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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Alexandra Ruth Pace

    Related profiles found in government register
  • Mrs Alexandra Ruth Pace
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, CT7 0NJ, England

      IIF 1 IIF 2 IIF 3
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ

      IIF 5
    • St Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 6
    • The Brick Barn, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 7
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 8
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 9
  • Pace, Alexandra Ruth
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, CO3 8AB, England

      IIF 10
    • The Goods Shed, Jubilee Way, Faversham, ME13 8GD, England

      IIF 11
  • Pace, Alexandra Ruth
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 12
  • Pace, Alexandra Ruth
    British farmer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Alexandra Ruth Pace
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 37
  • Mrs Alexandra Pace
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, England

      IIF 38
  • Pace, Alexandra Ruth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pace, Alexandra Ruth
    British

    Registered addresses and corresponding companies
    • St Nicholas Court, Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NJ, United Kingdom

      IIF 44
    • Wagtail Farm, Potten Street, St Nicholas At Wade, Birchington, Kent, CT7 0QW

      IIF 45
child relation
Offspring entities and appointments 40
  • 1
    BAXTER FARMS LIMITED
    - now 02508542
    FLOWSTRIKE LIMITED - 1990-11-12
    The Office Old Road, Sarre, Birchington, Kent, England
    Active Corporate (11 parents)
    Officer
    2025-12-19 ~ now
    IIF 11 - Director → ME
  • 2
    BELLE ISLE FARMS LIMITED
    06476071
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2010-01-14 ~ now
    IIF 40 - Director → ME
  • 3
    EDGE POWER (10) LIMITED
    10378165 10371190... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 35 - Director → ME
  • 4
    EDGE POWER (3) LIMITED
    10374385 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 23 - Director → ME
  • 5
    EDGE POWER (4) LIMITED
    10374437 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 31 - Director → ME
  • 6
    EDGE POWER (5) LIMITED
    10374640 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 34 - Director → ME
  • 7
    EDGE POWER (6) LIMITED
    10374383 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 32 - Director → ME
  • 8
    EDGE POWER (7) LIMITED
    10374406 10378200... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 30 - Director → ME
  • 9
    EDGE POWER (9) LIMITED
    10378200 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 33 - Director → ME
  • 10
    EDGE POWER (ALLEN FARM EAST) LIMITED
    10316674 10315865
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 15 - Director → ME
  • 11
    EDGE POWER (ALLEN FARM WEST) LIMITED
    10315865 10316674
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 22 - Director → ME
  • 12
    EDGE POWER (AVRO BUSINESS PARK) LIMITED
    10290475
    C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 18 - Director → ME
  • 13
    EDGE POWER (COVENBROOK) LIMITED
    10294341
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 13 - Director → ME
  • 14
    EDGE POWER (DECOY) LIMITED
    10316033
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-08 ~ 2017-01-10
    IIF 26 - Director → ME
  • 15
    EDGE POWER (DITTON FARM) LIMITED - now
    EDGE POWER (8) LIMITED
    - 2017-06-06 10378228 10374406... (more)
    1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-16 ~ 2017-01-10
    IIF 14 - Director → ME
  • 16
    EDGE POWER (FRIDAYWOOD) LIMITED
    10289934
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 24 - Director → ME
  • 17
    EDGE POWER (LARKFIELD FARM) LIMITED
    10294085
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 28 - Director → ME
  • 18
    EDGE POWER (LARKFIELD) LIMITED
    - now 10374201
    EDGE POWER (2) LIMITED
    - 2016-10-19 10374201 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-14 ~ 2017-01-10
    IIF 20 - Director → ME
  • 19
    EDGE POWER (LITTLE BLAKESWARE) LIMITED
    10293686
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 17 - Director → ME
  • 20
    EDGE POWER (NEWBY CROSS) LIMITED
    10293765
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 25 - Director → ME
  • 21
    EDGE POWER (SHINGLE HALL) LIMITED
    10294187
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 29 - Director → ME
  • 22
    EDGE POWER (WARREN FARM) LIMITED
    10290304
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 19 - Director → ME
  • 23
    EDGE POWER (WOKINGHAM) LIMITED
    - now 10371190
    EDGE POWER (1) LIMITED
    - 2016-10-10 10371190 10374406... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-12 ~ 2017-01-10
    IIF 36 - Director → ME
  • 24
    EDGE POWER GRID LIMITED
    10170360
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (9 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 10 - Director → ME
  • 25
    EDGE POWER LIMITED
    10112253 10374385... (more)
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 27 - Director → ME
  • 26
    GREEN ISLAND ENERGY LTD
    - now 07509415
    THE KENT ONION COMPANY LIMITED
    - 2015-11-23 07509415
    St Nicholas Court, Court Road St Nicholas At Wade, Birchington, Kent
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    GREYS HALL POWER LIMITED - now
    EDGE POWER (GREYS HALL) LIMITED
    - 2020-03-13 10290270
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (12 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 16 - Director → ME
  • 28
    MARSHBOROUGH SOLAR PARK LIMITED
    - now 08412131
    SUNSAVE 16 (MARSHBOROUGH) LIMITED - 2015-03-23
    14 High Cross, Truro, Cornwall, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PUSH PROCUREMENT LIMITED - now
    ARBORA PROCUREMENT LIMITED - 2022-09-29
    PUSH PROCUREMENT LIMITED - 2022-05-13
    EDGE POWER (BUNTINGFORD) LIMITED
    - 2020-04-29 10294623
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (13 parents)
    Officer
    2016-08-02 ~ 2017-01-10
    IIF 21 - Director → ME
  • 30
    SNCL LIMITED
    08946117
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2018-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ST NICHOLAS COURT FARMS INVESTMENT COMPANY LTD
    14848748 06472782... (more)
    St Nicholas Court Court Road, St Nicholas At Wade, Birchington, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ST. NICHOLAS CONSTRUCTION LIMITED
    05156302
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-12-12 ~ now
    IIF 42 - Director → ME
  • 33
    ST. NICHOLAS COURT FARMS LIMITED
    - now 06472782 00618045... (more)
    ST NICHOLAS COURT FARMS TRADING LIMITED - 2009-10-20
    ST NICHOLAS COURT FARMS LIMITED
    - 2009-10-20 06472782 00618045... (more)
    St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2008-04-01 ~ now
    IIF 39 - Director → ME
    2008-03-11 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 34
    SUNSAVE 22 (PAGEHURST FARM) LIMITED
    08510812
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SUNSAVE 27 (TWEMLOWS) LIMITED
    08588137
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SUNSAVE 3 (QUEX PARK) LIMITED
    - now 08157619
    SUNSAVE 3 (WAREHORNE) LTD - 2014-02-10
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SUNSAVE 4 (PYWORTHY) LTD
    08158006
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SUNSAVE 5 (SPENNY LANE) LIMITED
    - now 08157557
    SUNSAVE 5 (CALLINGTON) LTD - 2014-02-11
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SUNSAVE 8 (PLUCKLEY) LIMITED
    - now 08157677
    SUNSAVE 8 (LITTLE FARM) LTD - 2013-07-22
    14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE KENT POTATO COMPANY LTD - now
    THE KENT POTATO CO LIMITED - 2010-09-01
    ST.NICHOLAS COURT FARMS LIMITED
    - 2009-10-20 00618045 06472782... (more)
    The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (21 parents)
    Officer
    2008-03-13 ~ 2009-10-20
    IIF 45 - Secretary → 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.