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 174 - Director → ME
Person with significant control
2017-12-14 ~ now
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Right to appoint or remove directors → OE
IIF 251 - 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 165 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 415 - Ownership of voting rights - 75% or more → OE
IIF 415 - 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 233 - Director → ME
Person with significant control
2017-04-06 ~ 2017-04-06
IIF 402 - Ownership of shares – 75% or more → OE
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Right to appoint or remove directors → OE
2016-04-06 ~ dissolved
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Right to appoint or remove directors → OE
IIF 313 - 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 237 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 271 - Ownership of voting rights - 75% or more → OE
IIF 271 - Ownership of shares – 75% or more → OE
5
81 Quarry Hill, Horbury, Wakefield, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-27 ~ dissolved
IIF 8 - Director → ME
6
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2019-12-03 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2019-12-03 ~ dissolved
IIF 316 - Ownership of voting rights - 75% or more → OE
IIF 316 - Right to appoint or remove directors → OE
IIF 316 - Ownership of shares – 75% or more → OE
7
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-03 ~ dissolved
IIF 75 - Director → ME
8
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2016-02-18 ~ now
IIF 178 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 278 - Ownership of shares – 75% or more → OE
9
920ENGINEERING LIMITED
10013915 SC519235, 13314109, 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 124 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 267 - Ownership of shares – 75% or more → OE
10
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 212 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-01
IIF 318 - Ownership of shares – 75% or more → OE
2016-04-06 ~ now
IIF 266 - Ownership of shares – 75% or more → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
IIF 266 - Right to appoint or remove directors → OE
11
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 121 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 255 - Ownership of shares – 75% or more → OE
12
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 354 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
IIF 427 - Right to appoint or remove directors → OE
13
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 351 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
14
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 (16 parents, 2 offsprings)
Officer
2023-02-16 ~ now
IIF 379 - Director → ME
15
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 (15 parents, 1 offspring)
Officer
2023-02-16 ~ now
IIF 347 - Director → ME
16
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 (18 parents, 1 offspring)
Officer
2023-02-16 ~ now
IIF 346 - Director → ME
17
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 196 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
18
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 (5 parents)
Officer
2018-03-12 ~ 2018-12-28
IIF 80 - Director → ME
Person with significant control
2018-03-12 ~ 2018-03-18
IIF 317 - Has significant influence or control → OE
IIF 317 - Has significant influence or control as a member of a firm → OE
19
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 27 - Director → ME
2023-05-01 ~ dissolved
IIF 388 - Secretary → ME
Person with significant control
2023-05-01 ~ dissolved
IIF 103 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
20
ALUMINIUM FRANCE INDUSTRIES UK LTD
- now 11133349LIBERTY FRANCE HOLDINGS UK LTD
- 2018-09-17
11133349 2nd Floor, 110 Cannon Street, London
In Administration Corporate (4 parents)
Officer
2018-01-04 ~ now
IIF 42 - Director → ME
Person with significant control
2018-01-04 ~ now
IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
21
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2021-01-29 ~ now
IIF 118 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 404 - Ownership of shares – 75% or more → OE
IIF 404 - Ownership of voting rights - 75% or more → OE
22
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 188 - Director → ME
Person with significant control
2020-07-30 ~ now
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
23
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 38 - Director → ME
24
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 123 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 268 - Ownership of shares – 75% or more → OE
25
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 169 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 253 - Ownership of shares – 75% or more → OE
26
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 170 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 254 - Ownership of shares – 75% or more → OE
27
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 157 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 279 - Ownership of shares – 75% or more → OE
28
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 150 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 252 - Ownership of shares – 75% or more → OE
29
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 140 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 285 - Ownership of shares – 75% or more → OE
30
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2018-06-22 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 311 - Has significant influence or control → OE
31
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
03104212BERKELEY 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
2014-10-28 ~ 2014-12-30
IIF 341 - Director → ME
1996-10-30 ~ 2012-02-03
IIF 236 - Director → ME
32
C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (8 parents)
Officer
2023-03-03 ~ now
IIF 214 - Director → ME
33
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-03 ~ now
IIF 151 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 257 - Ownership of shares – 75% or more → OE
34
Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 349 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 419 - Ownership of voting rights - 75% or more → OE
IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Right to appoint or remove directors → OE
35
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 47 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-20
