1
BRITISH BUSINESS BANK LIMITED - 2013-10-29
Steel City House, West Street, SheffieldCorporate (11 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
2
WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
Department For Energy Security & Net Zero, 3-8 Whitehall Place, LondonCorporate (2 parents, 1 offspring)
Person with significant control
2024-01-25 ~ nowCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
3
22-26 Whitehall, London, EnglandCorporate (6 parents)
Person with significant control
2019-09-12 ~ nowCIF 42 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 42 - Has significant influence or control → OE
4
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United KingdomCorporate (10 parents)
Person with significant control
2016-04-06 ~ nowCIF 35 - Right to appoint or remove directors → OE
5
Steel City House, West Street, SheffieldCorporate (3 parents)
Person with significant control
2018-02-23 ~ nowCIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
6
GREAT BRITISH NUCLEAR LIMITED - 2024-03-20
Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-07 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
7
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, EnglandCorporate (7 parents)
Person with significant control
2016-06-06 ~ nowCIF 48 - Right to appoint or remove directors as a member of a firm → OE
8
DOUNREAY LIMITED - 2006-11-29
Building D2003, Dounreay, Thurso, CaithnessCorporate (4 parents)
Person with significant control
2021-03-31 ~ nowCIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
9
GEMSTONE EARLY GROWTH FUND LIMITED - 2006-09-01
Steel City House, West Street, Sheffield, EnglandCorporate (3 parents)
Person with significant control
2017-08-04 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
10
THE NUCLEAR ACADEMY - 2008-03-18
NUCLEUS CENTRE - 2007-01-03
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, EnglandCorporate (7 parents, 1 offspring)
Person with significant control
2016-06-06 ~ nowCIF 58 - Right to appoint or remove directors → OE
11
Central Square, 29 Wellington Street, Leeds, EnglandDissolved corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 4 - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2007-12-12 ~ dissolvedCIF 61 - llp-member → ME
12
PRECIS (2733) LIMITED - 2008-03-14
Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
13
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, EnglandCorporate (4 parents)
Person with significant control
2016-06-06 ~ nowCIF 39 - Right to appoint or remove directors as a member of a firm → OE
14
Ab1 Building, Crimon Place, Aberdeen, ScotlandCorporate (2 parents)
Person with significant control
2024-10-10 ~ nowCIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
15
BRITISH NUCLEAR FUELS LIMITED - 2024-03-20
BRITISH NUCLEAR FUELS PLC - 2008-12-31
PRECIS (2404) LIMITED - 2005-04-01
Department For Energy Security & Net Zero, 3-8 Whitehall Place, LondonCorporate (8 parents)
Person with significant control
2016-04-06 ~ nowCIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
16
INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
BNFL ENRICHMENT LIMITED - 1991-04-16
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, EnglandCorporate (8 parents)
Person with significant control
2016-04-06 ~ nowCIF 33 - Right to appoint or remove directors → OE
17
Steel City House, West Street, SheffieldCorporate (3 parents, 1 offspring)
Person with significant control
2016-11-18 ~ nowCIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
18
NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED - 2024-10-01
St Catherine's Lodge Bearwood Road, Sindlesham, Wokingham, EnglandCorporate (12 parents)
Person with significant control
2024-10-01 ~ nowCIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
19
INTERCEDE 1104 LIMITED - 1995-01-09
National Physical Laboratory, Hampton Road, Teddington, Middlesex, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2017-04-18 ~ nowCIF 56 - Has significant influence or control → OE
20
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, EnglandCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 46 - Right to appoint or remove directors as a member of a firm → OE
21
BNFL PROPERTIES LIMITED - 2008-04-16
NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, CumbriaCorporate (6 parents)
Person with significant control
2016-06-06 ~ nowCIF 38 - Right to appoint or remove directors → OE
22
THE NDA NORTH HIGHLAND REGENERATION FUND - 2007-08-09
D2003 Dounreay, Thurso, ScotlandCorporate (8 parents)
Equity (Company account)
501,387 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 36 - Right to appoint or remove directors → OE
23
Steel City House, West Street, SheffieldCorporate (3 parents, 1 offspring)
Person with significant control
2016-09-28 ~ nowCIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
24
INTERCEDE 1103 LIMITED - 1995-01-09
National Physical Laboratory, Hampton Road, Teddington, Middlesex, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2017-04-18 ~ nowCIF 55 - Has significant influence or control → OE
25
VERBAY LIMITED - 1995-02-10
National Physical Laboratory, Hampton Road, Teddington, MiddlesexCorporate (14 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 57 - Ownership of shares – 75% or more → OE
26
NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
Citypoint, 65 Haymarket Terrace, EdinburghCorporate (12 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
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
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, EnglandCorporate (11 parents, 1 offspring)
Person with significant control
2019-09-01 ~ nowCIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 44 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 44 - Right to appoint or remove directors → OE
28
LLW REPOSITORY LIMITED - 2024-03-27
LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED - 2007-06-20
PRECIS (2570) LIMITED - 2006-03-30
Pelham House Pelham Drive, Calderbridge, Seascale, EnglandCorporate (13 parents, 1 offspring)
Person with significant control
2021-07-12 ~ nowCIF 52 - Right to appoint or remove directors → OE
29
6th Floor Steel City House, West Street, Sheffield, EnglandDissolved corporate (2 parents)
Officer
2011-09-30 ~ dissolvedCIF 60 - llp-designated-member → ME
Person with significant control
2016-07-14 ~ dissolvedCIF 8 - Has significant influence or control → OE
30
Sanctuary Buildings, 20 Great Smith Street, London, EnglandCorporate (11 parents)
Person with significant control
2023-05-03 ~ nowCIF 47 - Has significant influence or control → OE
31
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, EnglandCorporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 34 - Right to appoint or remove directors → OE
32
POST OFFICE COUNTERS LTD - 2001-10-01
100 Wood Street, London, United KingdomCorporate (14 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE
33
ROYAL MAIL HOLDINGS PLC - 2013-09-11
1 More London Place, LondonCorporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
34
RESEARCH SITE RESTORATION LIMITED - 2007-02-22
HARWELL-WINFRITH LIMITED - 2006-12-05
Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2019-09-01 ~ nowCIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 51 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 51 - Right to appoint or remove directors → OE
35
BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United KingdomCorporate (12 parents)
Person with significant control
2016-04-06 ~ nowCIF 45 - Right to appoint or remove directors → OE
36
NNB HOLDING COMPANY (SZC) LTD - 2023-06-12
NNB COMPANY (SZC) LTD - 2014-12-16
25 Copthall Avenue, London, EnglandCorporate (8 parents, 1 offspring)
Person with significant control
2022-12-01 ~ nowCIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
37
Tower Bridge House, St. Katharines Way, London, EnglandDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
38
1 More London Place, LondonDissolved corporate (1 parent)
Person with significant control
2017-08-17 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE