1
LIBERTY US INTERNATIONAL HOLDINGS LTD
- 2025-11-11
11112741 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents)
Officer
2017-12-14 ~ 2025-11-06
IIF 327 - Director → ME
Person with significant control
2017-12-14 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
2
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2022-11-25 ~ now
IIF 318 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more → OE
3
2G PROPERTY HOLDINGS LIMITED
- now 06220825 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-04-20 ~ dissolved
IIF 386 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of shares – 75% or more → OE
2017-04-06 ~ 2017-04-06
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
4
LIBERTY COMMODITIES LIMITED
- 2025-04-10
03349135LIBERTY MARINE PRODUCTS LIMITED
- 1997-10-17
03349135 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
1997-04-10 ~ 2024-07-09
IIF 390 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
5
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2019-12-03 ~ dissolved
IIF 161 - Director → ME
Person with significant control
2019-12-03 ~ dissolved
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
6
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-03 ~ dissolved
IIF 164 - Director → ME
7
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2016-02-18 ~ now
IIF 331 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
8
920ENGINEERING LIMITED
10013915 13314109, SC565108, SC512021Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2016-02-18 ~ now
IIF 277 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
9
LIBERTY FINANCE MANAGEMENT (LIG) LTD
- 2025-11-10
09912085SE BATE (HARBORNE) LIMITED
- 2017-08-07
09912085ELEVEN BATE LIMITED
- 2015-12-29
09912085 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents)
Officer
2015-12-10 ~ 2024-08-12
IIF 365 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-01
IIF 76 - Ownership of shares – 75% or more → OE
2016-04-06 ~ now
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
10
NUMERUNO GLOBAL LTD.
- 2015-12-29
09912352 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-11 ~ now
IIF 274 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
11
AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD
11156465 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (5 parents)
Officer
2023-02-16 ~ now
IIF 403 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Ownership of shares – 75% or more → OE
12
AAR TEE INDUSTRIES HOLDINGS UK LTD
11430817 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 2 offsprings)
Officer
2023-02-16 ~ now
IIF 400 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Ownership of shares – 75% or more → OE
13
AARTEE STEEL GROUP LIMITED
- now 07434765ACENTA STEEL GROUP LIMITED - 2021-02-01
POSEIDON TOPCO LIMITED - 2011-07-11
Suite 3, Avery House, 69 North Street, Brighton
Liquidation Corporate (12 parents, 2 offsprings)
Officer
2023-02-16 ~ now
IIF 430 - Director → ME
14
AARTEE STEEL HOLDINGS LIMITED
- now 08424637ACENTA STEEL HOLDINGS LIMITED - 2021-02-01
ACENTA STEEL REALISATIONS LIMITED - 2013-03-26
Suite 3, Avery House, 69 North Street, Brighton
Liquidation Corporate (11 parents, 1 offspring)
Officer
2023-02-16 ~ now
IIF 397 - Director → ME
15
AARTEE STEEL OPERATIONS LIMITED
- now 07459511ACENTA STEEL REALISATIONS LIMITED - 2021-02-01
ACENTA STEEL HOLDINGS LIMITED - 2013-03-26
POSEIDON HOLDCO LIMITED - 2011-07-29
Suite 3, Avery House, 69 North Street, Brighton
Liquidation Corporate (14 parents, 1 offspring)
Officer
2023-02-16 ~ now
IIF 396 - Director → ME
16
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 349 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
17
ACTIVE SPORTS SUSSEX LIMITED - now
TRINITY VALE LIMITED - 2021-09-20
C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
Dissolved Corporate (4 parents)
Officer
2018-03-12 ~ 2018-12-28
IIF 169 - Director → ME
Person with significant control
2018-03-12 ~ 2018-03-18
IIF 75 - Has significant influence or control as a member of a firm → OE
IIF 75 - Has significant influence or control → OE
18
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 237 - Director → ME
2023-05-01 ~ dissolved
IIF 439 - Secretary → ME
Person with significant control
2023-05-01 ~ dissolved
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
ALUMINIUM FRANCE INDUSTRIES UK LTD
- now 11133349LIBERTY 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 131 - Director → ME
Person with significant control
2018-01-04 ~ now
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
20
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2021-01-29 ~ now
IIF 271 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
21
ALVANCE ALUMINIUM SERVICE UK LTD
12781846 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (5 parents)
Officer
2020-07-30 ~ now
IIF 341 - Director → ME
Person with significant control
2020-07-30 ~ now
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
22
ALVANCE BRITISH ALUMINIUM LTD
- now SC549732LIBERTY ALUMINIUM LOCHABER LTD
- 2020-07-17
SC549732 Lochaber, Smelter, Fort William, Scotland
Active Corporate (4 parents)
Officer
2016-11-09 ~ now
IIF 127 - Director → ME
23
THREE MACHINING LIMITED
- 2016-01-13
09912068 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 276 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
24
BARTON ALUMINIUM FOUNDRIES LIMITED
- now 09912058FIVE ALUMINIUM FOUNDRIES LIMITED
- 2015-12-29
09912058 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 322 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
25
RED CONDUITS LIMITED
- 2015-12-29
09901536 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 323 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
26
BARTON ENGINEERING LIMITED
- now 09901538PURPLE ENGINEERING LIMITED
- 2015-12-29
09901538 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 310 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
27
VIOLET GROUP LIMITED
- 2015-12-29
09901491 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 303 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
28
BLACK TUBES LIMITED
- 2015-12-29
09901485 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 293 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
29
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2018-06-22 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 69 - Has significant influence or control → OE
30
BERKELEY COMMODITIES LIMITED
- now 03104212LIBERTY THAMESTEEL LIMITED
- 2012-01-05
03104212BERKELEY COMMODITIES LIMITED
- 2011-12-14
03104212BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
LIBERTY HOUSE UK PUBLIC LIMITED COMPANY
- 2010-07-20
03104212LCL (EAST AFRICA) LIMITED
- 1998-10-21
03104212AFROASIAN COMMODITIES (UK) LIMITED
- 1997-01-10
03104212 Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
Dissolved Corporate (16 parents)
Officer
1996-10-30 ~ 2012-02-03
IIF 389 - Director → ME
2014-10-28 ~ 2014-12-30
IIF 429 - Director → ME
31
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (8 parents)
Officer
2023-03-03 ~ now
IIF 367 - Director → ME
32
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 304 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
33
Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 399 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of shares – 75% or more → OE
34
BRIDGE ALUMINIUM LIMITED - now
SAPOR INDUSTRIES LTD - 2015-12-23
365 Fosse Way, Syston, Leicester, England
Active Corporate (9 parents)
Officer
2015-12-30 ~ 2019-12-20
IIF 136 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-20
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
35
Lochaber, Smelter, Fort William, Scotland, Scotland
Active Corporate (1 parent)
Officer
2020-09-21 ~ now
IIF 129 - Director → ME
Person with significant control
2020-09-21 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