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Ownership of shares – 75% or more → OE
36
Lochaber, Smelter, Fort William, Scotland, Scotland
Active Corporate (1 parent)
Officer
2020-09-21 ~ now
IIF 40 - Director → ME
Person with significant control
2020-09-21 ~ now
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
37
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-02 ~ dissolved
IIF 23 - Director → ME
2021-11-02 ~ dissolved
IIF 385 - Secretary → ME
Person with significant control
2021-11-02 ~ dissolved
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
81 Quary Hill, Quary Hill Horbury, Wakefield, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2008-09-15 ~ dissolved
IIF 9 - Director → ME
39
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2020-06-08 ~ dissolved
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
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 191 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 291 - Ownership of voting rights - 75% or more → OE
IIF 291 - Right to appoint or remove directors → OE
IIF 291 - Ownership of shares – 75% or more → OE
41
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 160 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 249 - Ownership of shares – 75% or more → OE
42
MAARIT INDUSTRIES LTD - 2015-12-22
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2015-12-30 ~ now
IIF 195 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
43
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 186 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 287 - Ownership of shares – 75% or more → OE
44
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 84 - Director → ME
45
CMT STEELS & SUPPLIES (NORTHERN) LIMITED
- now 09920235SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED
- 2015-12-29
09920235 31st Floor 40 Bank Street, London
Liquidation Corporate (3 parents)
Officer
2015-12-17 ~ now
IIF 206 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 304 - Ownership of shares – 75% or more → OE
46
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 182 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 262 - Ownership of shares – 75% or more → OE
47
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-03-05 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2020-03-05 ~ dissolved
IIF 312 - Ownership of shares – 75% or more → OE
IIF 312 - Ownership of voting rights - 75% or more → OE
48
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-01-26 ~ now
IIF 136 - Director → ME
Person with significant control
2017-01-26 ~ now
IIF 260 - Ownership of shares – 75% or more → OE
IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Right to appoint or remove directors → OE
49
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 137 - Director → ME
50
SHAND CYCLES LIMITED
- 2023-11-28
SC409534 Lochaber Smelter, North Road, Fort William, Scotland
Active Corporate (4 parents)
Officer
2017-10-12 ~ now
IIF 85 - Director → ME
Person with significant control
2017-10-12 ~ now
IIF 333 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 333 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 333 - Right to appoint or remove directors as a member of a firm → OE
51
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 401 - Has significant influence or control → OE
52
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 400 - Has significant influence or control → OE
53
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 445 - Ownership of shares - More than 25% → OE
IIF 445 - Right to appoint or remove directors → OE
IIF 445 - Ownership of voting rights - More than 25% → OE
IIF 445 - Has significant influence or control → OE
54
C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2020-07-30 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2020-07-30 ~ dissolved
IIF 324 - Ownership of voting rights - 75% or more → OE
IIF 324 - Ownership of shares – 75% or more → OE
55
81 Quarry Hill, Horbury, Wakefield, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-05-29 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 93 - Has significant influence or control → OE
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
56
81 Quarry Hill Horbury, Wakefield, Yorkshire
Dissolved Corporate (2 parents)
Officer
2014-02-24 ~ dissolved
IIF 29 - Director → ME
2014-02-24 ~ dissolved
IIF 394 - Secretary → ME
57
81 Quarry Hill, Horbury, Wakefield, Yorkshire
Dissolved Corporate (2 parents)
Officer
2008-11-18 ~ dissolved
IIF 7 - Director → ME
2008-11-18 ~ dissolved
IIF 343 - Secretary → ME
58
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 87 - Right to appoint or remove directors → OE
59
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-04-08 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 92 - Has significant influence or control → OE
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
60
81 Quarry Hill, Wakefield
Dissolved Corporate (2 parents)
Officer
2014-11-24 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2016-05-10 ~ dissolved
IIF 89 - Right to appoint or remove directors as a member of a firm → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% → OE
61
81 Quarry Hill, Horbury, Wakefield, Yorkshire
Dissolved Corporate (2 parents)
Officer
2008-11-18 ~ dissolved
IIF 36 - Director → ME
62
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-05-08 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2017-05-26 ~ dissolved
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2021-03-29 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 91 - Has significant influence or control → OE
64
ETS INTERNATIONAL COLLEGE LIMITED
08503423 81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2013-04-25 ~ dissolved
IIF 20 - Director → ME
2013-04-25 ~ dissolved
IIF 384 - Secretary → ME
65
Second Floor, 7 Hertford Street, Mayfair, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 79 - Director → ME
66
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2018-12-31 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2018-12-31 ~ dissolved
IIF 90 - Has significant influence or control → OE
67
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (9 parents)
Officer
2023-03-03 ~ 2023-08-15
IIF 228 - Director → ME
68
No 7 Hertford Street, London
Dissolved Corporate (8 parents)
Officer
2010-02-11 ~ 2013-05-13
IIF 235 - Director → ME
69
Unit 6 Riverview Business Park Riverview Road, Bromborough, Wirral, England
Active Corporate (7 parents)
Officer
2023-03-03 ~ 2023-08-15
IIF 227 - Director → ME
70
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-08-08 ~ now
IIF 135 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 280 - Right to appoint or remove directors → OE
