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 328 - Director → ME
Person with significant control
2017-12-14 ~ now
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → 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 319 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - 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 387 - Director → ME
Person with significant control
2017-04-06 ~ 2017-04-06
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
2016-04-06 ~ dissolved
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of shares – 75% or more → 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 391 - 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
5
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2019-12-03 ~ dissolved
IIF 193 - Director → ME
Person with significant control
2019-12-03 ~ dissolved
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
6
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-03 ~ dissolved
IIF 196 - 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 332 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 61 - Ownership of shares – 75% or more → OE
8
920ENGINEERING LIMITED
10013915 14491047, SC519235, 14300987Warning 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 278 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 50 - 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 366 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2017-08-01
IIF 101 - 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 275 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 38 - 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 405 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 231 - Right to appoint or remove directors → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
IIF 231 - 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 402 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
IIF 227 - Right to appoint or remove directors → 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 432 - 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 398 - 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 397 - Director → ME
16
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 350 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 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 201 - Director → ME
Person with significant control
2018-03-12 ~ 2018-03-18
IIF 100 - Has significant influence or control as a member of a firm → OE
IIF 100 - 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 144 - Director → ME
2023-05-01 ~ dissolved
IIF 441 - Secretary → ME
Person with significant control
2023-05-01 ~ dissolved
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - 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 163 - Director → ME
Person with significant control
2018-01-04 ~ now
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - 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 272 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - 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 342 - Director → ME
Person with significant control
2020-07-30 ~ now
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - 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 159 - 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 277 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 51 - 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 323 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 36 - 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 324 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 37 - 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 311 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 62 - 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 304 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 35 - 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 294 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 68 - 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 171 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 94 - Has significant influence or control → OE
30
BERKELEY COMMODITIES LIMITED
- now 03104212LIBERTY THAMESTEEL LIMITED
- 2012-01-05
03104212BERKELEY COMMODITIES LIMITED
- 2011-12-14
03104212LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
BERKELEY COMMODITIES 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 390 - Director → ME
2014-10-28 ~ 2014-12-30
IIF 431 - 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 368 - 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 305 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 40 - 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 400 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Right to appoint or remove directors → OE
IIF 223 - 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 168 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-20
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
35
Lochaber, Smelter, Fort William, Scotland, Scotland
Active Corporate (1 parent)
Officer
2020-09-21 ~ now
IIF 161 - Director → ME
Person with significant control
2020-09-21 ~ now
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - 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 140 - Director → ME
2021-11-02 ~ dissolved
IIF 438 - Secretary → ME
Person with significant control
2021-11-02 ~ dissolved
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - 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 142 - Director → ME
Person with significant control
2020-06-08 ~ dissolved
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
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 345 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - 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 314 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 32 - 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 349 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - 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 340 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 70 - 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 205 - 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 360 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 87 - 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 336 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 45 - 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 172 - Director → ME
