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

Davies, Peter John

    Related profiles found in government register
  • Davies, Peter John
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, NN17 5XY, England

      IIF 1 IIF 2
    • icon of address Ballance & Lowbridge, Accountants, 65 Market Street, Hednesford, Gb, WS12 1AD, United Kingdom

      IIF 3
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 4
  • Davies, Peter John
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

      IIF 5
    • icon of address Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 6
    • icon of address Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 7
    • icon of address Unit 31, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 8
    • icon of address Rutland House, Trevithick Road, Corby, Northamptonshire, NN17 5XY, United Kingdom

      IIF 9
    • icon of address Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, NN17 5XY, England

      IIF 10
    • icon of address 42 St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DQ, United Kingdom

      IIF 11 IIF 12
    • icon of address The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, England

      IIF 13
    • icon of address 42, St James's Road, Hampton Hill, Middlesex, TW12 1DQ

      IIF 14
    • icon of address The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, United Kingdom

      IIF 15
  • Davies, Peter John
    British chairman klesch global commodities born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 65 Courtside, 47-49 Penywern Road, Earls Court, London, SW5 9TU, Uk

      IIF 16
  • Davies, Peter John
    British chief executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, St James’s Road, Hampton Hill, Middlesex, TW12 1DQ, United Kingdom

      IIF 17
  • Davies, Peter John
    British commercial director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Peter John
    British commodity business director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 21
  • Davies, Peter John
    British company executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waddington Road, St. Albans, AL3 5EX, United Kingdom

      IIF 22
  • Davies, Peter John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 23
    • icon of address Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 24
  • Mr Peter John Davies
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, St James's Road, Hampton Hill, Middlesex, TW12 1DQ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Peter John Davies
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DQ, United Kingdom

      IIF 28
    • icon of address The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, England

      IIF 29
    • icon of address Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    TALBOT RENEWABLE ENERGY LTD - 2022-11-09
    icon of address Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 1 - Director → ME
  • 2
    COMPRO INVESTMENTS LTD - 2022-06-07
    icon of address Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,728,571 GBP2020-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 42 St James's Road, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,837 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 42 St James's Road, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,904 GBP2024-09-30
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (4 parents)
    Equity (Company account)
    308,799 GBP2020-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Penthouse B, 103-121 Barkston Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 42 St James’s Road, Hampton Hill, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    WILLENTOWN LIMITED - 1978-12-31
    RUTLAND ELECTRIC FENCING COMPANY LIMITED - 1981-12-31
    icon of address Rutland House, Trevithick Road, Corby, Northants
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    748,570 GBP2020-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 9 - Director → ME
  • 12
    NILAN LTD
    - now
    S L SERVICES (SOUTHERN) LTD - 2020-12-14
    NILAN LTD - 2019-12-17
    icon of address Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 7 - Director → ME
  • 13
    FOX FITTINGS (UK) LTD - 2015-06-19
    icon of address Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    453,754 GBP2020-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 5 - Director → ME
  • 14
    TOTAL ENERGY SUPPORT LTD - 2024-05-29
    icon of address Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 6 - Director → ME
  • 15
    S L SERVICES (SOUTHERN) LTD - 2019-12-17
    NILAN UK LTD - 2015-02-06
    NILAN LTD - 2020-12-14
    icon of address Unit 31 Rumer Hill Road, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,401 GBP2020-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Rutland House, Trevithick Road, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,755 GBP2020-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Rutland House, Trevithick Road, Corby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    399 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ACATOS & HUTCHESON PUBLIC LIMITED COMPANY - 2000-08-03
    ADM PURA LIMITED - 2003-09-30
    PURA PLC - 2003-09-26
    PURA LIMITED - 2003-09-26
    ACATOS & HUTCHESON (ENGINEERING) LIMITED - 1979-12-31
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 1999-04-30
    IIF 18 - Director → ME
  • 2
    ORISTRA ENERGY (UK) LIMITED - 2018-03-06
    ORISTRA ENERGY LIMITED - 2016-11-14
    icon of address 3 Waddington Road, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2017-12-01
    IIF 22 - Director → ME
  • 3
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    276 GBP2024-06-30
    Officer
    icon of calendar 2013-11-18 ~ 2023-09-11
    IIF 16 - Director → ME
  • 4
    FCB 1094 LIMITED - 1995-04-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-30 ~ 1999-04-07
    IIF 19 - Director → ME
  • 5
    icon of address 16 Palace Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2015-04-02
    IIF 21 - Director → ME
  • 6
    FC870633 LIMITED - 1987-09-28
    PURA FOOD PRODUCTS LIMITED - 2000-05-02
    CENTRAL EDIBLE OILS GROUP LIMITED - 1992-07-31
    CENTRAL EDIBLE OILS LIMITED - 1988-01-21
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-02 ~ 1999-04-07
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.