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

Reid, Colin Stuart

    Related profiles found in government register
  • Reid, Colin Stuart
    Other

    Registered addresses and corresponding companies
  • Reid, Colin Stuart
    Other chartered secretary

    Registered addresses and corresponding companies
    • icon of address 10 Treetops Close, Bruche, Warrington, Cheshire, WA1 3JA

      IIF 17 IIF 18
  • Reid, Colin Stuart
    Other company secretary

    Registered addresses and corresponding companies
  • Reid, Colin Stuart
    Other director

    Registered addresses and corresponding companies
    • icon of address 10 Treetops Close, Bruche, Warrington, Cheshire, WA1 3JA

      IIF 23
  • Reid, Colin Stuart

    Registered addresses and corresponding companies
  • Reid, Colin Stuart
    Other chartered secretary born in March 1962

    Registered addresses and corresponding companies
    • icon of address 10 Treetops Close, Bruche, Warrington, Cheshire, WA1 3JA

      IIF 44
  • Reid, Colin Stuart
    Other director born in March 1962

    Registered addresses and corresponding companies
  • Reid, Colin Stuart
    British

    Registered addresses and corresponding companies
  • Reid, Colin Stuart
    British company secretary born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gowling Wlg Uk Llp, 11th Floor, Two, Snowhill, Birmingham, B4 6WR, United Kingdom

