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

Sanjeev Gupta

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

    Registered addresses and corresponding companies
  • Sajeev Gupta
    British born in September 1971

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

      IIF 17
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in Wales

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

      IIF 18
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in England

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

      IIF 19 IIF 20
    • No 7, Hertford Street, London, W1J 7RH

      IIF 21
  • Rajeev Gupta
    British born in September 1959

    Resident in England

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

      IIF 22
  • Gupta, Rajeev
    British company director

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

      IIF 23
  • Mr Sanjeev Gupta
    British born in September 1971

    Resident in United Kingdom

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

    Resident in Dubai

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

      IIF 113
  • Mr. Sanjeev Gupta
    British born in September 1971

    Resident in United Kingdom

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

      IIF 114
    • C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 115
    • Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 116
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 117
    • 7, Hertford Street, London, W1J 7RH

      IIF 118
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 119
    • Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 120
  • Sanjeev Gupta
    British born in September 1971

    Resident in United Arab Emirates

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

      IIF 121 IIF 122
  • Mr Rajeev Gupta
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Sanj Gupta
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Juno Drive, Leamington Spa, CV31 3RG, England

      IIF 148
  • Gupta, Rajeev

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

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr. Sanjeev Gupta
    British born in September 1971

    Resident in United Arab Emirates

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

    Resident in United Kingdom

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

      IIF 205
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 206 IIF 207
    • Lochaber, Smelter, Fort William, Scotland, PH33 6TH, United Kingdom

      IIF 208
    • Corporation Road, Newport, Gwent, NP19 4XE, United Kingdom

      IIF 209
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 210
    • 7, Fox Valley Way, Stocksbridge, Sheffield, S36 2JA, England

      IIF 211
    • Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia

      IIF 212
  • Gupta, Sanjeev
    British business born in September 1971

    Resident in United Kingdom

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

      IIF 213
    • C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 214
  • Gupta, Sanjeev
    British businessman born in September 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 245
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 246
    • 4th Floor, 7 Hertford Street, Mayfiar, London, W1J 7RH, United Kingdom

      IIF 247
    • 7, Hertford Street, London, W1J 7RH, England

      IIF 248
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Kingdom

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

      IIF 249
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 250 IIF 251
    • 7, Hertford Street, London, W1J 7RH, United Kingdom

      IIF 252
  • Gupta, Sanjeev, Mr.
    British born in September 1971

    Resident in United Kingdom

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

      IIF 253
    • Caparo House, Brigg Road, Scunthorpe, DN16 1XA, United Kingdom

      IIF 254
  • Gupta, Rajeev
    British born in September 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 260 IIF 261
  • Gupta, Rajeev
    British consultant born in September 1959

    Resident in United Kingdom

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

      IIF 262
  • Gupta, Rajeev
    British director born in September 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 283
    • 81, Quarry Hill, Horbury, Wakefield, WF4 5NG, United Kingdom

      IIF 284
    • 81, Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NG, United Kingdom

      IIF 285
  • Gupta, Sanjeev
    British born in September 1971

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

      IIF 399
    • Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL2 2AT, England

      IIF 400 IIF 401
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 402 IIF 403
    • Level 1, 47 Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 404
    • Birdport, Corporation Road, Newport, South Wales, NP19 4RE, United Kingdom

      IIF 405
  • Gupta, Sanjeev
    British company director born in September 1971

    Resident in United Arab Emirates

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

      IIF 406 IIF 407
    • Berkeley Square House, 1st Floor, Suite 180, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 408
    • Berkeley Square House, 3rd Floor, Berkeley Square, London, W1J 6BU, United Kingdom

      IIF 409
    • C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, SE1 2RE, United Kingdom

      IIF 410 IIF 411
    • No 7, Hertford Street, London, W1J 7RH, England

      IIF 412
  • Gupta, Sanjeev
    British director born in September 1971

    Resident in United Arab Emirates

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

      IIF 413
    • 40, Grosvenor Place, 2nd Floor, London, SW1X 7GG, United Kingdom

      IIF 414
  • Gupta, Sanjeev
    British managing director born in September 1971

    Resident in United Arab Emirates

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

      IIF 415
  • Gupta, Sanjeev, Mr.
    British born in September 1971

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

    Resident in United Arab Emirates

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

      IIF 448
  • Gupta, Sanjeev, Mr.
    British born in February 1971

    Resident in United Arab Emirates

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

      IIF 449
  • Gupta, Sanjeev
    British Subject company director born in July 1971

    Resident in United Kingdom

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

      IIF 450
child relation
Offspring entities and appointments
Active 247
  • 1
    14506350 LTD
    - now 14506350
    UNITED GREEN STEEL LTD
    - 2025-07-30 14506350 16626951
    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
    2022-11-25 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 2
    2G PROPERTY HOLDINGS LIMITED
    - now 06220825
    LIBERTY STEEL LIMITED
    - 2012-05-28 06220825 10068873
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2007-04-20 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 3
    3349135 LTD
    - now 03349135
    LIBERTY COMMODITIES LIMITED
    - 2025-04-10 03349135
    LIBERTY MARINE PRODUCTS LIMITED - 1997-10-17
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,164,251 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    7 HS PROPERTY HOLDINGS LIMITED
    12345090
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-03 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    7 HS PROPERTY LIMITED
    12346935
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 243 - Director → ME
  • 6
    920E LIMITED
    10013913
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2016-02-18 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    920ENGINEERING LIMITED
    10013915
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2016-02-18 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    A&H JONES & CO. LIMITED
    - now 09912352
    NUMERUNO GLOBAL LTD.
    - 2015-12-29 09912352
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-11 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD
    11156465
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,481,917 GBP2024-09-30
    Officer
    2023-02-16 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 10
    AAR TEE INDUSTRIES HOLDINGS UK LTD
    11430817
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,000 GBP2021-12-31
    Officer
    2023-02-16 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 11
    AARTEE STEEL GROUP LIMITED
    - now 07434765
    ACENTA STEEL GROUP LIMITED - 2021-02-01
    POSEIDON TOPCO LIMITED - 2011-07-11
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    2023-02-16 ~ now
    IIF 449 - Director → ME
  • 12
    AARTEE STEEL HOLDINGS LIMITED
    - now 08424637
    ACENTA STEEL HOLDINGS LIMITED - 2021-02-01 07459511
    ACENTA STEEL REALISATIONS LIMITED - 2013-03-26 07459511
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2023-02-16 ~ now
    IIF 417 - Director → ME
  • 13
    AARTEE STEEL OPERATIONS LIMITED
    - now 07459511
    ACENTA STEEL REALISATIONS LIMITED - 2021-02-01 08424637
    ACENTA STEEL HOLDINGS LIMITED - 2013-03-26 08424637
    POSEIDON HOLDCO LIMITED - 2011-07-29
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    2023-02-16 ~ now
    IIF 416 - Director → ME
  • 14
    ACCLES AND POLLOCK LIMITED
    09931307
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-29 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    ADVANCED MEDICAL ACADEMY INTERNATIONAL LTD
    14836460
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 276 - Director → ME
    2023-05-01 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ALUMINIUM FRANCE INDUSTRIES UK LTD
    - now 11133349
    LIBERTY FRANCE HOLDINGS UK LTD
    - 2018-09-17 11133349
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    2018-01-04 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    ALVANCE ALUMINIUM GERMANY LTD
    13168420
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-29 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 18
    ALVANCE ALUMINIUM SERVICE UK LTD
    12781846
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,999 GBP2024-12-31
    Officer
    2020-07-30 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 19
    ALVANCE BRITISH ALUMINIUM LTD
    - now SC549732
    LIBERTY ALUMINIUM LOCHABER LTD
    - 2020-07-17 SC549732
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (3 parents)
    Officer
    2016-11-09 ~ now
    IIF 206 - Director → ME
  • 20
    BA MACHINING LIMITED
    - now 09912068
    THREE MACHINING LIMITED
    - 2016-01-13 09912068
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    BARTON ALUMINIUM FOUNDRIES LIMITED
    - now 09912058
    FIVE ALUMINIUM FOUNDRIES LIMITED
    - 2015-12-29 09912058
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    BARTON CONDUITS LIMITED
    - now 09901536
    RED CONDUITS LIMITED
    - 2015-12-29 09901536
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    BARTON ENGINEERING LIMITED
    - now 09901538
    PURPLE ENGINEERING LIMITED
    - 2015-12-29 09901538
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    BARTON GROUP LIMITED
    - now 09901491
    VIOLET GROUP LIMITED
    - 2015-12-29 09901491
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    BARTON TUBES LIMITED
    - now 09901485
    BLACK TUBES LIMITED
    - 2015-12-29 09901485
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    BCTIB HOLDINGS LTD
    11427997
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-06-22 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 27
    BIOGEN ENERGY LTD
    10639470
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 387 - Director → ME
  • 28
    BLUE ELECTRICALS LIMITED
    09901550
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    BLYTH PORT LIMITED
    SC553900
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-03-03 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 30
    CANNINGS HYDRO RESOURCES LTD
    SC675024
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -162,800 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 31
    CARE FOR YOUR KIDS LTD
    13719301
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 272 - Director → ME
    2021-11-02 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    CLEVER INNOVATION LTD
    12650774
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    CLYDESDALE ENGINEERING LIMITED
    - now 09907518 09915885
    SHIFTEC (WILLENHALL) LIMITED
    - 2024-03-07 09907518 09915885
    LIBERTY ENGINEERING (WILLENHALL) LIMITED
    - 2020-06-09 09907518
    LIBERTY TUBE FITTINGS LIMITED
    - 2019-03-05 09907518
    OCTAVIO INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-12-29 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    CLYDESDALE FORGE LIMITED
    - now 09911998
    SEVEN FORGE LIMITED
    - 2015-12-29 09911998
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 35
    CLYDESDALE JONES LIMITED
    - now 09907530
    MAARIT INDUSTRIES LTD - 2015-12-22
    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
    2015-12-30 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    CMT DYNAMICS LIMITED
    - now 09920471
    EIGHTEEN DYNAMICS LIMITED
    - 2015-12-29 09920471
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-17 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 37
    CMT STEELS & SUPPLIES (NORTHERN) LIMITED
    - now 09920235
    SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED
    - 2015-12-29 09920235
    31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-17 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 38
    CMT TUBES & FITTINGS LIMITED
    - now 09920304
    SEVENTEEN TUBES & FITTINGS LIMITED
    - 2015-12-29 09920304
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-17 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 39
    COMMONWEALTH TRADE FINANCE LTD
    12500574
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 40
    COVPRESS LIMITED
    10584677
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-26 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 41
    CS MANAGEMENT SERVICES LTD
    - now 09460339
    LIBERTY TUBULAR SOLUTIONS LTD.
    - 2016-01-19 09460339
    CS MANAGEMENT SERVICES LTD
    - 2015-12-23 09460339
    SS MANAGEMENT UK LIMITED - 2015-05-11
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-27 ~ now
    IIF 310 - Director → ME
  • 42
    DANSH LTD
    - now SC409534
    SHAND CYCLES LIMITED
    - 2023-11-28 SC409534
    Lochaber Smelter, North Road, Fort William, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,837 GBP2016-12-31
    Officer
    2017-10-12 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    DWYER INVESTMENTS LIMITED
    OE000013
    Building A, Ground Floor Caves Corporate Centre, West Bay Street And Blake Road, Nassau, Bahamas
    Registered Corporate (2 parents)
    Beneficial owner
    2012-05-23 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 44
    ECNAVLA 8 UK LTD
    12781791
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 45
    EINTEL ORGANISATION LIMITED
    06261378
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2007-05-29 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Has significant influence or controlOE
  • 46
    EMOTIONAL INTELLIGENCE ORGANISATION LIMITED
    08908635 06751781
    81 Quarry Hill Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 278 - Director → ME
    2014-02-24 ~ dissolved
    IIF 162 - Secretary → ME
  • 47
    ETRAINING ACADEMY LIMITED
    08478316
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2013-04-08 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ETRAINING SKILL LIMITED
    09324824 06751699
    81 Quarry Hill, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2014-11-24 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    ETRAINING SKILL LTD
    06751699 09324824
    81 Quarry Hill, Horbury, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 285 - Director → ME
  • 50
    ETS BUSINESS SCHOOL LIMITED
    08520238 13298153
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    ETS BUSINESS SCHOOL LIMITED
    13298153 08520238
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 52
    ETS INTERNATIONAL COLLEGE LIMITED
    08503423
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 269 - Director → ME
    2013-04-25 ~ dissolved
    IIF 152 - Secretary → ME
  • 53
    FAIRLAKE INC LTD
    09846122
    Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 247 - Director → ME
  • 54
    FIBROMYALGIA SERVICES LIMITED
    11745443
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-12-31 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 55
    GFG ALLIANCE LTD
    10903832
    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
    2017-08-08 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 56
    GFG CENTRAL SERVICES EUROPE LTD
    11274004
    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
    2018-03-26 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 57
    GFG CENTRAL SERVICES LTD
    - now 12052348
    GFG WORKFORCE SOLUTIONS LIMITED
    - 2024-02-09 12052348
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,589 GBP2023-06-30
    Person with significant control
    2019-06-14 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 58
    GFG FINANCIAL SERVICES LTD
    - now 12992544
    ALVANCE SERVICES UK LTD
    - 2024-06-27 12992544
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,212,656 GBP2023-12-31
    Officer
    2020-11-03 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 59
    GFG FOUNDATION
    10600789
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,457 GBP2024-03-31
    Officer
    2017-02-03 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 60
    GFG Z ENERGY UK LTD
    - now 11011020
    LIBERTY Z ENERGY UK LTD
    - 2017-10-25 11011020
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 61
    GLOBAL BUSINESS NETWORKING LTD
    10806852
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 282 - Director → ME
    2017-06-07 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    GLOBALTECH GROUP LIMITED
    - now 09911971
    EIGHT GLOBALTECH GROUP LIMITED
    - 2015-12-29 09911971
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 63
    GOOGLE ANALYTICS LIMITED
    08497535
    81 Quarry Hill, Horbury, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 268 - Director → ME
    2013-04-22 ~ dissolved
    IIF 151 - Secretary → ME
  • 64
    GREENSTEEL LTD
    10212016
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 65
    HAYES TUBES LIMITED
    - now 09901505
    GOLD TUBES LIMITED
    - 2015-12-29 09901505
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 66
    HUB LE BAS LIMITED
    - now 09899350
    LIBERTY TUBULAR SOLUTIONS SALES LIMITED
    - 2016-01-19 09899350
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-02 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 67
    IDEA INTO ACTION LIMITED
    07813980
    81 Quarry Hill, Horbury, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 284 - Director → ME
    2011-10-18 ~ dissolved
    IIF 150 - Secretary → ME
  • 68
    INDO UK COLLABORATION LTD
    13997427
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF 273 - Director → ME
    2022-03-23 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    INDO UK HEALTH PLUS LTD
    14418891
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 277 - Director → ME
    2022-10-14 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    INDUSTRIAL COMMODITIES LIMITED
    - now 04807987
    INDUSTRIAL ENERGY LIMITED
    - 2008-01-15 04807987
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,345 GBP2021-12-31
    Officer
    2003-12-12 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 71
    INTERNATIONAL BUSINESS FADERATION LTD
    16206131 10065524
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 257 - Director → ME
    2025-01-24 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    INTERNATIONAL BUSINESS FEDERATION LTD
    10065524 16206131
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,166 GBP2021-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 280 - Director → ME
    2016-03-16 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
  • 73
    INTERNATIONAL ORGANISATION OF INTEGRATED HEALTH PRACTITIONERS LTD
    13922286
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 255 - Director → ME
    2022-02-17 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    JAHAMA ESTATES MAMORE HOLDINGS LTD
    SC675835
    Lochaber, Smelter, Fort William, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2023-03-03 ~ dissolved
    IIF 441 - Director → ME
  • 75
    JAHAMA LIMITED
    10903907
    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
    2017-08-08 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 76
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
  • 77
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 233 - Director → ME
  • 78
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 79
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 239 - Director → ME
  • 80
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 81
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 82
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares - More than 25%OE
  • 83
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25%OE
  • 84
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 85
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 237 - Director → ME
  • 86
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 87
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 88
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 235 - Director → ME
  • 89
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 90