IIF 280 - Ownership of shares – 75% or more → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
71
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 172 - Director → ME
Person with significant control
2018-03-26 ~ now
IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
72
GFG WORKFORCE SOLUTIONS LIMITED
- 2024-02-09
12052348LIBERTY DELTA 8 LTD
- 2019-11-21
12052348 12052291, 12052335, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor 9 Appold Street, London
Liquidation Corporate (3 parents)
Officer
2019-06-14 ~ 2025-02-20
IIF 229 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Right to appoint or remove directors → OE
73
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 129 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
74
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (9 parents)
Officer
2017-02-03 ~ now
IIF 138 - Director → ME
Person with significant control
2017-02-03 ~ now
IIF 283 - Ownership of voting rights - 75% or more → OE
75
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 54 - Director → ME
Person with significant control
2017-10-12 ~ dissolved
IIF 319 - Ownership of shares – 75% or more → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
IIF 319 - Right to appoint or remove directors → OE
76
81 Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-07 ~ dissolved
IIF 33 - Director → ME
2017-06-07 ~ dissolved
IIF 396 - Secretary → ME
Person with significant control
2017-06-07 ~ dissolved
IIF 111 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
77
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 181 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 248 - Ownership of shares – 75% or more → OE
78
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 231 - Director → ME
Person with significant control
2020-09-29 ~ 2023-11-10
IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Right to appoint or remove directors → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
79
81 Quarry Hill, Horbury, Wakefield
Dissolved Corporate (1 parent)
Officer
2013-04-22 ~ dissolved
IIF 19 - Director → ME
2013-04-22 ~ dissolved
IIF 383 - Secretary → ME
80
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2016-06-02 ~ now
IIF 125 - Director → ME
Person with significant control
2016-06-02 ~ now
IIF 265 - Ownership of shares – 75% or more → OE
81
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 141 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 250 - Ownership of shares – 75% or more → OE
82
81 Quarry Hill, Horbury, Wakefield, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-04-24 ~ dissolved
IIF 5 - Director → ME
83
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 197 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
84
81 Quarry Hill, Horbury, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-10-18 ~ dissolved
IIF 35 - Director → ME
2011-10-18 ~ dissolved
IIF 382 - Secretary → ME
85
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-23 ~ dissolved
IIF 24 - Director → ME
2022-03-23 ~ dissolved
IIF 389 - Secretary → ME
Person with significant control
2022-03-23 ~ dissolved
IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-10-14 ~ dissolved
IIF 28 - Director → ME
2022-10-14 ~ dissolved
IIF 393 - Secretary → ME
Person with significant control
2022-10-14 ~ dissolved
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
87
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 242 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 310 - Right to appoint or remove directors → OE
IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
88
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-24 ~ now
IIF 4 - Director → ME
2025-01-24 ~ now
IIF 390 - Secretary → ME
Person with significant control
2025-01-24 ~ now
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
89
81 Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-16 ~ dissolved
IIF 31 - Director → ME
2016-03-16 ~ dissolved
IIF 398 - Secretary → ME
Person with significant control
2016-05-10 ~ dissolved
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 107 - Ownership of shares – More than 50% but less than 75% → OE
IIF 107 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 107 - Has significant influence or control as a member of a firm → OE
90
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 1 - Director → ME
2022-02-17 ~ dissolved
IIF 391 - Secretary → ME
Person with significant control
2022-02-17 ~ dissolved
IIF 104 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
91
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 32 - Director → ME
2016-05-10 ~ 2021-03-26
IIF 395 - Secretary → ME
Person with significant control
2016-05-10 ~ 2021-03-26
IIF 95 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 95 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 95 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 95 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 95 - Ownership of shares – More than 50% but less than 75% → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 95 - Has significant influence or control over the trustees of a trust → OE
92
JAHAMA ESTATES MAMORE HOLDINGS LTD
SC675835 Lochaber, Smelter, Fort William, Scotland, Scotland
Dissolved Corporate (2 parents)
Officer
2023-03-03 ~ dissolved
IIF 372 - Director → ME
93
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-08-08 ~ now
IIF 133 - Director → ME
Person with significant control
2017-08-08 ~ now
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Right to appoint or remove directors → OE
94
JAHAMA P1 LIMITED
OE018773 OE018687, OE018761, OE018850Warning 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 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of shares - More than 25% → OE
IIF 460 - Ownership of voting rights - More than 25% → OE
95
JAHAMA P1 UK LTD
12351323 12351394, 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 65 - Director → ME
96
JAHAMA P10 LIMITED
OE019066 OE019057, OE018761, 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 443 - Ownership of shares - More than 25% → OE
IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of voting rights - More than 25% → OE
97
JAHAMA P10 UK LTD
12351391 12351414, 12351323, 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 71 - Director → ME
98
JAHAMA P11 LIMITED
OE019055 OE019057, OE018761, 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 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of shares - More than 25% → OE
IIF 451 - Ownership of voting rights - More than 25% → OE
99
JAHAMA P12 LIMITED
OE019057 OE018818, OE018761, 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 455 - Right to appoint or remove directors → OE
