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, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-21IIF 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 KingdomDissolved corporate (1 parent)
Officer
1995-09-20 ~ 1996-10-30IIF 86 - director → ME
3
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Officer
2020-02-24 ~ 2023-03-03IIF 32 - director → ME
4
Lochaber Smelter, North Road, Fort William, ScotlandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2017-01-06 ~ 2023-03-03IIF 21 - director → ME
Person with significant control
2017-01-06 ~ 2023-03-03IIF 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, EnglandCorporate (4 parents)
Equity (Company account)
3,455,862 GBP2023-10-31
Officer
2015-12-08 ~ 2016-01-25IIF 88 - director → ME
6
SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
CEANNACROC HYDRO LTD - 2018-07-17
Inveralmond Road, Inveralmond Industrial Estate, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-24IIF 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 KingdomCorporate (1 parent)
Officer
2015-12-08 ~ 2016-01-25IIF 52 - director → ME
8
MAARIT INDUSTRIES LTD - 2015-12-22
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-12-08 ~ 2016-01-25IIF 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, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 66 - director → ME
10
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, EnglandCorporate (2 parents)
Equity (Company account)
-2,853,914 GBP2023-03-31
Officer
2019-10-18 ~ 2023-03-03IIF 70 - director → ME
11
Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-11-30
Officer
2019-10-18 ~ 2023-03-03IIF 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 KingdomCorporate (3 parents, 2 offsprings)
Officer
2018-03-29 ~ 2019-07-08IIF 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 KingdomCorporate (3 parents, 2 offsprings)
Officer
2018-03-29 ~ 2019-07-08IIF 49 - director → ME
14
SIMEC GHH LIMITED - 2019-07-23
GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
Cef Building Inveralmond Road, Inveralmond Industrial Estate, PerthCorporate (3 parents, 14 offsprings)
Officer
2018-07-16 ~ 2018-09-24IIF 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, PerthCorporate (3 parents, 1 offspring)
Officer
2018-07-16 ~ 2018-09-26IIF 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, ScotlandCorporate (4 parents, 10 offsprings)
Officer
2018-03-29 ~ 2018-09-21IIF 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, ScotlandCorporate (3 parents)
Officer
2018-09-13 ~ 2020-10-12IIF 8 - director → ME
18
Lochaber, Smelter, Fort William, Scotland, ScotlandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-29 ~ 2023-03-03IIF 34 - director → ME
19
Level 2 Harbour Court, Lord Street, Douglas, Isle Of ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-11-14 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 ManCorporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03IIF 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 KingdomCorporate (2 parents, 10 offsprings)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2019-12-03 ~ 2023-03-03IIF 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, ScotlandCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 59 - director → ME
37
SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, ScotlandCorporate (3 parents)
Officer
2016-12-19 ~ 2020-10-12IIF 1 - director → ME
38
SIMEC KLL HOLDINGS LTD - 2020-10-16
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, ScotlandCorporate (3 parents, 1 offspring)
Officer
2017-02-14 ~ 2020-10-12IIF 3 - director → ME
39
LIBERTY DRAWN TUBES LIMITED - 2019-03-22
ELDORA INDUSTRIES LTD - 2015-12-23
4 Mount Ephraim Road, Tunbridge Wells, KentDissolved corporate (1 parent)
Officer
2015-12-08 ~ 2016-01-25IIF 90 - director → ME
40
OCTAVIO ENTERPRISES LTD - 2015-12-22
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United KingdomCorporate (3 parents, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25IIF 57 - director → ME
41
VILMAR INDUSTRIES LTD - 2015-12-23
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United KingdomCorporate (2 parents)
Equity (Company account)
957,765 GBP2021-12-31
Officer
2017-05-01 ~ 2022-02-11IIF 17 - director → ME
2015-12-08 ~ 2016-01-25IIF 53 - director → ME
Person with significant control
2017-05-01 ~ 2023-03-03IIF 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 KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Officer
2015-12-08 ~ 2015-12-10IIF 89 - director → ME
43
SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United KingdomDissolved corporate (3 parents)
Officer
2018-09-24 ~ 2018-09-24IIF 73 - director → ME
44
SIMEC GHR LOCHABER LTD - 2019-07-22
GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
Inveralmond Road, Inveralmond Industrial Estate, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 64 - director → ME
45
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, EnglandCorporate (2 parents, 4 offsprings)
Officer
2015-04-09 ~ 2023-03-03IIF 71 - director → ME
Person with significant control
2016-04-06 ~ 2023-03-03IIF 105 - Ownership of shares – 75% or more → OE
46
Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, EnglandCorporate (2 parents)
Equity (Company account)
13,014,324 GBP2023-03-31
Officer
2015-04-16 ~ 2023-03-03IIF 47 - director → ME
47
MARBLE ENERGY TRADING LTD - 2018-08-01
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-07-30 ~ 2023-03-03IIF 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, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 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, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 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, ScotlandCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 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 KingdomDissolved corporate (2 parents)
Equity (Company account)
69,711 GBP2021-12-31
Officer
2005-06-24 ~ 2023-03-03IIF 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, PerthCorporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26IIF 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 KingdomCorporate (1 parent, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
200,001 GBP2024-03-31
Officer
2015-12-08 ~ 2016-01-25IIF 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 KingdomCorporate (1 parent)
Officer
2015-12-08 ~ 2016-01-25IIF 55 - director → ME
56
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United KingdomCorporate (1 parent, 2 offsprings)
Officer
2017-08-25 ~ 2023-03-03IIF 15 - director → ME
Person with significant control
2017-08-25 ~ 2023-03-03IIF 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 KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2022-11-30
Officer
2016-03-10 ~ 2023-03-03IIF 39 - director → ME
58
SIMEC POWER 10 LIMITED - 2017-03-17
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2019-05-31
Officer
2016-03-16 ~ 2023-03-03IIF 43 - director → ME
Person with significant control
2017-11-29 ~ 2023-03-03IIF 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 KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2019-05-31
Officer
2016-03-13 ~ 2023-03-03IIF 29 - director → ME
Person with significant control
2017-11-29 ~ 2023-03-03IIF 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 KingdomCorporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2016-03-14 ~ 2023-03-03IIF 45 - director → ME
Person with significant control
2017-03-01 ~ 2023-03-03IIF 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 KingdomCorporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2016-03-16 ~ 2023-03-03IIF 41 - director → ME
Person with significant control
2017-03-01 ~ 2023-03-03IIF 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 KingdomCorporate (2 parents, 2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2017-03-28 ~ 2023-03-03IIF 44 - director → ME
63
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (1 parent, 5 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2015-12-21 ~ 2023-03-03IIF 91 - director → ME
Person with significant control
2016-04-06 ~ 2023-03-03IIF 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 KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2016-03-01 ~ 2023-03-03IIF 27 - director → ME
Person with significant control
2016-04-06 ~ 2023-03-03IIF 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 KingdomDissolved corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2022-11-30
Officer
2016-03-14 ~ 2023-03-03IIF 30 - director → ME
Person with significant control
2018-04-18 ~ 2023-03-03IIF 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 KingdomCorporate (2 parents)
Officer
2018-03-29 ~ 2023-03-03IIF 50 - director → ME
67
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United KingdomCorporate (1 parent, 1 offspring)
Officer
2017-11-30 ~ 2023-03-03IIF 14 - director → ME
2017-11-30 ~ 2023-03-03IIF 111 - secretary → ME
Person with significant control
2017-11-30 ~ 2023-03-03IIF 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 KingdomCorporate (2 parents)
Officer
2017-08-25 ~ 2023-03-03IIF 11 - director → ME
69
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United KingdomCorporate (2 parents)
Officer
2017-08-25 ~ 2023-03-03IIF 16 - director → ME
70
Lochaber, Smelter, Fort William, ScotlandDissolved corporate (1 parent, 6 offsprings)
Equity (Company account)
1 GBP2020-11-30
Officer
2018-09-07 ~ 2023-03-03IIF 2 - director → ME
Person with significant control
2018-09-07 ~ 2023-03-03IIF 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 KingdomCorporate (1 parent)
Officer
2013-05-31 ~ 2023-03-04IIF 72 - director → ME
Person with significant control
2017-05-24 ~ 2023-03-03IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2016-08-09 ~ 2023-03-03IIF 13 - director → ME
Person with significant control
2016-08-09 ~ 2023-03-03IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-08 ~ 2023-03-03IIF 12 - director → ME
Person with significant control
2018-11-08 ~ 2023-03-03IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
74
Lochaber, Smelter, Fort William, ScotlandCorporate (2 parents)
Officer
2017-04-20 ~ 2023-03-03IIF 18 - director → ME
75
SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
Lochaber, Smelter, Fort William, Scotland, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2020-11-30
Officer
2018-09-11 ~ 2023-03-03IIF 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 KingdomCorporate (2 parents)
Officer
2016-12-16 ~ 2023-03-03IIF 51 - director → ME
77
Lochaber, Smelter, Fort William, ScotlandCorporate (2 parents, 1 offspring)
Officer
2016-11-10 ~ 2023-03-03IIF 22 - director → ME
Person with significant control
2016-11-10 ~ 2016-12-16IIF 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 KingdomCorporate (2 parents, 5 offsprings)
Officer
2021-12-13 ~ 2023-03-03IIF 94 - director → ME
79
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Officer
2016-03-02 ~ 2023-03-03IIF 37 - director → ME
80
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-11-30
Officer
2016-03-01 ~ 2023-03-03IIF 33 - director → ME
81
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2016-03-01 ~ 2023-03-03IIF 10 - director → ME
82
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2018-11-30
Officer
2016-03-11 ~ 2023-03-03IIF 31 - director → ME
83
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Equity (Company account)
54,091 GBP2023-11-30
Officer
2016-03-10 ~ 2023-03-03IIF 42 - director → ME
2016-03-10 ~ 2023-03-03IIF 112 - secretary → ME
84
Birdport, Corporation Road, Newport, South Wales, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2016-03-03 ~ 2023-03-03IIF 38 - director → ME
85
Birdport, Corporation Road, Newport, South Wales, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2016-03-02 ~ 2023-03-03IIF 36 - director → ME
86
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2017-03-01 ~ 2023-03-03IIF 28 - director → ME
Person with significant control
2017-03-01 ~ 2023-03-03IIF 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 KingdomDissolved corporate (4 parents)
Equity (Company account)
10 GBP2020-11-30
Officer
2018-04-20 ~ 2023-03-03IIF 9 - director → ME
88
Birdport, Corporation Road, Newport, South Wales, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-1,651 GBP2021-11-30
Officer
2016-01-28 ~ 2023-03-03IIF 76 - director → ME
89
RYAN TRANSPORT LIMITED - 2018-12-18
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Officer
2021-12-13 ~ 2023-03-03IIF 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, NewportCorporate (4 parents)
Equity (Company account)
24,991,000 GBP2023-12-31
Officer
2016-03-01 ~ 2018-06-13IIF 75 - director → ME
Person with significant control
2016-04-06 ~ 2018-06-13IIF 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 KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-03-13 ~ 2023-03-03IIF 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 KingdomCorporate (2 parents)
Officer
2012-09-30 ~ 2023-03-03IIF 68 - director → ME
93
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United KingdomCorporate (2 parents)
Officer
2019-09-27 ~ 2023-03-03IIF 26 - director → ME