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 244 - Director → ME
  • 91
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares - More than 25%OE
  • 92
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 236 - Director → ME
  • 93
    9 Athol Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares - More than 25%OE
  • 94
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 234 - Director → ME
  • 95
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 96
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 241 - Director → ME
  • 97
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
  • 98
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 242 - Director → ME
  • 99
    9 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
  • 100
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 238 - Director → ME
  • 101
    Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
  • 102
    JAHAMA PROPERTIES UK LIMITED
    12347034
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-03 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 103
    LIBERTY (AUSTUBE MILLS) UK LTD
    10934161
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 223 - Director → ME
  • 104
    LIBERTY AA HOLDINGS (UK) LTD
    11480697 11478862
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-24 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 105
    LIBERTY ALUMINIUM TECHNOLOGIES LTD
    - now 09946603
    LIBERTY INSULATION LIMITED
    - 2017-07-12 09946603
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-12 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 106
    LIBERTY ALUMINIUM TS LTD
    - now 09915903
    FORE STAR HOLDINGS LTD
    - 2018-09-25 09915903
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-14 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 107
    LIBERTY AM HOLDINGS (UK) LTD
    11478862 11480697
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,211,213 USD2021-03-31
    Officer
    2018-07-23 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 108
    LIBERTY BRIDGE ALUMINIUM LIMITED
    - now 09912035 09907672
    BRIDGE ALUMINIUM LIMITED
    - 2019-12-24 09912035 09907672
    FOURTEEN MERCHANT BAR LIMITED
    - 2019-12-24 09912035
    FOURTEEN MERCHANT BAR LIMITED
    - 2015-12-29 09912035
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 109
    LIBERTY BRIGHT BAR LTD
    - now 12052335
    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
    2019-06-14 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 110
    LIBERTY CAPITAL U.K. LTD
    - now 13553563
    LIBERTY SYNERGIES U.K. LTD
    - 2021-08-19 13553563
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 111
    LIBERTY CENTRAL SERVICES LTD
    09833266
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,499,999 GBP2024-03-31
    Officer
    2015-10-20 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 112
    LIBERTY CHEMICALS LIMITED
    - now 03657631
    LIBERTY (EAST AFRICA) LIMITED
    - 2007-06-04 03657631
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    1998-10-28 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 113
    LIBERTY CLASSIC CARS LTD
    11213747
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5 GBP2018-10-31
    Officer
    2018-02-19 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 114
    LIBERTY DEFENCE: DYNAMICS LIMITED
    - now 09931469
    LIBERTY DYNAMICS LIMITED
    - 2016-01-12 09931469
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-29 ~ now
    IIF 366 - Director → ME
  • 115
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-06-14 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 116
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-06-14 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 117
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-06-14 ~ now
    IIF 382 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 118
    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
    2019-06-14 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 119
    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
    2019-06-14 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 120
    LIBERTY DRAWN TUBES LIMITED
    11900720 09907735
    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
    2019-03-23 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 121
    LIBERTY DRAWN TUBES TWO LTD
    - now 09907735
    LIBERTY DRAWN TUBES LIMITED
    - 2019-03-22 09907735 11900720
    ELDORA INDUSTRIES LTD - 2015-12-23
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 122
    LIBERTY DUDELANGE LIMITED
    12055098 11605054
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-17 ~ now
    IIF 329 - Director → ME
  • 123
    LIBERTY FINANCE MANAGEMENT (LIG) LTD
    - now 09912085
    SE BATE (HARBORNE) LIMITED
    - 2017-08-07 09912085
    ELEVEN BATE LIMITED - 2015-12-29
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 124
    LIBERTY FRANCE ALUMINIUM HOLDCO LTD
    11717602
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-07 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 125
    LIBERTY GALATI & SKOPJE LIMITED
    12049505
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-13 ~ now
    IIF 303 - Director → ME
  • 126
    LIBERTY HOLDCO GALATI & SKOPJE LIMITED
    - now 11680699
    CBA STEEL LIMITED
    - 2019-07-11 11680699
    ARCELORMITTAL UK HOLDING LIMITED - 2018-12-17
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-06-30 ~ now
    IIF 290 - Director → ME
  • 127
    LIBERTY HOUSE LIMITED
    - now 04272220
    LH SHIPPING LIMITED
    - 2014-02-27 04272220
    LIBERTY HOUSE LIMITED
    - 2014-02-07 04272220
    LIBERTY FOOD PRODUCTS LIMITED
    - 2010-07-13 04272220
    SOUTHLAND INTERNATIONAL LIMITED
    - 2002-04-04 04272220
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -343,073 GBP2024-12-31
    Officer
    2002-03-18 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 128
    LIBERTY HOUSE PROPERTY INVESTMENTS LTD.
    08159682
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,372 GBP2024-03-31
    Officer
    2012-07-27 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 129
    LIBERTY INDUSTRIES PPA LTD
    10858849
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-07-10 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 130
    LIBERTY INDUSTRIES UK LTD
    SC550829
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-11-22 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 131
    LIBERTY INVESTMENT CAPITAL LIMITED
    - now 12052491
    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
    2019-06-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 132
    LIBERTY JWT HOLDCO UK LTD
    11822511
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 133
    LIBERTY LATVIA HOLDCO (UK) LTD
    - now 09901489
    BARTON OVERSEAS HOLDINGS LIMITED
    - 2018-12-19 09901489
    WHITE OVERSEAS HOLDING LIMITED
    - 2016-01-11 09901489
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 134
    LIBERTY LIEGE LIMITED
    - now 11894120
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - 2019-06-12 11894120 11604439
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-20 ~ now
    IIF 321 - Director → ME
  • 135
    LIBERTY MDR TREASURY COMPANY UK LTD
    11179175
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-31 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 136
    LIBERTY MERCHANT BAR 2 LIMITED
    - now 09920535 01860172, 14747955
    CMT ENGINEERING INSULATION LIMITED
    - 2017-07-28 09920535
    LIBERTY MERCHANT BAR LTD
    - 2017-07-07 09920535 01860172, 14747955
    CMT ENGINEERING INSULATION LIMITED
    - 2017-06-20 09920535
    NINETEEN ENGINEERING INSULATION LIMITED
    - 2015-12-29 09920535
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 340 - Director → ME
  • 137
    LIBERTY MERCHANT BAR DISTRIBUTION LTD
    11652468
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-31 ~ now
    IIF 316 - Director → ME
  • 138
    LIBERTY MERCHANT BAR PLC
    - now 01860172 14747955, 09920535
    LIBERTY MERCHANT BAR LIMITED - 2017-09-08 14747955, 09920535
    CAPARO MERCHANT BAR LIMITED - 2017-07-24
    CAPARO MERCHANT BAR PLC - 2017-07-21
    UNITED MERCHANT BAR PLC - 1994-07-20 00351300, 10505490
    MALTMAIN LIMITED - 1985-01-15
    Liberty House Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-08-26 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 139
    LIBERTY METAL RECYCLING UK LTD
    - now 09925178
    LIBERTY RECYCLING COMPANY LIMITED
    - 2017-02-14 09925178
    Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 140
    LIBERTY ONESTEEL (DISTRIBUTION) UK LTD
    10934243
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 226 - Director → ME
  • 141
    LIBERTY ONESTEEL (MANUFACTURING) UK LTD
    10933885
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 221 - Director → ME
  • 142
    LIBERTY ONESTEEL (MDR) UK LTD
    10932936
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2017-08-25 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 143
    LIBERTY ONESTEEL (PRIMARY) UK LTD
    10934445
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-29 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 144
    LIBERTY ONESTEEL (RECYCLING) UK LTD
    10934300
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 227 - Director → ME
  • 145
    LIBERTY ONESTEEL CORPORATE SERVICES UK LTD
    10936534
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-08-29 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 146
    LIBERTY OSTRAVA LIMITED
    12055100 11604439
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-17 ~ now
    IIF 328 - Director → ME
  • 147
    LIBERTY PALOMA LIMITED
    12049198
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-13 ~ now
    IIF 358 - Director → ME
  • 148
    LIBERTY PERFORMANCE STEELS LIMITED
    - now 09907567
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-30 ~ now
    IIF 318 - Director → ME
  • 149
    LIBERTY PIPES (HARTLEPOOL) LIMITED
    - now 09931472
    LIBERTY CLAMPS LIMITED
    - 2017-01-26 09931472
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-29 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 150
    LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD
    12349234
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 232 - Director → ME
  • 151
    LIBERTY PLATE MILLS SCUNTHORPE LTD
    10070903
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 213 - Director → ME
  • 152
    LIBERTY PRECISION TUBES LIMITED
    09931306
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-29 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 153
    LIBERTY PRESSING SOLUTIONS (COVENTRY) LIMITED
    10519118
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-09 ~ now
    IIF 383 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 154
    LIBERTY RECYCLING US LTD
    11122477
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,891,437 GBP2024-12-31
    Officer
    2017-12-22 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 155
    LIBERTY STEEL CLYDEBRIDGE LTD
    - now 10072098
    LIBERTY STEEL SERVICES CLYDEBRIDGE LTD
    - 2016-03-31 10072098
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-18 ~ now
    IIF 334 - Director → ME
  • 156
    LIBERTY STEEL DALZELL LTD
    - now 10071517
    LIBERTY PLATE MILLS DL LTD
    - 2016-03-31 10071517
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ now
    IIF 337 - Director → ME
  • 157
    LIBERTY STEEL DISTRIBUTION LIMITED
    09957110
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-18 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 158
    LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
    - now 11605518 11604439, 11605054
    LIBERTY STEEL & MINING HOLDINGS LIMITED
    - 2019-06-17 11605518
    LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
    - 2019-06-12 11605518 11604439, 11605054
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    2018-10-04 ~ now
    IIF 312 - Director → ME
  • 159
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - now 11604439 11894120
    LIBERTY OSTRAVA LIMITED
    - 2019-06-17 11604439 12055100
    LIBERTY STEEL WEST EUROPE (BIDCO) LTD
    - 2019-06-12 11604439 11605054, 11605518
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - 2019-03-19 11604439 11894120
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    2018-10-04 ~ now
    IIF 384 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 160
    LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
    - now 11605054 11604439, 11605518
    LIBERTY DUDELANGE LIMITED
    - 2019-06-17 11605054 12055098
    LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
    - 2019-06-12 11605054 11604439, 11605518
    Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-20
    Officer
    2018-10-04 ~ now
    IIF 381 - Director → ME
  • 161
    LIBERTY STEEL EAST EUROPE PLC
    11905915
    7 Hertford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 225 - Director → ME
  • 162
    LIBERTY STEEL FRANCE HOLDINGS LTD
    12797162
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 163
    LIBERTY STEEL GROUP HOLDINGS UK LTD
    10702565
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-31 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 164
    LIBERTY STEEL LIMITED
    10068873 06220825
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-17 ~ now
    IIF 301 - Director → ME
  • 165
    LIBERTY STEEL NEWPORT LIMITED
    - now 06644315
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    Corporation Road, Newport, Gwent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-08-26 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 166
    LIBERTY STEEL PROPERTY NEWPORT LTD
    10644654
    Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -657,928 GBP2021-03-31
    Officer
    2017-03-01 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 167
    LIBERTY STEEL SHEERNESS LTD
    10376911
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-09-15 ~ now
    IIF 354 - Director → ME
  • 168
    LIBERTY STEEL TREDEGAR LTD
    - now 10117673
    LIBERTY STEEL HOLLOW SECTIONS LTD
    - 2016-10-18 10117673
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-04-11 ~ now
    IIF 344 - Director → ME
  • 169
    LIBERTY TILLET LIMITED
    12049417
    No: 7 Hertford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 230 - Director → ME
  • 170
    LIBERTY TRILLION LTD
    10086638
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 171
    LIBERTY TUBE COMPONENTS LIMITED
    09931300
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-29 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 172
    LIBERTY UNITED INDUSTRIES (MERCHANT BAR) LTD
    - now 14747955 01860172, 09920535
    UNITED GREEN STEEL MERCHANT BAR LTD
    - 2023-05-22 14747955
    Liberty House Scunthorpe Steel Works Brigg Road, Scunthorpe, North Lincolnshire, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 396 - Director → ME
  • 173
    LIBERTY UNITED INDUSTRIES (NEWPORT) LTD
    - now 14737008
    UNITED GREEN STEEL DISTRIBUTION LTD
    - 2023-05-22 14737008
    Ground Floor Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 288 - Director → ME
  • 174
    LIBERTY UNITED INDUSTRIES (PERFORMANCE) LTD
    14955438
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-23 ~ now
    IIF 351 - Director → ME
  • 175
    LIBERTY UNITED INDUSTRIES (PIPES) LTD
    - now 14743465
    UNITED GREEN STEEL PIPES LTD
    - 2023-05-22 14743465
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 336 - Director → ME
  • 176
    LIBERTY UNITED INDUSTRIES (SPECIALITY) LTD
    - now 14747959
    UNITED GREEN STEEL SPECIALITY STEEL LTD
    - 2023-05-19 14747959
    7 Fox Valley Way, Stocksbridge, Sheffield, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 398 - Director → ME
  • 177
    LIBERTY US INTERNATIONAL HOLDINGS LTD
    - now 11112741
    LIBERTY US INTERNATIONAL HOLDINGS LTD
    - 2025-11-11 11112741
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-12-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 178
    LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
    - now 09907734
    VILMAR INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    821,114 GBP2023-12-31
    Person with significant control
    2023-03-03 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 179
    LIBERTY ZS HOLDINGS (UK) LTD
    11489010
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -333,067 GBP2024-03-31
    Officer
    2018-07-30 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 180
    MICROJOB GALLERY LIMITED
    09026189
    81 Quarry Hill Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 266 - Director → ME
  • 181
    NATURAL DIETARY SUPPLEMENTS LTD
    13071226
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-04
    Officer
    2020-12-08 ~ dissolved
    IIF 275 - Director → ME
    2020-12-08 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 182
    NATURAL GAS TUBES LIMITED
    - now 09901503
    INDIGO GAS TUBES LIMITED
    - 2015-12-29 09901503
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 183
    NUPAC LIMITED
    - now 09912001
    TEN SERVICES LIMITED
    - 2015-12-29 09912001
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 184
    ONESTEEL RECYCLING PTY LIMITED
    FC025773
    Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
    Active Corporate (2 parents)
    Officer
    2017-08-31 ~ now
    IIF 212 - Director → ME
  • 185
    PRIVATE HEALTH EUROPE LIMITED
    13298124 10237185
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 186
    PRIVATE HEALTH EUROPE LTD
    10237185 13298124
    81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    ROYAL RAJASTHANI LTD
    16264643
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 256 - Director → ME
    2025-02-20 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 188
    SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
    - now 03578542
    SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED
    - 2003-12-01 03578542
    UNIVERSAL COMMODITIES LIMITED
    - 2003-02-11 03578542
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,711 GBP2021-12-31
    Officer
    1998-06-10 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 189
    SHIFTEC (LEAMINGTON) LIMITED
    - now 09907669
    LIBERTY VEHICLE TECHNOLOGIES LIMITED
    - 2020-03-30 09907669
    LIBERTY BRAKING SOLUTIONS LIMITED
    - 2016-06-24 09907669
    LIBERTY VEHICLE TECHNOLOGIES LIMITED
    - 2016-01-12 09907669
    OSHO INDUSTRIES LTD - 2015-12-23
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-12-30 ~ now
    IIF 376 - Director → ME
  • 190
    SHIFTEC (WILLENHALL) LIMITED
    - now 09915885 09907518
    DALE ENGINEERING LIMITED
    - 2024-03-11 09915885
    CLYDESDALE ENGINEERING LIMITED
    - 2024-03-07 09915885 09907518
    RAINBOW SIX ENGINEERING LTD
    - 2015-12-29 09915885
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-14 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 191
    SHIFTEC COMPOSITES LIMITED
    - now 09907727
    LIBERTY ADVANCED COMPOSITES LIMITED
    - 2020-06-09 09907727
    BEST STEEL LTD - 2015-12-23
    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
    2015-12-30 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 192
    SHIFTEC LTD
    06460144
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-20 ~ now
    IIF 364 - Director → ME
  • 193
    SHIFTEC MANUFACTURING LIMITED
    - now 09907676
    LIBERTY PRESSING SOLUTIONS LIMITED
    - 2020-06-09 09907676
    CELESTE ENTERPRISES LTD - 2015-12-23
    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
    2015-12-30 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 194
    SIMEC (AUSTRALIA) UK LTD
    10933375
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 195
    SIMEC BIOFUEL LIMITED
    - now 10056328
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 446 - Director → ME
  • 196
    SIMEC ENERGY HOLDINGS 1 LTD
    - now 10066005 10060096, 10062471, 10066159... (more)
    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
    2023-03-03 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 197
    SIMEC ENERGY HOLDINGS 2 LTD
    - now 10060096 10062471, 10066005, 10066159... (more)
    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
    2023-03-03 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 198
    SIMEC ENERGY HOLDINGS 3 LTD
    - now 10062471 10060096, 10066005, 10066159... (more)
    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
    2023-03-03 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 199
    SIMEC ENERGY HOLDINGS 4 LTD
    - now 10066159 10060096, 10062471, 10066005... (more)
    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
    2023-03-03 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 200
    SIMEC ENERGY HOLDINGS 5 LTD
    10694670 10060096, 10062471, 10066005... (more)
    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
    2023-03-03 ~ now
    IIF 435 - Director → ME
  • 201
    SIMEC ENERGY SOLUTIONS LIMITED
    09925287
    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
    2023-03-03 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 202
    SIMEC ENET UK LIMITED
    10033973
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 203
    SIMEC FUELS HOLDINGS UK LIMITED
    - now 10060155
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 204
    SIMEC GHR ACQUISITIONS TOPCO LIMITED
    - now 09454126
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27 00178001, 00706520, 01298292... (more)
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 425 - Director → ME
  • 205
    SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
    11088965
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 206
    SIMEC HOLDINGS (MINING) UK LTD
    10934308
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 426 - Director → ME
  • 207
    SIMEC HOLDINGS (PORTS) UK LTD
    10934363
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 429 - Director → ME
  • 208
    SIMEC HYDROPOWER HOLDINGS LTD
    SC607547
    Lochaber, Smelter, Fort William, Scotland
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 209
    SIMEC INTERNATIONAL (UK) LIMITED
    - now 07643854
    AAR TEE STEEL LIMITED - 2013-12-03
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-04 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 210
    SIMEC INVESTMENTS 51 LTD.
    10319726 11666387
    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
    2023-03-03 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 211
    SIMEC INVESTMENTS 52 LIMITED
    11666387 10319726
    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
    2023-03-03 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 212
    SIMEC LEM LIMITED
    SC563839
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 286 - Director → ME
  • 213
    SIMEC LOCHABER GRID COMPANY LTD
    - now SC607760
    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
    2023-03-03 ~ dissolved
    IIF 442 - Director → ME
  • 214
    SIMEC LOCHABER HYDROPOWER 2 LIMITED
    - now 00750143 SC549864
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20 00385816
    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
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 422 - Director → ME
  • 215
    SIMEC LOCHABER HYDROPOWER LTD
    SC549864 00750143
    Lochaber, Smelter, Fort William, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 418 - Director → ME
  • 216
    SIMEC PORTS (UK) LIMITED
    - now 03090130
    CARGO SERVICES (UK) LIMITED - 2018-12-18
    CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
    RJT 197 LIMITED - 1995-08-23 01597471, 01982317, 02101161... (more)
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-03-03 ~ now
    IIF 436 - Director → ME
  • 217
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 388 - Director → ME
  • 218
    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
    2023-03-03 ~ now
    IIF 391 - Director → ME
  • 219
    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
    2023-03-03 ~ now
    IIF 394 - Director → ME
  • 220
    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
    2023-03-03 ~ now
    IIF 389 - Director → ME
  • 221
    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
    2023-03-03 ~ now
    IIF 393 - Director → ME
  • 222
    SIMEC RENEWABLE 1 LIMITED
    10039874 10037392
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 443 - Director → ME
  • 223
    SIMEC RENEWABLE 2 LIMITED
    10037392 10039874
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 447 - Director → ME
  • 224
    SIMEC SHIPPING UK LTD
    10644725
    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
    2023-03-03 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 225
    SIMEC TIDAL LAGOON LTD
    09974461
    Birdport, Corporation Road, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2021-11-30
    Officer
    2023-03-03 ~ dissolved
    IIF 445 - Director → ME
  • 226
    SIMEC TRANSPORT LIMITED
    - now 00461229
    RYAN TRANSPORT LIMITED - 2018-12-18
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 433 - Director → ME
  • 227
    SIMEC WIND ONE LTD
    - now 10060100
    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
    2023-03-03 ~ now
    IIF 392 - Director → ME
  • 228
    SPECIALITY STEEL UK LIMITED
    10491177
    7 Fox Valley Way, Stocksbridge, Sheffield, England
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-05-01 ~ now
    IIF 211 - Director → ME
  • 229
    SUCCESS COURSES LIMITED
    05658963
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2005-12-20 ~ dissolved
    IIF 261 - Director → ME
    2005-12-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 230
    SUPER HEALTH DIRECT LTD
    10760348
    81 Quarry Hill, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,193 GBP2024-05-31
    Officer
    2017-05-09 ~ now
    IIF 259 - Director → ME
    2017-05-09 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    SUPERCHATPAL BUSINESS AUTOMATION LTD
    13083451
    81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2020-12-15 ~ now
    IIF 258 - Director → ME
    2020-12-15 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 232
    T G COMMODITIES LIMITED
    - now 03684340
    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
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 233
    T1 CARS LIMITED
    - now 09912014
    TWELVE CARS LIMITED
    - 2015-12-29 09912014
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 234
    THE CTB FINANCE LTD
    - now 06278016
    THE CTB FINANCE PLC - 2020-09-23
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    DIAMOND BANK (UK) PLC - 2019-05-02
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 235
    TUBE FITTINGS LIMITED
    - now 09912611
    THIRTEEN FITTINGS LIMITED
    - 2015-12-29 09912611
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-11 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 236
    TWO BRAKE LIMITED
    09912097
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-11 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 237
    UK ORGANISATION OF COMPLEMENTARY AND ALTERNATIVE MEDICINE PRACTIONERS LTD
    09841166
    81 Quarry Hill, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 262 - Director → ME
    2015-10-26 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    UNITED MERCHANT BAR LIMITED
    - now 10505490 00351300, 01860172
    TRANSFER M BAR LTD - 2016-12-13
    Caparo Merchant Bar Plc, Caparo House, Brigg Road, Scunthorpe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 254 - Director → ME
  • 239
    VIDEO MARKETING DIRECT LTD
    10261816
    81 Quarry Hill Horbury, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 265 - Director → ME
    2016-07-05 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    WHITEHOUSE HAND TOOLS LIMITED
    - now 09912016
    FIFTEEN HAND TOOLS LIMITED
    - 2016-01-13 09912016
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 241
    WILLIAM SHAPLAND & SONS LTD
    03845062
    C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 437 - Director → ME
  • 242
    WYELANDS ADVISORY LTD
    10715561
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 403 - Director → ME
  • 243
    WYELANDS CAPITAL FINANCIAL INVESTMENTS LTD
    11061603
    C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2017-11-13 ~ now
    IIF 386 - Director → ME
  • 244
    WYELANDS CAPITAL LTD
    10554686
    31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2017-01-10 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 245
    WYELANDS HOLDINGS LIMITED
    - now 09913535
    SKG FINANCIAL SERVICES LTD
    - 2016-08-23 09913535
    C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 246
    WYELANDS INVOICE SERVICING LIMITED
    11363536
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 217 - Director → ME
  • 247
    WYESTREAM GV SN 506 LTD
    11640162
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    2G PROPERTY HOLDINGS LIMITED
    - now 06220825
    LIBERTY STEEL LIMITED - 2012-05-28 10068873
    40 Grosvenor Place, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    3349135 LTD - now
    LIBERTY COMMODITIES LIMITED
    - 2025-04-10 03349135
    LIBERTY MARINE PRODUCTS LIMITED
    - 1997-10-17 03349135
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,164,251 GBP2020-03-31
    Officer
    1997-04-10 ~ 2024-07-09
    IIF 410 - Director → ME
  • 3
    ACTIVE SPORTS SUSSEX LIMITED - now
    TRINITY VALE LIMITED - 2021-09-20 11699625
    TRANSWORLD CREDIT CORPORATION LIMITED
    - 2019-03-27 09619631 11699625
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,034,003 GBP2021-06-30
    Officer
    2018-03-12 ~ 2018-12-28
    IIF 248 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-03-18
    IIF 98 - Has significant influence or control OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 4
    BERKELEY COMMODITIES LIMITED
    - now 03104212
    LIBERTY THAMESTEEL LIMITED
    - 2012-01-05 03104212
    BERKELEY COMMODITIES LIMITED
    - 2011-12-14 03104212
    BERKELEY COMMODITIES PUBLIC LIMITED COMPANY
    - 2010-07-20 03104212
    LIBERTY HOUSE UK PUBLIC LIMITED COMPANY
    - 2010-07-20 03104212
    LCL (EAST AFRICA) LIMITED
    - 1998-10-21 03104212
    AFROASIAN COMMODITIES (UK) LIMITED
    - 1997-01-10 03104212
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1996-10-30 ~ 2012-02-03
    IIF 409 - Director → ME
    2014-10-28 ~ 2014-12-30
    IIF 113 - Director → ME
  • 5
    BRIDGE ALUMINIUM LIMITED - now 09912035
    LIBERTY BRIDGE ALUMINIUM LIMITED
    - 2019-12-24 09907672 09912035
    SAPOR INDUSTRIES LTD - 2015-12-23
    365 Fosse Way, Syston, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,945,618 GBP2024-10-31
    Officer
