logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Crappier, Matthieu
    Born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Batters, David Gordon
    Born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-03 ~ now
    OF - Director → CIF 0
  • 3
    Cramb, Jenna Louise
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ now
    OF - Director → CIF 0
  • 4
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    icon of calendar 2021-07-16 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressTour Areva -1, Place Jean Millier, Courbevoie, France
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Storer, John Peter
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 2018-01-24 ~ 2023-11-03
    OF - Director → CIF 0
  • 2
    Fitzpatrick, James, Dr
    Consultant born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-09-04
    OF - Director → CIF 0
  • 3
    Gauvin, Alain
    Director born in March 1967
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2011-03-31
    OF - Director → CIF 0
  • 4
    Topping, Stephen William
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2018-12-15 ~ 2020-03-17
    OF - Director → CIF 0
  • 5
    Chassard, Eric Pierre Achille
    Executive Senior Vice-President E&P born in September 1972
    Individual
    Officer
    icon of calendar 2014-09-04 ~ 2016-10-12
    OF - Director → CIF 0
  • 6
    Perrot, Serge Marie Bernard
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-04
    OF - Director → CIF 0
  • 7
    Davies, Robert Stephen Brian
    Chief Executive born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2016-06-30
    OF - Director → CIF 0
    Davies, Robert Stephen Brian
    Consultant born in May 1950
    Individual (2 offsprings)
    icon of calendar 2016-10-12 ~ 2017-05-30
    OF - Director → CIF 0
  • 8
    Alderson, Ian Michael
    Company Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-30 ~ 2018-12-14
    OF - Director → CIF 0
    Mr Ian Michael Alderson
    Born in February 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-05-30 ~ 2018-03-05
    PE - Has significant influence or controlCIF 0
  • 9
    Macdonald, Iain Graham Ross
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2010-06-16
    OF - Secretary → CIF 0
  • 10
    Jones, David Gareth
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2010-04-22 ~ 2014-09-04
    OF - Director → CIF 0
  • 11
    Szczypkowski, Caroline
    Chief Financial Officer born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-12 ~ 2020-02-07
    OF - Director → CIF 0
  • 12
    Flecher, Jean
    Business Development Director born in February 1956
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2014-09-04
    OF - Director → CIF 0
  • 13
    Wooldridge, Christopher
    Project Manager born in October 1964
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-30
    OF - Director → CIF 0
  • 14
    Morgan, John Maxwell
    Consultant born in August 1949
    Individual
    Officer
    icon of calendar ~ 1991-07-31
    OF - Director → CIF 0
  • 15
    Loughborough, David
    Managing Director born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2017-05-30
    OF - Director → CIF 0
    Mr David Loughborough
    Born in October 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-30
    PE - Has significant influence or controlCIF 0
  • 16
    Mcguigan, James Emmanuel
    Project Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2011-03-31
    OF - Director → CIF 0
  • 17
    Lapierre, Yves
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2009-06-12 ~ 2010-01-28
    OF - Director → CIF 0
  • 18
    Moss, Thomas Raymond
    Consultant Engineer born in March 1924
    Individual
    Officer
    icon of calendar ~ 1992-05-14
    OF - Director → CIF 0
  • 19
    Burtin, Fabrice
    Individual
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 20
    Hyde, Julian Roderic Nigel
    Accountant born in March 1947
    Individual
    Officer
    icon of calendar 1993-09-08 ~ 2011-10-07
    OF - Director → CIF 0
    Hyde, Julian Roderic Nigel
    Accountant
    Individual
    Officer
    icon of calendar 1993-09-08 ~ 2008-04-02
    OF - Secretary → CIF 0
