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 3
  • 1
    Tomblin, David
    Accountant born in May 1976
    Individual (80 offsprings)
    Officer
    2018-02-05 ~ dissolved
    OF - director → CIF 0
  • 2
    Hartley, Mark Stephen
    Company Director born in June 1972
    Individual (10 offsprings)
    Officer
    2023-04-01 ~ dissolved
    OF - director → CIF 0
  • 3
    BRITISH ENERGY GROUP LIMITED - 2011-07-01
    BRITISH ENERGY GROUP PLC - 2010-12-17
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Corporate (12 parents, 6 offsprings)
    Person with significant control
    2021-12-14 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 39
  • 1
    Billingham, Stephen Robert, Doctor
    Company Director born in May 1958
    Individual (2 offsprings)
    Officer
    2004-09-16 ~ 2009-03-31
    OF - director → CIF 0
  • 2
    Hawthorne, Duncan
    Director born in May 1955
    Individual (3 offsprings)
    Officer
    2001-09-01 ~ 2004-03-11
    OF - director → CIF 0
  • 3
    Mitchell, David Fraser
    Company Director born in November 1973
    Individual (2 offsprings)
    Officer
    2015-04-28 ~ 2018-02-05
    OF - director → CIF 0
  • 4
    Jeffrey, Robin Campbell, Dr
    Chief Executive born in February 1939
    Individual
    Officer
    1995-12-13 ~ 2003-02-10
    OF - director → CIF 0
  • 5
    Hollins, Peter Thomas
    Company Director born in October 1947
    Individual (1 offspring)
    Officer
    1998-02-01 ~ 2001-06-07
    OF - director → CIF 0
  • 6
    Sykes, Matthew
    Chief Nuclear Officer born in October 1962
    Individual (7 offsprings)
    Officer
    2019-12-02 ~ 2023-04-01
    OF - director → CIF 0
  • 7
    Bullock, John
    Company Director born in July 1933
    Individual
    Officer
    1995-12-13 ~ 1999-07-15
    OF - director → CIF 0
  • 8
    Crooks, Stuart
    Company Director born in February 1965
    Individual (9 offsprings)
    Officer
    2014-01-01 ~ 2017-10-31
    OF - director → CIF 0
  • 9
    Spurr, Andrew, Dr
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    2009-06-26 ~ 2013-12-31
    OF - director → CIF 0
  • 10
    Robb, John Weddell, Sir
    Chairman born in April 1936
    Individual (1 offspring)
    Officer
    1995-12-13 ~ 2001-07-17
    OF - director → CIF 0
  • 11
    Davies, Charles Noel, Sir
    Company Director born in December 1933
    Individual
    Officer
    1996-01-12 ~ 1999-07-15
    OF - director → CIF 0
  • 12
    Walsh, Julia Maria, Dr
    Company Director born in November 1948
    Individual (4 offsprings)
    Officer
    1996-04-01 ~ 2002-07-17
    OF - director → CIF 0
  • 13
    Low, Michael Brian John
    Company Director born in September 1948
    Individual (1 offspring)
    Officer
    1999-07-15 ~ 2000-04-25
    OF - director → CIF 0
  • 14
    Kusterer, Thomas Andreas
    Cfo born in March 1968
    Individual
    Officer
    2009-04-01 ~ 2011-03-29
    OF - director → CIF 0
  • 15
    Colombani, Pascal, Monsieur
    Director born in October 1945
    Individual
    Officer
    2003-06-01 ~ 2005-12-28
    OF - director → CIF 0
  • 16
    Guyler, Robert
    Accountant born in December 1966
    Individual (14 offsprings)
    Officer
    2012-05-18 ~ 2015-04-28
    OF - director → CIF 0
  • 17
    Gatto, Salvatore Martin
    Accountant born in May 1950
    Individual (1 offspring)
    Officer
    2003-12-08 ~ 2004-09-16
    OF - director → CIF 0
  • 18
    Warry, Peter Thomas
    Company Director born in August 1949
    Individual (2 offsprings)
    Officer
    1996-11-07 ~ 1998-09-30
    OF - director → CIF 0
  • 19
    Gilchrist, David Stuart
    Director born in June 1952
    Individual
    Officer
    2001-09-01 ~ 2004-08-05
    OF - director → CIF 0
  • 20
    Anderson, Roy
    Managing Director born in April 1948
    Individual
    Officer
    2004-09-16 ~ 2006-02-06
    OF - director → CIF 0
  • 21
    Montague, Adrian Alastair, Sir
    Director born in February 1948
    Individual (9 offsprings)
    Officer
    2002-12-02 ~ 2006-02-06
    OF - director → CIF 0
  • 22
    Stevenson, Peter David
    Director born in March 1947
    Individual (1 offspring)
    Officer
    1995-12-13 ~ 2003-02-28
    OF - director → CIF 0
  • 23
    Harley, Ian
    Non Executive Director born in April 1950
    Individual
    Officer
    2002-06-01 ~ 2005-12-28
    OF - director → CIF 0
  • 24
    Kirwan, Michael Ralph
    Chartered Accountant born in May 1941
    Individual
    Officer
    1995-12-13 ~ 2002-06-03
    OF - director → CIF 0
  • 25
    Walmsley, Robert, Sir
    Non-Executive Director born in February 1941
    Individual
    Officer
    2003-08-01 ~ 2005-12-28
    OF - director → CIF 0
  • 26
    Cowell, Brian
    Company Director born in April 1961
    Individual (5 offsprings)
    Officer
    2017-11-01 ~ 2019-12-02
    OF - director → CIF 0
  • 27
    Hawley, Robert, Dr
    Chief Executive born in July 1936
    Individual (2 offsprings)
    Officer
    1995-12-13 ~ 1997-06-30
    OF - director → CIF 0
  • 28
    Lough, Keith Geddes
    Director born in February 1959
    Individual (5 offsprings)
    Officer
    2001-09-01 ~ 2003-12-08
    OF - director → CIF 0
  • 29
    Rossi, Simone
    Chief Financial Officer born in October 1968
    Individual (12 offsprings)
    Officer
    2011-04-01 ~ 2012-05-18
    OF - director → CIF 0
  • 30
    Spottiswoode, Clare Mary Joan
    Director born in March 1953
    Individual (2 offsprings)
    Officer
    2001-12-01 ~ 2005-12-28
    OF - director → CIF 0
  • 31
    Coley, William Alfred
    Director born in April 1943
    Individual
    Officer
    2003-06-01 ~ 2009-07-31
    OF - director → CIF 0
  • 32
    Hill, Robert Charles Finch, Sir
    Consultant born in May 1937
    Individual
    Officer
    1999-01-01 ~ 2003-07-30
    OF - director → CIF 0
  • 33
    Armour, Robert Malcolm
    Company Secretary born in September 1959
    Individual (21 offsprings)
    Officer
    2006-02-20 ~ 2009-07-03
    OF - director → CIF 0
    Armour, Robert Malcolm
    Company Secretary
    Individual (21 offsprings)
    Officer
    1995-12-13 ~ 2009-07-03
    OF - secretary → CIF 0
  • 34
    Alexander, Mike
    Chief Executive born in November 1947
    Individual
    Officer
    2003-03-03 ~ 2005-03-20
    OF - director → CIF 0
  • 35
    Macdonald, Jean Elizabeth
    Solicitor born in June 1957
    Individual (1 offspring)
    Officer
    2009-06-02 ~ 2010-07-19
    OF - director → CIF 0
    Macdonald, Jean Elizabeth
    Individual (1 offspring)
    Officer
    2009-07-03 ~ 2010-07-19
    OF - secretary → CIF 0
  • 36
    Delucca, John J
    Company Director born in April 1943
    Individual
    Officer
    2004-02-09 ~ 2005-12-28
    OF - director → CIF 0
  • 37
    Biggam, Robin Adair, Sir
    Chartered Accountant born in July 1938
    Individual
    Officer
    1996-04-01 ~ 2002-06-10
    OF - director → CIF 0
  • 38
    Pryde, David
    Company Director born in September 1949
    Individual
    Officer
    2004-09-01 ~ 2005-12-28
    OF - director → CIF 0
  • 39
    BRITISH ENERGY BOND FINANCE LIMITED - now
    BRITISH ENERGY HOLDINGS PLC - 2008-04-30
    Edf Energy, Gso Business Park, East Kilbride, Scotland, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2019-05-24 ~ 2021-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRITISH ENERGY LIMITED

Previous name
BRITISH ENERGY PLC - 2005-01-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BRITISH ENERGY LIMITED
    Info
    BRITISH ENERGY PLC - 2005-01-14
    Registered number SC162273
    6 Atlantic Quay, Glasgow G2 8JB
    Private Limited Company incorporated on 1995-12-13 and dissolved on 2023-10-31 (27 years 10 months). The company status is Dissolved.
    CIF 0
  • BRITISH ENERGY LIMITED
    S
    Registered number Sc162273
    Edf Energy, G S O Business Park, East Kilbride, Glasgow, Scotland, G74 5PG
    Limited Company in Companies House, Scotland
    CIF 1
  • BRITISH ENERGY LIMITED
    S
    Registered number Sc162273
    Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    MACROCOM (404) LIMITED - 1997-04-11
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    EDF ENERGY NUCLEAR GENERATION LIMITED - 2011-07-01
    90 Whitfield Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    EDF ENERGY NUCLEAR GENERATION GROUP LIMITED - 2011-07-01
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2018-07-14 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    SCOTTISH NUCLEAR INTERNATIONAL LIMITED - 1998-03-31
    MACROCOM (279) LIMITED - 1994-08-19
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    BRITISH ENERGY POWER AND ENERGY TRADING LIMITED - 2008-08-18
    BE INVESTMENTS NO.6 LIMITED - 2000-05-08
    ROCKUNIQUE LIMITED - 1999-11-02
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2018-09-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    MACROCOM (845) LIMITED - 2003-09-29
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2018-07-14 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    BRITISH ENERGY INVESTMENT (NO.7) LIMITED - 2000-07-06
    HARVESTBOOK LIMITED - 1999-11-16
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 4
  • 1
    SCOTTISH NUCLEAR LIMITED - 1998-12-31
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-06-24 ~ 2021-12-14
    CIF 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
  • 2
    MACROCOM (350) LIMITED - 1996-05-17
    Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-22
    CIF 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
  • 3
    NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Corporate (12 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-31
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    POOL (NUCLEAR) LIMITED - 1997-01-21
    Suite 5 7th Floor, 50 Broadway, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2017-08-03 ~ 2021-12-16
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.