    2015-12-30 ~ 2019-12-20
    IIF 215 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 6
    CMT ENGINEERING LIMITED
    - now 09920464 10472536
    TWENTY ENGINEERING LIMITED
    - 2015-12-29 09920464
    90 Corngreaves Road, Cradley Heath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,003,828 GBP2024-08-31
    Officer
    2015-12-17 ~ 2016-09-21
    IIF 252 - Director → ME
  • 7
    DEMICA FINANCE LIMITED
    09760816
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-08 ~ 2020-03-16
    IIF 20 - Has significant influence or control OE
  • 8
    DEMICA LIMITED
    - now 02492599
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18 02680327
    RISK LIMITED - 1992-03-24 02680327, 08586528
    HIGHDECK SERVICES LIMITED - 1990-06-11
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Person with significant control
    2018-01-08 ~ 2020-03-16
    IIF 19 - Has significant influence or control OE
  • 9
    ETHOS ACADEMY TRUST
    10745840
    Reach Academy Field Hill Centre, Batley Field Hill, Batley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    2020-10-12 ~ 2025-12-16
    IIF 123 - Right to appoint or remove directors OE
  • 10
    FLEETSOLVE LIMITED
    04478975
    Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,151,637 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-08-15
    IIF 401 - Director → ME
  • 11
    FOXTROT LIMITED
    03624663
    No 7 Hertford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ 2013-05-13
    IIF 408 - Director → ME
  • 12
    FUELSOLVE LIMITED
    06097496
    Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-03-03 ~ 2023-08-15
    IIF 400 - Director → ME
  • 13
    GFG CENTRAL SERVICES LTD
    - now 12052348
    GFG WORKFORCE SOLUTIONS LIMITED
    - 2024-02-09 12052348
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,589 GBP2023-06-30
    Officer
    2019-06-14 ~ 2025-02-20
    IIF 402 - Director → ME
  • 14
    GLOBUS METAL POWDERS LTD - now
    LIBERTY POWDER METALS LTD
    - 2023-11-13 11461388
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,540 GBP2023-12-31
    Officer
    2018-07-12 ~ 2023-11-10
    IIF 404 - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-11-10
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 15
    INTERNATIONAL TALENT RECOGNITION ORGANISATION
    10171776
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-05-10 ~ 2021-03-26
    IIF 281 - Director → ME
    2016-05-10 ~ 2021-03-26
    IIF 163 - Secretary → ME
    Person with significant control
    2016-05-10 ~ 2021-03-26
    IIF 131 - Has significant influence or control over the trustees of a trust OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    LIBERTY DEFENCE: DYNAMICS LIMITED
    - now 09931469
    LIBERTY DYNAMICS LIMITED - 2016-01-12
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 17
    LIBERTY FINANCE MANAGEMENT (LIG) LTD
    - now 09912085
    SE BATE (HARBORNE) LIMITED
    - 2017-08-07 09912085
    ELEVEN BATE LIMITED
    - 2015-12-29 09912085
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-30
    Officer
    2015-12-10 ~ 2024-08-12
    IIF 385 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 18
    LIBERTY LIEGE LIMITED
    - now 11894120
    LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
    - 2019-06-12 11894120 11604439
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ 2019-06-17
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    LIBERTY MERCHANT BAR 2 LIMITED - now 01860172, 14747955
    CMT ENGINEERING INSULATION LIMITED - 2017-07-28
    LIBERTY MERCHANT BAR LTD - 2017-07-07 01860172, 14747955
    CMT ENGINEERING INSULATION LIMITED
    - 2017-06-20 09920535
    NINETEEN ENGINEERING INSULATION LIMITED - 2015-12-29
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-17
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    LIBERTY PERFORMANCE STEELS LIMITED
    - now 09907567
    OCTAVIO ENTERPRISES LTD - 2015-12-22
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    LIBERTY SPECIALITY STEELS LTD
    - now 09915949
    MIDLAND IRON (CRADLEY HEATH) LIMITED
    - 2017-02-07 09915949
    NINE MINE IRON LTD
    - 2015-12-29 09915949
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-14 ~ 2025-11-06
    IIF 357 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 22
    LIBERTY STEEL NEWPORT LIMITED
    - now 06644315
    MIR STEEL UK LIMITED - 2015-07-24
    ALPHA (REALISATIONS) LIMITED - 2008-07-16
    Corporation Road, Newport, Gwent
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 18 - Right to appoint or remove directors OE
  • 23
    LIBERTY US INTERNATIONAL HOLDINGS LTD - now
    LIBERTY US INTERNATIONAL HOLDINGS LTD
    - 2025-11-11 11112741
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-14 ~ 2025-11-06
    IIF 347 - Director → ME
  • 24
    LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
    - now 09907734
    VILMAR INDUSTRIES LTD - 2015-12-23
    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
    2015-12-30 ~ 2016-11-03
    IIF 220 - Director → ME
  • 25
    MARBLE HOLDINGS UK LIMITED
    09534124
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-03-03 ~ 2023-03-03
    IIF 413 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-03
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 26
    MARBLE POWER TRADING LTD
    - now 11490473
    MARBLE ENERGY TRADING LTD - 2018-08-01
    Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-03 ~ 2023-03-03
    IIF 414 - Director → ME
  • 27
    SHIFTEC (LEAMINGTON) LIMITED
    - now 09907669
    LIBERTY VEHICLE TECHNOLOGIES LIMITED
    - 2020-03-30 09907669
    LIBERTY BRAKING SOLUTIONS LIMITED
    - 2016-06-24 09907669
    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
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-11-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 28
    SIMEC HOLDINGS (MINING) UK LTD
    10934308
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-03-03 ~ 2023-03-03
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 29
    T G COMMODITIES LIMITED - now
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    SIMEC COMMODITIES (UK) LIMITED
    - 2014-02-04 03684340
    INDUS RESOURCES UK LIMITED
    - 2013-07-09 03684340
    TG COMMODITIES LTD
    - 2013-05-14 03684340
    TRANSGLOBAL COMMODITIES LTD
    - 2011-05-23 03684340
    TRANS AFRICA COMMODITIES LIMITED
    - 2007-11-06 03684340
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2007-04-02 ~ 2013-09-24
    IIF 412 - Director → ME
    1998-12-16 ~ 2006-03-16
    IIF 450 - Director → ME
  • 30
    THE CTB FINANCE LTD
    - now 06278016
    THE CTB FINANCE PLC - 2020-09-23
    THE COMMONWEALTH TRADE BANK PLC - 2020-08-28
    DIAMOND BANK (UK) PLC - 2019-05-02
    INTERCONTINENTAL BANK (UK) PLC - 2013-04-04
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2022-04-10 ~ 2022-04-10
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
  • 31
    TIDAL LAGOON PLC
    - now 09359280
    TIDAL LAGOONS PLC - 2015-01-19
    Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -8,552,525 GBP2021-06-30
    Officer
    2016-02-09 ~ 2018-06-11
    IIF 246 - Director → ME
  • 32
    WYELANDS ESTATE HOLDING LTD - now
    WYELANDS LEGAL SERVICES LTD
    - 2020-02-04 11809442
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ 2020-02-01
    IIF 229 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-02-01
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 33
    WYELANDS HOLDINGS LIMITED
    - now 09913535
    SKG FINANCIAL SERVICES LTD
    - 2016-08-23 09913535
    C/o Liberty Speciality Steels, 1st Floor, 3 More London Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-11 ~ 2016-09-01
    IIF 249 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.