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 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 1
  • 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 2
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 41
  • 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 42
  • 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 43 IIF 44 IIF 45
    • icon of address 19a, Canning Street, Edinburgh, EH3 8EG, United Kingdom

      IIF 48
    • icon of address Corunna House, 39 Cadogan Street, Glasgow, G2 7AB, Scotland

      IIF 49
    • icon of address 16a, Prince Arthur Road, London, NW3 6AY, England

      IIF 50
    • icon of address 44, Whitfield Street, London, London, W1T 2RH, England

      IIF 51
    • icon of address 7th Floor, 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom

      IIF 52
  • 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 53
  • Armour, Robert Malcolm
    British solicitor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 69
  • 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 76 IIF 77
  • Armour, Robert Malcolm
    British director

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

    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 89
  • Armour, Robert Malcolm

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

      IIF 90
    • icon of address Exchange Place 3, Semple Street, Edinburgh, EH3 8BL

      IIF 91
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 92
    • icon of address 16a, Prince Arthur Road, London, NW3 6AY, England

      IIF 93
  • 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 94
  • 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 95
  • 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 96
    • icon of address Exchange Place 3, Semple Street, Edinburgh, EH3 8BL

      IIF 97
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 98
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 99 IIF 100
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 101
  • 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 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)
    Retained earnings (accumulated losses)
    -36,568 GBP2024-12-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – 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 9 - 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 6 - 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 8 - 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 10 - 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 4 - 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 17 - 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 94 - Director → ME
    icon of calendar 2013-12-31 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address The Merchants Hall, 22 Hanover Street, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 19 - 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 (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,544,825 GBP2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 89 - Director → ME
  • 11
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,525,549 GBP2023-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 1 - Director → ME
  • 12
    ECOCUS LIMITED - 2017-12-22
    icon of address 10a Dick Place, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 96 - 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 16 - 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 3 - 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 5 - 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 11 - 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 46 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    icon of address 16a Prince Arthur Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 50 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    -526,181 GBP2024-12-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -920,486 GBP2024-11-30
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – 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)
    Retained earnings (accumulated losses)
    1,086,294 GBP2025-04-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 90 - 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 12 - Director → ME
  • 2
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    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 27 - Director → ME
  • 3
    icon of address 44 Whitfield Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    572,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2019-05-20
    IIF 51 - 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 40 - Director → ME
    icon of calendar 2004-07-02 ~ 2004-09-16
    IIF 39 - Director → ME
    icon of calendar 2004-07-02 ~ 2009-07-03
    IIF 76 - 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 29 - Director → ME
    icon of calendar 2004-01-14 ~ 2009-05-21
    IIF 75 - 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 35 - Director → ME
    icon of calendar 1997-04-08 ~ 2009-07-03
    IIF 71 - 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 28 - Director → ME
    icon of calendar 1999-01-01 ~ 2009-07-03
    IIF 83 - Secretary → ME
    icon of calendar 1990-03-30 ~ 1995-09-01
    IIF 84 - 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 55 - 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 23 - Director → ME
    icon of calendar 1997-04-08 ~ 2009-07-03
    IIF 69 - 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 31 - Director → ME
    icon of calendar 1995-12-13 ~ 2009-07-03
    IIF 73 - 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 32 - Director → ME
    icon of calendar 2001-01-18 ~ 2009-07-03
    IIF 74 - 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 25 - Director → ME
    icon of calendar 1998-03-09 ~ 2009-07-03
    IIF 70 - 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 56 - Director → ME
    icon of calendar 1999-11-01 ~ 2009-05-21
    IIF 82 - 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 43 - Director → ME
    icon of calendar 2001-10-04 ~ 2009-05-21
    IIF 78 - 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 36 - Director → ME
  • 16
    MACROCOM (350) LIMITED - 1996-05-17
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2009-07-03
    IIF 45 - Director → ME
    icon of calendar 1996-05-08 ~ 2009-07-03
    IIF 79 - 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 13 - Director → ME
  • 18
    LANTERN BIDCO LIMITED - 2019-03-28
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2024-08-01
    IIF 48 - 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 21 - 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 61 - Director → ME
    icon of calendar 2000-08-15 ~ 2009-05-21
    IIF 72 - Secretary → ME
    icon of calendar 1999-02-12 ~ 1999-11-22
    IIF 88 - 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 (11 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-02 ~ 2004-09-16
    IIF 38 - Director → ME
    icon of calendar 2004-07-02 ~ 2009-07-03
    IIF 77 - Secretary → ME
  • 22
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    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 34 - Director → ME
    icon of calendar 1998-12-31 ~ 2009-07-10
    IIF 67 - 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)
    Officer
    icon of calendar 1993-10-20 ~ 1996-09-11
    IIF 22 - 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 59 - 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 60 - Director → ME
    icon of calendar 2000-03-03 ~ 2009-04-27
    IIF 85 - 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 42 - Director → ME
    icon of calendar 2003-10-16 ~ 2004-07-30
    IIF 41 - Director → ME
  • 27
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2000-07-21 ~ 2002-05-01
    IIF 47 - 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 (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,544,825 GBP2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2022-11-02
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    FRESHNAME NO.381 LIMITED - 2007-09-18
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    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 64 - 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 63 - 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 65 - 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 18 - 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 26 - Director → ME
  • 34
    CENTRICA (LINCS) LIMITED - 2010-01-21
    MEDIAPAGE LIMITED - 2001-01-23
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2003-12-23
    IIF 66 - 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, 32 offsprings)
    Officer
    icon of calendar ~ 1990-04-05
    IIF 62 - 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 37 - 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 53 - Director → ME
  • 38
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    icon of address 4th Floor, York House, 23 Kingsway, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    967,604 GBP2024-03-31
    Officer
    icon of calendar 1998-08-05 ~ 2009-06-11
    IIF 33 - Director → ME
  • 39
    NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2021-12-16
    IIF 14 - 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 52 - Director → ME
  • 41
    icon of address 50 Broadway, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2020-09-30
    IIF 20 - 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 54 - Director → ME
  • 43
    icon of address Optima Building, 58 Robertson Street, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,482,740 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2016-04-26
    IIF 49 - Director → ME
  • 44
    APRILBRIDGE LIMITED - 1999-05-27
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    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 57 - Director → ME
    icon of calendar 1999-05-26 ~ 2000-08-07
    IIF 87 - 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 80 - 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 44 - Director → ME
    icon of calendar 2001-11-13 ~ 2009-07-03
    IIF 81 - 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 58 - Director → ME
    icon of calendar 2000-02-17 ~ 2000-08-07
    IIF 86 - 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 24 - 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 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.