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 0
  • Not found in our database.
parent relation
Company in focus

SECRETARY OF STATE FOR DSIT


Related profiles found in government register
  • SECRETARY OF STATE FOR DSIT
    S
    Registered number missing
    icon of address1, Victoria Street, London, England, SW1H 0ET
    Secretary Of State For Dsit
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    icon of addressSteel City House, West Street, Sheffield
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    icon of addressDepartment For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address22-26 Whitehall, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    CIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 38 - Has significant influence or controlOE
  • 4
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of addressSteel City House, West Street, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    GREAT BRITISH NUCLEAR LIMITED - 2024-03-20
    icon of addressDepartment For Energy Security & Net Zero, 3-8 Whitehall Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 7
    icon of addressHinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 8
    DOUNREAY LIMITED - 2006-11-29
    icon of addressBuilding D2003, Dounreay, Thurso, Caithness
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GEMSTONE EARLY GROWTH FUND LIMITED - 2006-09-01
    icon of addressSteel City House, West Street, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    ENERGUS
    - now
    THE NUCLEAR ACADEMY - 2008-03-18
    NUCLEUS CENTRE - 2007-01-03
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    CIF 60 - LLP Member → ME
  • 12
    PRECIS (2733) LIMITED - 2008-03-14
    icon of addressDepartment For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of addressAb1 Building, Crimon Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 15
    BRITISH NUCLEAR FUELS LIMITED - 2024-03-20
    BRITISH NUCLEAR FUELS PLC - 2008-12-31
    PRECIS (2404) LIMITED - 2005-04-01
    icon of addressDepartment For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    BNFL ENRICHMENT LIMITED - 1991-04-16
    icon of addressHinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of addressSteel City House, West Street, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 18
    NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED - 2024-10-01
    icon of addressSt Catherine's Lodge Bearwood Road, Sindlesham, Wokingham, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 19
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    CIF 2 - Has significant influence or controlOE
  • 20
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 21
    BNFL PROPERTIES LIMITED - 2008-04-16
    NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    THE NDA NORTH HIGHLAND REGENERATION FUND - 2007-08-09
    icon of addressD2003 Dounreay, Thurso, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    501,387 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
  • 23
    icon of addressSteel City House, West Street, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 24
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    CIF 1 - Has significant influence or controlOE
  • 25
    VERBAY LIMITED - 1995-02-10
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 26
    NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
    icon of addressCitypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 27
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    icon of addressHinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 56 - Right to appoint or remove directorsOE
  • 28
    LLW REPOSITORY LIMITED - 2024-03-27
    LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED - 2007-06-20
    PRECIS (2570) LIMITED - 2006-03-30
    icon of addressPelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    CIF 48 - Right to appoint or remove directorsOE
  • 29
    icon of address6th Floor Steel City House, West Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    CIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 49 - Has significant influence or controlOE
  • 30
    icon of addressSanctuary Buildings, 20 Great Smith Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 22 - Has significant influence or controlOE
  • 31
    icon of addressHinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
  • 32
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 33
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 34
    RESEARCH SITE RESTORATION LIMITED - 2007-02-22
    HARWELL-WINFRITH LIMITED - 2006-12-05
    icon of addressOldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 35
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of addressHinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
  • 36
    NNB HOLDING COMPANY (SZC) LTD - 2023-06-12
    NNB COMPANY (SZC) LTD - 2014-12-16
    icon of address25 Copthall Avenue, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressTower Bridge House, St. Katharines Way, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 38
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of addressSteel City House, West Street, Sheffield
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address10 South Colonnade, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-02
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 3
    CFD COUNTERPARTY COMPANY LIMITED - 2014-04-29
    icon of address10 South Colonnade, London, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ 2023-05-02
    CIF 45 - Ownership of shares – 75% or more OE
  • 4
    BNFL PROPERTIES LIMITED - 2008-04-16
    NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    CIF 4 - Right to appoint or remove directors OE
  • 5
    icon of addressNational Nuclear Laboratory, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2023-05-03
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 6
    icon of addressSanctuary Buildings, 20 Great Smith Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    CIF 37 - Has significant influence or control OE
  • 7
    BIDCO 100 LIMITED - 2021-01-06
    PRECIS (2777) LIMITED - 2020-07-01
    icon of addressWest Works Building, 195 Wood Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-09-08
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    070714 LIMITED - 2015-02-03
    icon of addressExplorer House Adanac Drive, Nursling, Southampton, Hampshire
    Active Corporate (13 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 9
    icon of addressPelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    CIF 5 - Right to appoint or remove directors OE
  • 10
    icon of addressSustainable Ventures 5th Floor, County Hall, Belvedere Rd, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-04-01
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address10 South Colonnade, Canary Wharf, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-05-03
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 12
    icon of addressTeesside Airport Business Suite, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -555,465 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-10-09
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 13
    icon of address13th Floor 1 Harbour Exchange Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2023-06-01
    CIF 43 - Right to appoint or remove directors OE
  • 14
    icon of addressSidings House, Sidings Court, Doncaster, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    314,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of addressUnit 302, 3rd Floor Camelford House 89 Albert Embankment, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    UK ENDORSEMENT BOARD LIMITED - 2019-04-12
    icon of address13th Floor 1 Harbour Exchange Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2023-09-15
    CIF 44 - Right to appoint or remove directors OE
  • 17
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 40 - Right to surplus assets - 75% or more OE
    CIF 40 - Right to appoint or remove members OE
    Officer
    icon of calendar 2015-04-29 ~ 2023-05-03
    CIF 62 - LLP Designated Member → ME
    icon of calendar 2023-05-03 ~ 2023-10-05
    CIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-10-05
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Right to surplus assets - 75% or more OE
    CIF 29 - Right to appoint or remove members OE
  • 18
    UK GREEN INVESTMENT BANK PLC - 2017-07-05
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 19
    RCUK SHARED SERVICES CENTRE LIMITED - 2013-03-13
    icon of addressPolaris House, North Star Avenue, Swindon, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    CIF 36 - Ownership of shares – More than 50% but less than 75% OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.