36
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-02 ~ dissolved
IIF 233 - Director → ME
2021-11-02 ~ dissolved
IIF 436 - Secretary → ME
Person with significant control
2021-11-02 ~ dissolved
IIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
37
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ dissolved
IIF 235 - Director → ME
Person with significant control
2020-06-08 ~ dissolved
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
LIBERTY ENGINEERING (WILLENHALL) LIMITED
- 2020-06-09
09907518LIBERTY TUBE FITTINGS LIMITED
- 2019-03-05
09907518OCTAVIO INDUSTRIES LTD - 2015-12-23
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 1 offspring)
Officer
2015-12-29 ~ now
IIF 344 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
39
SEVEN FORGE LIMITED
- 2015-12-29
09911998 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 313 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
40
MAARIT INDUSTRIES LTD - 2015-12-22
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-30 ~ now
IIF 348 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
41
EIGHTEEN DYNAMICS LIMITED
- 2015-12-29
09920471 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-17 ~ now
IIF 339 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
42
TWENTY ENGINEERING LIMITED
- 2015-12-29
09920464 90 Corngreaves Road, Cradley Heath, England
Active Corporate (2 parents, 2 offsprings)
Officer
2015-12-17 ~ 2016-09-21
IIF 173 - Director → ME
43
CMT STEELS & SUPPLIES (NORTHERN) LIMITED
- now 09920235SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED
- 2015-12-29
09920235 31st Floor 40 Bank Street, London
Liquidation Corporate (1 parent)
Officer
2015-12-17 ~ now
IIF 359 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
44
CMT TUBES & FITTINGS LIMITED
- now 09920304SEVENTEEN TUBES & FITTINGS LIMITED
- 2015-12-29
09920304 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-17 ~ now
IIF 335 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
45
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-03-05 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2020-03-05 ~ dissolved
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
46
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-01-26 ~ now
IIF 289 - Director → ME
Person with significant control
2017-01-26 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
47
CS MANAGEMENT SERVICES LTD
- now 09460339LIBERTY TUBULAR SOLUTIONS LTD.
- 2016-01-19
09460339CS MANAGEMENT SERVICES LTD
- 2015-12-23
09460339SS MANAGEMENT UK LIMITED - 2015-05-11
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-11-27 ~ now
IIF 290 - Director → ME
48
SHAND CYCLES LIMITED
- 2023-11-28
SC409534 Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (4 parents)
Officer
2017-10-12 ~ now
IIF 174 - Director → ME
Person with significant control
2017-10-12 ~ now
IIF 90 - Right to appoint or remove directors as a member of a firm → OE
IIF 90 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 90 - Ownership of voting rights - 75% or more as a member of a firm → OE
49
C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England, United Kingdom
Active Corporate (16 parents)
Person with significant control
2018-01-08 ~ 2020-03-16
IIF 124 - Has significant influence or control → OE
50
DEMICA PLC - 2002-12-24
CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
RISK LIMITED - 1992-03-24
HIGHDECK SERVICES LIMITED - 1990-06-11
C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
Active Corporate (45 parents)
Person with significant control
2018-01-08 ~ 2020-03-16
IIF 123 - Has significant influence or control → OE
51
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 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of voting rights - More than 25% → OE
IIF 247 - Has significant influence or control → OE
IIF 247 - Ownership of shares - More than 25% → OE
52
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2020-07-30 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2020-07-30 ~ dissolved
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
53
81 Quarry Hill, Horbury, Wakefield, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-05-29 ~ dissolved
IIF 221 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 103 - Has significant influence or control → OE
IIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
54
81 Quarry Hill Horbury, Wakefield, Yorkshire
Dissolved Corporate (2 parents)
Officer
2014-02-24 ~ dissolved
IIF 239 - Director → ME
2014-02-24 ~ dissolved
IIF 445 - Secretary → ME
55
Reach Academy Field Hill Centre, Batley Field Hill, Batley, England
Active Corporate (36 parents)
Person with significant control
2020-10-12 ~ 2025-12-16
IIF 97 - Right to appoint or remove directors → OE
56
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-04-08 ~ dissolved
IIF 231 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 102 - Has significant influence or control → OE
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
57
81 Quarry Hill, Wakefield
Dissolved Corporate (2 parents)
Officer
2014-11-24 ~ dissolved
IIF 228 - Director → ME
Person with significant control
2016-05-10 ~ dissolved
IIF 99 - Right to appoint or remove directors as a member of a firm → OE
IIF 99 - Ownership of shares – More than 50% but less than 75% → OE
IIF 99 - Ownership of voting rights - More than 50% but less than 75% → OE
58
81 Quarry Hill, Horbury, Wakefield, Yorkshire
Dissolved Corporate (2 parents)
Officer
2008-11-18 ~ dissolved
IIF 246 - Director → ME
59
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-05-08 ~ dissolved
IIF 232 - Director → ME
Person with significant control
2017-05-26 ~ dissolved
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2021-03-29 ~ dissolved
IIF 224 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 101 - Has significant influence or control → OE
61
ETS INTERNATIONAL COLLEGE LIMITED
08503423 81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-04-25 ~ dissolved
IIF 230 - Director → ME
2013-04-25 ~ dissolved
IIF 435 - Secretary → ME
62
Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 168 - Director → ME
63
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2018-12-31 ~ dissolved
IIF 244 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 100 - Has significant influence or control → OE
64
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (9 parents)
Officer
2023-03-03 ~ 2023-08-15
IIF 381 - Director → ME
65
No 7 Hertford Street, London
Dissolved Corporate (8 parents)
Officer
2010-02-11 ~ 2013-05-13
IIF 388 - Director → ME
66
Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (7 parents)
Officer
2023-03-03 ~ 2023-08-15
IIF 380 - Director → ME
67
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-08-08 ~ now
IIF 288 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
68
GFG CENTRAL SERVICES EUROPE LTD
11274004 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-03-26 ~ now
IIF 325 - Director → ME
Person with significant control
2018-03-26 ~ now
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
69
GFG WORKFORCE SOLUTIONS LIMITED
- 2024-02-09
12052348LIBERTY DELTA 8 LTD
- 2019-11-21
12052348 12052335, 12052275, 12052287Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor 9 Appold Street, London
Liquidation Corporate (2 parents)
Officer
2019-06-14 ~ 2025-02-20
IIF 382 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
70
GFG FINANCIAL SERVICES LTD
- now 12992544ALVANCE SERVICES UK LTD
- 2024-06-27
12992544 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents)
Officer
2020-11-03 ~ now
IIF 282 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 185 - Ownership of shares – 75% or more → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
71
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (9 parents)
Officer
2017-02-03 ~ now