    Hyde, Julian Roderic Nigel
    Individual
    icon of calendar 2010-06-16 ~ 2012-05-30
    OF - Secretary → CIF 0
  • 21
    Chevalier, Philippe
    Head Of Business Operations born in May 1958
    Individual
    Officer
    icon of calendar 2016-10-12 ~ 2021-06-29
    OF - Director → CIF 0
  • 22
    Dominique, Mockly
    President & Ceo Of Arevata born in May 1959
    Individual
    Officer
    icon of calendar 2008-04-02 ~ 2009-08-25
    OF - Director → CIF 0
    Mockly, Dominique Jean Louis
    Senior Executive Vice President born in May 1959
    Individual
    Officer
    icon of calendar 2014-09-04 ~ 2015-03-30
    OF - Director → CIF 0
  • 23
    Gautrot, Jean-jacques Louis Lucien
    Chartered Engineer born in January 1943
    Individual
    Officer
    icon of calendar 2010-10-20 ~ 2014-09-04
    OF - Director → CIF 0
  • 24
    Matthews, Vivien Juliet
    Head Of Uk Hr born in June 1952
    Individual
    Officer
    icon of calendar 2016-10-12 ~ 2018-01-24
    OF - Director → CIF 0
  • 25
    Cecil, Desmond Hugh
    Consultant born in October 1941
    Individual
    Officer
    icon of calendar 2012-05-30 ~ 2014-09-04
    OF - Director → CIF 0
  • 26
    Gralewski, Zdzislaw Aleksander, Dr
    Consultant born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-09-30
    OF - Director → CIF 0
  • 27
    Will, Gerhardt St John
    Individual
    Officer
    icon of calendar 2014-09-04 ~ 2016-10-12
    OF - Secretary → CIF 0
  • 28
    Wright, Robert Ian
    Consultant born in October 1948
    Individual
    Officer
    icon of calendar ~ 2011-03-31
    OF - Director → CIF 0
    Wright, Robert Ian
    Individual
    Officer
    icon of calendar ~ 1993-09-08
    OF - Secretary → CIF 0
  • 29
    Gay, Arnaud Gilbert Alphonse
    Commercial Director born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ 2016-10-12
    OF - Director → CIF 0
  • 30
    Raynaud, Alain-pierre Marie-joseph Emile
    President Areva Uk born in January 1954
    Individual
    Officer
    icon of calendar 2012-05-30 ~ 2014-01-01
    OF - Director → CIF 0
  • 31
    AREVA UK LIMITED - 2018-04-06
    icon of addressSuite 7 Hitching Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ORANO LIMITED

Previous names
A.H. TURNBULL (TECHNICAL CONSULTANT) LIMITED - 1980-12-31
ORANO PROJECTS LIMITED - 2021-07-09
R.M. CONSULTANTS LIMITED - 2008-12-05
AREVA RISK MANAGEMENT CONSULTING LIMITED - 2018-04-06
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
13,093,424 GBP2024-01-01 ~ 2024-12-31
11,162,958 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
9,397,619 GBP2024-01-01 ~ 2024-12-31
8,030,605 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
3,695,805 GBP2024-01-01 ~ 2024-12-31
3,132,353 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
3,659,441 GBP2024-01-01 ~ 2024-12-31
3,150,150 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
36,364 GBP2024-01-01 ~ 2024-12-31
-17,797 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
13,674 GBP2024-01-01 ~ 2024-12-31
35,629 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
22,690 GBP2024-01-01 ~ 2024-12-31
-53,424 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-4,530 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
22,690 GBP2024-01-01 ~ 2024-12-31
-48,894 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
22,690 GBP2024-01-01 ~ 2024-12-31
-48,894 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
240,388 GBP2024-12-31
277,851 GBP2023-12-31
Property, Plant & Equipment
380,457 GBP2024-12-31
92,888 GBP2023-12-31
Fixed Assets
620,845 GBP2024-12-31
370,739 GBP2023-12-31
Debtors
3,861,053 GBP2024-12-31
4,197,636 GBP2023-12-31
Cash at bank and in hand
1,189,073 GBP2024-12-31
543,610 GBP2023-12-31
Current Assets
5,050,126 GBP2024-12-31
4,741,246 GBP2023-12-31
Creditors
Current
3,518,805 GBP2024-12-31
2,982,509 GBP2023-12-31
Net Current Assets/Liabilities
1,531,321 GBP2024-12-31
1,758,737 GBP2023-12-31
Total Assets Less Current Liabilities
2,152,166 GBP2024-12-31
2,129,476 GBP2023-12-31
Equity
Called up share capital
2,240,222 GBP2024-12-31
2,240,222 GBP2023-12-31
2,240,222 GBP2022-12-31
Share premium
86,658 GBP2024-12-31
86,658 GBP2023-12-31
