director → ME
54
SHENVAL HYDRO LTD - now
SIMEC GHR SHENVAL HYDRO LIMITED
- 2019-07-22
SC489744SHENVAL HYDRO LIMITED
- 2018-07-17
SC489744ALLT SEANABHAILE HYDRO LTD - 2016-06-21
GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (16 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 37 - Director → ME
55
SHIFTEC (LEAMINGTON) LIMITED - now
LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
LIBERTY BRAKING SOLUTIONS LIMITED
- 2016-06-24
09907669LIBERTY VEHICLE TECHNOLOGIES LIMITED
- 2016-01-12
09907669OSHO INDUSTRIES LTD
- 2015-12-23
09907669 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (5 parents, 2 offsprings)
Officer
2015-12-08 ~ 2016-01-25
IIF 31 - Director → ME
56
SHIFTEC COMPOSITES LIMITED - now
LIBERTY ADVANCED COMPOSITES LIMITED
- 2020-06-09
09907727 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 29 - Director → ME
57
SHIFTEC MANUFACTURING LIMITED - now
LIBERTY PRESSING SOLUTIONS LIMITED
- 2020-06-09
09907676CELESTE ENTERPRISES LTD
- 2015-12-23
09907676 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-08 ~ 2016-01-25
IIF 30 - Director → ME
58
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 2 offsprings)
Officer
2017-08-25 ~ 2023-03-03
IIF 76 - Director → ME
Person with significant control
2017-08-25 ~ 2023-03-03
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
59
SIMEC POWER 5 LIMITED
- 2019-01-17
10056328 10034155, 10060100, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-10 ~ 2023-03-03
IIF 15 - Director → ME
Person with significant control
2022-02-28 ~ dissolved
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
60
SIMEC ENERGY HOLDINGS 1 LTD
- now 10066005 10694670, 10066159, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 10 LIMITED
- 2017-03-17
10066005 10066159, 10062471, 10036423Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2016-03-16 ~ 2023-03-03
IIF 19 - Director → ME
Person with significant control
2017-11-29 ~ 2023-03-03
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
61
SIMEC ENERGY HOLDINGS 2 LTD
- now 10060096 10066159, 10066005, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 9 LIMITED
- 2017-03-17
10060096 10034155, 10060100, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-03-13 ~ 2023-03-03
IIF 87 - Director → ME
Person with significant control
2017-11-29 ~ 2023-03-03
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
62
SIMEC ENERGY HOLDINGS 3 LTD
- now 10062471 10694670, 10066159, 10066005Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 12 LIMITED
- 2017-03-17
10062471 10034155, 10066005, 10036423Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-03-14 ~ 2023-03-03
IIF 21 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
63
SIMEC ENERGY HOLDINGS 4 LTD
- now 10066159 10694670, 10066005, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 11 LIMITED
- 2017-03-17
10066159 10066005, 10062471, 10036423Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-03-16 ~ 2023-03-03
IIF 17 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
64
SIMEC ENERGY HOLDINGS 5 LTD
10694670 10066159, 10066005, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Officer
2017-03-28 ~ 2023-03-03
IIF 20 - Director → ME
65
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 14 offsprings)
Officer
2015-12-21 ~ 2023-03-03
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
66
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-01 ~ 2023-03-03
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
67
SIMEC FUELS HOLDINGS UK LIMITED
- now 10060155SIMEC POWER 7 LIMITED
- 2018-04-10
10060155 10034155, 10058151, 10060096Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-03-14 ~ 2023-03-03
IIF 88 - Director → ME
Person with significant control
2018-04-18 ~ 2023-03-03
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
68
SIMEC GHR ACQUISITIONS TOPCO LIMITED
- now 09454126RAINDANCE ACQUISITIONS TOPCO LIMITED
- 2018-04-20
09454126DE FACTO 2168 LIMITED - 2015-03-27
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (13 parents, 2 offsprings)
Officer
2018-03-29 ~ 2023-03-03
IIF 9 - Director → ME
69
SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
11088965 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (5 parents, 1 offspring)
Officer
2017-11-30 ~ 2023-03-03
IIF 75 - Director → ME
2017-11-30 ~ 2023-03-03
IIF 107 - Secretary → ME
Person with significant control
2017-11-30 ~ 2023-03-03
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
70
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2017-08-25 ~ 2023-03-03
IIF 72 - Director → ME
71
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2017-08-25 ~ 2023-03-03
IIF 77 - Director → ME
72
SIMEC HYDROPOWER ALLT COIRE AN EOIN LTD
SC607849 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-11 ~ dissolved
IIF 65 - Director → ME
73
SIMEC HYDROPOWER ALLT DAIM LTD
- now SC607866SIMEC HYROPOWER ALLT DAIM LTD
- 2018-09-14
SC607866 Lochaber, Smelter, Fort William, Scotland, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-09-11 ~ dissolved
IIF 67 - Director → ME
74
SIMEC HYDROPOWER ALLT LEACHDACH LTD
SC608066 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 80 - Director → ME
75
SIMEC HYDROPOWER ALLT NA LAIRIGIE LTD
SC608059 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 79 - Director → ME
76
Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents, 7 offsprings)
Officer
2018-09-07 ~ 2023-03-03
IIF 63 - Director → ME
Person with significant control
2018-09-07 ~ 2023-03-03
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
77
SIMEC HYDROPOWER INVERLOCHY LTD
- now SC608123SIMEC HYDRO LOCHABER INVERLOCHY LTD
- 2018-10-04
SC608123 Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents)
Officer
2018-09-13 ~ dissolved
IIF 68 - Director → ME
78
SIMEC INTERNATIONAL (UK) LIMITED
- now 07643854AAR TEE STEEL LIMITED
- 2013-12-03
07643854 C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents)
Officer
2013-05-31 ~ 2023-03-04
IIF 44 - Director → ME
Person with significant control
2017-05-24 ~ 2023-03-03
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
79
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2016-08-09 ~ 2023-03-03
IIF 74 - Director → ME
Person with significant control
2016-08-09 ~ 2023-03-03
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
80
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2018-11-08 ~ 2023-03-03
IIF 73 - Director → ME
Person with significant control
2018-11-08 ~ 2023-03-03
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
81
Lochaber, Smelter, Fort William, Scotland
Active Corporate (3 parents)
Officer
2017-04-20 ~ 2023-03-03
IIF 58 - Director → ME
82
SIMEC LOCHABER GRID COMPANY LTD
- now SC607760SIMEC HYDROPOWER ALLT A MHUILLIN LTD
- 2019-02-08
SC607760 Lochaber, Smelter, Fort William, Scotland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-09-11 ~ 2023-03-03
IIF 66 - Director → ME
83
BA ALUMINIUM LIMITED - 1993-01-01
B.A.STORAGE LIMITED - 1989-10-19
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (42 parents)
Officer
2016-12-16 ~ 2023-03-03
IIF 26 - Director → ME
84
Lochaber, Smelter, Fort William, Scotland
Active Corporate (5 parents, 1 offspring)
Officer
2016-11-10 ~ 2023-03-03
IIF 60 - Director → ME
Person with significant control
2016-11-10 ~ 2016-12-16
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
85
SIMEC NEWPORT FUEL STORAGE LTD
- now 10102532SIMEC OIL AND CHEMICAL LTD
- 2017-04-11
10102532 Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-04-05 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
86
CARGO SERVICES (UK) LIMITED - 2018-12-18
CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
RJT 197 LIMITED - 1995-08-23
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (9 parents, 5 offsprings)
Officer
2021-12-13 ~ 2023-03-03
IIF 8 - Director → ME
87
SIMEC POWER 1 LIMITED
10036423 10060100, 10058151, 10060096Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2016-03-02 ~ 2023-03-03
IIF 13 - Director → ME
88
SIMEC POWER 2 LIMITED
10034155 10056328, 10060100, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (6 parents)
Officer
2016-03-01 ~ 2023-03-03
IIF 90 - Director → ME
89
SIMEC POWER 3 LIMITED
10034288 10034155, 10060100, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2016-03-01 ~ 2023-03-03
IIF 71 - Director → ME
90
SIMEC POWER 4 LIMITED
10058151 10034155, 10060100, 10060096Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents)
Officer
2016-03-11 ~ 2023-03-03
IIF 89 - Director → ME
91
SIMEC POWER 6 LIMITED
10056334 10034155, 10060100, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents)
Officer
2016-03-10 ~ 2023-03-03
IIF 18 - Director → ME
2016-03-10 ~ 2023-03-03
IIF 108 - Secretary → ME
92
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-03 ~ 2023-03-03
IIF 14 - Director → ME
93
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-02 ~ 2023-03-03
IIF 12 - Director → ME
94
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2017-03-01 ~ 2023-03-03
IIF 86 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
95
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2018-04-20 ~ 2023-03-03
IIF 70 - Director → ME
96
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-01-28 ~ 2023-03-03
IIF 110 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
97
RYAN TRANSPORT LIMITED - 2018-12-18
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (12 parents)
Officer
2021-12-13 ~ 2023-03-03
IIF 7 - Director → ME
98
SIMEC POWER 8 LIMITED
- 2017-06-30
10060100 10034155, 10058151, 10060096Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents)
Officer
2016-03-13 ~ 2023-03-03
IIF 16 - Director → ME
99
LIBERTY NFM LIMITED
- 2014-11-28
03684340T G COMMODITIES LIMITED
- 2014-06-23
03684340SIMEC COMMODITIES (UK) LIMITED
- 2014-02-04
03684340INDUS RESOURCES UK LIMITED
- 2013-07-09
03684340TG COMMODITIES LTD
- 2013-05-14
03684340TRANSGLOBAL COMMODITIES LTD - 2011-05-23
TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (10 parents)
Officer
2012-09-30 ~ 2023-03-03
IIF 46 - Director → ME
100
RJT 275 LIMITED - 2000-07-13
Birdport, Corporation Road, Newport, Gwent
Dissolved Corporate (8 parents)
Officer
2019-05-15 ~ dissolved
IIF 82 - Director → ME
101
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (8 parents)
Officer
2019-09-27 ~ 2023-03-03
IIF 84 - Director → ME