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, Parduman Kumar

    Related profiles found in government register
  • Gupta, Parduman Kumar
    Indianh consultant born in May 1943

    Registered addresses and corresponding companies
    • icon of address 6 Bauch Street, Apapa, Lagos, FOREIGN, Nigeria

      IIF 1
  • Gupta, Parduman Kumar
    Indian businessman born in May 1943

    Resident in India

    Registered addresses and corresponding companies
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in India

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

      IIF 14
    • icon of address Office 7 Kestral Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 15
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 16
    • icon of address 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH, England

      IIF 17
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 18
    • icon of address 7, Hertford Street, London, W1J 7RH, England

      IIF 19
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 26
    • icon of address Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 27
    • icon of address C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 28
    • icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 29
    • icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 30 IIF 31 IIF 32
    • icon of address Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 35
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in India

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

      IIF 36
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 37
    • icon of address Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 38
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in Nigeria

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

      IIF 39
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in England

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

      IIF 40
    • icon of address Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, Merseyside, CH62 3RR, England

      IIF 41
  • Gupta, Parduman Kumar
    Indian managing director born in May 1943

    Resident in Nigeria

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

      IIF 42
  • Gupta, Parduman Kumar, Mr.
    Indian company director born in May 1943

    Resident in India

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

      IIF 43 IIF 44 IIF 45
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 47
    • icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 48
  • Gupta, Parduman Kumar, Mr.
    Indian director born in May 1943

    Resident in India

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

      IIF 49
    • icon of address C/o Simec Transport Ltd, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 50
  • Gupta, Parduman Kumar

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

      IIF 51
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 52
  • Gupta, Parduman Kumar
    Indian businessman born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 15, Atholl Crescent Edinburgh, EH3 8HA, Scotland

      IIF 53
    • icon of address Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 54 IIF 55 IIF 56
    • icon of address Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 61
    • icon of address West, Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 62
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 7, Hertford Street, London, W1J 7RG, United Kingdom

      IIF 70
    • icon of address 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address West, Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 75
    • icon of address Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 76
    • icon of address C/o Simec Transport, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 77
    • icon of address C/o Simec Transport Ltd, Corporation Road, Newport, NP19 4RE, Wales

      IIF 78
    • icon of address West Nash Road, Gwent, Newport, NP18 2BZ, United Kingdom

      IIF 79
    • icon of address West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 80
    • icon of address West, Nash Road, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 81 IIF 82
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Parduman Kumar Gupta
    Indian born in May 1943

    Registered addresses and corresponding companies
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

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

      IIF 102
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 103
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Uskmouth Power Station, West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 107
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 108
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Uskmouth Power Station, West Nash Road, Nash, Newport, NP18 2BZ

      IIF 109
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 110
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Arab Emirates

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

      IIF 120
    • icon of address Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

