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

Ruffle, Rachel

    Related profiles found in government register
  • Ruffle, Rachel
    British ceo northern europe born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ruffle, Rachel
    British ceo northern europe born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 11
  • Ruffle, Rachel
    British chartered engineer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 12
  • Ruffle, Rachel
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR, England

      IIF 13
  • Ruffle, Rachel
    British general manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehurst, Gravel Path, Berkhamsted, HP4 2PQ, England

      IIF 14
  • Ruffle, Rachel
    British head of uk & ire development born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Cottage, Doccombe, Moretonhampstead, Devon, Uk, TQ13 8SS

      IIF 15
  • Ruffle, Rachel
    British head of uk & ireland born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Res Group, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Ruffle, Rachel
    British head of uk & ireland develop. born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Cottage, Doccombe, Moretonhamstead, Devon, TQ13 8SS

      IIF 19
  • Ruffle, Rachel
    British head of uk & ireland development born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bourne Road, Berkhamsted, Hertfordshire, HP4 3JU

      IIF 20 IIF 21
    • icon of address 4, Bourne Road, Berkhamsted, Herts, HP4 3JU

      IIF 22
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 29 IIF 30
  • Ruffle, Rachel
    British head of uk and ireland development born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 31
  • Ruffle, Rachel
    British head of uk&ireland dev born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 32
  • Ruffle, Rachel
    British head of uk&ireland development born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bourne Road, Berkhamsted, Herts, HP4 3JU, United Kingdom

      IIF 33
    • icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

      IIF 34
    • icon of address Old Post Cottage, Doccombe, Moretonhampstead, Devon, Uk, TQ13 8SS

      IIF 35
  • Ruffle, Rachel
    British headof uk & ireland development born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, Uk

      IIF 36
  • Ruffle, Rachel
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Res, Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR, England

      IIF 37
    • icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne, Co Antrim, BT40 2SF, Northern Ireland

      IIF 38
  • Ruffle, Rachel
    British managing director western euro born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, Uk

      IIF 39
  • Ruffle, Rachel
    British managing director, uk & ireland born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 40
  • Ruffle, Rachel
    British managing director, western europe born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 41
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 42 IIF 43
    • icon of address The Frames Unit 208, Phipp Street, London, EC2A 4PS, England

      IIF 44
    • icon of address The Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 45
    • icon of address Carlton House, High Street, Higham Ferrers, Rushden, NN10 8BW, England

      IIF 46
  • Ruffle, Rachel
    British projects director western born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 47
  • Ruffle, Rachel
    British projects director western euro born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 48
  • Ruffle, Rachel
    British projects director, western europe and deputy md born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 49
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 50 IIF 51 IIF 52
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, Uk

      IIF 53
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 58 IIF 59 IIF 60
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Beaufort Court, Egg Farm Lane, Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 64
    • icon of address No. 1, Poultry, London, EC2R 8EJ, England

      IIF 65 IIF 66 IIF 67
  • Ruffle, Rachel
    British projects director, western europe and md born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 69
  • Ruffle, Rachel
    British wind energy engineer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bourne Road, Berkhamsted, Herts, HP4 3JU

      IIF 70
  • Ms Rachel Ruffle
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehurst, Gravel Path, Berkhamsted, HP4 2PQ, England

      IIF 71
    • icon of address Littlehurst, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PQ, England

