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
    Indian businessman born in May 1943

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 9
    • West, Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 10
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 7, Hertford Street, London, W1J 7RG, United Kingdom

      IIF 18
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • West, Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 23
    • Birdport, Corporation Road, Newport, Gwent, NP19 4RE

      IIF 24
    • C/o Simec Transport, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 25
    • C/o Simec Transport Ltd, Corporation Road, Newport, NP19 4RE, Wales

      IIF 26
    • West Nash Road, Gwent, Newport, NP18 2BZ, United Kingdom

      IIF 27
    • West Nash Road, Nash, Newport, NP18 2BZ, United Kingdom

      IIF 28
    • West, Nash Road, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 29 IIF 30
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • 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
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 46
    • Office 7 Kestral Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 47
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 48
    • 10-11, Charterhouse Square, London, United Kingdom, EC1M 6EH, England

      IIF 49
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 50
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 51
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 58
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 59
    • C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 60
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 61
    • Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 62 IIF 63 IIF 64
    • Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 67
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in Nigeria

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

      IIF 68
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in England

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

      IIF 69
    • Unit 6, Riverview Business Park, Riverview Road, Bromborough, Wirral, Merseyside, CH62 3RR, England

      IIF 70
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in India

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

      IIF 71
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 72
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 73
  • Gupta, Parduman Kumar
    Indian managing director born in May 1943

    Resident in Nigeria

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

      IIF 74
  • Gupta, Parduman Kumar
    Indian company director born in May 1943

    Resident in United Arab Emirates

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

      IIF 75
  • Gupta, Parduman Kumar
    Indian director born in May 1943

    Resident in United Arab Emirates

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

      IIF 76
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Kingdom

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

      IIF 77
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 78 IIF 79
    • 47, Mark Lane, Level 1, London, United Kingdom

      IIF 80
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Gupta, Parduman Kumar
    Indianh consultant born in May 1943

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

      IIF 86
  • Gupta, Parduman Kumar, Mr.
    Indian company director born in May 1943

    Resident in India

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

      IIF 87 IIF 88 IIF 89
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 91
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 92
  • Gupta, Parduman Kumar, Mr.
    Indian director born in May 1943

    Resident in India

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

      IIF 93
    • C/o Simec Transport Ltd, Birdport, Corporation Road, Newport, NP19 4RE, Wales

      IIF 94
  • Mr Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

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

      IIF 95
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 96
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in India

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

      IIF 100
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 101
  • Mr. Parduman Kumar Gupta
    Indian born in May 1943

    Resident in United Arab Emirates

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

      IIF 102
    • Lochaber Smelter, North Road, Fort William, PH33 6TH, Scotland

      IIF 103
    • Office 7 Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 104 IIF 105
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 106 IIF 107
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 108 IIF 109 IIF 110
  • Gupta, Parduman Kumar

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

      IIF 111
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 112
  • Parduman Kumar Gupta
    Indian born in May 1943