IIF 291 - Director → ME
Person with significant control
2017-02-03 ~ now
IIF 41 - Ownership of voting rights - 75% or more → OE
72
LIBERTY Z ENERGY UK LTD
- 2017-10-25
11011020 7 Hertford Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-12 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2017-10-12 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
73
81 Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-07 ~ dissolved
IIF 243 - Director → ME
2017-06-07 ~ dissolved
IIF 447 - Secretary → ME
Person with significant control
2017-06-07 ~ dissolved
IIF 121 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
74
EIGHT GLOBALTECH GROUP LIMITED
- 2015-12-29
09911971 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 334 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
75
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 (5 parents)
Officer
2018-07-12 ~ 2023-11-10
IIF 384 - Director → ME
Person with significant control
2020-09-29 ~ 2023-11-10
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
76
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (1 parent)
Officer
2013-04-22 ~ dissolved
IIF 229 - Director → ME
2013-04-22 ~ dissolved
IIF 434 - Secretary → ME
77
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2016-06-02 ~ now
IIF 278 - Director → ME
Person with significant control
2016-06-02 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
78
GOLD TUBES LIMITED
- 2015-12-29
09901505 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 294 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
79
LIBERTY TUBULAR SOLUTIONS SALES LIMITED
- 2016-01-19
09899350 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-02 ~ now
IIF 350 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
80
81 Quarry Hill, Horbury, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-10-18 ~ dissolved
IIF 245 - Director → ME
2011-10-18 ~ dissolved
IIF 433 - Secretary → ME
81
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-23 ~ dissolved
IIF 234 - Director → ME
2022-03-23 ~ dissolved
IIF 440 - Secretary → ME
Person with significant control
2022-03-23 ~ dissolved
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
82
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-10-14 ~ dissolved
IIF 238 - Director → ME
2022-10-14 ~ dissolved
IIF 444 - Secretary → ME
Person with significant control
2022-10-14 ~ dissolved
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
83
INDUSTRIAL COMMODITIES LIMITED
- now 04807987INDUSTRIAL ENERGY LIMITED
- 2008-01-15
04807987 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2003-12-12 ~ dissolved
IIF 395 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
84
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-24 ~ now
IIF 218 - Director → ME
2025-01-24 ~ now
IIF 441 - Secretary → ME
Person with significant control
2025-01-24 ~ now
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
85
81 Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-16 ~ dissolved
IIF 241 - Director → ME
2016-03-16 ~ dissolved
IIF 449 - Secretary → ME
Person with significant control
2016-05-10 ~ dissolved
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 117 - Ownership of shares – More than 50% but less than 75% → OE
IIF 117 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 117 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 117 - Has significant influence or control as a member of a firm → OE
IIF 117 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
86
INTERNATIONAL ORGANISATION OF INTEGRATED HEALTH PRACTITIONERS LTD
13922286 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-02-17 ~ dissolved
IIF 216 - Director → ME
2022-02-17 ~ dissolved
IIF 442 - Secretary → ME
Person with significant control
2022-02-17 ~ dissolved
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
87
INTERNATIONAL TALENT RECOGNITION ORGANISATION
10171776 Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-05-10 ~ 2021-03-26
IIF 242 - Director → ME
2016-05-10 ~ 2021-03-26
IIF 446 - Secretary → ME
Person with significant control
2016-05-10 ~ 2021-03-26
IIF 105 - Ownership of shares – More than 50% but less than 75% → OE
IIF 105 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 105 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 105 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 105 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 105 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 105 - Has significant influence or control over the trustees of a trust → OE
88
JAHAMA ESTATES MAMORE HOLDINGS LTD
SC675835 Lochaber, Smelter, Fort William, Scotland, Scotland
Dissolved Corporate (2 parents)
Officer
2023-03-03 ~ dissolved
IIF 421 - Director → ME
89
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-08-08 ~ now
IIF 286 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
90
JAHAMA P1 LIMITED
OE018773 OE018850, OE021684, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 262 - Ownership of shares - More than 25% → OE
IIF 262 - Right to appoint or remove directors → OE
IIF 262 - Ownership of voting rights - More than 25% → OE
91
JAHAMA P1 UK LTD
12351323 12351404, 12351414, 12351391Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 154 - Director → ME
92
JAHAMA P10 LIMITED
OE019066 OE018715, OE019055, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 264 - Ownership of voting rights - More than 25% → OE
IIF 264 - Right to appoint or remove directors → OE
IIF 264 - Ownership of shares - More than 25% → OE
93
JAHAMA P10 UK LTD
12351391 12351323, 12351414, 12351394Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 160 - Director → ME
94
JAHAMA P11 LIMITED
OE019055 OE018715, OE019066, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 253 - Ownership of shares - More than 25% → OE
IIF 253 - Ownership of voting rights - More than 25% → OE
IIF 253 - Right to appoint or remove directors → OE
95
JAHAMA P12 LIMITED
OE019057 OE018715, OE019055, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of voting rights - More than 25% → OE
IIF 257 - Ownership of shares - More than 25% → OE
96
JAHAMA P13 LIMITED
OE018761 OE018715, OE019055, OE018895Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 260 - Ownership of voting rights - More than 25% → OE
IIF 260 - Right to appoint or remove directors → OE
IIF 260 - Ownership of shares - More than 25% → OE
97
JAHAMA P14 LIMITED
OE018715 OE018818, OE019055, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 258 - Ownership of shares - More than 25% → OE
IIF 258 - Ownership of voting rights - More than 25% → OE
IIF 258 - Right to appoint or remove directors → OE
98
JAHAMA P15 LIMITED
OE018674 OE019057, OE019055, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 250 - Ownership of shares - More than 25% → OE
IIF 250 - Right to appoint or remove directors → OE
IIF 250 - Ownership of voting rights - More than 25% → OE
99
JAHAMA P15 UK LTD
12351414 12351385, 12351391, 12351323Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 158 - Director → ME
100
JAHAMA P16 LIMITED
OE018818 OE018715, OE021684, OE018761Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 249 - Ownership of voting rights - More than 25% → OE
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of shares - More than 25% → OE
101
JAHAMA P2 LIMITED
OE018690 OE018773, OE021684, OE018895Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 261 - Ownership of shares - More than 25% → OE
IIF 261 - Ownership of voting rights - More than 25% → OE
IIF 261 - Right to appoint or remove directors → OE
102
JAHAMA P2 UK LTD
12351368 12351404, 12351396, 12351394Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 156 - Director → ME
103
JAHAMA P3 LIMITED
OE018895 OE018773, OE021684, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 259 - Ownership of voting rights - More than 25% → OE