      IIF 52
    • icon of address 28 Warrington Road, Risley, Warrington, WA3 6AS

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    DOUNREAY LIMITED - 2006-11-29
    icon of address Building D2003, Dounreay, Thurso, Caithness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Secretary → ME
  • 2
    INGLEBY (3024) LIMITED - 2024-04-02
    NUCLEAR RESTORATION SERVICES LIMITED - 2024-04-02
    icon of address C/o Gowling Wlg Uk Llp, 11th Floor, Two, Snowhill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 52 - Director → ME
  • 3
    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 2023-11-01 ~ now
    IIF 36 - Secretary → ME
Ceased 41
  • 1
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-13 ~ 2005-03-14
    IIF 22 - Secretary → ME
  • 2
    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 2007-11-01 ~ 2009-02-01
    IIF 20 - Secretary → ME
    icon of calendar 2002-03-14 ~ 2005-03-14
    IIF 15 - Secretary → ME
  • 3
    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 2007-11-26 ~ 2009-02-01
    IIF 9 - Secretary → ME
    icon of calendar 2004-09-29 ~ 2005-03-14
    IIF 12 - Secretary → ME
  • 4
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2007-07-05
    IIF 7 - Secretary → ME
  • 5
    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 2005-01-21 ~ 2005-03-14
    IIF 47 - Director → ME
    icon of calendar 2005-01-21 ~ 2005-03-14
    IIF 23 - Secretary → ME
  • 6
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-03-08 ~ 2021-02-23
    IIF 42 - Secretary → ME
  • 7
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-02-22
    IIF 53 - Director → ME
  • 8
    MUTUALSAFE PROPERTY MANAGEMENT LIMITED - 1997-06-30
    icon of address 5 Farm Court, Druridge Bay, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,493 GBP2024-03-31
    Officer
    icon of calendar 1998-09-21 ~ 2001-03-25
    IIF 30 - Secretary → ME
  • 9
    ENERGUS
    - now
    THE NUCLEAR ACADEMY - 2008-03-18
    NUCLEUS CENTRE - 2007-01-03
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-23
    IIF 41 - Secretary → ME
  • 10
    WESTLAKES PROPERTIES LIMITED - 2012-03-07
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (9 parents)
    Equity (Company account)
    17,360,706 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ 1998-06-22
    IIF 8 - Secretary → ME
  • 11
    WEST CUMBRIA DEVELOPMENT FUND LIMITED - 2011-05-04
    icon of address Ingwell Hall Ingwell Drive, Westlakes Science & Technology, Park Moor Row, Cumbria
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,487,249 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ 1993-09-30
    IIF 49 - Secretary → ME
  • 12
    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 3 - Secretary → ME
  • 13
    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 2007-12-31 ~ 2008-04-01
    IIF 33 - Secretary → ME
    icon of calendar 2001-05-25 ~ 2005-03-14
    IIF 32 - Secretary → ME
  • 14
    BNFL FLUOROCHEMICALS PENSION TRUSTEE COMPANY LIMITED - 2000-03-09
    icon of address F2 Chemicals Ltd, Lea Lane Lea Town, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar ~ 2000-03-28
    IIF 21 - Secretary → ME
  • 15
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,926,620 GBP2024-08-31
    Officer
    icon of calendar 1999-07-06 ~ 1999-07-08
    IIF 44 - Director → ME
    icon of calendar 1999-07-06 ~ 2000-06-02
    IIF 18 - Secretary → ME
  • 16
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-23
    IIF 38 - Secretary → ME
  • 17
    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 2007-12-18 ~ 2008-04-01
    IIF 14 - Secretary → ME
  • 18
    icon of address 14 Twining Brook Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,567 GBP2019-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-15
    IIF 4 - Secretary → ME
  • 19
    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 ~ 2007-02-01
    IIF 29 - Secretary → ME
  • 20
    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 ~ 2007-03-26
    IIF 46 - Director → ME
  • 21
    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 ~ 2007-03-26
    IIF 45 - Director → ME
  • 22
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-23
    IIF 39 - Secretary → ME
  • 23
    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 2020-03-09 ~ 2021-02-23
    IIF 43 - Secretary → ME
    icon of calendar 2007-12-11 ~ 2008-04-01
    IIF 26 - Secretary → ME
    icon of calendar 2002-03-13 ~ 2005-03-14
    IIF 34 - Secretary → ME
    icon of calendar 1994-09-16 ~ 1994-10-01
    IIF 35 - Secretary → ME
  • 24
    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 1996-06-07 ~ 2005-03-14
    IIF 27 - Secretary → ME
  • 25
    NNL (NO.1) LIMITED - 2008-11-10
    icon of address Chadwick House Warrington Road, Birchwood Park, Warrington
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2008-10-21 ~ 2009-02-01
    IIF 25 - Secretary → ME
  • 26
    THE NDA NORTH HIGHLAND REGENERATION FUND - 2007-08-09
    icon of address D2003 Dounreay, Thurso, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    501,387 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-23
    IIF 40 - Secretary → ME
  • 27
    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 2007-12-19 ~ 2008-04-01
    IIF 10 - Secretary → ME
  • 28
    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 ~ 2007-03-26
    IIF 48 - Director → ME
  • 29
    icon of address Oxford Chambers, New Oxford Street, Workington, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,789 GBP2025-01-01
    Officer
    icon of calendar 1993-01-06 ~ 1993-10-08
    IIF 51 - Secretary → ME
  • 30
    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 ~ 2004-04-23
    IIF 11 - Secretary → ME
  • 31
    ENERGUS LIMITED - 2008-03-18
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-23
    IIF 37 - Secretary → ME
  • 32
    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 ~ 2005-03-14
    IIF 16 - Secretary → ME
  • 33
    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 2007-11-01 ~ 2009-02-01
    IIF 28 - Secretary → ME
    icon of calendar 1999-10-07 ~ 2005-03-14
    IIF 31 - Secretary → ME
  • 34
    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 ~ 1996-02-23
    IIF 50 - Secretary → 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 2000-05-26 ~ 2005-03-14
    IIF 5 - 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 2000-10-16 ~ 2005-03-14
    IIF 17 - 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 1993-08-31 ~ 2005-03-14
    IIF 6 - Secretary → ME
  • 38
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1998-11-27
    IIF 19 - Secretary → ME
  • 39
    icon of address Barnett Waddingham Llp, Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1998-11-27
    IIF 1 - Secretary → ME
  • 40
    WESTLAKES RESEARCH (TRADING) LIMITED - 1997-12-01
    LISTREWARD LIMITED - 1992-04-28
    icon of address C/o Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1998-06-05
    IIF 13 - Secretary → ME
  • 41
    icon of address Fourth Floor York House, 23 Kingsway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,799 GBP2024-03-31
    Officer
    icon of calendar 1999-02-26 ~ 2003-10-10
    IIF 2 - 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.