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

Armour, Robert Malcolm

    Related profiles found in government register
  • Armour, Robert Malcolm
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brockwell Energy Limited, The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, EH2 2PR, United Kingdom

      IIF 1
  • Armour, Robert Malcolm
    British comp secy born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 2
  • Armour, Robert Malcolm
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 3
  • Armour, Robert Malcolm
    British company legal adviser born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cadogan Square, Cadogan Street, Glasgow, G2 7HF, Scotland

      IIF 4
  • Armour, Robert Malcolm
    British company secretary born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    British company secretary & general co born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    British company secretary & director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 21
  • Armour, Robert Malcolm
    British company secretary and directo born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 22
  • Armour, Robert Malcolm
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 23 IIF 24 IIF 25
    • icon of address 19a, Canning Street, Edinburgh, EH3 8EG, United Kingdom

      IIF 28
    • icon of address Corunna House, 39 Cadogan Street, Glasgow, G2 7AB, Scotland

      IIF 29
    • icon of address 16a, Prince Arthur Road, London, NW3 6AY, England

      IIF 30
    • icon of address 44, Whitfield Street, London, London, W1T 2RH, England

      IIF 31
    • icon of address 7th Floor, 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom

      IIF 32
  • Armour, Robert Malcolm
    British general counsel & company secr born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 33
  • Armour, Robert Malcolm
    British solicitor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    Scottish director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 45
  • Armour, Robert Malcolm
    British company director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 46
  • Armour, Robert Malcolm
    British consultant born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 47
  • Armour, Robert Malcolm
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    British lawyer born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 60
  • Armour, Robert Malcolm
    British none born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 61 IIF 62
  • Armour, Robert Malcolm
    British solicitor born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Silversands, Hawkcraig Road, Aberdour, Fife, KY3 0TZ

      IIF 63
  • Armour, Robert Malcolm
    United Kingdom director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Place 3, Semple Street, Edinburgh, EH3 8BL

      IIF 64
  • Mr Robert Malcolm Armour
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Prince Arthur Road, London, NW3 6AY, England

      IIF 65
  • Mr Robert Malcolm Armour
    Scottish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a Dick Place, Edinburgh, EH9 2JL, United Kingdom

      IIF 66
    • icon of address Exchange Place 3, Semple Street, Edinburgh, EH3 8BL

      IIF 67
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 68
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 69 IIF 70
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 71
  • Armour, Robert
    British lawyer born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Hanover Street, Edinburgh, EH2 2EP

      IIF 72
  • Armour, Robert
    British lawyer and non-executive director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Bloomsbury Street, London, WC1B 3HF, United Kingdom

      IIF 73
  • Armour, Robert
    United Kingdom consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 74
  • Armour, Robert Malcolm
    British

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 79
  • Armour, Robert Malcolm
    British company secretary

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    British company secretary & general co

    Registered addresses and corresponding companies
    • icon of address British Energy, Gso Business Park, East Kilbride, G74 5PG

      IIF 86 IIF 87
  • Armour, Robert Malcolm
    British director

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm
    British solicitor

    Registered addresses and corresponding companies
  • Armour, Robert Malcolm

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, EH1 2BD

      IIF 99
    • icon of address Exchange Place 3, Semple Street, Edinburgh, EH3 8BL

      IIF 100
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 101
    • icon of address 16a, Prince Arthur Road, London, NW3 6AY, England

      IIF 102
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,926 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 54 - Director → ME
  • 3
    ABHAINN SHALACHAIN LTD - 2014-05-20
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 53 - Director → ME
  • 5
    GWH ACQUISITION LIMITED - 2013-11-12
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 55 - Director → ME
  • 6
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address Exchange Place 3, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-12-31 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address The Merchants Hall, 22 Hanover Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 72 - Director → ME
  • 10
    ENEUS ENERGY LIMITED - 2022-07-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,066,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -695,984 GBP2023-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 46 - Director → ME
  • 12
    ECOCUS LIMITED - 2017-12-22
    icon of address 10a Dick Place, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,901 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 61 - Director → ME
  • 14
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 48 - Director → ME
  • 15
    GREEN HIGHLAND RENEWABLES (ALLT CHEANNA MHUIR) LIMITED - 2014-05-27
    GREENWHITE HYDROPOWER LIMITED - 2013-07-26
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 50 - Director → ME
  • 16
    LIATRE BURN HYDRO LTD - 2015-11-09
    GLEN CANNICH HYDRO LTD - 2015-04-08
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address Scott-moncrieff Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 18
    icon of address 16a Prince Arthur Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,805 GBP2025-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3-5 College Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -585,766 GBP2023-12-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -936,014 GBP2023-11-30
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 14 Rutland Square, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,142,092 GBP2024-04-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 60 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 99 - Secretary → ME
Ceased 49
  • 1
    ALBION COMMUNITY POWER PLC - 2018-11-22
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2021-01-31
    IIF 57 - Director → ME
  • 2
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-06-11
    IIF 7 - Director → ME
  • 3
    icon of address 44 Whitfield Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2019-05-20
    IIF 31 - Director → ME
  • 4
    BRITISH ENERGY BOND FINANCE PLC - 2019-05-24
    BRITISH ENERGY HOLDINGS PLC - 2008-04-30
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2009-07-03
    IIF 20 - Director → ME
    icon of calendar 2004-07-02 ~ 2004-09-16
    IIF 19 - Director → ME
    icon of calendar 2004-07-02 ~ 2009-07-03
    IIF 86 - Secretary → ME
  • 5
    MC301 LIMITED - 2004-01-20
    icon of address Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2009-05-28
    IIF 9 - Director → ME
    icon of calendar 2004-01-14 ~ 2009-05-21
    IIF 85 - Secretary → ME
  • 6
    MACROCOM (404) LIMITED - 1997-04-11
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2009-07-03
    IIF 15 - Director → ME
    icon of calendar 1997-04-08 ~ 2009-07-03
    IIF 81 - Secretary → ME
  • 7
    SCOTTISH NUCLEAR LIMITED - 1998-12-31
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ 2009-07-03
    IIF 8 - Director → ME
    icon of calendar 1999-01-01 ~ 2009-07-03
    IIF 93 - Secretary → ME
    icon of calendar 1990-03-30 ~ 1995-09-01
    IIF 94 - Secretary → ME
  • 8
    CLYDE POWER LIMITED - 1996-12-03
    BEGINTWICE LIMITED - 1992-11-11
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-06 ~ 2009-07-03
    IIF 35 - Director → ME
  • 9
    MACROCOM (401) LIMITED - 1997-04-07
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 2009-07-03
    IIF 3 - Director → ME
    icon of calendar 1997-04-08 ~ 2009-07-03
    IIF 79 - Secretary → ME
  • 10
    BRITISH ENERGY PLC - 2005-01-14
    icon of address 6 Atlantic Quay, Glasgow, Scotland
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ 2009-07-03
    IIF 11 - Director → ME
    icon of calendar 1995-12-13 ~ 2009-07-03
    IIF 83 - Secretary → ME
  • 11
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-18 ~ 2009-07-03
    IIF 12 - Director → ME
    icon of calendar 2001-01-18 ~ 2009-07-03
    IIF 84 - Secretary → ME
  • 12
    SCOTTISH NUCLEAR INTERNATIONAL LIMITED - 1998-03-31
    MACROCOM (279) LIMITED - 1994-08-19
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-09 ~ 2009-07-03
    IIF 5 - Director → ME
    icon of calendar 1998-03-09 ~ 2009-07-03
    IIF 80 - Secretary → ME
  • 13
    BRITISH ENERGY POWER AND ENERGY TRADING LIMITED - 2008-08-18
    BE INVESTMENTS NO.6 LIMITED - 2000-05-08
    ROCKUNIQUE LIMITED - 1999-11-02
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2009-05-28
    IIF 36 - Director → ME
    icon of calendar 1999-11-01 ~ 2009-05-21
    IIF 92 - Secretary → ME
  • 14
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2009-05-28
    IIF 23 - Director → ME
    icon of calendar 2001-10-04 ~ 2009-05-21
    IIF 88 - Secretary → ME
  • 15
    MACROCOM (845) LIMITED - 2003-09-29
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2009-07-03
    IIF 16 - Director → ME
  • 16
    MACROCOM (350) LIMITED - 1996-05-17
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-05-08 ~ 2009-07-03
    IIF 25 - Director → ME
    icon of calendar 1996-05-08 ~ 2009-07-03
    IIF 89 - Secretary → ME
  • 17
    BEL4 TOPCO LIMITED - 2024-03-07
    icon of address 16 Stratford Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ 2025-03-04
    IIF 58 - Director → ME
  • 18
    LANTERN BIDCO LIMITED - 2019-03-28
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2024-08-01
    IIF 28 - Director → ME
  • 19
    icon of address The Eagle Building-third Floor, 19 Rose Street, Edinburgh, Lothian
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2024-07-30
    IIF 1 - Director → ME
  • 20
    BRITISH ENERGY MERCHANT GENERATION LIMITED - 1999-05-27
    BRITISH ENERGY INVESTMENT (NO.4) LIMITED - 1999-03-19
    NE GENERATION LIMITED - 1999-02-26
    NUCLEAR ELECTRIC (1990) LTD. - 1994-02-16
    SIGNKIT LIMITED - 1990-04-06
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2009-05-28
    IIF 41 - Director → ME
    icon of calendar 2000-08-15 ~ 2009-05-21
    IIF 82 - Secretary → ME
    icon of calendar 1999-02-12 ~ 1999-11-22
    IIF 98 - Secretary → ME
  • 21
    BRITISH ENERGY GROUP LIMITED - 2011-07-01
    BRITISH ENERGY GROUP PLC - 2010-12-17
    icon of address 6 Atlantic Quay, Glasgow, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-02 ~ 2004-09-16
    IIF 18 - Director → ME
    icon of calendar 2004-07-02 ~ 2009-07-03
    IIF 87 - Secretary → ME
  • 22
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    AGR & PWR CO. LIMITED - 1996-04-01
    icon of address Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-12 ~ 2009-07-10
    IIF 14 - Director → ME
    icon of calendar 1998-12-31 ~ 2009-07-10
    IIF 77 - Secretary → ME
  • 23
    BEGG (NOMINEES) LIMITED - 2022-11-28
    SNPS (NOMINEES) LIMITED - 1999-10-01
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1993-10-20 ~ 1996-09-11
    IIF 2 - Director → ME
  • 24
    BRITISH ENERGY INVESTMENT (NO.7) LIMITED - 2000-07-06
    HARVESTBOOK LIMITED - 1999-11-16
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2009-04-30
    IIF 39 - Director → ME
  • 25
    BORON LIMITED - 2000-03-03
    HACKREMCO (NO.1486) LIMITED - 1999-11-05
    icon of address Part Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2009-04-27
    IIF 40 - Director → ME
    icon of calendar 2000-03-03 ~ 2009-04-27
    IIF 95 - Secretary → ME
  • 26
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-12-28
    IIF 22 - Director → ME
    icon of calendar 2003-10-16 ~ 2004-07-30
    IIF 21 - Director → ME
  • 27
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 2000-07-21 ~ 2002-05-01
    IIF 27 - Director → ME
  • 28
    ENEUS ENERGY LIMITED - 2022-07-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,066,212 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2022-11-02
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2013-12-12
    IIF 44 - Director → ME
  • 30
    HUNTOR LIMITED - 2005-10-13
    SNL ESTATES LIMITED - 1993-07-13
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-26 ~ 2009-07-03
    IIF 43 - Director → ME
  • 31
    CENTRICA (IDW) LIMITED - 2009-10-09
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    RADIOGLOBE LIMITED - 2001-02-05
    icon of address Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2003-12-23
    IIF 75 - Secretary → ME
  • 32
    icon of address The Boathouse, Silversands, Hawkcraig Road, Aberdour, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2022-10-28
    IIF 63 - Director → ME
  • 33
    PACIFIC SHELF 1121 LIMITED - 2002-07-29
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-17 ~ 2009-07-03
    IIF 6 - Director → ME
  • 34
    CENTRICA (LINCS) LIMITED - 2010-01-21
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    MEDIAPAGE LIMITED - 2001-01-23
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2003-12-23
    IIF 76 - Secretary → ME
  • 35
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 31 offsprings)
    Equity (Company account)
    -116 GBP2024-01-31
    Officer
    icon of calendar ~ 1990-04-05
    IIF 42 - Director → ME
  • 36
    MACROCOM (300) LIMITED - 1995-03-22
    icon of address 6 Atlantic Quay, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 2009-07-03
    IIF 17 - Director → ME
  • 37
    SLOTCERTAIN LIMITED - 1997-01-20
    icon of address 4 More London Riverside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2005-05-05
    IIF 33 - Director → ME
  • 38
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    icon of address 4th Floor, York House, 23 Kingsway, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    967,604 GBP2024-03-31
    Officer
    icon of calendar 1998-08-05 ~ 2009-06-11
    IIF 13 - Director → ME
  • 39
    NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2021-12-16
    IIF 59 - Director → ME
  • 40
    SITE NNB LIMITED - 2010-09-22
    PIMCO 2840 LIMITED - 2009-02-25
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2017-07-25
    IIF 32 - Director → ME
  • 41
    icon of address Sanctuary Buildings, 20 Great Smith Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2020-09-30
    IIF 73 - Director → ME
  • 42
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2003-01-27
    IIF 34 - Director → ME
  • 43
    icon of address Optima Building, 58 Robertson Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    4,650,871 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2016-04-26
    IIF 29 - Director → ME
  • 44
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    APRILBRIDGE LIMITED - 1999-05-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-26 ~ 2000-08-07
    IIF 37 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-08-07
    IIF 97 - Secretary → ME
  • 45
    LEWIS WIND POWER LIMITED - 2016-03-21
    icon of address C/o Edf Renewables, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2009-07-03
    IIF 90 - Secretary → ME
  • 46
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2009-07-03
    IIF 24 - Director → ME
    icon of calendar 2001-11-13 ~ 2009-07-03
    IIF 91 - Secretary → ME
  • 47
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-08-07
    IIF 38 - Director → ME
    icon of calendar 2000-02-17 ~ 2000-08-07
    IIF 96 - Secretary → ME
  • 48
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2013-06-21
    IIF 4 - Director → ME
  • 49
    PACIFIC SHELF 1120 LIMITED - 2002-07-29
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-17 ~ 2009-07-03
    IIF 10 - Director → 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.