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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Shuttleworth, Alvin Joseph

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2006-11-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address B-1140 Brussels Avenue Jules Bordet, Nr.166, Box 3, Brussels, Belgium
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 38 - Director → ME
Ceased 37
  • 1
    AMERCARE ENCLOSURES LIMITED - 1989-06-08
    AMERCARE LIMITED - 1989-05-09
    LANGLEYLAKE LIMITED - 1989-04-17
    icon of address Unit B & C Broadlink, Middleton, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,129,622 GBP2024-03-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-12-15
    IIF 17 - Secretary → ME
  • 2
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-01-18
    IIF 10 - Secretary → ME
  • 3
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2007-11-01
    IIF 57 - Director → ME
    icon of calendar 2005-03-14 ~ 2007-11-01
    IIF 4 - Secretary → ME
  • 4
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2007-11-22
    IIF 46 - Director → ME
    icon of calendar 2005-03-14 ~ 2007-11-26
    IIF 3 - Secretary → ME
  • 5
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2008-01-18
    IIF 62 - Director → ME
    icon of calendar 2007-01-24 ~ 2008-01-18
    IIF 18 - Secretary → ME
  • 6
    icon of address 22 Orrishmere Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2016-06-01
    IIF 44 - Director → ME
  • 7
    icon of address 22 Orrishmere Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    294 GBP2023-12-31
    Officer
    icon of calendar 2001-01-30 ~ 2002-11-01
    IIF 43 - Director → ME
  • 8
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-09 ~ 2008-01-18
    IIF 40 - Director → ME
    icon of calendar 2005-03-14 ~ 2005-04-01
    IIF 56 - Director → ME
    icon of calendar 2005-03-14 ~ 2008-01-18
    IIF 19 - Secretary → ME
  • 9
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-02-13 ~ 2005-04-01
    IIF 5 - Secretary → ME
  • 10
    UNATEC NUCLEAR LIMITED - 2004-11-08
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-07 ~ 2004-11-03
    IIF 41 - Director → ME
    icon of calendar 2004-11-03 ~ 2007-06-26
    IIF 9 - Secretary → ME
  • 11
    BNFL ENRICHMENT LIMITED - 2009-12-12
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-25 ~ 2007-12-31
    IIF 42 - Director → ME
    icon of calendar 2005-03-14 ~ 2007-12-31
    IIF 31 - Secretary → ME
  • 12
    BNFL FLUOROCHEMICALS LIMITED - 1997-04-07
    icon of address F2 Chemicals Ltd, Lea Lane Lea Town, Preston, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,695,969 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-03-28
    IIF 16 - Secretary → ME
  • 13
    MARPLACE (NUMBER 122) LIMITED - 1986-12-01
    icon of address Unit14 Graphite Way, Hadfield, Glossop, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,986,187 GBP2023-12-31
    Officer
    icon of calendar 1992-04-13 ~ 1997-09-11
    IIF 35 - Secretary → ME
  • 14
    BRITISH NUCLEAR FUELS LIMITED - 2024-03-20
    BRITISH NUCLEAR FUELS PLC - 2008-12-31
    PRECIS (2404) LIMITED - 2005-04-01
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2009-01-31
    IIF 15 - Secretary → ME
  • 15
    icon of address One, Glass Wharf, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    51,587 GBP2023-11-30
    Officer
    icon of calendar 2011-11-07 ~ 2015-02-13
    IIF 39 - Director → ME
  • 16
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    BNFL ENRICHMENT LIMITED - 1991-04-16
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2006-10-02
    IIF 47 - Director → ME
    icon of calendar 1993-08-27 ~ 2007-12-18
    IIF 7 - Secretary → ME
  • 17
    icon of address Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-07-14 ~ 2000-09-06
    IIF 48 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-06-26
    IIF 29 - Secretary → ME
  • 18
    MAGNOX NORTH LIMITED - 2008-10-01
    MAGNOX GENERATION AND DECOMMISSIONING LIMITED - 2007-02-05
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 51 - Director → ME
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 24 - Secretary → ME
  • 19
    SOUTHERN REACTOR DECOMMISSIONING LIMITED - 2007-02-05
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 45 - Director → ME
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 25 - Secretary → ME
  • 20
    BNFL PROPERTIES LIMITED - 2008-04-16
    NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2007-12-11
    IIF 53 - Director → ME
    icon of calendar 2005-03-14 ~ 2007-12-11
    IIF 33 - Secretary → ME
    icon of calendar 1994-10-01 ~ 2002-03-13
    IIF 36 - Secretary → ME
  • 21
    DEVA MANUFACTURING LIMITED - 2021-03-23
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    JOINBUSY COMPANY LIMITED - 1993-03-04
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2008-01-18
    IIF 37 - Secretary → ME
    icon of calendar 1992-11-30 ~ 1996-06-07
    IIF 28 - Secretary → ME
  • 22
    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 address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-26
    IIF 59 - Director → ME
    icon of calendar 1998-01-30 ~ 2007-06-26
    IIF 32 - Secretary → ME
  • 23
    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 address Pelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-22 ~ 2007-07-29
    IIF 58 - Director → ME
    icon of calendar 2006-08-22 ~ 2007-12-19
    IIF 20 - Secretary → ME
  • 24
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2008-04-01
    IIF 34 - Secretary → ME
  • 25
    REACTOR SITES MANAGEMENT COMPANY LIMITED - 2012-02-14
    icon of address First Floor Stella Building, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 61 - Director → ME
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 23 - Secretary → ME
  • 26
    RTS ADVANCED ROBOTICS LIMITED - 2005-04-26
    UK ROBOTICS LIMITED - 2000-12-21
    ROBOTIC CONTROL SOLUTIONS LIMITED - 1995-09-19
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-30 ~ 2000-11-20
    IIF 8 - Secretary → ME
  • 27
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-11-29
    IIF 49 - Director → ME
    icon of calendar 1993-03-25 ~ 2007-11-29
    IIF 27 - Secretary → ME
  • 28
    UNATEC LIMITED - 2004-04-29
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-07 ~ 2005-04-01
    IIF 60 - Director → ME
    icon of calendar 2004-04-23 ~ 2006-10-16
    IIF 1 - Secretary → ME
  • 29
    BNFL (INVESTMENTS - EUROPE) LIMITED - 2006-12-05
    icon of address Springfields, Salwick, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2000-04-14
    IIF 63 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-10-16
    IIF 11 - Secretary → ME
  • 30
    NATIONAL NUCLEAR LABORATORY LIMITED - 2024-12-17
    NEXIA SOLUTIONS LIMITED - 2008-11-10
    UNITED NUCLEAR TECHNOLOGIES LIMITED - 2004-11-08
    icon of address Chadwick House Warrington Road, Birchwood Park, Warrington
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-07 ~ 2007-11-01
    IIF 52 - Director → ME
    icon of calendar 2005-03-14 ~ 2007-11-01
    IIF 30 - Secretary → ME
  • 31
    BNFL URANIUM ASSET MANAGEMENT COMPANY LIMITED - 2005-01-27
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ 2000-02-07
    IIF 55 - Director → ME
    icon of calendar 1996-02-23 ~ 2006-10-16
    IIF 22 - Secretary → ME
  • 32
    URENCO (CAPENHURST) LIMITED - 2008-05-30
    BNFL ENRICHMENT (OPERATIONS) LIMITED - 1992-06-23
    icon of address Capenhurst Works, Capenhurst, Chester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-09-10
    IIF 14 - Secretary → ME
  • 33
    EHC VIRIDIAN LTD - 2002-11-13
    VIRIDIAN EHC LTD - 2000-08-24
    IBS VIRIDIAN LIMITED - 1999-11-15
    VIRIDIAN BIOPROCESSING LIMITED - 1996-05-20
    VIRIDIAN BIOPROCESSORS LIMITED - 1990-01-24
    OVAL (518) LIMITED - 1989-05-03
    icon of address 81 Thomas Way, Lakesview International Business Park, Hersden, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-24 ~ 1996-05-02
    IIF 13 - Secretary → ME
  • 34
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,979 GBP2024-12-31
    Officer
    icon of calendar 1994-09-19 ~ 1995-11-29
    IIF 26 - Director → ME
  • 35
    WESTINGHOUSE PROJECTS UK LIMITED - 2009-05-13
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-14 ~ 2006-10-16
    IIF 12 - Secretary → ME
  • 36
    PETTER REFRIGERATION LIMITED - 1998-06-11
    ORCHIDCHASE LIMITED - 1995-12-11
    icon of address Springfields, Salwick, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2006-10-16
    IIF 2 - Secretary → ME
  • 37
    WESTINGHOUSE ELECTRIC UK LIMITED - 2009-05-13
    BRITISH NUCLEAR GROUP LIMITED - 2004-10-04
    BNFL (UK) LIMITED - 2003-10-28
    FLOWBRAND LIMITED - 1990-02-09
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1997-05-14 ~ 2005-04-01
    IIF 54 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-10-16
    IIF 6 - Secretary → ME

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.