IIF 455 - Ownership of shares - More than 25% → OE
IIF 455 - Ownership of voting rights - More than 25% → OE
100
JAHAMA P13 LIMITED
OE018761 OE019057, OE019055, 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 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of shares - More than 25% → OE
IIF 458 - Ownership of voting rights - More than 25% → OE
101
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 456 - Ownership of shares - More than 25% → OE
IIF 456 - Ownership of voting rights - More than 25% → OE
IIF 456 - Right to appoint or remove directors → OE
102
JAHAMA P15 LIMITED
OE018674 OE019057, OE018761, 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 448 - Right to appoint or remove directors → OE
IIF 448 - Ownership of voting rights - More than 25% → OE
IIF 448 - Ownership of shares - More than 25% → OE
103
JAHAMA P15 UK LTD
12351414 12351323, 12351385, 12351391Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-12-05 ~ dissolved
IIF 69 - Director → ME
104
JAHAMA P16 LIMITED
OE018818 OE019057, OE018761, 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 447 - Right to appoint or remove directors → OE
IIF 447 - Ownership of voting rights - More than 25% → OE
IIF 447 - Ownership of shares - More than 25% → OE
105
JAHAMA P2 LIMITED
OE018690 OE021684, OE019078, OE018850Warning 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 459 - Right to appoint or remove directors → OE
IIF 459 - Ownership of voting rights - More than 25% → OE
IIF 459 - Ownership of shares - More than 25% → OE
106
JAHAMA P2 UK LTD
12351368 12351385, 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 67 - Director → ME
107
JAHAMA P3 LIMITED
OE018895 OE018989, OE018761, OE018850Warning 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 457 - Ownership of voting rights - More than 25% → OE
IIF 457 - Right to appoint or remove directors → OE
IIF 457 - Ownership of shares - More than 25% → OE
108
JAHAMA P3 UK LTD
12351388 12351385, 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 76 - Director → ME
109
JAHAMA P4 LIMITED
OE018687 OE018989, OE018850, OE019078Warning 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 453 - Ownership of shares - More than 25% → OE
IIF 453 - Ownership of voting rights - More than 25% → OE
IIF 453 - Right to appoint or remove directors → OE
110
JAHAMA P4 UK LTD
12351396 12351385, 12351410, 12351368Warning 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 68 - Director → ME
111
JAHAMA P5 LIMITED
OE018809 OE018989, OE019078, OE018850Warning 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 449 - Ownership of shares - More than 25% → OE
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of voting rights - More than 25% → OE
112
JAHAMA P5 UK LTD
12351385 12351394, 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 66 - Director → ME
113
JAHAMA P6 LIMITED
OE021684 OE018989, OE019078, OE018850Warning 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 454 - Ownership of voting rights - More than 25% → OE
IIF 454 - Ownership of shares - More than 25% → OE
IIF 454 - Right to appoint or remove directors → OE
114
JAHAMA P6 UK LTD
12351394 12351385, 12351410, 12351368Warning 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 73 - Director → ME
115
JAHAMA P7 LIMITED
OE018850 OE018989, OE021684, OE019078Warning 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 446 - Ownership of shares - More than 25% → OE
IIF 446 - Ownership of voting rights - More than 25% → OE
IIF 446 - Right to appoint or remove directors → OE
116
JAHAMA P7 UK LTD
12351410 12351385, 12351396, 12351368Warning 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 74 - Director → ME
117
JAHAMA P8 LIMITED
OE018989 OE018809, OE019078, OE018850Warning 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 450 - Ownership of shares - More than 25% → OE
IIF 450 - Ownership of voting rights - More than 25% → OE
IIF 450 - Right to appoint or remove directors → OE
118
JAHAMA P8 UK LTD
12351404 12351385, 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 70 - Director → ME
119
JAHAMA P9 LIMITED
OE019078 OE018989, OE021684, OE018850Warning 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 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - More than 25% → OE
IIF 452 - Ownership of shares - More than 25% → OE
120
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 126 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Right to appoint or remove directors → OE
121
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 55 - Director → ME
122
7 Hertford Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-24 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2018-07-24 ~ dissolved
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
123
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 204 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
124
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 83 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 305 - Ownership of shares – 75% or more → OE
125
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-07-23 ~ now
IIF 176 - Director → ME
Person with significant control
2018-07-23 ~ now
IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
126
FOURTEEN MERCHANT BAR LIMITED
- 2019-12-24
09912035FOURTEEN 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 175 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 263 - Ownership of shares – 75% or more → OE
127
LIBERTY DELTA 4 LTD
- 2023-03-25
12052335 12052291, 12052491, 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 146 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
IIF 412 - Ownership of shares – 75% or more → OE
128
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 350 - Director → ME
Person with significant control
2026-03-25 ~ now
IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
129
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 119 - Director → ME
Person with significant control
2021-08-06 ~ now
IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Ownership of shares – 75% or more → OE
130
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 134 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 407 - Ownership of shares – 75% or more → OE
IIF 407 - Right to appoint or remove directors → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
131
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 238 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 338 - Ownership of voting rights - 75% or more → OE
IIF 338 - Ownership of shares – 75% or more → OE
132
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (1 parent, 2 offsprings)
Officer
2018-02-19 ~ now
IIF 203 - Director → ME
Person with significant control
2018-02-19 ~ now
IIF 302 - Ownership of shares – 75% or more → OE
IIF 302 - Ownership of voting rights - 75% or more → OE
IIF 302 - Right to appoint or remove directors → OE
133
LIBERTY COMMERCE (UK) LIMITED
- 1996-10-21
03049146 3rd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
1996-09-30 ~ 2003-07-01
IIF 342 - Director → ME
1996-09-30 ~ 1997-11-01
IIF 345 - Secretary → ME
134
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 192 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-04
IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
135
LIBERTY DELTA 2 LTD
12052495 12052335, 12052491, 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 168 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 409 - Ownership of shares – 75% or more → OE
IIF 409 - Right to appoint or remove directors → OE
IIF 409 - Ownership of voting rights - 75% or more → OE
136
LIBERTY DELTA 3 LTD
12052398 12052291, 12052335, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent, 5 offsprings)
Officer
2019-06-14 ~ now
IIF 132 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Right to appoint or remove directors → OE
IIF 270 - Ownership of shares – 75% or more → OE
137
LIBERTY DELTA 5 LTD
12052287 12052291, 12052335, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 40 Bank Street, Canary Wharf, London
In Administration Corporate (4 parents, 1 offspring)
Officer
2019-06-14 ~ 2026-02-11
IIF 209 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 417 - Right to appoint or remove directors → OE
IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
138
LIBERTY DELTA 6 LTD
12052275 12052291, 12052335, 12052491Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-06-14 ~ now
IIF 166 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 416 - Ownership of shares – 75% or more → OE
IIF 416 - Ownership of voting rights - 75% or more → OE
IIF 416 - Right to appoint or remove directors → OE
139
LIBERTY DELTA 7 LTD
12052291 12052335, 12052491, 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 122 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 284 - Right to appoint or remove directors → OE
IIF 284 - Ownership of shares – 75% or more → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
140
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2019-03-23 ~ now
IIF 159 - Director → ME
Person with significant control
2019-03-23 ~ now
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Right to appoint or remove directors → OE
IIF 261 - Ownership of shares – 75% or more → OE
141
LIBERTY DRAWN TUBES TWO LTD
- now 09907735ELDORA INDUSTRIES LTD - 2015-12-23
4 Mount Ephraim Road, Tunbridge Wells, Kent
Dissolved Corporate (6 parents)
Officer
2015-12-30 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Ownership of shares – 75% or more → OE
142
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-17 ~ now
IIF 156 - Director → ME
143
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 127 - Director → ME
Person with significant control
2018-12-07 ~ now
IIF 276 - Ownership of shares – 75% or more → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
IIF 276 - Right to appoint or remove directors → OE
144
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 130 - Director → ME
145
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 117 - Director → ME
146
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 153 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Ownership of shares – 75% or more → OE
147
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 185 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 408 - Right to appoint or remove directors → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
IIF 408 - Ownership of shares – 75% or more → OE
148
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2017-07-10 ~ now
IIF 144 - Director → ME
Person with significant control
2017-07-10 ~ now
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
149
Lochaber, Smelter, Fort William, Scotland
Active Corporate (4 parents, 6 offsprings)
Officer
2016-11-22 ~ now
IIF 39 - Director → ME
Person with significant control
2016-11-22 ~ now
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
150
LIBERTY DELTA 1 LTD
- 2019-07-23
12052491 12052291, 12052335, 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 37 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
151
40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-12 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2019-02-12 ~ dissolved
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
152
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 82 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 308 - Ownership of shares – 75% or more → OE
153
LIBERTY STEEL EAST EUROPE (HOLDCO) LIMITED
- 2019-06-12
11894120 11604439, 11604439, 11605518Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-03-20 ~ now
IIF 148 - Director → ME
Person with significant control
2019-03-20 ~ 2019-06-17
IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Right to appoint or remove directors → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
154
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 189 - Director → ME
Person with significant control
2019-04-05 ~ now
IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
155
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 167 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-17
IIF 320 - Ownership of shares – 75% or more → OE
156
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 143 - Director → ME
157
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 224 - Director → ME
Person with significant control
2017-06-30 ~ now
IIF 330 - Right to appoint or remove directors → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Ownership of shares – 75% or more → OE
158
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 41 - Director → ME
Person with significant control
2017-02-14 ~ now
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
159
LIBERTY ONESTEEL (DISTRIBUTION) UK LTD
10934243 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 58 - Director → ME
160
LIBERTY ONESTEEL (MANUFACTURING) UK LTD
10933885 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 53 - Director → ME
161
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 179 - Director → ME
Person with significant control
2017-08-25 ~ now
IIF 422 - Ownership of voting rights - 75% or more → OE
IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
162
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 147 - Director → ME
Person with significant control
2017-08-29 ~ now
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Ownership of shares – 75% or more → OE
IIF 413 - Right to appoint or remove directors → OE
163
LIBERTY ONESTEEL (RECYCLING) UK LTD
10934300 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-25 ~ dissolved
IIF 59 - Director → ME
164
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 60 - Director → ME
Person with significant control
2017-08-29 ~ dissolved
IIF 325 - Right to appoint or remove directors → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Ownership of shares – 75% or more → OE
165
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-17 ~ now
IIF 155 - Director → ME
166
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2019-06-13 ~ now
IIF 184 - Director → ME
167
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 145 - Director → ME
Person with significant control
2016-04-06 ~ 2020-11-01
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Ownership of shares – 75% or more → OE
168
LIBERTY PIPES (HARTLEPOOL) LIMITED
- now 09931472LIBERTY CLAMPS LIMITED
- 2017-01-26
09931472 31st Floor 40 Bank Street, London
In Administration Corporate (7 parents, 3 offsprings)
Officer
2015-12-29 ~ now
IIF 208 - Director → ME
Person with significant control
2020-09-28 ~ now
IIF 335 - Right to appoint or remove directors → OE
IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Ownership of shares – 75% or more → OE
169
LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD
12349234 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-12-05 ~ dissolved
IIF 64 - Director → ME
170
LIBERTY PLATE MILLS SCUNTHORPE LTD
10070903 7 Hertford Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-18 ~ dissolved
IIF 45 - Director → ME
171
LIBERTY PRECISION TUBES LIMITED
09931306 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 201 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Ownership of voting rights - 75% or more → OE
172
LIBERTY PRESSING SOLUTIONS (COVENTRY) LIMITED
10519118 6th Floor 9 Appold Street, London
Liquidation Corporate (3 parents)
Officer
2016-12-09 ~ now
IIF 210 - Director → ME
Person with significant control
2016-12-09 ~ now
IIF 314 - Ownership of shares – 75% or more → OE
IIF 314 - Ownership of voting rights - 75% or more → OE
173
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2017-12-22 ~ now
IIF 158 - Director → ME
Person with significant control
2017-12-22 ~ now
IIF 264 - Ownership of voting rights - 75% or more → OE
IIF 264 - Right to appoint or remove directors → OE
IIF 264 - Ownership of shares – 75% or more → OE
174
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 161 - Director → ME
175
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 164 - Director → ME
176
LIBERTY STEEL DISTRIBUTION LIMITED
09957110 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2016-01-18 ~ now
IIF 194 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
177
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 (9 parents, 7 offsprings)
Officer
2018-10-04 ~ now
IIF 139 - Director → ME
178
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
Dissolved Corporate (8 parents, 1 offspring)
Officer
2018-10-04 ~ dissolved
IIF 211 - Director → ME
Person with significant control
2018-10-04 ~ dissolved
IIF 323 - Ownership of voting rights - 75% or more → OE
IIF 323 - Ownership of shares – 75% or more → OE
179
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 (9 parents, 1 offspring)
Officer
2018-10-04 ~ now
IIF 207 - Director → ME
180
7 Hertford Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-26 ~ dissolved
IIF 57 - Director → ME
181
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 162 - Director → ME
Person with significant control
2020-08-06 ~ now
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Ownership of shares – 75% or more → OE
182
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 149 - Director → ME
Person with significant control
2017-03-31 ~ now
IIF 277 - Right to appoint or remove directors → OE
IIF 277 - Ownership of shares – 75% or more → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
183
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 128 - Director → ME
184
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 222 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-16
IIF 444 - Right to appoint or remove directors → OE
2020-09-25 ~ now
IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of shares – 75% or more → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
185
Corporation Road, Newport, Gwent, United Kingdom
Active Corporate (3 parents)
Officer
2017-03-01 ~ now
IIF 114 - Director → ME
Person with significant control
2017-03-01 ~ now
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
186
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (8 parents)
Officer
2016-09-15 ~ now
IIF 180 - Director → ME
187
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 171 - Director → ME
188
No: 7 Hertford Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-13 ~ dissolved
IIF 62 - Director → ME
189
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2016-03-29 ~ now
IIF 200 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Ownership of shares – 75% or more → OE
190
LIBERTY TUBE COMPONENTS LIMITED
09931300 Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 198 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
191
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 223 - Director → ME
192
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 115 - Director → ME
193
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 177 - Director → ME
194
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 163 - Director → ME
195
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 225 - Director → ME
196
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 52 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 426 - Ownership of voting rights - 75% or more → OE
IIF 426 - Ownership of shares – 75% or more → OE
IIF 426 - Right to appoint or remove directors → OE
197
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2018-07-30 ~ now
IIF 154 - Director → ME
Person with significant control
2018-07-30 ~ now
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
198
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
Active Corporate (6 parents, 5 offsprings)
Officer
2023-03-03 ~ 2023-03-03
IIF 240 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-03
IIF 420 - Ownership of voting rights - 75% or more → OE
IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
199
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 241 - Director → ME
200
81 Quarry Hill Horbury, Wakefield
Dissolved Corporate (2 parents)
Officer
2014-05-06 ~ dissolved
IIF 17 - Director → ME