86,658 GBP2022-12-31
Retained earnings (accumulated losses)
-174,714 GBP2024-12-31
-197,404 GBP2023-12-31
-148,510 GBP2022-12-31
Equity
2,152,166 GBP2024-12-31
2,129,476 GBP2023-12-31
2,178,370 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
22,690 GBP2024-01-01 ~ 2024-12-31
-48,894 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
6,137,642 GBP2024-01-01 ~ 2024-12-31
4,990,608 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
703,721 GBP2024-01-01 ~ 2024-12-31
540,192 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
503,504 GBP2024-01-01 ~ 2024-12-31
426,849 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
7,344,867 GBP2024-01-01 ~ 2024-12-31
5,957,649 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1072024-01-01 ~ 2024-12-31
892023-01-01 ~ 2023-12-31
Director Remuneration
266,072 GBP2024-01-01 ~ 2024-12-31
317,243 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
42,485 GBP2024-01-01 ~ 2024-12-31
38,579 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
9,300 GBP2024-01-01 ~ 2024-12-31
8,600 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
5,673 GBP2024-01-01 ~ 2024-12-31
-12,555 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
374,631 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
134,243 GBP2024-12-31
96,780 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
37,463 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
240,388 GBP2024-12-31
277,851 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
124,195 GBP2023-12-31
Furniture and fittings
528,699 GBP2024-12-31
456,237 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
856,212 GBP2024-12-31
580,432 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-38,130 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-54,274 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
87,022 GBP2023-12-31
Furniture and fittings
393,536 GBP2024-12-31
400,522 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
475,755 GBP2024-12-31
487,544 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
11,341 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
31,144 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,485 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-38,130 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-54,274 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
135,163 GBP2024-12-31
55,715 GBP2023-12-31
Land and buildings, Short leasehold
37,173 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
816,952 GBP2024-12-31
1,154,819 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
445,546 GBP2024-12-31
197,213 GBP2023-12-31
Other Debtors
Current
1,590 GBP2024-12-31
2,077 GBP2023-12-31
Prepayments
Current
357,115 GBP2024-12-31
239,172 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,873,443 GBP2024-12-31
3,210,026 GBP2023-12-31
Trade Creditors/Trade Payables
Current
237,970 GBP2024-12-31
124,094 GBP2023-12-31
Amounts owed to group undertakings
Current
419,293 GBP2024-12-31
462,702 GBP2023-12-31
Other Taxation & Social Security Payable
Current
118,552 GBP2024-12-31
292,897 GBP2023-12-31
Other Creditors
Current
912,703 GBP2024-12-31
283,618 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
51,167 GBP2024-12-31
51,697 GBP2023-12-31
Accrued Liabilities
Current
1,779,120 GBP2024-12-31
1,767,501 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
206,641 GBP2024-12-31
269,348 GBP2023-12-31
Between one and five year
750,000 GBP2024-12-31
324,000 GBP2023-12-31
More than five year
621,837 GBP2024-12-31
All periods
1,578,478 GBP2024-12-31
593,348 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,240,222 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
22,690 GBP2024-01-01 ~ 2024-12-31

  • ORANO LIMITED
    Info
    A.H. TURNBULL (TECHNICAL CONSULTANT) LIMITED - 1980-12-31
    ORANO PROJECTS LIMITED - 1980-12-31
    R.M. CONSULTANTS LIMITED - 1980-12-31
    AREVA RISK MANAGEMENT CONSULTING LIMITED - 1980-12-31
    Registered number 01303570
    icon of addressSuite 1, 2nd Floor, East Wing The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1UJ
    PRIVATE LIMITED COMPANY incorporated on 1977-03-18 (48 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.