IIF 259 - Right to appoint or remove directors → OE
IIF 259 - Ownership of shares - More than 25% → OE
104
JAHAMA P3 UK LTD
12351388 12351394, 12351368, 12351404Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 165 - Director → ME
105
JAHAMA P4 LIMITED
OE018687 OE018989, OE021684, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 255 - Ownership of voting rights - More than 25% → OE
IIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of shares - More than 25% → OE
106
JAHAMA P4 UK LTD
12351396 12351394, 12351368, 12351404Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 157 - Director → ME
107
JAHAMA P5 LIMITED
OE018809 OE019078, OE021684, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 251 - Ownership of voting rights - More than 25% → OE
IIF 251 - Ownership of shares - More than 25% → OE
IIF 251 - Right to appoint or remove directors → OE
108
JAHAMA P5 UK LTD
12351385 12351368, 12351414, 12351404Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 155 - Director → ME
109
JAHAMA P6 LIMITED
OE021684 OE018818, OE018690, OE018895Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 256 - Right to appoint or remove directors → OE
IIF 256 - Ownership of voting rights - More than 25% → OE
IIF 256 - Ownership of shares - More than 25% → OE
110
JAHAMA P6 UK LTD
12351394 12351396, 12351368, 12351404Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 162 - Director → ME
111
JAHAMA P7 LIMITED
OE018850 OE018773, OE018690, OE018895Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 248 - Ownership of shares - More than 25% → OE
IIF 248 - Right to appoint or remove directors → OE
IIF 248 - Ownership of voting rights - More than 25% → OE
112
JAHAMA P7 UK LTD
12351410 12351394, 12351368, 12351404Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 163 - Director → ME
113
JAHAMA P8 LIMITED
OE018989 OE018773, OE021684, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 252 - Ownership of voting rights - More than 25% → OE
IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of shares - More than 25% → OE
114
JAHAMA P8 UK LTD
12351404 12351368, 12351396, 12351394Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 159 - Director → ME
115
JAHAMA P9 LIMITED
OE019078 OE018773, OE021684, OE018690Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (2 parents)
Beneficial owner
2023-03-03 ~ now
IIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of shares - More than 25% → OE
IIF 254 - Ownership of voting rights - More than 25% → OE
116
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 10 offsprings)
Officer
2019-12-03 ~ now
IIF 279 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
117
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 144 - Director → ME
118
7 Hertford Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-24 ~ dissolved
IIF 145 - Director → ME
Person with significant control
2018-07-24 ~ dissolved
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
119
LIBERTY ALUMINIUM TECHNOLOGIES LTD
- now 09946603LIBERTY INSULATION LIMITED
- 2017-07-12
09946603 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2016-01-12 ~ now
IIF 357 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
120
FORE STAR HOLDINGS LTD
- 2018-09-25
09915903 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-12-14 ~ dissolved
IIF 172 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
121
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-07-23 ~ now
IIF 329 - Director → ME
Person with significant control
2018-07-23 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
122
FOURTEEN MERCHANT BAR LIMITED - 2019-12-24
FOURTEEN MERCHANT BAR LIMITED
- 2015-12-29
09912035 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 328 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
123
LIBERTY DELTA 4 LTD
- 2023-03-25
12052335 12052275, 12052287, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-06-14 ~ now
IIF 299 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
124
LIBERTY SYNERGIES U.K. LTD
- 2021-08-19
13553563 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2021-08-06 ~ now
IIF 272 - Director → ME
Person with significant control
2021-08-06 ~ now
IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Right to appoint or remove directors → OE
125
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents, 1 offspring)
Officer
2015-10-20 ~ now
IIF 287 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
126
LIBERTY CHEMICALS LIMITED
- now 03657631LIBERTY (EAST AFRICA) LIMITED
- 2007-06-04
03657631 C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
1998-10-28 ~ dissolved
IIF 391 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
127
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (1 parent, 2 offsprings)
Officer
2018-02-19 ~ now
IIF 356 - Director → ME
Person with significant control
2018-02-19 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
128
LIBERTY DEFENCE: DYNAMICS LIMITED
- now 09931469LIBERTY DYNAMICS LIMITED
- 2016-01-12
09931469 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (3 parents, 1 offspring)
Officer
2015-12-29 ~ now
IIF 345 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-04
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
129
LIBERTY DELTA 2 LTD
12052495 12052335, 12052275, 12052287Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-06-14 ~ now
IIF 321 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
130
LIBERTY DELTA 3 LTD
12052398 12052275, 12052287, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent, 5 offsprings)
Officer
2019-06-14 ~ now
IIF 285 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
131
LIBERTY DELTA 5 LTD
12052287 12052335, 12052275, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Bank Street, Canary Wharf, London
In Administration Corporate (2 parents, 1 offspring)
Officer
2019-06-14 ~ 2026-02-11
IIF 362 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
132
LIBERTY DELTA 6 LTD
12052275 12052335, 12052287, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-06-14 ~ now
IIF 319 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
133
LIBERTY DELTA 7 LTD
12052291 12052335, 12052275, 12052287Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-06-14 ~ now
IIF 275 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
134
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-03-23 ~ now
IIF 312 - Director → ME
Person with significant control
2019-03-23 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
135
LIBERTY DRAWN TUBES TWO LTD
- now 09907735ELDORA INDUSTRIES LTD - 2015-12-23
4 Mount Ephraim Road, Tunbridge Wells, Kent
Dissolved Corporate (4 parents)
Officer
2015-12-30 ~ dissolved
IIF 152 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
136
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-17 ~ now
IIF 309 - Director → ME
137
LIBERTY FRANCE ALUMINIUM HOLDCO LTD
11717602 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-12-07 ~ now
IIF 280 - Director → ME
Person with significant control
2018-12-07 ~ now
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
138
LIBERTY GALATI & SKOPJE LIMITED
12049505 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents, 1 offspring)
Officer
2019-06-13 ~ now
IIF 283 - Director → ME
139
LIBERTY HOLDCO GALATI & SKOPJE LIMITED
- now 11680699ARCELORMITTAL UK HOLDING LIMITED - 2018-12-17
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (11 parents)
Officer
2019-06-30 ~ now
IIF 270 - Director → ME
140
LH SHIPPING LIMITED
- 2014-02-27
04272220LIBERTY HOUSE LIMITED
- 2014-02-07
04272220LIBERTY FOOD PRODUCTS LIMITED
- 2010-07-13
04272220SOUTHLAND INTERNATIONAL LIMITED
- 2002-04-04
04272220 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (8 parents)
Officer
2002-03-18 ~ now
IIF 306 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
141
LIBERTY HOUSE PROPERTY INVESTMENTS LTD.
08159682 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 1 offspring)
Officer
2012-07-27 ~ now
IIF 338 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
142
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2017-07-10 ~ now
IIF 297 - Director → ME
Person with significant control
2017-07-10 ~ now
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
143
Lochaber, Smelter, Fort William, Scotland
Active Corporate (4 parents, 6 offsprings)
Officer
2016-11-22 ~ now
IIF 128 - Director → ME
Person with significant control
2016-11-22 ~ now
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
144
LIBERTY INVESTMENT CAPITAL LIMITED
- now 12052491LIBERTY DELTA 1 LTD
- 2019-07-23
12052491 12052335, 12052275, 12052287Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-06-14 ~ now
IIF 126 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
145
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-12 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2019-02-12 ~ dissolved
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
146
LIBERTY LATVIA HOLDCO (UK) LTD
- now 09901489BARTON OVERSEAS HOLDINGS LIMITED
- 2018-12-19
09901489WHITE OVERSEAS HOLDING LIMITED
- 2016-01-11
09901489 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-12-03 ~ dissolved
IIF 171 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE
147
LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
- 2019-06-12
11894120 11604439, 11604439, 11605518Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-03-20 ~ now
IIF 301 - Director → ME
Person with significant control
2019-03-20 ~ 2019-06-17
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
148
LIBERTY MDR TREASURY COMPANY UK LTD
11179175 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2018-01-31 ~ now
IIF 342 - Director → ME
Person with significant control
2019-04-05 ~ now
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
149
CMT ENGINEERING INSULATION LIMITED
- 2017-07-28
09920535CMT ENGINEERING INSULATION LIMITED
- 2017-06-20
09920535NINETEEN ENGINEERING INSULATION LIMITED
- 2015-12-29
09920535 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents)
Officer
2015-12-17 ~ now
IIF 320 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-17
IIF 78 - Ownership of shares – 75% or more → OE
150
LIBERTY MERCHANT BAR DISTRIBUTION LTD
11652468 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (5 parents)
Officer
2018-10-31 ~ now
IIF 296 - Director → ME
151
CAPARO MERCHANT BAR LIMITED
- 2017-07-24
01860172CAPARO MERCHANT BAR PLC
- 2017-07-21
01860172UNITED MERCHANT BAR PLC - 1994-07-20
MALTMAIN LIMITED - 1985-01-15
Liberty House Scunthorpe Steel Works, Brigg Road, Scunthorpe, North Lincolnshire, England
Active Corporate (41 parents, 2 offsprings)
Officer
2020-08-26 ~ now
IIF 377 - Director → ME
Person with significant control
2017-06-30 ~ now
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
152
LIBERTY METAL RECYCLING UK LTD
- now 09925178LIBERTY RECYCLING COMPANY LIMITED
- 2017-02-14
09925178 Corporation Road, Newport, Gwent, United Kingdom
Active Corporate (4 parents)
Officer
2017-02-14 ~ now
IIF 130 - Director → ME
Person with significant control
2017-02-14 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
153
LIBERTY ONESTEEL (DISTRIBUTION) UK LTD
10934243 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 147 - Director → ME
154
LIBERTY ONESTEEL (MANUFACTURING) UK LTD
10933885 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 142 - Director → ME
155
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (7 parents, 5 offsprings)
Officer
2017-08-25 ~ now
IIF 332 - Director → ME
Person with significant control
2017-08-25 ~ now
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
156
LIBERTY ONESTEEL (PRIMARY) UK LTD
10934445 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2017-08-29 ~ now
IIF 300 - Director → ME
Person with significant control
2017-08-29 ~ now
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
157
LIBERTY ONESTEEL (RECYCLING) UK LTD
10934300 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 148 - Director → ME
158
LIBERTY ONESTEEL CORPORATE SERVICES UK LTD
10936534 C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-29 ~ dissolved
IIF 149 - Director → ME
Person with significant control
2017-08-29 ~ dissolved
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
159
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-17 ~ now
IIF 308 - Director → ME
160
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-13 ~ now
IIF 337 - Director → ME
161
LIBERTY PERFORMANCE STEELS LIMITED
- now 09907567OCTAVIO ENTERPRISES LTD - 2015-12-22
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (7 parents, 1 offspring)
Officer
2015-12-30 ~ now
IIF 298 - Director → ME
Person with significant control
2016-04-06 ~ 2020-11-01
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
162
LIBERTY PIPES (HARTLEPOOL) LIMITED
- now 09931472LIBERTY CLAMPS LIMITED
- 2017-01-26
09931472 31st Floor 40 Bank Street, London
In Administration Corporate (5 parents, 3 offsprings)
Officer
2015-12-29 ~ now
IIF 361 - Director → ME
Person with significant control
2020-09-28 ~ now
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
163
LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD
12349234 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-12-05 ~ dissolved
IIF 153 - Director → ME
164
LIBERTY PLATE MILLS SCUNTHORPE LTD
10070903 7 Hertford Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-18 ~ dissolved
IIF 134 - Director → ME
165
LIBERTY PRECISION TUBES LIMITED
09931306 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 354 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
166
LIBERTY PRESSING SOLUTIONS (COVENTRY) LIMITED
10519118 6th Floor 9 Appold Street, London
Liquidation Corporate (2 parents)
Officer
2016-12-09 ~ now
IIF 363 - Director → ME
Person with significant control
2016-12-09 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
167
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-12-22 ~ now
IIF 311 - Director → ME
Person with significant control
2017-12-22 ~ now
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
168
LIBERTY STEEL CLYDEBRIDGE LTD
- now 10072098LIBERTY STEEL SERVICES CLYDEBRIDGE LTD
- 2016-03-31
10072098 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (5 parents)
Officer
2016-03-18 ~ now
IIF 314 - Director → ME
169
LIBERTY STEEL DALZELL LTD
- now 10071517LIBERTY PLATE MILLS DL LTD
- 2016-03-31
10071517 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2016-03-18 ~ now
IIF 317 - Director → ME
170
LIBERTY STEEL DISTRIBUTION LIMITED
09957110 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2016-01-18 ~ now
IIF 347 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
171
LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
- now 11605518 11605054, 11605054, 11604439Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)LIBERTY STEEL & MINING HOLDINGS LIMITED