201
NATURAL DIETARY SUPPLEMENTS LTD
13071226 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-08 ~ dissolved
IIF 26 - Director → ME
2020-12-08 ~ dissolved
IIF 387 - Secretary → ME
Person with significant control
2020-12-08 ~ dissolved
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
202
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 131 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 281 - Ownership of shares – 75% or more → OE
203
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 183 - Director → ME
Person with significant control
2016-04-06 ~ 2017-02-01
IIF 321 - Ownership of shares – 75% or more → OE
204
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 173 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 273 - Ownership of shares – 75% or more → OE
205
Level 8, 205 Pacific Highway, St Leonards, New South Wales 2065, Australia
Active Corporate (11 parents)
Officer
2017-08-31 ~ now
IIF 44 - Director → ME
206
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2021-03-29 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 94 - Has significant influence or control → OE
207
81 Quarry Hill Quarry Hill, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-06-17 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-07-08 ~ dissolved
IIF 106 - Has significant influence or control as a member of a firm → OE
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
208
81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-20 ~ now
IIF 3 - Director → ME
2025-02-20 ~ now
IIF 386 - Secretary → ME
Person with significant control
2025-02-20 ~ now
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
209
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 234 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Right to appoint or remove directors → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
210
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 202 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-04
IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
211
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 120 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 275 - Ownership of shares – 75% or more → OE
212
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 199 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 301 - Ownership of shares – 75% or more → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
213
Unit 6 Juno Drive, Leamington Spa, England
Active Corporate (6 parents)
Officer
2017-01-20 ~ now
IIF 190 - Director → ME
214
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 193 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 292 - Ownership of shares – 75% or more → OE
IIF 292 - Ownership of voting rights - 75% or more → OE
215
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 359 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 425 - Ownership of voting rights - 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
IIF 425 - Ownership of shares – 75% or more → OE
216
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 377 - Director → ME
217
SIMEC ENERGY HOLDINGS 1 LTD
- now 10066005 10060096, 10066159, 10062471Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)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 371 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
218
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 340 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Ownership of shares – 75% or more → OE
219
SIMEC ENERGY HOLDINGS 3 LTD
- now 10062471 10060096, 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 365 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
220
SIMEC ENERGY HOLDINGS 4 LTD
- now 10066159 10060096, 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 369 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Right to appoint or remove directors → OE
221
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 366 - Director → ME
222
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 217 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Ownership of shares – 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
223
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 375 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Ownership of shares – 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
224
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 232 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Ownership of shares – 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
225
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 356 - Director → ME
226
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 355 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 428 - Right to appoint or remove directors → OE
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
227
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2023-03-03 ~ now
IIF 357 - Director → ME
Person with significant control
2023-03-03 ~ 2023-03-03
IIF 433 - Ownership of shares – 75% or more → OE
IIF 433 - Ownership of voting rights - 75% or more → OE
IIF 433 - Right to appoint or remove directors → OE
228
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (4 parents)
Officer
2023-03-03 ~ now
IIF 360 - Director → ME
229
Lochaber, Smelter, Fort William, Scotland
Dissolved Corporate (3 parents, 7 offsprings)
Officer
2023-03-03 ~ dissolved
IIF 226 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
230
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 363 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 436 - Right to appoint or remove directors → OE
IIF 436 - Ownership of shares – 75% or more → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
231
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-03-03 ~ now
IIF 358 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 429 - Right to appoint or remove directors → OE
IIF 429 - Ownership of shares – 75% or more → OE
IIF 429 - Ownership of voting rights - 75% or more → OE
232
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (2 parents)
Officer
2023-03-03 ~ now
IIF 362 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 431 - Ownership of shares – 75% or more → OE
IIF 431 - Right to appoint or remove directors → OE
IIF 431 - Ownership of voting rights - 75% or more → OE
233
Lochaber, Smelter, Fort William, Scotland
Active Corporate (3 parents)
Officer
2023-03-03 ~ now
IIF 113 - Director → ME
234
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 373 - Director → ME
235
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 353 - Director → ME
236
Lochaber, Smelter, Fort William, Scotland
Active Corporate (5 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 348 - Director → ME
237
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 367 - Director → ME
238
SIMEC POWER 1 LIMITED
10036423 10066159, 10062471, 10058151Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Liberty Steel Newport Ltd, Corporation Road, Newport, Gwent, Wales, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2023-03-03 ~ now
IIF 215 - Director → ME
239
SIMEC POWER 2 LIMITED
10034155 10056334, 10062471, 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 218 - Director → ME
240
SIMEC POWER 3 LIMITED
10034288 10056334, 10060096, 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 221 - Director → ME
241
SIMEC POWER 4 LIMITED
10058151 10056334, 10060096, 10034288Warning 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 216 - Director → ME
242
SIMEC POWER 6 LIMITED
10056334 10060100, 10034288, 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 220 - Director → ME
243
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 374 - Director → ME
244
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 378 - Director → ME
245
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 370 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 440 - Ownership of shares – 75% or more → OE
IIF 440 - Right to appoint or remove directors → OE
IIF 440 - Ownership of voting rights - 75% or more → OE
246
Birdport, Corporation Road, Newport, South Wales, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-03-03 ~ dissolved
IIF 376 - Director → ME
247
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 364 - Director → ME
248
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 219 - Director → ME
249
7 Fox Valley Way, Stocksbridge, Sheffield, England
Liquidation Corporate (14 parents, 2 offsprings)
Officer
2017-05-01 ~ now
IIF 43 - Director → ME
250
81 Quarry Hill, Horbury, Wakefield, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2005-12-20 ~ dissolved
IIF 12 - Director → ME
2005-12-20 ~ dissolved
IIF 344 - Secretary → ME
Person with significant control
2016-12-20 ~ dissolved
IIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
251
81 Quarry Hill, Wakefield, United Kingdom
Active Corporate (2 parents)
Officer
2017-05-09 ~ now
IIF 10 - Director → ME
2017-05-09 ~ now
IIF 399 - Secretary → ME
Person with significant control
2017-05-09 ~ now
IIF 109 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 109 - Ownership of voting rights - More than 25% but not more than 50% → OE
252
SUPERCHATPAL BUSINESS AUTOMATION LTD
13083451 81 Quarry Hill, Horbury, Wakefield, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2020-12-15 ~ now
IIF 6 - Director → ME
2020-12-15 ~ now
IIF 392 - Secretary → ME
Person with significant control
2020-12-15 ~ now
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
253
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
2023-03-03 ~ now
IIF 352 - Director → ME
2007-04-02 ~ 2013-09-24
IIF 239 - Director → ME
1998-12-16 ~ 2006-03-16
IIF 112 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
254
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 142 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 290 - Ownership of shares – 75% or more → OE
255
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 361 - Director → ME
Person with significant control
2022-04-10 ~ 2022-04-10
IIF 432 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 432 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 432 - Right to appoint or remove directors → OE
2022-04-10 ~ now
IIF 430 - Ownership of voting rights - 75% or more → OE
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of shares – 75% or more → OE
256
TIDAL LAGOONS PLC - 2015-01-19
Epsilon House The Square, Brockworth, Gloucester, England
Dissolved Corporate (10 parents, 7 offsprings)
Officer
2016-02-09 ~ 2018-06-11
IIF 78 - Director → ME
257
81 Quarry Hill, Horbury, Wakefield, Yorkshire
Dissolved Corporate (2 parents)
Officer
2008-10-24 ~ dissolved
IIF 2 - Director → ME
258
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 152 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 288 - Ownership of shares – 75% or more → OE
259
C/o Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa, England
Active Corporate (1 parent)
Officer
2015-12-11 ~ now
IIF 116 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 269 - Ownership of shares – 75% or more → OE
260
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 13 - Director → ME
2015-10-26 ~ dissolved
IIF 397 - Secretary → ME
Person with significant control
2016-05-06 ~ dissolved
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Has significant influence or control as a member of a firm → OE
261
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 86 - Director → ME
262
81 Quarry Hill Horbury, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2016-07-05 ~ dissolved
IIF 16 - Director → ME
2016-07-05 ~ dissolved
IIF 381 - Secretary → ME
Person with significant control
2016-07-05 ~ dissolved
IIF 380 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 380 - Ownership of voting rights - More than 25% but not more than 50% → OE
263
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 187 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 274 - Ownership of shares – 75% or more → OE
264
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
265
C/o Marble Power Ltd, 1st Floor, 3 More London Place, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-04-07 ~ dissolved
IIF 230 - Director → ME
266
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 213 - Director → ME
267
31st Floor 40 Bank Street, London
Liquidation Corporate (7 parents, 4 offsprings)
Officer
2017-01-10 ~ now
IIF 205 - Director → ME
Person with significant control
2017-01-10 ~ now
IIF 336 - Right to appoint or remove directors → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Ownership of shares – 75% or more → OE
268
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 61 - Director → ME
Person with significant control
2019-02-06 ~ 2020-02-01
IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
269
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 81 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 247 - Has significant influence or control → OE
270
WYELANDS INVOICE SERVICING LIMITED
11363536 40 Grosvenor Place, 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-15 ~ dissolved
IIF 49 - Director → ME
271
The St Botolph Building, 138, Houndsditch, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-10-24 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2018-10-24 ~ dissolved
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Ownership of voting rights - 75% or more → OE