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

Mrs Patricia Anne Middleton

    Related profiles found in government register
  • Mrs Patricia Anne Middleton
    English born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barkhill House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NT

      IIF 1 IIF 2
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts, WD3 5NT

      IIF 3
    • Coopers Knowe House, Roshven, Glenuig, Lochailort, Inverness-shire, PH38 4NB

      IIF 4
    • 135, High Street, 135 High Street, Rickmansworth, WD3 1AR, United Kingdom

      IIF 5
    • 135, High Street, Rickmansworth, United Kingdom

      IIF 6
    • 1st Floor 135, High Street, 135 High Street, Rickmansworth, Hertfordshire, WD3 1AR, England

      IIF 7
    • 1st Floor, 135, High Street, Rickmansworth, Hertfordshire, England

      IIF 8
    • 1st Floor, 135, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 9
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 10 IIF 11 IIF 12
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 13
  • Mrs Patricia Anne Middleton
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT

      IIF 14
  • Mrs Patricia Anne Middleton
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 135, High Street, Rickmansworth, England

      IIF 15
  • Mrs Patricia Anne Middleton
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 High Street, High Street, Rickmansworth, WD3 1AR, England

      IIF 16
  • Middleton, Patricia Anne
    English born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barkhill House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NT

      IIF 17 IIF 18
    • Barkhill House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NT, England

      IIF 19 IIF 20
    • Barkhill House Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT

      IIF 21 IIF 22 IIF 23
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT, England

      IIF 25
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 26 IIF 27 IIF 28
    • Batchworth House, 2nd Floor, Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 29
  • Middleton, Patricia Anne
    English director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 30
  • Middleton, Patricia Anne
    English director of eu marketing and admissions born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27 Church Street, Slough, Berkshire, SL1 1PL

      IIF 31
  • Middleton, Patricia Anne
    English marketing manager born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barkhill House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NT, England

      IIF 32 IIF 33 IIF 34
  • Middleton, Patricia Anne
    English none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Batchworth Lock House, Church Street, Rickmansworth, Hertfordshire, WD3 1JJ, England

      IIF 35
  • Middleton, Patricia Anne
    English marketiing executive

    Registered addresses and corresponding companies
    • Barkhill House Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT

      IIF 36
  • Middleton, Patricia Anne
    English marketing executive

    Registered addresses and corresponding companies
    • Barkhill House Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT

      IIF 37 IIF 38 IIF 39
  • Middleton, Patricia Anne
    English marketing manager

    Registered addresses and corresponding companies
    • Barkhill House Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT

      IIF 40 IIF 41
  • Middleton, Patricia Anne

    Registered addresses and corresponding companies
    • Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    BRUACH CAORAINN HYDRO LIMITED
    SC508029
    Coopers Knowe House Roshven, Glenuig, Lochailort, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    454,007 GBP2024-03-31
    Officer
    2015-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAIZERGUES WINES LIMITED
    - now 04716444
    CARRONGROVE HYDRO POWER LTD.
    - 2020-10-29 04716444
    DALMIGAVIE HYDRO POWER LTD.
    - 2014-01-09 04716444
    CLEGHORN BRIDGE HYDRO LTD - 2010-01-28
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,329 GBP2024-03-31
    Officer
    2012-12-12 ~ now
    IIF 18 - Director → ME
    2003-03-31 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CITIZENS ADVICE SLOUGH
    05188179
    27 Church Street, Slough, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    GREENIO LIMITED
    08755282
    Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    364,101 GBP2025-03-31
    Officer
    2025-06-16 ~ now
    IIF 28 - Director → ME
  • 5
    IRENE POWER COMPANY LIMITED
    06008431
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    401,709 GBP2024-03-31
    Officer
    2007-08-10 ~ now
    IIF 24 - Director → ME
    2007-08-10 ~ now
    IIF 39 - Secretary → ME
  • 6
    MANN POWER HYDRO LTD
    11336809
    Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    NENTHEAD MINES HYDRO POWER LTD
    04807081
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,597 GBP2024-03-31
    Officer
    2014-07-29 ~ now
    IIF 17 - Director → ME
    2003-06-23 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SLATACH HYDRO POWER LIMITED
    - now SC349289
    DIABAIG HYDRO POWER LIMITED - 2010-10-18
    Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,431 GBP2024-03-31
    Officer
    2012-12-12 ~ now
    IIF 25 - Director → ME
  • 9
    SUN ROOF LIMITED
    07198329
    Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,930 GBP2024-03-31
    Officer
    2025-03-06 ~ now
    IIF 26 - Director → ME
    2025-03-06 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TLS ENERGY LIMITED
    - now 04274965
    LATENT ENERGY LIMITED
    - 2015-01-13 04274965
    Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,981,451 GBP2024-03-31
    Officer
    2001-08-22 ~ now
    IIF 22 - Director → ME
    2001-08-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TLS HYDRO POWER LIMITED
    - now SC200394
    PACIFIC SHELF 900 LIMITED
    - 2000-02-23 SC200394 SC192310, SC409501, SC420122... (more)
    Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,620,069 GBP2024-03-31
    Officer
    2000-01-12 ~ now
    IIF 21 - Director → ME
    2000-01-12 ~ now
    IIF 37 - Secretary → ME
  • 12
    TLS RENEWABLE CONSULTING LTD
    - now 06895950
    LOCO ENERGY LIMITED - 2011-11-07 06895974, 09820936, 06895776... (more)
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    88,138 GBP2024-03-31
    Officer
    2012-12-12 ~ now
    IIF 19 - Director → ME
  • 13
    TLS SOLAR LIMITED
    - now 06895952
    TLS ENERGY TRADING LTD
    - 2021-06-03 06895952
    DOMAINE LES CAIZERGUES LTD
    - 2018-09-12 06895952
    TLS ENERGY TRADING LIMITED
    - 2018-03-15 06895952
    LOCO2 GAS LTD.
    - 2016-12-08 06895952
    LOWCO ENERGY LIMITED
    - 2014-01-09 06895952 06895974, 09820936, 06895776... (more)
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-12-12 ~ now
    IIF 20 - Director → ME
  • 14
    TLS WIND LTD
    - now SC436151
    SNABHEAD (NO.1) LIMITED
    - 2020-05-13 SC436151
    ILI (SNABHEAD) LIMITED - 2014-02-21
    Coopers Knowe House Roshven, Glenuig, Lochailort, Inverness-shire
    Active Corporate (4 parents)
    Equity (Company account)
    -123,414 GBP2024-03-31
    Officer
    2015-08-05 ~ now
    IIF 27 - Director → ME
  • 15
    TLS WIND POWER LTD.
    - now 06895974
    LOWCO2 ENERGY LIMITED
    - 2015-05-28 06895974 09820936, 06895776, 06895952... (more)
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2012-12-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TRADELINK SOLUTIONS LIMITED
    03017466
    Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts
    Active Corporate (5 parents)
    Equity (Company account)
    633,852 GBP2024-03-31
    Officer
    1995-02-02 ~ now
    IIF 23 - Director → ME
    1995-02-02 ~ now
    IIF 36 - Secretary → ME
Ceased 10
  • 1
    IRENE POWER COMPANY LIMITED
    06008431
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    401,709 GBP2024-03-31
    Person with significant control
    2022-04-21 ~ 2025-12-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SLATACH HYDRO POWER LIMITED
    - now SC349289
    DIABAIG HYDRO POWER LIMITED - 2010-10-18
    Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,431 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-10-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SOLARPLICITY ENERGY LIMITED - now
    LOCO2 ENERGY LTD
    - 2017-04-27 06895776 06895974, 09820936, 06895952... (more)
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    263,855 GBP2017-03-31
    Officer
    2010-05-05 ~ 2017-02-28
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SOLARPLICITY SUPPLY LIMITED - now
    LOCO2 ENERGY SUPPLY LTD.
    - 2017-04-27 08053210 09788622
    GANYMEDE ENERGY SUPPLY LIMITED
    - 2014-03-18 08053210
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-02-25 ~ 2017-02-28
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TLS HYDRO POWER LIMITED
    - now SC200394
    PACIFIC SHELF 900 LIMITED - 2000-02-23 SC192310, SC409501, SC420122... (more)
    Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,620,069 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-10-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TLS RENEWABLE CONSULTING LTD
    - now 06895950
    LOCO ENERGY LIMITED - 2011-11-07 06895974, 09820936, 06895776... (more)
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    88,138 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-12-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TLS SOLAR LIMITED
    - now 06895952
    TLS ENERGY TRADING LTD
    - 2021-06-03 06895952
    DOMAINE LES CAIZERGUES LTD
    - 2018-09-12 06895952
    TLS ENERGY TRADING LIMITED
    - 2018-03-15 06895952
    LOCO2 GAS LTD.
    - 2016-12-08 06895952
    LOWCO ENERGY LIMITED - 2014-01-09 06895974, 09820936, 06895776... (more)
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TLS WIND LTD
    - now SC436151
    SNABHEAD (NO.1) LIMITED
    - 2020-05-13 SC436151
    ILI (SNABHEAD) LIMITED - 2014-02-21
    Coopers Knowe House Roshven, Glenuig, Lochailort, Inverness-shire
    Active Corporate (4 parents)
    Equity (Company account)
    -123,414 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-11-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TRADELINK SOLUTIONS LIMITED
    03017466
    Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts
    Active Corporate (5 parents)
    Equity (Company account)
    633,852 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-11-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WHARFEDALE HYDRO POWER LIMITED
    06694465
    Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,148,269 GBP2024-03-31
    Officer
    2010-04-07 ~ 2022-02-01
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.