- 2019-06-17
11605518LIBERTY STEEL EAST EUROPE (BIDCO) LIMITED
- 2019-06-12
11605518 11605054, 11605054, 11604439Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (7 parents, 7 offsprings)
Officer
2018-10-04 ~ now
IIF 292 - Director → ME
172
LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
- now 11604439 11894120, 11605518, 11605054Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)LIBERTY STEEL WEST EUROPE (BIDCO) LTD
- 2019-06-12
11604439 11605518, 11605518, 11605054Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
- 2019-03-19
11604439 11894120, 11605518, 11605054Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
Insolvency Proceedings Corporate (5 parents, 1 offspring)
Officer
2018-10-04 ~ now
IIF 364 - Director → ME
Person with significant control
2018-10-04 ~ now
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
173
LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
- now 11605054 11605518, 11605518, 11604439Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
- 2019-06-12
11605054 11605518, 11605518, 11604439Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
In Administration Corporate (6 parents, 1 offspring)
Officer
2018-10-04 ~ now
IIF 360 - Director → ME
174
7 Hertford Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-26 ~ dissolved
IIF 146 - Director → ME
175
LIBERTY STEEL FRANCE HOLDINGS LTD
12797162 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents)
Officer
2020-08-06 ~ now
IIF 315 - Director → ME
Person with significant control
2020-08-06 ~ now
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
176
LIBERTY STEEL GROUP HOLDINGS UK LTD
10702565 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 5 offsprings)
Officer
2017-03-31 ~ now
IIF 302 - Director → ME
Person with significant control
2017-03-31 ~ now
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
177
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 2 offsprings)
Officer
2016-03-17 ~ now
IIF 281 - Director → ME
178
MIR STEEL UK LIMITED - 2015-07-24
ALPHA (REALISATIONS) LIMITED - 2008-07-16
Corporation Road, Newport, Gwent
Active Corporate (14 parents, 1 offspring)
Officer
2020-08-26 ~ now
IIF 375 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-16
IIF 189 - Right to appoint or remove directors → OE
2020-09-25 ~ now
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
179
Corporation Road, Newport, Gwent, United Kingdom
Active Corporate (3 parents)
Officer
2017-03-01 ~ now
IIF 267 - Director → ME
Person with significant control
2017-03-01 ~ now
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
180
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (8 parents)
Officer
2016-09-15 ~ now
IIF 333 - Director → ME
181
LIBERTY STEEL TREDEGAR LTD
- now 10117673LIBERTY STEEL HOLLOW SECTIONS LTD
- 2016-10-18
10117673 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (7 parents)
Officer
2016-04-11 ~ now
IIF 324 - Director → ME
182
No: 7 Hertford Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-13 ~ dissolved
IIF 151 - Director → ME
183
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2016-03-29 ~ now
IIF 353 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
184
LIBERTY TUBE COMPONENTS LIMITED
09931300 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 351 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
185
LIBERTY UNITED INDUSTRIES (MERCHANT BAR) LTD
- now 14747955 01860172, 09920535, 01860172Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)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 (4 parents)
Officer
2023-03-22 ~ now
IIF 376 - Director → ME
186
LIBERTY UNITED INDUSTRIES (NEWPORT) LTD
- now 14737008UNITED GREEN STEEL DISTRIBUTION LTD
- 2023-05-22
14737008 Ground Floor Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents)
Officer
2023-03-17 ~ now
IIF 268 - Director → ME
187
LIBERTY UNITED INDUSTRIES (PERFORMANCE) LTD
14955438 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Dissolved Corporate (4 parents)
Officer
2023-06-23 ~ dissolved
IIF 330 - Director → ME
188
LIBERTY UNITED INDUSTRIES (PIPES) LTD
- now 14743465UNITED GREEN STEEL PIPES LTD
- 2023-05-22
14743465 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2023-03-20 ~ now
IIF 316 - Director → ME
189
LIBERTY UNITED INDUSTRIES (SPECIALITY) LTD
- now 14747959UNITED GREEN STEEL SPECIALITY STEEL LTD
- 2023-05-19
14747959 7 Fox Valley Way, Stocksbridge, Sheffield, England, United Kingdom
Active Corporate (4 parents)
Officer
2023-03-22 ~ now
IIF 378 - Director → ME
190
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- now 09907734VILMAR INDUSTRIES LTD - 2015-12-23
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (16 parents)
Officer
2015-12-30 ~ 2016-11-03
IIF 141 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
191
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-07-30 ~ now
IIF 307 - Director → ME
Person with significant control
2018-07-30 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
192
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (6 parents, 5 offsprings)
Officer
2023-03-03 ~ 2023-03-03
IIF 393 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-03
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
193
MARBLE ENERGY TRADING LTD - 2018-08-01
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (7 parents)
Officer
2023-03-03 ~ 2023-03-03
IIF 394 - Director → ME
194
81 Quarry Hill Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2014-05-06 ~ dissolved
IIF 227 - Director → ME
195
NATURAL DIETARY SUPPLEMENTS LTD
13071226 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-08 ~ dissolved
IIF 236 - Director → ME
2020-12-08 ~ dissolved
IIF 438 - Secretary → ME
Person with significant control
2020-12-08 ~ dissolved
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
196
NATURAL GAS TUBES LIMITED
- now 09901503INDIGO GAS TUBES LIMITED
- 2015-12-29
09901503 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 284 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
197
LIBERTY SPECIALITY STEELS LTD
- 2025-10-30
09915949MIDLAND IRON (CRADLEY HEATH) LIMITED
- 2017-02-07
09915949NINE MINE IRON LTD
- 2015-12-29
09915949 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents, 1 offspring)
Officer
2015-12-14 ~ 2025-11-06
IIF 336 - Director → ME
Person with significant control
2016-04-06 ~ 2017-02-01
IIF 79 - Ownership of shares – 75% or more → OE
198
TEN SERVICES LIMITED
- 2015-12-29
09912001 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 326 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
199
Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
Active Corporate (11 parents)
Officer
2017-08-31 ~ now
IIF 133 - Director → ME
200
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2021-03-29 ~ dissolved
IIF 225 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 104 - Has significant influence or control → OE
201
81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-06-17 ~ dissolved
IIF 240 - Director → ME
Person with significant control
2016-07-08 ~ dissolved
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Has significant influence or control as a member of a firm → OE
202
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-20 ~ now
IIF 217 - Director → ME
2025-02-20 ~ now
IIF 437 - Secretary → ME
Person with significant control
2025-02-20 ~ now
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
203
SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
- now 03578542SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED
- 2003-12-01
03578542UNIVERSAL COMMODITIES LIMITED
- 2003-02-11
03578542 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
1998-06-10 ~ dissolved
IIF 387 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
204
SHIFTEC (LEAMINGTON) LIMITED
- now 09907669LIBERTY VEHICLE TECHNOLOGIES LIMITED
- 2020-03-30
09907669LIBERTY BRAKING SOLUTIONS LIMITED
- 2016-06-24
09907669LIBERTY VEHICLE TECHNOLOGIES LIMITED
- 2016-01-12
09907669OSHO INDUSTRIES LTD - 2015-12-23
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (5 parents, 2 offsprings)
Officer
2015-12-30 ~ now
IIF 355 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-04
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
205
DALE ENGINEERING LIMITED
- 2024-03-11
09915885RAINBOW SIX ENGINEERING LTD
- 2015-12-29
09915885 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-14 ~ now
IIF 273 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
206
SHIFTEC COMPOSITES LIMITED
- now 09907727LIBERTY ADVANCED COMPOSITES LIMITED
- 2020-06-09
09907727BEST STEEL LTD - 2015-12-23
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-30 ~ now
IIF 352 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
207
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2017-01-20 ~ now
IIF 343 - Director → ME
208
SHIFTEC MANUFACTURING LIMITED
- now 09907676LIBERTY PRESSING SOLUTIONS LIMITED
- 2020-06-09
09907676CELESTE ENTERPRISES LTD - 2015-12-23
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-30 ~ now
IIF 346 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
209
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents, 2 offsprings)
Officer
2023-03-03 ~ now
IIF 408 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of shares – 75% or more → OE
210
SIMEC POWER 5 LIMITED - 2019-01-17
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 426 - Director → ME
211
SIMEC ENERGY HOLDINGS 1 LTD
- now 10066005 10066159, 10062471, 10694670Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 10 LIMITED - 2017-03-17
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 420 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
212
SIMEC ENERGY HOLDINGS 2 LTD
- now 10060096 10066159, 10062471, 10694670Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 9 LIMITED - 2017-03-17
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 428 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
213
SIMEC ENERGY HOLDINGS 3 LTD
- now 10062471 10060096, 10066159, 10694670Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 12 LIMITED - 2017-03-17
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 414 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of shares – 75% or more → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
214
SIMEC ENERGY HOLDINGS 4 LTD
- now 10066159 10060096, 10062471, 10694670Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SIMEC POWER 11 LIMITED - 2017-03-17
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 418 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
215
SIMEC ENERGY HOLDINGS 5 LTD
10694670 10060096, 10066159, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Officer
2023-03-03 ~ now
IIF 415 - Director → ME
216
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents, 14 offsprings)
Officer
2023-03-03 ~ now
IIF 370 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Right to appoint or remove directors → OE
217
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 424 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Right to appoint or remove directors → OE
218
SIMEC FUELS HOLDINGS UK LIMITED
- now 10060155SIMEC POWER 7 LIMITED - 2018-04-10
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2023-03-03 ~ dissolved
IIF 385 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
219
SIMEC GHR ACQUISITIONS TOPCO LIMITED
- now 09454126RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
DE FACTO 2168 LIMITED - 2015-03-27
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (13 parents, 2 offsprings)
Officer
2023-03-03 ~ now
IIF 405 - Director → ME
220
SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
11088965 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 404 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
221
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2023-03-03 ~ now
IIF 406 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-03
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
222
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2023-03-03 ~ now
IIF 409 - Director → ME
223
Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents, 7 offsprings)
Officer
2023-03-03 ~ dissolved
IIF 379 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Right to appoint or remove directors → OE
224
SIMEC INTERNATIONAL (UK) LIMITED
- now 07643854AAR TEE STEEL LIMITED - 2013-12-03
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents)
Officer
2023-03-04 ~ now
IIF 412 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
225
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-03-03 ~ now
IIF 407 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Right to appoint or remove directors → OE
IIF 200 - Ownership of shares – 75% or more → OE
226
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-03-03 ~ now
IIF 411 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 202 - Right to appoint or remove directors → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Ownership of shares – 75% or more → OE
227
Lochaber, Smelter, Fort William, Scotland
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 266 - Director → ME
228
SIMEC LOCHABER GRID COMPANY LTD
- now SC607760SIMEC HYDROPOWER ALLT A MHUILLIN LTD - 2019-02-08
Lochaber, Smelter, Fort William, Scotland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2023-03-03 ~ dissolved
IIF 422 - Director → ME
229
ALCAN ALUMINIUM UK LIMITED - 2016-12-20
BA ALUMINIUM LIMITED - 1993-01-01
B.A.STORAGE LIMITED - 1989-10-19
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (42 parents)
Officer
2023-03-03 ~ now
IIF 402 - Director → ME
230
Lochaber, Smelter, Fort William, Scotland
Active Corporate (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 398 - Director → ME
231
CARGO SERVICES (UK) LIMITED - 2018-12-18
CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
RJT 197 LIMITED - 1995-08-23
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (9 parents, 5 offsprings)
Officer
2023-03-03 ~ now