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Simec Transport Birdport, Corporation Road, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2019-05-15 ~ dissolved
    IIF 25 - director → ME
  • 2
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents, 4 offsprings)
    Person with significant control
    2023-03-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 4
    SIMEC POWER 5 LIMITED - 2019-01-17
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 5
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 4 - director → ME
  • 6
    SIMEC HYROPOWER ALLT DAIM LTD - 2018-09-14
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 6 - director → ME
  • 7
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 20 - director → ME
  • 8
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 19 - director → ME
  • 9
    SIMEC HYDRO LOCHABER INVERLOCHY LTD - 2018-10-04
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 7 - director → ME
  • 10
    SIMEC OIL AND CHEMICAL LTD - 2017-04-11
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-04-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 11
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 12
    RJT 275 LIMITED - 2000-07-13
    Birdport, Corporation Road, Newport, Gwent
    Dissolved corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 24 - director → ME
Ceased 93
  • 1
    GHR ARGYLL LIMITED - 2019-07-22
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    ALLT GARBH HYDRO LTD - 2017-02-09
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-21
    IIF 92 - director → ME
  • 2
    LIBERTY THAMESTEEL LIMITED - 2012-01-05
    BERKELEY COMMODITIES LIMITED - 2011-12-14
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
    LCL (EAST AFRICA) LIMITED - 1998-10-21
    AFROASIAN COMMODITIES (UK) LIMITED - 1997-01-10
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-09-20 ~ 1996-10-30
    IIF 86 - director → ME
  • 3
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2020-02-24 ~ 2023-03-03
    IIF 32 - director → ME
  • 4
    Lochaber Smelter, North Road, Fort William, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-01-06 ~ 2023-03-03
    IIF 21 - director → ME
    Person with significant control
    2017-01-06 ~ 2023-03-03
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 5
    LIBERTY BRIDGE ALUMINIUM LIMITED - 2019-12-24
    SAPOR INDUSTRIES LTD - 2015-12-23
    365 Fosse Way, Syston, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    3,455,862 GBP2023-10-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 88 - director → ME
  • 6
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    CEANNACROC HYDRO LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-24
    IIF 63 - director → ME
  • 7
    SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
    LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
    LIBERTY TUBE FITTINGS LIMITED - 2019-03-05
    OCTAVIO INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 52 - director → ME
  • 8
    MAARIT INDUSTRIES LTD - 2015-12-22
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 87 - director → ME
  • 9
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    COULAGS HYDRO LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 66 - director → ME
  • 10
    Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    -2,853,914 GBP2023-03-31
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 70 - director → ME
  • 11
    Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2019-10-18 ~ 2023-03-03
    IIF 69 - director → ME
  • 12
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    DE FACTO 2170 LIMITED - 2015-03-27
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2019-07-08
    IIF 48 - director → ME
  • 13
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    DE FACTO 2169 LIMITED - 2015-03-27
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-29 ~ 2019-07-08
    IIF 49 - director → ME
  • 14
    SIMEC GHH LIMITED - 2019-07-23
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents, 14 offsprings)
    Officer
    2018-07-16 ~ 2018-09-24
    IIF 58 - director → ME
  • 15
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 65 - director → ME
  • 16
    SIMEC GHR LTD - 2021-12-13
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (4 parents, 10 offsprings)
    Officer
    2018-03-29 ~ 2018-09-21
    IIF 46 - director → ME
  • 17
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2018-09-13 ~ 2020-10-12
    IIF 8 - director → ME
  • 18
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-29 ~ 2023-03-03
    IIF 34 - director → ME
  • 19
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 123 - Ownership of shares - More than 25% OE
    IIF 123 - Ownership of voting rights - More than 25% OE
    IIF 123 - Has significant influence or control OE
  • 20
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 113 - Ownership of shares - More than 25% OE
    IIF 113 - Ownership of voting rights - More than 25% OE
    IIF 113 - Has significant influence or control OE
  • 21
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 119 - Ownership of shares - More than 25% OE
    IIF 119 - Ownership of voting rights - More than 25% OE
    IIF 119 - Has significant influence or control OE
  • 22
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 118 - Ownership of shares - More than 25% OE
    IIF 118 - Ownership of voting rights - More than 25% OE
    IIF 118 - Has significant influence or control OE
  • 23
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 122 - Ownership of shares - More than 25% OE
    IIF 122 - Ownership of voting rights - More than 25% OE
    IIF 122 - Has significant influence or control OE
  • 24
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-11-14 ~ 2023-03-03
    IIF 117 - Ownership of shares - More than 25% OE
    IIF 117 - Ownership of voting rights - More than 25% OE
    IIF 117 - Has significant influence or control OE
  • 25
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 126 - Ownership of shares - More than 25% OE
    IIF 126 - Ownership of voting rights - More than 25% OE
    IIF 126 - Has significant influence or control OE
  • 26
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-03-24 ~ 2023-03-03
    IIF 124 - Ownership of shares - More than 25% OE
    IIF 124 - Ownership of voting rights - More than 25% OE
    IIF 124 - Has significant influence or control OE
  • 27
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 115 - Ownership of shares - More than 25% OE
    IIF 115 - Ownership of voting rights - More than 25% OE
    IIF 115 - Has significant influence or control OE
  • 28
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 120 - Ownership of shares - More than 25% OE
    IIF 120 - Ownership of voting rights - More than 25% OE
    IIF 120 - Has significant influence or control OE
  • 29
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 127 - Ownership of shares - More than 25% OE
    IIF 127 - Ownership of voting rights - More than 25% OE
    IIF 127 - Has significant influence or control OE
  • 30
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 116 - Ownership of shares - More than 25% OE
    IIF 116 - Ownership of voting rights - More than 25% OE
    IIF 116 - Has significant influence or control OE
  • 31
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 121 - Ownership of shares - More than 25% OE
    IIF 121 - Ownership of voting rights - More than 25% OE
    IIF 121 - Has significant influence or control OE
  • 32
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 125 - Ownership of shares - More than 25% OE
    IIF 125 - Ownership of voting rights - More than 25% OE
    IIF 125 - Has significant influence or control OE
  • 33
    9 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 128 - Ownership of shares - More than 25% OE
    IIF 128 - Ownership of voting rights - More than 25% OE
    IIF 128 - Has significant influence or control OE
  • 34
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2016-03-16 ~ 2023-03-03
    IIF 114 - Ownership of shares - More than 25% OE
    IIF 114 - Ownership of voting rights - More than 25% OE
    IIF 114 - Has significant influence or control OE
  • 35
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2019-12-03 ~ 2023-03-03
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 36
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 59 - director → ME
  • 37
    SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2016-12-19 ~ 2020-10-12
    IIF 1 - director → ME
  • 38
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-14 ~ 2020-10-12
    IIF 3 - director → ME
  • 39
    LIBERTY DRAWN TUBES LIMITED - 2019-03-22
    ELDORA INDUSTRIES LTD - 2015-12-23
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 90 - director → ME
  • 40
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 57 - director → ME
  • 41
    VILMAR INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    957,765 GBP2021-12-31
    Officer
    2017-05-01 ~ 2022-02-11
    IIF 17 - director → ME
    2015-12-08 ~ 2016-01-25
    IIF 53 - director → ME
    Person with significant control
    2017-05-01 ~ 2023-03-03
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 42
    2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-12-08 ~ 2015-12-10
    IIF 89 - director → ME
  • 43
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-09-24
    IIF 73 - director → ME
  • 44
    SIMEC GHR LOCHABER LTD - 2019-07-22
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 64 - director → ME
  • 45
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2015-04-09 ~ 2023-03-03
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 105 - Ownership of shares – 75% or more OE
  • 46
    Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    13,014,324 GBP2023-03-31
    Officer
    2015-04-16 ~ 2023-03-03
    IIF 47 - director → ME
  • 47
    MARBLE ENERGY TRADING LTD - 2018-08-01
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-30 ~ 2023-03-03
    IIF 35 - 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
    C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 60 - director → ME
  • 49
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 61 - director → ME
  • 50
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 67 - director → ME
  • 51
    SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED - 2003-12-01
    UNIVERSAL COMMODITIES LIMITED - 2003-02-11
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    69,711 GBP2021-12-31
    Officer
    2005-06-24 ~ 2023-03-03
    IIF 74 - director → ME
  • 52
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (3 parents)
    Officer
    2018-07-16 ~ 2018-09-26
    IIF 62 - director → ME
  • 53
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
    LIBERTY BRAKING SOLUTIONS LIMITED - 2016-06-24
    LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2016-01-12
    OSHO INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 56 - director → ME
  • 54
    LIBERTY ADVANCED COMPOSITES LIMITED - 2020-06-09
    BEST STEEL LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200,001 GBP2024-03-31
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 54 - director → ME
  • 55
    LIBERTY PRESSING SOLUTIONS LIMITED - 2020-06-09
    CELESTE ENTERPRISES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-01-25
    IIF 55 - director → ME
  • 56
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 15 - director → ME
    Person with significant control
    2017-08-25 ~ 2023-03-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 57
    SIMEC POWER 5 LIMITED - 2019-01-17
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 39 - director → ME
  • 58
    SIMEC POWER 10 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 43 - director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 59
    SIMEC POWER 9 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 29 - director → ME
    Person with significant control
    2017-11-29 ~ 2023-03-03
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 60
    SIMEC POWER 12 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 45 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 61
    SIMEC POWER 11 LIMITED - 2017-03-17
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-16 ~ 2023-03-03
    IIF 41 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 62
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2017-03-28 ~ 2023-03-03
    IIF 44 - director → ME
  • 63
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2015-12-21 ~ 2023-03-03
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 64
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-03
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 65
    SIMEC POWER 7 LIMITED - 2018-04-10
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2016-03-14 ~ 2023-03-03
    IIF 30 - director → ME
    Person with significant control
    2018-04-18 ~ 2023-03-03
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 66
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-03-29 ~ 2023-03-03
    IIF 50 - director → ME
  • 67
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2017-11-30 ~ 2023-03-03
    IIF 14 - director → ME
    2017-11-30 ~ 2023-03-03
    IIF 111 - secretary → ME
    Person with significant control
    2017-11-30 ~ 2023-03-03
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 68
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 11 - director → ME
  • 69
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-08-25 ~ 2023-03-03
    IIF 16 - director → ME
  • 70
    Lochaber, Smelter, Fort William, Scotland
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-09-07 ~ 2023-03-03
    IIF 2 - director → ME
    Person with significant control
    2018-09-07 ~ 2023-03-03
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 71
    AAR TEE STEEL LIMITED - 2013-12-03
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent)
    Officer
    2013-05-31 ~ 2023-03-04
    IIF 72 - director → ME
    Person with significant control
    2017-05-24 ~ 2023-03-03
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 72
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-09 ~ 2023-03-03
    IIF 13 - director → ME
    Person with significant control
    2016-08-09 ~ 2023-03-03
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 73
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-08 ~ 2023-03-03
    IIF 12 - director → ME
    Person with significant control
    2018-11-08 ~ 2023-03-03
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 74
    Lochaber, Smelter, Fort William, Scotland
    Corporate (2 parents)
    Officer
    2017-04-20 ~ 2023-03-03
    IIF 18 - director → ME
  • 75
    SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
    Lochaber, Smelter, Fort William, Scotland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-09-11 ~ 2023-03-03
    IIF 5 - director → ME
  • 76
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    BA ALUMINIUM LIMITED - 1993-01-01
    B.A.STORAGE LIMITED - 1989-10-19
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-12-16 ~ 2023-03-03
    IIF 51 - director → ME
  • 77
    Lochaber, Smelter, Fort William, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2016-11-10 ~ 2023-03-03
    IIF 22 - director → ME
    Person with significant control
    2016-11-10 ~ 2016-12-16
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 78
    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
    Corporate (2 parents, 5 offsprings)
    Officer
    2021-12-13 ~ 2023-03-03
    IIF 94 - director → ME
  • 79
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 37 - director → ME
  • 80
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 33 - director → ME
  • 81
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-01 ~ 2023-03-03
    IIF 10 - director → ME
  • 82
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-03-11 ~ 2023-03-03
    IIF 31 - director → ME
  • 83
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,091 GBP2023-11-30
    Officer
    2016-03-10 ~ 2023-03-03
    IIF 42 - director → ME
    2016-03-10 ~ 2023-03-03
    IIF 112 - secretary → ME
  • 84
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-03-03 ~ 2023-03-03
    IIF 38 - director → ME
  • 85
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-03-02 ~ 2023-03-03
    IIF 36 - director → ME
  • 86
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-11-30
    Officer
    2017-03-01 ~ 2023-03-03
    IIF 28 - director → ME
    Person with significant control
    2017-03-01 ~ 2023-03-03
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 87
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2018-04-20 ~ 2023-03-03
    IIF 9 - director → ME
  • 88
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Officer
    2016-01-28 ~ 2023-03-03
    IIF 76 - director → ME
  • 89
    RYAN TRANSPORT LIMITED - 2018-12-18
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2021-12-13 ~ 2023-03-03
    IIF 93 - director → ME
  • 90
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    Uskmouth Power Station, West Nash Road, Nash, Newport
    Corporate (4 parents)
    Equity (Company account)
    24,991,000 GBP2023-12-31
    Officer
    2016-03-01 ~ 2018-06-13
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 91
    SIMEC POWER 8 LIMITED - 2017-06-30
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-13 ~ 2023-03-03
    IIF 40 - director → ME
  • 92
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    INDUS RESOURCES UK LIMITED - 2013-07-09
    TG COMMODITIES LTD - 2013-05-14
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-09-30 ~ 2023-03-03
    IIF 68 - director → ME
  • 93
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Corporate (2 parents)
    Officer
    2019-09-27 ~ 2023-03-03
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.