Person with significant control
2020-03-05 ~ dissolved
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - 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 290 - Director → ME
Person with significant control
2017-01-26 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - 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 291 - 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 206 - Director → ME
Person with significant control
2017-10-12 ~ now
IIF 115 - Right to appoint or remove directors as a member of a firm → OE
IIF 115 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 115 - 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 156 - 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 (46 parents)
Person with significant control
2018-01-08 ~ 2020-03-16
IIF 155 - 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 250 - Right to appoint or remove directors → OE
IIF 250 - Ownership of shares - More than 25% → OE
IIF 250 - Ownership of voting rights - More than 25% → OE
IIF 250 - Has significant influence or control → 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 167 - Director → ME
Person with significant control
2020-07-30 ~ dissolved
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - 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 128 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 7 - Has significant influence or control → OE
IIF 7 - 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 146 - Director → ME
2014-02-24 ~ dissolved
IIF 447 - 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 1 - Right to appoint or remove directors → OE
56
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-04-08 ~ dissolved
IIF 138 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Has significant influence or control → OE
57
81 Quarry Hill, Wakefield
Dissolved Corporate (2 parents)
Officer
2014-11-24 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2016-05-10 ~ dissolved
IIF 3 - Right to appoint or remove directors as a member of a firm → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
IIF 3 - 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 153 - Director → ME
59
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-05-08 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2017-05-26 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - 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 131 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 5 - 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 137 - Director → ME
2013-04-25 ~ dissolved
IIF 437 - Secretary → ME
62
Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 200 - Director → ME
63
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2018-12-31 ~ dissolved
IIF 151 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 4 - 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 382 - Director → ME
65
No 7 Hertford Street, London
Dissolved Corporate (8 parents)
Officer
2010-02-11 ~ 2013-05-13
IIF 389 - 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 381 - 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 289 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 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 326 - Director → ME
Person with significant control
2018-03-26 ~ now
IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Ownership of shares – 75% or more → OE
69
GFG WORKFORCE SOLUTIONS LIMITED
- 2024-02-09
12052348LIBERTY DELTA 8 LTD
- 2019-11-21
12052348 12052275, 12052398, 12052335Warning 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 383 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → 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 283 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - 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 292 - Director → ME
Person with significant control
2017-02-03 ~ now
IIF 66 - 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 175 - Director → ME
Person with significant control
2017-10-12 ~ dissolved
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
73
81 Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-07 ~ dissolved
IIF 150 - Director → ME
2017-06-07 ~ dissolved
IIF 449 - Secretary → ME
Person with significant control
2017-06-07 ~ dissolved
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - 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 335 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 31 - 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 385 - Director → ME
Person with significant control
2020-09-29 ~ 2023-11-10
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
76
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (1 parent)
Officer
2013-04-22 ~ dissolved
IIF 136 - Director → ME
2013-04-22 ~ dissolved
IIF 436 - 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 279 - Director → ME
Person with significant control
2016-06-02 ~ now
IIF 48 - 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 295 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 33 - 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 351 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
80
81 Quarry Hill, Horbury, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-10-18 ~ dissolved
IIF 152 - Director → ME
2011-10-18 ~ dissolved
IIF 435 - Secretary → ME
81
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-23 ~ dissolved
IIF 141 - Director → ME
2022-03-23 ~ dissolved
IIF 442 - Secretary → ME
Person with significant control
2022-03-23 ~ dissolved
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - 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 145 - Director → ME
2022-10-14 ~ dissolved
IIF 446 - Secretary → ME
Person with significant control
2022-10-14 ~ dissolved
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - 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 396 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
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
84
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-24 ~ now
IIF 125 - Director → ME
2025-01-24 ~ now
IIF 443 - Secretary → ME
Person with significant control