IIF 416 - Director → ME
232
SIMEC POWER 1 LIMITED
10036423 10034288, 10060155, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 368 - Director → ME
233
SIMEC POWER 2 LIMITED
10034155 10036423, 10058151, 10060100Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (6 parents)
Officer
2023-03-03 ~ now
IIF 371 - Director → ME
234
SIMEC POWER 3 LIMITED
10034288 10036423, 10058151, 10060100Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 374 - Director → ME
235
SIMEC POWER 4 LIMITED
10058151 10036423, 10060155, 10060100Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents)
Officer
2023-03-03 ~ now
IIF 369 - Director → ME
236
SIMEC POWER 6 LIMITED
10056334 10036423, 10060155, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 373 - Director → ME
237
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 423 - Director → ME
238
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 427 - Director → ME
239
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 419 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
240
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 425 - Director → ME
241
RYAN TRANSPORT LIMITED - 2018-12-18
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (12 parents)
Officer
2023-03-03 ~ now
IIF 413 - Director → ME
242
SIMEC POWER 8 LIMITED - 2017-06-30
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 372 - Director → ME
243
7 Fox Valley Way, Stocksbridge, Sheffield, England
Liquidation Corporate (11 parents, 2 offsprings)
Officer
2017-05-01 ~ now
IIF 132 - Director → ME
244
81 Quarry Hill, Horbury, Wakefield, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2005-12-20 ~ dissolved
IIF 222 - Director → ME
2005-12-20 ~ dissolved
IIF 431 - Secretary → ME
Person with significant control
2016-12-20 ~ dissolved
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
245
81 Quarry Hill, Wakefield, United Kingdom
Active Corporate (2 parents)
Officer
2017-05-09 ~ now
IIF 220 - Director → ME
2017-05-09 ~ now
IIF 450 - Secretary → ME
Person with significant control
2017-05-09 ~ now
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
246
SUPERCHATPAL BUSINESS AUTOMATION LTD
13083451 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2020-12-15 ~ now
IIF 219 - Director → ME
2020-12-15 ~ now
IIF 443 - Secretary → ME
Person with significant control
2020-12-15 ~ now
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
247
LIBERTY NFM LIMITED - 2014-11-28
T G COMMODITIES LIMITED - 2014-06-23
SIMEC COMMODITIES (UK) LIMITED
- 2014-02-04
03684340INDUS RESOURCES UK LIMITED
- 2013-07-09
03684340TG COMMODITIES LTD
- 2013-05-14
03684340TRANSGLOBAL COMMODITIES LTD
- 2011-05-23
03684340TRANS AFRICA COMMODITIES LIMITED
- 2007-11-06
03684340 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (10 parents)
Officer
2007-04-02 ~ 2013-09-24
IIF 392 - Director → ME
1998-12-16 ~ 2006-03-16
IIF 265 - Director → ME
2023-03-03 ~ now
IIF 401 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
248
TWELVE CARS LIMITED
- 2015-12-29
09912014 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 295 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
249
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 Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (33 parents)
Officer
2021-03-11 ~ now
IIF 410 - Director → ME
Person with significant control
2022-04-10 ~ 2022-04-10
IIF 203 - Right to appoint or remove directors → OE
IIF 203 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 203 - Ownership of shares – More than 25% but not more than 50% → OE
2022-04-10 ~ now
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of shares – 75% or more → OE
250
TIDAL LAGOONS PLC - 2015-01-19
Epsilon House The Square, Brockworth, Gloucester, England
Dissolved Corporate (7 parents, 7 offsprings)
Officer
2016-02-09 ~ 2018-06-11
IIF 167 - Director → ME
251
THIRTEEN FITTINGS LIMITED
- 2015-12-29
09912611 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-11 ~ now
IIF 305 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
252
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-11 ~ now
IIF 269 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
253
UK ORGANISATION OF COMPLEMENTARY AND ALTERNATIVE MEDICINE PRACTIONERS LTD
09841166 81 Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-10-26 ~ dissolved
IIF 223 - Director → ME
2015-10-26 ~ dissolved
IIF 448 - Secretary → ME
Person with significant control
2016-05-06 ~ dissolved
IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 120 - Has significant influence or control as a member of a firm → OE
254
TRANSFER M BAR LTD - 2016-12-13
Caparo Merchant Bar Plc, Caparo House, Brigg Road, Scunthorpe, United Kingdom
Active Corporate (7 parents)
Officer
2021-03-12 ~ now
IIF 175 - Director → ME
255
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2016-07-05 ~ dissolved
IIF 226 - Director → ME
2016-07-05 ~ dissolved
IIF 432 - Secretary → ME
Person with significant control
2016-07-05 ~ dissolved
IIF 263 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 263 - Ownership of shares – More than 25% but not more than 50% → OE
256
WHITEHOUSE HAND TOOLS LIMITED
- now 09912016FIFTEEN HAND TOOLS LIMITED
- 2016-01-13
09912016 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-10 ~ now
IIF 340 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
257
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (8 parents)
Officer
2023-03-03 ~ now
IIF 417 - Director → ME
258
C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-04-07 ~ dissolved
IIF 383 - Director → ME
259
WYELANDS CAPITAL FINANCIAL INVESTMENTS LTD
11061603 C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-13 ~ dissolved
IIF 366 - Director → ME
260
31st Floor 40 Bank Street, London
Liquidation Corporate (5 parents, 4 offsprings)
Officer
2017-01-10 ~ now
IIF 358 - Director → ME
Person with significant control
2017-01-10 ~ now
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
261
WYELANDS ESTATE HOLDING LTD - now
WYELANDS LEGAL SERVICES LTD
- 2020-02-04
11809442 C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (3 parents)
Officer
2019-02-06 ~ 2020-02-01
IIF 150 - Director → ME
Person with significant control
2019-02-06 ~ 2020-02-01
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
262
WYELANDS HOLDINGS LIMITED
- now 09913535SKG FINANCIAL SERVICES LTD
- 2016-08-23
09913535 C/o Smt Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (21 parents, 1 offspring)
Officer
2015-12-11 ~ 2016-09-01
IIF 170 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Has significant influence or control → OE
263
WYELANDS INVOICE SERVICING LIMITED
11363536 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-15 ~ dissolved
IIF 138 - Director → ME
264
The St Botolph Building, 138, Houndsditch, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-10-24 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2018-10-24 ~ dissolved
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE