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

Mr Peter Charles Walker

    Related profiles found in government register
  • Mr Peter Charles Walker
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Peter Charles Walker
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11 Park Close, Esher, Surrey, 11 Park Close, Esher, Surrey, KT10 8LG, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
  • Walker, Peter Charles
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsway, London, WC2B 6AN

      IIF 12
    • 24, 3rd Floor, 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 13 IIF 14 IIF 15
    • The Coach House, Elgin Road, Weybridge, Surrey, KT13 8SW, England

      IIF 17
    • The Coach House, Elgin Road, Weybridge, Surrey, KT13 8SW, United Kingdom

      IIF 18
  • Walker, Peter Charles
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bearsland, Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PF, United Kingdom

      IIF 19
    • The Coach House, Elgin Road, Weybridge, Surrey, KT13 8SW, United Kingdom

      IIF 20
  • Walker, Peter Charles
    British project manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eriswell Road, Burwood Park, Walton On Thames, Surrey, KT12 5DG

      IIF 21
  • Walker, Peter Charles
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Peter Charles
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Ridgeway, Walton-on-thames, KT12 1BH, England

      IIF 32
  • Walker, Peter Charles, Mr.
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brackley, Broom Way, Weybridge, Surrey, KT13 9TQ

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    3rd Floor 24 Savile Row, London, England
    Corporate (5 parents)
    Officer
    2019-07-02 ~ now
    IIF 23 - director → ME
  • 2
    The Coach House, Elgin Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 18 - director → ME
  • 3
    43 Ellesmere Place, Walton, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2010-07-10 ~ dissolved
    IIF 21 - director → ME
  • 4
    ALECTRON INVESTMENTS LTD - 2012-09-14
    Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 19 - director → ME
  • 5
    RYE CLEARVIEW LTD - 2005-08-25
    Sterling House, Langston Road, Loughton, Essex
    Dissolved corporate (3 parents)
    Officer
    2005-07-27 ~ dissolved
    IIF 33 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,659,933 GBP2024-07-31
    Officer
    2016-07-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-19 ~ now
    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
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 7
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 15 - director → ME
  • 8
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-03-16 ~ now
    IIF 13 - director → ME
  • 9
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-03-16 ~ now
    IIF 16 - director → ME
  • 10
    24 3rd Floor, 24 Savile Row, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 14 - director → ME
  • 11
    NEWPORT (GLOUC) ENERGY STORAGE LTD - 2022-09-02
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NORMANTON ENERGY STORAGE LTD - 2023-04-15
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-07-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CHARCO 134 LIMITED - 2018-11-02
    3rd Floor, 24 Savile Row, London, England
    Corporate (5 parents)
    Officer
    2018-10-30 ~ now
    IIF 27 - director → ME
  • 15
    TELFORD ENERGY STORAGE LTD - 2023-03-17
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CAMBOIS ENERGY STORAGE LTD - 2022-02-22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,856 GBP2017-09-30
    Officer
    2014-09-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MANNABERG ENERGY STORAGE LTD - 2024-12-23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-07-03 ~ 2013-10-24
    IIF 12 - director → ME
  • 2
    3rd Floor 24 Savile Row, London, England
    Corporate (5 parents)
    Person with significant control
    2019-07-02 ~ 2020-06-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    15 Golden Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-01-29 ~ 2018-06-28
    IIF 17 - director → ME
  • 4
    C/o Low Carbon Limited, 13, Berkeley Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-09 ~ 2017-06-29
    IIF 20 - director → ME
  • 5
    CHARCO 134 LIMITED - 2018-11-02
    3rd Floor, 24 Savile Row, London, England
    Corporate (5 parents)
    Person with significant control
    2018-10-30 ~ 2020-06-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    3rd Floor 24 Savile Row, London, England
    Corporate (6 parents)
    Officer
    2022-03-19 ~ 2024-03-16
    IIF 28 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-05-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.