2025-01-24 ~ now
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Ownership of shares – 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 148 - Director → ME
2016-03-16 ~ dissolved
IIF 451 - Secretary → ME
Person with significant control
2016-05-10 ~ dissolved
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Has significant influence or control as a member of a firm → OE
IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 21 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 21 - Ownership of shares – More than 50% but less than 75% → OE
IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 21 - 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 123 - Director → ME
2022-02-17 ~ dissolved
IIF 444 - Secretary → ME
Person with significant control
2022-02-17 ~ dissolved
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - 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 149 - Director → ME
2016-05-10 ~ 2021-03-26
IIF 448 - Secretary → ME
Person with significant control
2016-05-10 ~ 2021-03-26
IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 9 - Has significant influence or control over the trustees of a trust → OE
IIF 9 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 9 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% with 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 423 - 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 287 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
90
JAHAMA P1 LIMITED
OE018773 OE018761, OE018850, OE018715Warning 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 265 - Ownership of voting rights - More than 25% → OE
IIF 265 - Ownership of shares - More than 25% → OE
IIF 265 - Right to appoint or remove directors → OE
91
JAHAMA P1 UK LTD
12351323 12351388, 12351394, 12351396Warning 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 186 - Director → ME
92
JAHAMA P10 LIMITED
OE019066 OE019057, OE018773, OE018715Warning 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 - Right to appoint or remove directors → OE
IIF 249 - Ownership of shares - More than 25% → OE
IIF 249 - Ownership of voting rights - 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 192 - Director → ME
94
JAHAMA P11 LIMITED
OE019055 OE019057, OE019066, OE018715Warning 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 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
95
JAHAMA P12 LIMITED
OE019057 OE018818, OE019066, OE018715Warning 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 - Right to appoint or remove directors → OE
IIF 260 - Ownership of voting rights - More than 25% → OE
IIF 260 - Ownership of shares - More than 25% → OE
96
JAHAMA P13 LIMITED
OE018761 OE019057, OE018715, OE019066Warning 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 263 - Ownership of voting rights - More than 25% → OE
IIF 263 - Ownership of shares - More than 25% → OE
IIF 263 - Right to appoint or remove directors → OE
97
JAHAMA P14 LIMITED
OE018715 OE019057, OE018687, 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 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
98
JAHAMA P15 LIMITED
OE018674 OE019057, OE018809, OE018715Warning 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 - Right to appoint or remove directors → OE
IIF 253 - Ownership of shares - More than 25% → OE
IIF 253 - Ownership of voting rights - More than 25% → OE
99
JAHAMA P15 UK LTD
12351414 12351323, 12351391, 12351385Warning 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 190 - Director → ME
100
JAHAMA P16 LIMITED
OE018818 OE019057, OE019066, OE018715Warning 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 shares - More than 25% → OE
IIF 252 - Ownership of voting rights - More than 25% → OE
IIF 252 - Right to appoint or remove directors → OE
101
JAHAMA P2 LIMITED
OE018690 OE018895, OE018850, OE018687Warning 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 264 - Right to appoint or remove directors → OE
IIF 264 - Ownership of shares - More than 25% → OE
IIF 264 - Ownership of voting rights - More than 25% → OE
102
JAHAMA P2 UK LTD
12351368 12351323, 12351394, 12351396Warning 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 188 - Director → ME
103
JAHAMA P3 LIMITED
OE018895 OE018809, OE018850, 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 262 - Right to appoint or remove directors → OE
IIF 262 - Ownership of shares - More than 25% → OE
IIF 262 - Ownership of voting rights - More than 25% → OE
104
JAHAMA P3 UK LTD
12351388 12351323, 12351396, 12351410Warning 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 197 - Director → ME
105
JAHAMA P4 LIMITED
OE018687 OE018850, OE018715, OE018809Warning 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 voting rights - More than 25% → OE
IIF 258 - Ownership of shares - More than 25% → OE
IIF 258 - Right to appoint or remove directors → OE
106
JAHAMA P4 UK LTD
12351396 12351323, 12351394, 12351410Warning 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 189 - Director → ME
107
JAHAMA P5 LIMITED
OE018809 OE021684, OE018850, OE018687Warning 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 254 - Ownership of shares - More than 25% → OE
IIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of voting rights - More than 25% → OE
108
JAHAMA P5 UK LTD
12351385 12351323, 12351396, 12351410Warning 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 187 - Director → ME
109
JAHAMA P6 LIMITED
OE021684 OE018818, OE018850, OE018687Warning 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 - Ownership of shares - More than 25% → OE
IIF 259 - Right to appoint or remove directors → OE
110
JAHAMA P6 UK LTD
12351394 12351323, 12351396, 12351410Warning 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 194 - Director → ME
111
JAHAMA P7 LIMITED
OE018850 OE018687, OE018773, OE018809Warning 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 251 - Ownership of shares - More than 25% → OE
IIF 251 - Right to appoint or remove directors → OE
IIF 251 - Ownership of voting rights - More than 25% → OE
112
JAHAMA P7 UK LTD
12351410 12351323, 12351394, 12351396Warning 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 195 - Director → ME
113
JAHAMA P8 LIMITED
OE018989 OE018809, OE018850, OE018687Warning 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 255 - Ownership of voting rights - More than 25% → OE
IIF 255 - Ownership of shares - More than 25% → OE
IIF 255 - Right to appoint or remove directors → OE
114
JAHAMA P8 UK LTD
12351404 12351323, 12351394, 12351396Warning 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 191 - Director → ME
115
JAHAMA P9 LIMITED
OE019078 OE018809, OE018850, OE018687Warning 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
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 280 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 228 - Right to appoint or remove directors → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Ownership of shares – 75% or more → OE
117
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 176 - Director → ME
118
7 Hertford Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-24 ~ dissolved
IIF 177 - Director → ME
Person with significant control
2018-07-24 ~ dissolved
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 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 358 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - 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 204 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 88 - 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 330 - Director → ME
Person with significant control
2018-07-23 ~ now
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → 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 329 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
123
LIBERTY DELTA 4 LTD
- 2023-03-25
12052335 12052291, 12052275, 12052398Warning 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 300 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Right to appoint or remove directors → OE
124
C/o Specialist Mobility Training Ltd Unit 6 Juno Drive, Juno Drive, Leamington Spa, England, United Kingdom
Active Corporate (1 parent)
Officer
2026-03-25 ~ now
IIF 401 - Director → ME
Person with significant control
2026-03-25 ~ now
IIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
125
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 273 - Director → ME
Person with significant control
2021-08-06 ~ now
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
126
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 288 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Right to appoint or remove directors → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
127
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 392 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
128
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (1 parent, 2 offsprings)
Officer
2018-02-19 ~ now
IIF 357 - Director → ME
Person with significant control
2018-02-19 ~ now
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
129
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 346 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-04
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
130
LIBERTY DELTA 2 LTD
12052495 12052291, 12052275, 12052398Warning 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 322 - Director → ME
Person with significant control
2019-06-14 ~ now
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
131
LIBERTY DELTA 3 LTD
12052398 12052291, 12052275, 12052335Warning 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 286 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
132
LIBERTY DELTA 5 LTD
12052287 12052291, 12052275, 12052398Warning 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 363 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
133
LIBERTY DELTA 6 LTD
12052275 12052291, 12052398, 12052335Warning 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 320 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Right to appoint or remove directors → OE
134
LIBERTY DELTA 7 LTD
12052291 12052275, 12052398, 12052335Warning 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 276 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
135
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-03-23 ~ now
IIF 313 - Director → ME
Person with significant control
2019-03-23 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
136
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 184 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
137
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-17 ~ now
IIF 310 - Director → ME
138
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 281 - Director → ME
Person with significant control
2018-12-07 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
139
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 284 - Director → ME
140
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 271 - Director → ME
141
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 307 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
142
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 339 - Director → ME
Person with significant control
2016-04-06 ~ 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
143
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2017-07-10 ~ now
IIF 298 - Director → ME
Person with significant control
2017-07-10 ~ now
IIF 213 - Right to appoint or remove directors → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
144
Lochaber, Smelter, Fort William, Scotland
Active Corporate (4 parents, 6 offsprings)
Officer
2016-11-22 ~ now
IIF 160 - Director → ME
Person with significant control
2016-11-22 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
145
LIBERTY DELTA 1 LTD
- 2019-07-23
12052491 12052291, 12052275, 12052398Warning 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 158 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
146
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-12 ~ dissolved
IIF 169 - Director → ME
Person with significant control
2019-02-12 ~ dissolved
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
147
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 203 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 91 - Ownership of shares – 75% or more → OE
148
LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
- 2019-06-12
11894120 11604439, 11604439, 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 Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-03-20 ~ now
IIF 302 - Director → ME
Person with significant control
2019-03-20 ~ 2019-06-17
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
149
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 343 - Director → ME
Person with significant control
2019-04-05 ~ 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
150
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 321 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-17
IIF 103 - Ownership of shares – 75% or more → OE
151
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 297 - Director → ME
152
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 378 - Director → ME
Person with significant control
2017-06-30 ~ now
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
153
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 162 - Director → ME
Person with significant control
2017-02-14 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
154
LIBERTY ONESTEEL (DISTRIBUTION) UK LTD
10934243 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 179 - Director → ME
155
LIBERTY ONESTEEL (MANUFACTURING) UK LTD
10933885 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 174 - Director → ME
156
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 333 - Director → ME
Person with significant control
2017-08-25 ~ now
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Right to appoint or remove directors → OE
157
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 301 - Director → ME
Person with significant control
2017-08-29 ~ now
IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Right to appoint or remove directors → OE
IIF 216 - Ownership of shares – 75% or more → OE
158
LIBERTY ONESTEEL (RECYCLING) UK LTD
10934300 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 180 - Director → ME
159
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 181 - Director → ME
Person with significant control
2017-08-29 ~ dissolved
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
160
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
161
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-13 ~ now
IIF 338 - Director → ME
162
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 299 - Director → ME
Person with significant control
2016-04-06 ~ 2020-11-01
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
163
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 362 - Director → ME
Person with significant control
2020-09-28 ~ now
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
164
LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD
12349234 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-12-05 ~ dissolved
IIF 185 - Director → ME
165
LIBERTY PLATE MILLS SCUNTHORPE LTD
10070903 7 Hertford Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-18 ~ dissolved
IIF 166 - Director → ME
166
LIBERTY PRECISION TUBES LIMITED
09931306 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 355 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
167
LIBERTY PRESSING SOLUTIONS (COVENTRY) LIMITED
10519118 6th Floor 9 Appold Street, London
Liquidation Corporate (2 parents)
Officer
2016-12-09 ~ now
IIF 364 - Director → ME
Person with significant control
2016-12-09 ~ now
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
168
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-12-22 ~ now
IIF 312 - Director → ME
Person with significant control
2017-12-22 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
169
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 315 - Director → ME
170
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 318 - Director → ME
171
LIBERTY STEEL DISTRIBUTION LIMITED
09957110 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2016-01-18 ~ now
IIF 348 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
172
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 293 - Director → ME
173
LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
- now 11604439 11894120, 11605054, 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)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, 11605054, 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 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
Insolvency Proceedings Corporate (5 parents, 1 offspring)
Officer
2018-10-04 ~ now
IIF 365 - Director → ME
Person with significant control
2018-10-04 ~ now
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
174
LIBERTY STEEL EAST EUROPE (MIDCO) LIMITED
- now 11605054 11605518, 11605518, 11894120Warning 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, 11894120Warning 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 361 - Director → ME
175
7 Hertford Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-26 ~ dissolved
IIF 178 - Director → ME
176
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 316 - Director → ME
Person with significant control
2020-08-06 ~ now
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
177
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 303 - Director → ME
Person with significant control
2017-03-31 ~ now
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
178
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 282 - Director → ME
179
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 376 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-16
IIF 221 - Right to appoint or remove directors → OE
2020-09-25 ~ now
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
180
Corporation Road, Newport, Gwent, United Kingdom
Active Corporate (3 parents)
Officer
2017-03-01 ~ now
IIF 268 - Director → ME
Person with significant control
2017-03-01 ~ now
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of shares – 75% or more → OE
181
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (8 parents)
Officer
2016-09-15 ~ now
IIF 334 - Director → ME
182
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 325 - Director → ME
183
No: 7 Hertford Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-13 ~ dissolved
IIF 183 - Director → ME
184
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2016-03-29 ~ now
IIF 354 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
185
LIBERTY TUBE COMPONENTS LIMITED
09931300 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 352 - 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
186
LIBERTY UNITED INDUSTRIES (MERCHANT BAR) LTD
- now 14747955 01860172, 01860172, 09920535Warning 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 377 - Director → ME
187
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 269 - Director → ME
188
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 331 - Director → ME
189
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 317 - Director → ME
190
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 379 - Director → ME
191
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 173 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Right to appoint or remove directors → OE
192
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-07-30 ~ now
IIF 308 - Director → ME
Person with significant control
2018-07-30 ~ now
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
193
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (6 parents, 5 offsprings)
Officer
2023-03-03 ~ 2023-03-03
IIF 394 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-03
IIF 224 - Ownership of voting rights - 75% or more → OE
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Right to appoint or remove directors → OE
194
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 395 - Director → ME
195
81 Quarry Hill Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2014-05-06 ~ dissolved
IIF 134 - Director → ME
196
NATURAL DIETARY SUPPLEMENTS LTD
13071226 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-08 ~ dissolved
IIF 143 - Director → ME
2020-12-08 ~ dissolved
IIF 440 - Secretary → ME
Person with significant control
2020-12-08 ~ dissolved
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
197
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 285 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 64 - Ownership of shares – 75% or more → OE
198
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 337 - Director → ME
Person with significant control
2016-04-06 ~ 2017-02-01
IIF 104 - Ownership of shares – 75% or more → OE
199
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 327 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Ownership of shares – 75% or more → OE
200
Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
Active Corporate (11 parents)
Officer
2017-08-31 ~ now
IIF 165 - Director → ME
201
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2021-03-29 ~ dissolved
IIF 132 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 8 - Has significant influence or control → OE
202
81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-06-17 ~ dissolved
IIF 147 - Director → ME
Person with significant control
2016-07-08 ~ dissolved
IIF 20 - Has significant influence or control as a member of a firm → OE
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
203
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-20 ~ now
IIF 124 - Director → ME
2025-02-20 ~ now
IIF 439 - Secretary → ME
Person with significant control
2025-02-20 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
204
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 388 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
205
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 356 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-04
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
206
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 274 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
207
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 353 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
208
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2017-01-20 ~ now
IIF 344 - Director → ME
209
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 347 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
210
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 410 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of shares – 75% or more → OE
211
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 428 - Director → ME
212
SIMEC ENERGY HOLDINGS 1 LTD
- now 10066005 10694670, 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)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 422 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
213
SIMEC ENERGY HOLDINGS 2 LTD
- now 10060096 10066159, 10066005, 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)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 430 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of shares – 75% or more → OE
214
SIMEC ENERGY HOLDINGS 3 LTD
- now 10062471 10694670, 10066159, 10066005Warning 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 416 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Right to appoint or remove directors → OE
215
SIMEC ENERGY HOLDINGS 4 LTD
- now 10066159 10694670, 10066005, 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)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 420 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
216
SIMEC ENERGY HOLDINGS 5 LTD
10694670 10066159, 10066005, 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 417 - Director → ME
217
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 371 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of shares – 75% or more → OE
218
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 426 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Right to appoint or remove directors → OE
IIF 246 - Ownership of shares – 75% or more → OE
219
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 386 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of shares – 75% or more → OE
220
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 407 - Director → ME
221
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 406 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 232 - Right to appoint or remove directors → OE
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - 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 408 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-03
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
223
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2023-03-03 ~ now
IIF 411 - Director → ME
224
Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents, 7 offsprings)
Officer
2023-03-03 ~ dissolved
IIF 380 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
225
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 414 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 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 409 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
227
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-03-03 ~ now
IIF 413 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
228
Lochaber, Smelter, Fort William, Scotland
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 267 - Director → ME
229
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 424 - Director → ME
230
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 404 - Director → ME
231
Lochaber, Smelter, Fort William, Scotland
Active Corporate (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 399 - Director → ME
232
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 418 - Director → ME
233
SIMEC POWER 1 LIMITED
10036423 10060100, 10058151, 10060096Warning 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 369 - Director → ME
234
SIMEC POWER 2 LIMITED
10034155 10056328, 10060100, 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)
Officer
2023-03-03 ~ now
IIF 372 - Director → ME
235
SIMEC POWER 3 LIMITED
10034288 10034155, 10060100, 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 (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 375 - Director → ME
236
SIMEC POWER 4 LIMITED
10058151 10034155, 10060100, 10060096Warning 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 370 - Director → ME
237
SIMEC POWER 6 LIMITED
10056334 10034155, 10060100, 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 374 - Director → ME
238
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 425 - Director → ME
239
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 429 - Director → ME
240
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 421 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 244 - Ownership of voting rights - 75% or more → OE
IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of shares – 75% or more → OE
241
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 427 - Director → ME
242
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 415 - Director → ME
243
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 373 - Director → ME
244
7 Fox Valley Way, Stocksbridge, Sheffield, England
Liquidation Corporate (11 parents, 2 offsprings)
Officer
2017-05-01 ~ now
IIF 164 - Director → ME
245
81 Quarry Hill, Horbury, Wakefield, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2005-12-20 ~ dissolved
IIF 129 - Director → ME
2005-12-20 ~ dissolved
IIF 433 - Secretary → ME
Person with significant control
2016-12-20 ~ dissolved
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
246
81 Quarry Hill, Wakefield, United Kingdom
Active Corporate (2 parents)
Officer
2017-05-09 ~ now
IIF 127 - Director → ME
2017-05-09 ~ now
IIF 452 - Secretary → ME
Person with significant control
2017-05-09 ~ now
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
247
SUPERCHATPAL BUSINESS AUTOMATION LTD
13083451 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2020-12-15 ~ now
IIF 126 - Director → ME
2020-12-15 ~ now
IIF 445 - Secretary → ME
Person with significant control
2020-12-15 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
248
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 393 - Director → ME
1998-12-16 ~ 2006-03-16
IIF 266 - Director → ME
2023-03-03 ~ now
IIF 403 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
249
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 296 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 73 - Ownership of shares – 75% or more → OE
250
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 412 - Director → ME
Person with significant control
2022-04-10 ~ 2022-04-10
IIF 236 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
2022-04-10 ~ now
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
251
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 199 - Director → ME
252
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 306 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
253
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-11 ~ now
IIF 270 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
254
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 130 - Director → ME
2015-10-26 ~ dissolved
IIF 450 - Secretary → ME
Person with significant control
2016-05-06 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Has significant influence or control as a member of a firm → OE
255
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 207 - Director → ME
256
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2016-07-05 ~ dissolved
IIF 133 - Director → ME
2016-07-05 ~ dissolved
IIF 434 - Secretary → ME
Person with significant control
2016-07-05 ~ dissolved
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
257
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 341 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
258
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (8 parents)
Officer
2023-03-03 ~ now
IIF 419 - Director → ME
259
C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-04-07 ~ dissolved
IIF 384 - Director → ME
260
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 367 - Director → ME
261
31st Floor 40 Bank Street, London
Liquidation Corporate (5 parents, 4 offsprings)
Officer
2017-01-10 ~ now
IIF 359 - Director → ME
Person with significant control
2017-01-10 ~ now
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
262
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 182 - Director → ME
Person with significant control
2019-02-06 ~ 2020-02-01
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
263
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 202 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 30 - Has significant influence or control → OE
264
WYELANDS INVOICE SERVICING LIMITED
11363536 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-15 ~ dissolved
IIF 170 - Director → ME
265
The St Botolph Building, 138, Houndsditch, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-10-24 ~ dissolved
IIF 198 - Director → ME
Person with significant control
2018-10-24 ~ dissolved
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE