1
ARGYLL HYDRO LTD - now
GHR ARGYLL LIMITED - 2019-07-22
SIMEC GHR ARGYLL LIMITED
- 2019-04-26
SC519088GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED
- 2018-07-17
SC519088ALLT GARBH HYDRO LTD - 2017-02-09
SC440481 Inveralmond Industrial Estate, Inveralmond Road, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-21
IIF 48 - Director → ME
2
BERKELEY COMMODITIES LIMITED - now
LIBERTY THAMESTEEL LIMITED - 2012-01-05
BERKELEY COMMODITIES LIMITED - 2011-12-14
BERKELEY COMMODITIES PUBLIC LIMITED COMPANY - 2010-07-20
LIBERTY HOUSE UK PUBLIC LIMITED COMPANY - 2010-07-20
LCL (EAST AFRICA) LIMITED - 1998-10-21
AFROASIAN COMMODITIES (UK) LIMITED
- 1997-01-10
03104212 Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
1995-09-20 ~ 1996-10-30
IIF 42 - Director → ME
3
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Officer
2020-02-24 ~ 2023-03-03
IIF 82 - Director → ME
4
Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2017-01-06 ~ 2023-03-03
IIF 52 - Director → ME
Person with significant control
2017-01-06 ~ 2023-03-03
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
5
SAPOR INDUSTRIES LTD
- 2015-12-23
09907672 365 Fosse Way, Syston, Leicester, England
Active Corporate (4 parents)
Equity (Company account)
3,945,618 GBP2024-10-31
Officer
2015-12-08 ~ 2016-01-25
IIF 44 - Director → ME
6
CEANNACROC HYDRO LTD - now
SIMEC GHR CEANNACROC HYDRO LTD
- 2019-07-22
SC489743CEANNACROC HYDRO LTD
- 2018-07-17
SC489743 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-24
IIF 32 - Director → ME
7
CLYDESDALE ENGINEERING LIMITED
- now 09915885SHIFTEC (WILLENHALL) LIMITED - 2024-03-07
09915885LIBERTY ENGINEERING (WILLENHALL) LIMITED - 2020-06-09
LIBERTY TUBE FITTINGS LIMITED
- 2019-03-05
09907518OCTAVIO INDUSTRIES LTD
- 2015-12-23
09907518 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25
IIF 21 - Director → ME
8
MAARIT INDUSTRIES LTD
- 2015-12-22
09907530 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-12-08 ~ 2016-01-25
IIF 43 - Director → ME
9
COULAGS HYDRO LTD - now
SIMEC GHR COULAGS HYDRO LTD
- 2019-07-23
SC489741SIMEC COULAGS HYDRO LTD
- 2018-07-17
SC489741 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 35 - Director → ME
10
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (2 parents)
Equity (Company account)
-3,151,637 GBP2024-03-31
Officer
2019-10-18 ~ 2023-03-03
IIF 2 - Director → ME
11
Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2019-10-18 ~ 2023-03-03
IIF 1 - Director → ME
12
GHH ACQUISITIONS LTD - now
SIMEC GHR ACQUISITIONS LIMITED
- 2019-07-23
09454130SIMEC GHR ACQUISTIONS LIMITED
- 2018-08-24
09454130RAINDANCE ACQUISITIONS LIMITED
- 2018-04-25
09454130DE FACTO 2170 LIMITED - 2015-03-27
00178001, 00706520, 01298292, 02301339, 02340663, 02341410, 02349321, 02349405, 02409834, 02409840, 02409847, 02454342, 02454345, 02454379, 02454385, 02486803, 02486815, 02486942, 02545010, 02545017Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) One, Glass Wharf, Bristol, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Officer
2018-03-29 ~ 2019-07-08
IIF 17 - Director → ME
13
GHH ACQUISITIONS MIDCO LTD - now
SIMEC GHR ACQUISITIONS MIDCO LIMITED
- 2019-07-23
09454127SIMEC GHR ACQUISTIONS MIDCO LIMITED
- 2018-08-24
09454127RAINDANCE ACQUISITIONS MIDCO LIMITED
- 2018-04-25
09454127DE FACTO 2169 LIMITED - 2015-03-27
00178001, 00706520, 01298292, 02301339, 02340663, 02341410, 02349321, 02349405, 02409834, 02409840, 02409847, 02454342, 02454345, 02454379, 02454385, 02486803, 02486815, 02486942, 02545010, 02545017Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) One, Glass Wharf, Bristol, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Officer
2018-03-29 ~ 2019-07-08
IIF 18 - Director → ME
14
GHH GROUP HOLDINGS LTD - now
GREEN HIGHLAND HYDRO LIMITED
- 2018-07-17
SC540972 Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents, 14 offsprings)
Officer
2018-07-16 ~ 2018-09-24
IIF 27 - Director → ME
15
GLEANN NAM FIADH HYDRO LTD
- now SC519092SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED
- 2019-07-22
SC399455GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED
- 2018-07-17
SC399455 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents, 1 offspring)
Officer
2018-07-16 ~ 2018-09-26
IIF 34 - Director → ME
16
GREEN HIGHLAND RENEWABLES LTD - now
SIMEC GREEN HIGHLAND RENEWABLES LTD
- 2018-07-17
SC315779GREEN HIGHLAND RENEWABLES LTD
- 2018-04-24
SC315779GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (4 parents, 10 offsprings)
Officer
2018-03-29 ~ 2018-09-21
IIF 15 - Director → ME
17
HYDROPOWER RIVER LEVEN LTD - now
SIMEC HYDROPOWER RIVER LEVEN LTD
- 2020-10-16
SC608127SIMEC HYDRO LOCHABER RIVER LEVEN LTD
- 2018-10-04
SC608127 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
256,201 GBP2024-12-31
Officer
2018-09-13 ~ 2020-10-12
IIF 61 - Director → ME
18
JAHAMA ESTATES MAMORE HOLDINGS LTD
SC675835 Lochaber, Smelter, Fort William, Scotland, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-29 ~ 2023-03-03
IIF 3 - Director → ME
19
JAHAMA P1 LIMITED
OE018773 OE018674, OE018687, OE018690, OE018715, OE018761, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 105 - Ownership of shares - More than 25% → OE
IIF 105 - Has significant influence or control → OE
IIF 105 - Ownership of voting rights - More than 25% → OE
20
JAHAMA P10 LIMITED
OE019066 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 95 - Has significant influence or control → OE
IIF 95 - Ownership of voting rights - More than 25% → OE
IIF 95 - Ownership of shares - More than 25% → OE
21
JAHAMA P11 LIMITED
OE019055 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019057, OE019066, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 101 - Ownership of voting rights - More than 25% → OE
IIF 101 - Has significant influence or control → OE
IIF 101 - Ownership of shares - More than 25% → OE
22
JAHAMA P12 LIMITED
OE019057 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 100 - Ownership of shares - More than 25% → OE
IIF 100 - Ownership of voting rights - More than 25% → OE
IIF 100 - Has significant influence or control → OE
23
JAHAMA P13 LIMITED
OE018761 OE018674, OE018687, OE018690, OE018715, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 104 - Ownership of shares - More than 25% → OE
IIF 104 - Has significant influence or control → OE
IIF 104 - Ownership of voting rights - More than 25% → OE
24
JAHAMA P14 LIMITED
OE018715 OE018674, OE018687, OE018690, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2017-11-14 ~ 2023-03-03
IIF 99 - Has significant influence or control → OE
IIF 99 - Ownership of voting rights - More than 25% → OE
IIF 99 - Ownership of shares - More than 25% → OE
25
JAHAMA P15 LIMITED
OE018674 OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 108 - Has significant influence or control → OE
IIF 108 - Ownership of shares - More than 25% → OE
IIF 108 - Ownership of voting rights - More than 25% → OE
26
JAHAMA P16 LIMITED
OE018818 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2017-03-24 ~ 2023-03-03
IIF 106 - Ownership of shares - More than 25% → OE
IIF 106 - Ownership of voting rights - More than 25% → OE
IIF 106 - Has significant influence or control → OE
27
JAHAMA P2 LIMITED
OE018690 OE018674, OE018687, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 97 - Ownership of shares - More than 25% → OE
IIF 97 - Has significant influence or control → OE
IIF 97 - Ownership of voting rights - More than 25% → OE
28
JAHAMA P3 LIMITED
OE018895 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 102 - Ownership of voting rights - More than 25% → OE
IIF 102 - Ownership of shares - More than 25% → OE
IIF 102 - Has significant influence or control → OE
29
JAHAMA P4 LIMITED
OE018687 OE018674, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 109 - Ownership of voting rights - More than 25% → OE
IIF 109 - Has significant influence or control → OE
IIF 109 - Ownership of shares - More than 25% → OE
30
JAHAMA P5 LIMITED
OE018809 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 98 - Ownership of voting rights - More than 25% → OE
IIF 98 - Has significant influence or control → OE
IIF 98 - Ownership of shares - More than 25% → OE
31
JAHAMA P6 LIMITED
OE021684 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 103 - Ownership of voting rights - More than 25% → OE
IIF 103 - Ownership of shares - More than 25% → OE
IIF 103 - Has significant influence or control → OE
32
JAHAMA P7 LIMITED
OE018850 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018895, OE018989, OE019055, OE019057, OE019066, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 107 - Ownership of shares - More than 25% → OE
IIF 107 - Ownership of voting rights - More than 25% → OE
IIF 107 - Has significant influence or control → OE
33
JAHAMA P8 LIMITED
OE018989 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE019055, OE019057, OE019066, OE019078, OE021684... (more) 9 Athol Street, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 110 - Ownership of voting rights - More than 25% → OE
IIF 110 - Has significant influence or control → OE
IIF 110 - Ownership of shares - More than 25% → OE
34
JAHAMA P9 LIMITED
OE019078 OE018674, OE018687, OE018690, OE018715, OE018761, OE018773, OE018809, OE018818, OE018850, OE018895, OE018989, OE019055, OE019057, OE019066, OE021684... (more) Level 2 Harbour Court, Lord Street, Douglas, Isle Of Man
Removed Corporate (1 parent)
Beneficial owner
2016-03-16 ~ 2023-03-03
IIF 96 - Ownership of shares - More than 25% → OE
IIF 96 - Has significant influence or control → OE
IIF 96 - Ownership of voting rights - More than 25% → OE
35
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents, 10 offsprings)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2019-12-03 ~ 2023-03-03
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
36
KELTNEYBURN HYDRO LTD - now
SIMEC GHR KELTNEYBURN HYDRO LIMITED
- 2019-07-23
SC237428KELTNEYBURN HYDRO LIMITED
- 2018-07-17
SC237428 Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 28 - Director → ME
37
KINLOCHLEVEN POWER LTD - now
SIMEC KINLOCHLEVEN POWER LTD
- 2020-10-16
SC552928 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (3 parents)
Equity (Company account)
14,471,430 GBP2024-12-31
Officer
2016-12-19 ~ 2020-10-12
IIF 54 - Director → ME
38
KLL HOLDINGS LTD - now
SIMEC KLL HOLDINGS LTD
- 2020-10-16
SC557569 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
26,820,908 GBP2024-01-01 ~ 2024-12-31
Officer
2017-02-14 ~ 2020-10-12
IIF 56 - Director → ME
39
LIBERTY DRAWN TUBES TWO LTD - now
ELDORA INDUSTRIES LTD
- 2015-12-23
09907735 4 Mount Ephraim Road, Tunbridge Wells, Kent
Dissolved Corporate (1 parent)
Officer
2015-12-08 ~ 2016-01-25
IIF 46 - Director → ME
40
LIBERTY PERFORMANCE STEELS LIMITED
- now 09907567OCTAVIO ENTERPRISES LTD
- 2015-12-22
09907567 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25
IIF 26 - Director → ME
41
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- now 09907734VILMAR INDUSTRIES LTD - 2015-12-23
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
821,114 GBP2023-12-31
Officer
2017-05-01 ~ 2022-02-11
IIF 70 - Director → ME
2015-12-08 ~ 2016-01-25
IIF 22 - Director → ME
Person with significant control
2017-05-01 ~ 2023-03-03
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
42
2nd Floor Berkeley Square House, Mayfair, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Officer
2015-12-08 ~ 2015-12-10
IIF 45 - Director → ME
43
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-09-24 ~ 2018-09-24
IIF 39 - Director → ME
44
GREEN HIGHLAND RENEWABLES (LOCHABER) LTD
- 2018-07-17
SC510759 Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 33 - Director → ME
45
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (2 parents, 5 offsprings)
Officer
2015-04-09 ~ 2023-03-03
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 123 - Ownership of shares – 75% or more → OE
46
Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (3 parents)
Equity (Company account)
25,291,699 GBP2024-03-31
Officer
2015-04-16 ~ 2023-03-03
IIF 16 - Director → ME
47
MARBLE ENERGY TRADING LTD
- 2018-08-01
11490473 Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2018-07-30 ~ 2023-03-03
IIF 4 - Director → ME
48
MULLARDOCH HYDRO LTD - now
SIMEC GHR ALLT MULLARDOCH HYDRO LTD
- 2019-07-22
SC493101ALLT MULLARDOCH HYDRO LTD
- 2018-07-17
SC493101GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 29 - Director → ME
49
NATHRACH HYDRO LTD - now
SIMEC GHR NATHRACH HYDRO LIMITED
- 2019-07-23
SC519092NATHRACH HYDRO LIMITED
- 2018-07-17
SC519092GLEN AFFRIC GRIDCO LTD - 2016-06-07
GLEANN NAM FIADH HYDRO LTD - 2016-01-20
SC399455 Inveralmond Industrial Estate, Inveralmond Road, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 30 - Director → ME
50
ROROYERE HYDRO LTD - now
SIMEC GHR ROROYERE LIMITED
- 2019-07-22
SC357527SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED
- 2018-07-17
SC357527GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED
- 2018-07-17
SC357527 Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 36 - Director → ME
51
SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED
- now 03578542SHANGHAI EVERSHINE IMPORT & EXPORT COMPANY LIMITED - 2003-12-01
UNIVERSAL COMMODITIES LIMITED - 2003-02-11
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
69,711 GBP2021-12-31
Officer
2005-06-24 ~ 2023-03-03
IIF 41 - Director → ME
52
SHENVAL HYDRO LTD - now
SIMEC GHR SHENVAL HYDRO LIMITED
- 2019-07-22
SC489744SHENVAL HYDRO LIMITED
- 2018-07-17
SC489744ALLT SEANABHAILE HYDRO LTD - 2016-06-21
GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
Inveralmond Road, Inveralmond Industrial Estate, Perth
Active Corporate (3 parents)
Officer
2018-07-16 ~ 2018-09-26
IIF 31 - Director → ME
53
SHIFTEC (LEAMINGTON) LIMITED - now
LIBERTY VEHICLE TECHNOLOGIES LIMITED - 2020-03-30
LIBERTY BRAKING SOLUTIONS LIMITED
- 2016-06-24
09907669LIBERTY VEHICLE TECHNOLOGIES LIMITED
- 2016-01-12
09907669OSHO INDUSTRIES LTD
- 2015-12-23
09907669 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2015-12-08 ~ 2016-01-25
IIF 25 - Director → ME
54
SHIFTEC COMPOSITES LIMITED - now
LIBERTY ADVANCED COMPOSITES LIMITED
- 2020-06-09
09907727 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
200,001 GBP2024-03-31
Officer
2015-12-08 ~ 2016-01-25
IIF 23 - Director → ME
55
SHIFTEC MANUFACTURING LIMITED - now
LIBERTY PRESSING SOLUTIONS LIMITED
- 2020-06-09
09907676CELESTE ENTERPRISES LTD
- 2015-12-23
09907676 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
500,002 GBP2024-03-31
Officer
2015-12-08 ~ 2016-01-25
IIF 24 - Director → ME
56
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Officer
2017-08-25 ~ 2023-03-03
IIF 68 - Director → ME
Person with significant control
2017-08-25 ~ 2023-03-03
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
57
SIMEC POWER 5 LIMITED
- 2019-01-17
10056328 10034155, 10034288, 10036423, 10056334, 10058151, 10060096, 10060100, 10060155, 10062471, 10066005, 10066159... (more) Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-11-30
Officer
2016-03-10 ~ 2023-03-03
IIF 8 - Director → ME
58
SIMEC POWER 10 LIMITED
- 2017-03-17
10066005 10034155, 10034288, 10036423, 10056328, 10056334, 10058151, 10060096, 10060100, 10060155, 10062471, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2019-05-31
Officer
2016-03-16 ~ 2023-03-03
IIF 12 - Director → ME
Person with significant control
2017-11-29 ~ 2023-03-03
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
59
SIMEC POWER 9 LIMITED
- 2017-03-17
10060096 10034155, 10034288, 10036423, 10056328, 10056334, 10058151, 10060100, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2019-05-31
Officer
2016-03-13 ~ 2023-03-03
IIF 79 - Director → ME
Person with significant control
2017-11-29 ~ 2023-03-03
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
60
SIMEC POWER 12 LIMITED
- 2017-03-17
10062471 10034155, 10034288, 10036423, 10056328, 10056334, 10058151, 10060096, 10060100, 10060155, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2016-03-14 ~ 2023-03-03
IIF 14 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
61
SIMEC POWER 11 LIMITED
- 2017-03-17
10066159 10034155, 10034288, 10036423, 10056328, 10056334, 10058151, 10060096, 10060100, 10060155, 10062471, 10066005... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2016-03-16 ~ 2023-03-03
IIF 10 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
62
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2017-03-28 ~ 2023-03-03
IIF 13 - Director → ME
63
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent, 5 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2015-12-21 ~ 2023-03-03
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
64
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2016-03-01 ~ 2023-03-03
IIF 77 - Director → ME
Person with significant control
2016-04-06 ~ 2023-03-03
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
65
SIMEC FUELS HOLDINGS UK LIMITED
- now 10060155SIMEC POWER 7 LIMITED
- 2018-04-10
10060155 10034155, 10034288, 10036423, 10056328, 10056334, 10058151, 10060096, 10060100, 10062471, 10066005, 10066159... (more) Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2022-11-30
Officer
2016-03-14 ~ 2023-03-03
IIF 80 - Director → ME
Person with significant control
2018-04-18 ~ 2023-03-03
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
66
SIMEC GHR ACQUISITIONS TOPCO LIMITED
- now 09454126RAINDANCE ACQUISITIONS TOPCO LIMITED
- 2018-04-20
09454126DE FACTO 2168 LIMITED - 2015-03-27
00178001, 00706520, 01298292, 02301339, 02340663, 02341410, 02349321, 02349405, 02409834, 02409840, 02409847, 02454342, 02454345, 02454379, 02454385, 02486803, 02486815, 02486942, 02545010, 02545017Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents)
Officer
2018-03-29 ~ 2023-03-03
IIF 19 - Director → ME
67
SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
11088965 C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2017-11-30 ~ 2023-03-03
IIF 67 - Director → ME
2017-11-30 ~ 2023-03-03
IIF 91 - Secretary → ME
Person with significant control
2017-11-30 ~ 2023-03-03
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
68
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents)
Officer
2017-08-25 ~ 2023-03-03
IIF 64 - Director → ME
69
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents)
Officer
2017-08-25 ~ 2023-03-03
IIF 69 - Director → ME
70
Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (1 parent, 6 offsprings)
Equity (Company account)
1 GBP2020-11-30
Officer
2018-09-07 ~ 2023-03-03
IIF 55 - Director → ME
Person with significant control
2018-09-07 ~ 2023-03-03
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
71
SIMEC INTERNATIONAL (UK) LIMITED
- now 07643854AAR TEE STEEL LIMITED
- 2013-12-03
07643854 C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent)
Officer
2013-05-31 ~ 2023-03-04
IIF 38 - Director → ME
Person with significant control
2017-05-24 ~ 2023-03-03
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
72
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2016-08-09 ~ 2023-03-03
IIF 66 - Director → ME
Person with significant control
2016-08-09 ~ 2023-03-03
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
73
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2018-11-08 ~ 2023-03-03
IIF 65 - Director → ME
Person with significant control
2018-11-08 ~ 2023-03-03
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
74
Lochaber, Smelter, Fort William, Scotland
Active Corporate (2 parents)
Officer
2017-04-20 ~ 2023-03-03
IIF 51 - Director → ME
75
SIMEC LOCHABER GRID COMPANY LTD
- now SC607760SIMEC HYDROPOWER ALLT A MHUILLIN LTD
- 2019-02-08
SC607760 Lochaber, Smelter, Fort William, Scotland, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-11-30
Officer
2018-09-11 ~ 2023-03-03
IIF 58 - Director → ME
76
BA ALUMINIUM LIMITED - 1993-01-01
B.A.STORAGE LIMITED - 1989-10-19
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (2 parents)
Officer
2016-12-16 ~ 2023-03-03
IIF 20 - Director → ME
77
Lochaber, Smelter, Fort William, Scotland
Active Corporate (2 parents, 1 offspring)
Officer
2016-11-10 ~ 2023-03-03
IIF 53 - Director → ME
Person with significant control
2016-11-10 ~ 2016-12-16
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
78
CARGO SERVICES (UK) LIMITED - 2018-12-18
CARDIFF BULK HANDLING SERVICES LIMITED - 2000-12-28
RJT 197 LIMITED - 1995-08-23
01597471, 01982317, 02101161, 02188922, 02380127, 02449378, 02560057, 02640100, 02695346, 02707042, 02707045, 02730131, 03041827, 03087521, 03154700, 03154702, 03251618, 03251621, 03279337, 03344995Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents, 5 offsprings)
Officer
2021-12-13 ~ 2023-03-03
IIF 50 - Director → ME
79
SIMEC POWER 1 LIMITED
10036423 10034155, 10034288, 10056328, 10056334, 10058151, 10060096, 10060100, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Officer
2016-03-02 ~ 2023-03-03
IIF 6 - Director → ME
80
SIMEC POWER 2 LIMITED
10034155 10034288, 10036423, 10056328, 10056334, 10058151, 10060096, 10060100, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-11-30
Officer
2016-03-01 ~ 2023-03-03
IIF 83 - Director → ME
81
SIMEC POWER 3 LIMITED
10034288 10034155, 10036423, 10056328, 10056334, 10058151, 10060096, 10060100, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2016-03-01 ~ 2023-03-03
IIF 63 - Director → ME
82
SIMEC POWER 4 LIMITED
10058151 10034155, 10034288, 10036423, 10056328, 10056334, 10060096, 10060100, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-11-30
Officer
2016-03-11 ~ 2023-03-03
IIF 81 - Director → ME
83
SIMEC POWER 6 LIMITED
10056334 10034155, 10034288, 10036423, 10056328, 10058151, 10060096, 10060100, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
71,586 GBP2024-11-30
Officer
2016-03-10 ~ 2023-03-03
IIF 11 - Director → ME
2016-03-10 ~ 2023-03-03
IIF 92 - Secretary → ME
84
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2016-03-03 ~ 2023-03-03
IIF 7 - Director → ME
85
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2016-03-02 ~ 2023-03-03
IIF 5 - Director → ME
86
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2017-11-30
Officer
2017-03-01 ~ 2023-03-03
IIF 78 - Director → ME
Person with significant control
2017-03-01 ~ 2023-03-03
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
87
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
10 GBP2020-11-30
Officer
2018-04-20 ~ 2023-03-03
IIF 62 - Director → ME
88
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-1,651 GBP2021-11-30
Officer
2016-01-28 ~ 2023-03-03
IIF 94 - Director → ME
89
RYAN TRANSPORT LIMITED - 2018-12-18
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Officer
2021-12-13 ~ 2023-03-03
IIF 49 - Director → ME
90
SIMEC USKMOUTH POWER LIMITED
- now 05104786USKMOUTH POWER COMPANY LIMITED - 2015-04-13
HACKREMCO (NO.2141) LIMITED - 2004-06-03
01443124, 01500669, 01525148, 01605098, 01674043, 01744764, 01755936, 01769086, 01796064, 01796367, 01807082, 01815125, 01850370, 01850376, 01878708, 01878713, 01878715, 01900010, 01900014, 01915885Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Uskmouth Power Station, West Nash Road, Nash, Newport
Active Corporate (4 parents)
Equity (Company account)
-2,000 GBP2024-12-31
Officer
2016-03-01 ~ 2018-06-13
IIF 93 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-13
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
91
SIMEC POWER 8 LIMITED
- 2017-06-30
10060100 10034155, 10034288, 10036423, 10056328, 10056334, 10058151, 10060096, 10060155, 10062471, 10066005, 10066159... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-03-13 ~ 2023-03-03
IIF 9 - Director → ME
92
LIBERTY NFM LIMITED
- 2014-11-28
03684340T G COMMODITIES LIMITED
- 2014-06-23
03684340SIMEC 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
TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Active Corporate (1 parent)
Officer
2012-09-30 ~ 2023-03-03
IIF 40 - Director → ME
93
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (2 parents)
Officer
2019-09-27 ~ 2023-03-03
IIF 76 - Director → ME