      IIF 72
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Littlehurst, Gravel Path, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,752 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 30 - Director → ME
Ceased 67
  • 1
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2023-07-31
    IIF 11 - Director → ME
  • 2
    icon of address Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2016-04-22
    IIF 53 - Director → ME
  • 3
    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 2022-06-16 ~ 2023-07-31
    IIF 13 - Director → ME
  • 4
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-03-31
    IIF 34 - Director → ME
  • 5
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2023-07-31
    IIF 3 - Director → ME
  • 6
    icon of address Littlehurst, Gravel Path, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,769 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-10-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-10-13
    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 directors OE
  • 7
    NEATSIGN LIMITED - 1998-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2014-12-03
    IIF 17 - Director → ME
  • 8
    CLEARAIM LIMITED - 1998-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2014-12-03
    IIF 16 - Director → ME
  • 9
    icon of address 42 - 46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2019-04-30
    IIF 38 - Director → ME
  • 10
    L&B (NO 163) LIMITED - 2008-07-11
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-07-20
    IIF 33 - Director → ME
  • 11
    icon of address Newington House, 237 Southwark Bridge Road, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2016-06-13
    IIF 65 - Director → ME
  • 12
    STONY ENERGY STORAGE EXTENSION LIMITED - 2021-08-24
    SAXON ENERGY STORAGE LTD - 2020-06-09
    OXSHOTT ENERGY STORAGE LTD - 2017-09-26
    BATTERY ENERGY STORAGE SERVICES LIMITED - 2017-08-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,467 GBP2024-06-30
    Officer
    icon of calendar 2017-05-17 ~ 2023-05-31
    IIF 44 - Director → ME
  • 13
    YORKSHIRE WIND GENERATORS LIMITED - 1997-03-24
    YELECO 17 LIMITED - 1993-10-27
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2023-07-31
    IIF 58 - Director → ME
  • 14
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2018-11-14
    IIF 47 - Director → ME
  • 15
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2018-11-14
    IIF 57 - Director → ME
  • 16
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2015-08-27
    IIF 52 - Director → ME
  • 17
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-10-08
    IIF 27 - Director → ME
  • 18
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-22
    IIF 20 - Director → ME
  • 19
    GREEN HYDROGEN 1 LIMITED - 2024-03-13
    icon of address Third Floor, Stv, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-26 ~ 2022-10-13
    IIF 9 - Director → ME
  • 20
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2022-10-13
    IIF 5 - Director → ME
  • 21
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2022-10-13
    IIF 1 - Director → ME
  • 22
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2022-10-13
    IIF 6 - Director → ME
  • 23
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2022-10-13
    IIF 10 - Director → ME
  • 24
    L&B (NO 124) LIMITED - 2007-03-07
    icon of address The Soloist, Pinsent Masons Llp, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2009-06-25
    IIF 15 - Director → ME
  • 25
    DRUMMUIR LIMITED - 2009-11-26
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-22
    IIF 22 - Director → ME
  • 26
    L&B (NO 151) LIMITED - 2008-02-12
    icon of address 2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-02-17
    IIF 19 - Director → ME
  • 27
    icon of address Newington House, 237 Southwark Bridge Road, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2016-06-13
    IIF 68 - Director → ME
  • 28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2016-06-10
    IIF 64 - Director → ME
  • 29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2011-06-15
    IIF 21 - Director → ME
  • 30
    CAIRN DUHIE ENERGY LIMITED - 2022-03-10
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2023-07-31
    IIF 4 - Director → ME
  • 31
    BATTERY ENERGY STORAGE SERVICES LIMITED - 2021-04-15
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,474 GBP2022-12-31
    Officer
    icon of calendar 2021-04-12 ~ 2021-11-12
    IIF 2 - Director → ME
  • 32
    L&B (NO 20) LIMITED - 2002-05-10
    icon of address Units C1 & C2, Willowbank Business Park, Millbrook, Larne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-06-10
    IIF 63 - Director → ME
  • 33
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2023-07-31
    IIF 61 - Director → ME
  • 34
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-07-05
    IIF 25 - Director → ME
  • 35
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2017-03-27
    IIF 48 - Director → ME
  • 36
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2023-07-31
    IIF 55 - Director → ME
  • 37
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2021-09-29
    IIF 7 - Director → ME
  • 38
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2023-07-31
    IIF 56 - Director → ME
  • 39
    BOVEVAGH ENERGY LIMITED - 2014-06-10
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2015-06-23
    IIF 29 - Director → ME
  • 40
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-03-22
    IIF 31 - Director → ME
  • 41
    BATTERY ENERGY STORAGE SERVICES 1 LIMITED - 2017-08-31
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2023-07-31
    IIF 42 - Director → ME
  • 42
    FOCUSAIM LIMITED - 1998-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2014-12-03
    IIF 18 - Director → ME
  • 43
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2023-07-31
    IIF 54 - Director → ME
  • 44
    B9 ENERGY SERVICES LIMITED - 2006-05-31
    icon of address Units C1 &c2, Willowbank Business Park, Millbrook Industrial Estate, Larne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2023-07-31
    IIF 62 - Director → ME
  • 45
    BONDCO 1035 LIMITED - 2003-10-31
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2023-07-31
    IIF 40 - Director → ME
  • 46
    ABLESPRING LIMITED - 1981-11-25
    icon of address Beaufort Court, Egg Farm Lane Station Road, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2014-11-19 ~ 2023-07-31
    IIF 49 - Director → ME
  • 47
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2020-06-03
    IIF 37 - Director → ME
    icon of calendar 2010-05-27 ~ 2016-05-24
    IIF 70 - Director → ME
  • 48
    RES DEVELOPMENTS (S) LIMITED - 2003-12-17
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2023-07-31
    IIF 59 - Director → ME
  • 49
    RENEWABLE ENERGY SYSTEMS UK LIMITED - 2006-11-20
    BONDCO 1037 LIMITED - 2003-10-31
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2023-07-31
    IIF 60 - Director → ME
  • 50
    BATTERY ENERGY STORAGE SERVICES 3 LIMITED - 2017-08-25
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    111,738 GBP2022-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2021-09-30
    IIF 46 - Director → ME
  • 51
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2012-10-08
    IIF 26 - Director → ME
  • 52
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2009-05-22
    IIF 35 - Director → ME
  • 53
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2018-11-14
    IIF 50 - Director → ME
  • 54
    PORT OF TYNE ENERGY STORAGE LTD - 2024-01-16
    FS PORT OF TYNE LIMITED - 2021-02-03
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -154,270 GBP2020-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-06-19
    IIF 43 - Director → ME
  • 55
    HILL OF TOWIE ENERGY LIMITED - 2022-01-27
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2022-01-20
    IIF 8 - Director → ME
  • 56
    BATTERY ENERGY STORAGE SERVICES 2 LIMITED - 2017-08-25
    icon of address 8th Floor 100 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2021-05-12
    IIF 45 - Director → ME
  • 57
    icon of address Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2012-07-05
    IIF 23 - Director → ME
  • 58
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-13 ~ 2023-07-31
    IIF 12 - Director → ME
  • 59
    icon of address Newington House, 237 Southwark Bridge Road, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2016-06-13
    IIF 67 - Director → ME
  • 60
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2018-11-14
    IIF 41 - Director → ME
  • 61
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ 2011-08-10
    IIF 24 - Director → ME
  • 62
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2011-08-10
    IIF 28 - Director → ME
  • 63
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2017-01-20
    IIF 39 - Director → ME
  • 64
    icon of address Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2016-06-10
    IIF 32 - Director → ME
  • 65
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2023-07-31
    IIF 51 - Director → ME
  • 66
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2016-06-13
    IIF 66 - Director → ME
  • 67
    BONDCO 1090 LIMITED - 2005-01-17
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2015-10-30
    IIF 69 - 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.