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
    British born in November 1955

    Resident in England

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

      IIF 1
  • Mrs Patricia Anne Middleton
    British born in December 1955

    Resident in England

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

      IIF 2
  • Mrs Patricia Anne Middleton
    English born in December 1955

    Resident in England

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

      IIF 3 IIF 4
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts, WD3 5NT

      IIF 5
    • icon of address Coopers Knowe House, Roshven, Glenuig, Lochailort, Inverness-shire, PH38 4NB

      IIF 6
    • icon of address 135, High Street, 135 High Street, Rickmansworth, WD3 1AR, United Kingdom

      IIF 7
    • icon of address 135, High Street, Rickmansworth, United Kingdom

      IIF 8
    • icon of address 1st Floor 135, High Street, 135 High Street, Rickmansworth, Hertfordshire, WD3 1AR, England

      IIF 9
    • icon of address 1st Floor, 135, High Street, Rickmansworth, Hertfordshire, England

      IIF 10
    • icon of address 1st Floor, 135, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 11
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 17 IIF 18
  • Middleton, Patricia Anne
    English director of eu marketing and admissions born in December 1955

    Resident in England

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

      IIF 19
  • Middleton, Patricia Anne
    English marketiing executive born in December 1955

    Resident in England

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

      IIF 20
  • Middleton, Patricia Anne
    English marketing executive born in December 1955

    Resident in England

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

      IIF 21
    • icon of address Barkhill House Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT

      IIF 22 IIF 23 IIF 24
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 25
    • icon of address Batchworth House, 2nd Floor, Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom

      IIF 26
  • Middleton, Patricia Anne
    English marketing manager born in December 1955

    Resident in England

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

      IIF 27
    • icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT, England

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

    Resident in England

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

      IIF 34
  • Middleton, Patricia Anne
    English marketiing executive

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

      IIF 35
  • Middleton, Patricia Anne
    English marketing executive

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

      IIF 36 IIF 37 IIF 38
  • Middleton, Patricia Anne
    English marketing manager

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

      IIF 39 IIF 40
  • Middleton, Patricia Anne

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

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Coopers Knowe House Roshven, Glenuig, Lochailort, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    453,007 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DALMIGAVIE HYDRO POWER LTD. - 2014-01-09
    CLEGHORN BRIDGE HYDRO LTD - 2010-01-28
    CARRONGROVE HYDRO POWER LTD. - 2020-10-29
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,331 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-03-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Church Street, Slough, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,189 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-08-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,597 GBP2024-03-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-06-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DIABAIG HYDRO POWER LIMITED - 2010-10-18
    icon of address Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    954,781 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,930 GBP2024-03-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-03-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LATENT ENERGY LIMITED - 2015-01-13
    icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,977,441 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-08-22 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PACIFIC SHELF 900 LIMITED - 2000-02-23
    icon of address Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,620,067 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2000-01-12 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LOCO ENERGY LIMITED - 2011-11-07
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,136 GBP2024-03-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DOMAINE LES CAIZERGUES LTD - 2018-09-12
    TLS ENERGY TRADING LTD - 2021-06-03
    LOCO2 GAS LTD. - 2016-12-08
    LOWCO ENERGY LIMITED - 2014-01-09
    TLS ENERGY TRADING LIMITED - 2018-03-15
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 32 - Director → ME
  • 13
    SNABHEAD (NO.1) LIMITED - 2020-05-13
    ILI (SNABHEAD) LIMITED - 2014-02-21
    icon of address Coopers Knowe House Roshven, Glenuig, Lochailort, Inverness-shire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,415 GBP2024-03-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LOWCO2 ENERGY LIMITED - 2015-05-28
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -530 GBP2017-03-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    629,852 GBP2024-03-31
    Officer
    icon of calendar 1995-02-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 1995-02-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    LOCO2 ENERGY LTD - 2017-04-27
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,853 GBP2017-03-31
    Officer
    icon of calendar 2010-05-05 ~ 2017-02-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LOCO2 ENERGY SUPPLY LTD. - 2017-04-27
    GANYMEDE ENERGY SUPPLY LIMITED - 2014-03-18
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2017-02-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DOMAINE LES CAIZERGUES LTD - 2018-09-12
    TLS ENERGY TRADING LTD - 2021-06-03
    LOCO2 GAS LTD. - 2016-12-08
    LOWCO ENERGY LIMITED - 2014-01-09
    TLS ENERGY TRADING LIMITED - 2018-03-15
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,269 GBP2024-03-31
    Officer
    icon of calendar 2010-04-07 ~ 2022-02-01
    IIF 28 - 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.