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

Middleton, Anthony Robert, Dr

    Related profiles found in government register
  • Middleton, Anthony Robert, Dr
    British commercial development manager born in March 1956

    Resident in England

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

      IIF 1 IIF 2
  • Middleton, Anthony Robert, Dr
    British commercial manager born in March 1956

    Resident in England

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

      IIF 3
  • Middleton, Anthony Robert, Dr
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew Hamilton & Co, 38 Dean Park Mews, Edinburgh, EH4 1ED, Uk

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

      IIF 6 IIF 7
  • Middleton, Anthony Robert, Dr
    British energy consultant born in March 1956

    Resident in England

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

      IIF 8
  • Middleton, Anthony Robert, Dr
    British managing director born in March 1956

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 17
    • icon of address Batchworth House, 2nd Floor, Batchworth House, Batchworth Place, Rickmansworth, Hertfordshire, WD3 1JE, England

      IIF 18
    • icon of address Batchworth Lock House, 99 Church Street, Rickmansworth, Hertfordshire, WD3 1JJ, England

      IIF 19
  • Dr Anthony Robert Middleton
    British born in March 1956

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts, WD3 5NT

      IIF 23
    • icon of address Coopers Knowe House, Roshven, Glenuig, Lochailort, Inverness-shire, PH38 4NB

      IIF 24
    • icon of address 135, High Street, Rickmansworth, Hertfordshire, England

      IIF 25
    • icon of address 135, High Street, Rickmansworth, Hertfordshire, WD3 1AR, United Kingdom

      IIF 26 IIF 27
    • icon of address 1st Floor, 135, High Street, Rickmansworth, Hertfordshire, WD3 1AR, England

      IIF 28
    • icon of address 1st Floor, 135, High Street, Rickmansworth, WD3 1AR, England

      IIF 29
    • icon of address 1st Floor,135, High Street, Rickmansworth, Hertfordshire, England

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

      IIF 31
    • icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, WD3 5NT, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 35
  • Mr Anthony Middleton
    British born in March 1956

    Resident in England

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

      IIF 36
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)
    454,007 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CARRONGROVE HYDRO POWER LTD. - 2020-10-29
    DALMIGAVIE HYDRO POWER LTD. - 2014-01-09
    CLEGHORN BRIDGE HYDRO LTD - 2010-01-28
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,329 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    401,709 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,597 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DIABAIG HYDRO POWER LIMITED - 2010-10-18
    icon of address Balgonie Power Station, Markinch, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    2,146,431 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LATENT ENERGY LIMITED - 2015-01-13
    icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,981,451 GBP2024-03-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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)
    2,620,069 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LOCO ENERGY LIMITED - 2011-11-07
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    88,138 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TLS ENERGY TRADING LTD - 2021-06-03
    DOMAINE LES CAIZERGUES LTD - 2018-09-12
    TLS ENERGY TRADING LIMITED - 2018-03-15
    LOCO2 GAS LTD. - 2016-12-08
    LOWCO ENERGY LIMITED - 2014-01-09
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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)
    -123,414 GBP2024-03-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LOWCO2 ENERGY LIMITED - 2015-05-28
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Barkhill House, Shire Lane, Chorleywood, Rickmansworth Herts
    Active Corporate (4 parents)
    Equity (Company account)
    633,852 GBP2024-03-31
    Officer
    icon of calendar 1995-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Barkhill House, Shire Lane, Chorleywood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,148,269 GBP2024-03-31
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Andrew Hamilton & Co., 38 Dean Park Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-10-04
    IIF 5 - Director → ME
  • 2
    icon of address Andrew Hamilton & Co., 38 Dean Park Mews, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-10-04
    IIF 4 - Director → ME
  • 3
    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)
    263,855 GBP2017-03-31
    Officer
    icon of calendar 2009-05-05 ~ 2017-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2017-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.