      IIF 121
    • icon of address Office 7 Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 122 IIF 123
    • icon of address 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 124 IIF 125
    • icon of address Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 126 IIF 127 IIF 128
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Simec Transport Birdport, Corporation Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 77 - Director → ME
  • 2
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 4
    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
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 56 - Director → ME
  • 6
    SIMEC HYROPOWER ALLT DAIM LTD - 2018-09-14
    icon of address Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 71 - Director → ME
  • 9
    SIMEC HYDRO LOCHABER INVERLOCHY LTD - 2018-10-04
    icon of address Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 59 - Director → ME
  • 10
    SIMEC OIL AND CHEMICAL LTD - 2017-04-11
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 12
    RJT 275 LIMITED - 2000-07-13
    icon of address Birdport, Corporation Road, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 76 - Director → ME
Ceased 93
  • 1
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    ALLT GARBH HYDRO LTD - 2017-02-09
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GHR ARGYLL LIMITED - 2019-07-22
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-21
    IIF 48 - Director → ME
  • 2
    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 1995-09-20 ~ 1996-10-30
    IIF 1 - Director → ME
  • 3
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2023-03-03
    IIF 84 - Director → ME
  • 4
    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 2017-01-06 ~ 2023-03-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2023-03-03
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 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 2015-12-08 ~ 2016-01-25
    IIF 44 - Director → ME
  • 6
    CEANNACROC HYDRO LTD - 2018-07-17
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-24
    IIF 31 - Director → ME
  • 7
    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 2015-12-08 ~ 2016-01-25
    IIF 20 - Director → ME
  • 8
    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 2015-12-08 ~ 2016-01-25
    IIF 43 - Director → ME
  • 9
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    COULAGS HYDRO LTD - 2018-07-17
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 34 - Director → ME
  • 10
    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 2019-10-18 ~ 2023-03-03
    IIF 41 - 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 2019-10-18 ~ 2023-03-03
    IIF 40 - Director → ME
  • 12
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    DE FACTO 2170 LIMITED - 2015-03-27
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2019-07-08
    IIF 16 - Director → ME
  • 13
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    DE FACTO 2169 LIMITED - 2015-03-27
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2019-07-08
    IIF 17 - Director → ME
  • 14
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    SIMEC GHH LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-24
    IIF 26 - Director → ME
  • 15
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 33 - Director → ME
  • 16
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    SIMEC GHR LTD - 2021-12-13
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2018-09-21
    IIF 14 - Director → ME
  • 17
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    256,201 GBP2024-12-31
    Officer
    icon of calendar 2018-09-13 ~ 2020-10-12
    IIF 60 - Director → ME
  • 18
    icon of address Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2023-03-03
    IIF 2 - Director → ME
  • 19
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 96 - Ownership of shares - More than 25% OE
    IIF 96 - Has significant influence or control OE
    IIF 96 - Ownership of voting rights - More than 25% OE
  • 20
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 86 - Has significant influence or control OE
    IIF 86 - Ownership of shares - More than 25% OE
    IIF 86 - Ownership of voting rights - More than 25% OE
  • 21
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 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
  • 22
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 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
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of shares - More than 25% OE
    IIF 95 - Ownership of voting rights - More than 25% OE
  • 24
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-14 ~ 2023-03-03
    IIF 90 - Has significant influence or control OE
    IIF 90 - Ownership of shares - More than 25% OE
    IIF 90 - Ownership of voting rights - More than 25% OE
  • 25
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 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
  • 26
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-24 ~ 2023-03-03
    IIF 97 - Ownership of shares - More than 25% OE
    IIF 97 - Has significant influence or control OE
    IIF 97 - Ownership of voting rights - More than 25% OE
  • 27
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 88 - Ownership of voting rights - More than 25% OE
    IIF 88 - Has significant influence or control OE
    IIF 88 - Ownership of shares - More than 25% OE
  • 28
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 93 - Ownership of voting rights - More than 25% OE
    IIF 93 - Ownership of shares - More than 25% OE
    IIF 93 - Has significant influence or control OE
  • 29
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 100 - Ownership of voting rights - More than 25% OE
    IIF 100 - Has significant influence or control OE
    IIF 100 - Ownership of shares - More than 25% OE
  • 30
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 89 - Ownership of shares - More than 25% OE
    IIF 89 - Ownership of voting rights - More than 25% OE
    IIF 89 - Has significant influence or control OE
  • 31
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 94 - Ownership of shares - More than 25% OE
    IIF 94 - Ownership of voting rights - More than 25% OE
    IIF 94 - Has significant influence or control OE
  • 32
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 98 - Ownership of shares - More than 25% OE
    IIF 98 - Ownership of voting rights - More than 25% OE
    IIF 98 - Has significant influence or control OE
  • 33
    icon of address 9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 101 - Ownership of voting rights - More than 25% OE
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of shares - More than 25% OE
  • 34
    icon of address Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-16 ~ 2023-03-03
    IIF 87 - Ownership of shares - More than 25% OE
    IIF 87 - Ownership of voting rights - More than 25% OE
    IIF 87 - Has significant influence or control OE
  • 35
    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
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-03-03
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 36
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 27 - Director → ME
  • 37
    SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,471,430 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2020-10-12
    IIF 53 - Director → ME
  • 38
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    icon of address 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    26,820,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2020-10-12
    IIF 55 - Director → ME
  • 39
    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 2015-12-08 ~ 2016-01-25
    IIF 46 - Director → ME
  • 40
    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 2015-12-08 ~ 2016-01-25
    IIF 25 - Director → ME
  • 41
    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 2015-12-08 ~ 2016-01-25
    IIF 21 - Director → ME
    icon of calendar 2017-05-01 ~ 2022-02-11
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2023-03-03
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-10
    IIF 45 - Director → ME
  • 43
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 38 - Director → ME
  • 44
    SIMEC GHR LOCHABER LTD - 2019-07-22
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 32 - Director → ME
  • 45
    icon of address Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2023-03-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    IIF 123 - Ownership of shares – 75% or more OE
  • 46
    icon of address Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,291,699 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ 2023-03-03
    IIF 15 - Director → ME
  • 47
    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 2018-07-30 ~ 2023-03-03
    IIF 3 - Director → ME
  • 48
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD - 2019-07-22
    ALLT MULLARDOCH HYDRO LTD - 2018-07-17
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    icon of address C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 28 - Director → ME
  • 49
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 29 - Director → ME
  • 50
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    icon of address Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 35 - Director → ME
  • 51
    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 2005-06-24 ~ 2023-03-03
    IIF 42 - Director → ME
  • 52
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2018-09-26
    IIF 30 - Director → ME
  • 53
    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 2015-12-08 ~ 2016-01-25
    IIF 24 - Director → ME
  • 54
    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 2015-12-08 ~ 2016-01-25
    IIF 22 - Director → ME
  • 55
    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 2015-12-08 ~ 2016-01-25
    IIF 23 - Director → ME
  • 56
    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 2017-08-25 ~ 2023-03-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2023-03-03
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 57
    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 2016-03-10 ~ 2023-03-03
    IIF 7 - Director → ME
  • 58
    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 2016-03-16 ~ 2023-03-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2023-03-03
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 59
    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 2016-03-13 ~ 2023-03-03
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2023-03-03
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 60
    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 2016-03-14 ~ 2023-03-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-03
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 61
    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 2016-03-16 ~ 2023-03-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-03-03
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 62
    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 2017-03-28 ~ 2023-03-03
    IIF 12 - Director → ME
  • 63
    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 2015-12-21 ~ 2023-03-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 64
    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 2016-03-01 ~ 2023-03-03
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 65
    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 2016-03-14 ~ 2023-03-03
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2023-03-03
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 66
    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 2018-03-29 ~ 2023-03-03
    IIF 18 - Director → ME
  • 67
    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 2017-11-30 ~ 2023-03-03
    IIF 66 - Director → ME
    icon of calendar 2017-11-30 ~ 2023-03-03
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2023-03-03
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 68
    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 2017-08-25 ~ 2023-03-03
    IIF 63 - Director → ME
  • 69
    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 2017-08-25 ~ 2023-03-03
    IIF 68 - Director → ME
  • 70
    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 2018-09-07 ~ 2023-03-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2023-03-03
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 71
    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 2013-05-31 ~ 2023-03-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2023-03-03
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 72
    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 2016-08-09 ~ 2023-03-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2023-03-03
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 73
    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 2018-11-08 ~ 2023-03-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 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
  • 74
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2023-03-03
    IIF 70 - Director → ME
  • 75
    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 2018-09-11 ~ 2023-03-03
    IIF 57 - Director → ME
  • 76
    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 2016-12-16 ~ 2023-03-03
    IIF 19 - Director → ME
  • 77
    icon of address Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2023-03-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2016-12-16
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 78
    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 2021-12-13 ~ 2023-03-03
    IIF 50 - Director → ME
  • 79
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2023-03-03
    IIF 5 - Director → ME
  • 80
    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 2016-03-01 ~ 2023-03-03
    IIF 85 - Director → ME
  • 81
    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 2016-03-01 ~ 2023-03-03
    IIF 62 - Director → ME
  • 82
    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 2016-03-11 ~ 2023-03-03
    IIF 83 - Director → ME
  • 83
    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 2016-03-10 ~ 2023-03-03
    IIF 10 - Director → ME
    icon of calendar 2016-03-10 ~ 2023-03-03
    IIF 52 - Secretary → ME
  • 84
    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 2016-03-03 ~ 2023-03-03
    IIF 6 - Director → ME
  • 85
    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 2016-03-02 ~ 2023-03-03
    IIF 4 - Director → ME
  • 86
    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 2017-03-01 ~ 2023-03-03
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 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
  • 87
    icon of address 40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2018-04-20 ~ 2023-03-03
    IIF 61 - Director → ME
  • 88
    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 2016-01-28 ~ 2023-03-03
    IIF 110 - Director → ME
  • 89
    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 2021-12-13 ~ 2023-03-03
    IIF 49 - Director → ME
  • 90
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-13
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 91
    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 2016-03-13 ~ 2023-03-03
    IIF 8 - Director → ME
  • 92
    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 2012-09-30 ~ 2023-03-03
    IIF 39 - Director → ME
  • 93
    icon of address C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2023-03-03
    IIF 78 - 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.