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 United Kingdom

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

      IIF 1
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 2
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 3
    • Unit 31, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 4
    • Rutland House, Trevithick Road, Corby, Northamptonshire, NN17 5XY, United Kingdom

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

      IIF 6
    • 42 St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DQ, United Kingdom

      IIF 7 IIF 8
    • The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, England

      IIF 9
    • 42, St James's Road, Hampton Hill, Middlesex, TW12 1DQ

      IIF 10 IIF 11
    • The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, United Kingdom

      IIF 12
  • Davies, Peter John
    British chairman klesch global commodities born in August 1958

    Resident in United Kingdom

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

      IIF 13
  • Davies, Peter John
    British chief executive born in August 1958

    Resident in United Kingdom

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

      IIF 14
  • Davies, Peter John
    British commercial director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, St James's Road, Hampton Hill, Middlesex, TW12 1DQ

      IIF 15 IIF 16
  • Davies, Peter John
    British commodity business director born in August 1958

    Resident in United Kingdom

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

      IIF 17
  • Davies, Peter John
    British company executive born in August 1958

    Resident in United Kingdom

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

      IIF 18
  • Davies, Peter John
    British director born in August 1958

    Resident in United Kingdom

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

      IIF 19
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

      IIF 20
  • Davies, Peter John
    British born in August 1958

    Resident in England

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

      IIF 21 IIF 22
    • Ballance & Lowbridge, Accountants, 65 Market Street, Hednesford, Gb, WS12 1AD, United Kingdom

      IIF 23
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

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

    Resident in United Kingdom

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

      IIF 25
    • The Stables, Meath Green Lane, Horley, Surrey, RH6 8JA, England

      IIF 26
    • Penthouse B, 103-121 Barkston Gardens, London, SW5 0EX, United Kingdom

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

    Resident in England

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

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments 24
  • 1
    ADM PURA LIMITED - now
    ADM PURA LIMITED - 2003-09-30
    PURA PLC - 2003-09-26
    PURA LIMITED - 2003-09-26
    ACATOS & HUTCHESON PUBLIC LIMITED COMPANY
    - 2000-08-03 00849405
    ACATOS & HUTCHESON (ENGINEERING) LIMITED - 1979-12-31
    Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (34 parents, 9 offsprings)
    Officer
    1997-10-01 ~ 1999-04-30
    IIF 10 - Director → ME
  • 2
    ALBION ENERGY TRADING LIMITED - now
    ORISTRA ENERGY (UK) LIMITED
    - 2018-03-06 10469729
    ORISTRA ENERGY LIMITED - 2016-11-14
    3 Waddington Road, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29 GBP2024-11-30
    Officer
    2016-11-24 ~ 2017-12-01
    IIF 18 - Director → ME
  • 3
    CLARKE TALBOT RENEWABLE ENERGY LTD
    - now 14298834
    TALBOT RENEWABLE ENERGY LTD
    - 2022-11-09 14298834
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (5 parents)
    Officer
    2022-08-16 ~ now
    IIF 21 - Director → ME
  • 4
    COMPRO RENEWABLE ENERGY LTD
    - now 11110578
    COMPRO INVESTMENTS LTD
    - 2022-06-07 11110578
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,728,571 GBP2020-12-31
    Officer
    2017-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COURTSIDE RESIDENTS (KENSINGTON) LIMITED
    01170230
    13 Crescent Place, London, Greater London, England
    Active Corporate (19 parents)
    Equity (Company account)
    276 GBP2024-06-30
    Officer
    2013-11-18 ~ 2023-09-11
    IIF 13 - Director → ME
  • 6
    DGLS PROPERTY LIMITED
    14503263
    42 St James's Road, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,837 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 28 - Has significant influence or control OE
  • 7
    ECOFOREST UK LIMITED
    13163743
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 19 - Director → ME
  • 8
    ENERGY TRAINING NETWORK LIMITED
    14506562
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (4 parents)
    Officer
    2022-11-25 ~ now
    IIF 22 - Director → ME
  • 9
    ERITH EDIBLE OILS LIMITED
    - now 02948355
    FCB 1094 LIMITED - 1995-04-12 03470117, 02973383, 02973380... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (24 parents)
    Officer
    1997-11-30 ~ 1999-04-07
    IIF 15 - Director → ME
  • 10
    GROMBROC LIMITED
    07009303
    42 St James's Road, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,904 GBP2024-09-30
    Officer
    2009-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ISO ENERGY LIMITED
    05696578
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (17 parents, 1 offspring)
    Equity (Company account)
    308,799 GBP2020-12-31
    Officer
    2018-11-30 ~ now
    IIF 24 - Director → ME
  • 12
    ISO ENERGY SOLAR LIMITED
    07815646
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-07-17 ~ now
    IIF 6 - Director → ME
  • 13
    JCAP ENERGY HOLDINGS LTD
    11995846
    Penthouse B, 103-121 Barkston Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    KINGSDOWN TRADING LTD
    09485053
    42 St James’s Road, Hampton Hill, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    KLESCH GLOBAL COMMODITIES SERVICES LIMITED
    08861772
    16 Palace Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-27 ~ 2015-04-02
    IIF 17 - Director → ME
  • 16
    MARLEC ENGINEERING COMPANY LIMITED
    - now 01388473
    RUTLAND ELECTRIC FENCING COMPANY LIMITED - 1981-12-31
    WILLENTOWN LIMITED - 1978-12-31
    Rutland House, Trevithick Road, Corby, Northants
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    748,570 GBP2020-12-31
    Officer
    2020-11-06 ~ now
    IIF 5 - Director → ME
  • 17
    S L SERVICES (SOUTHERN) LTD - 2020-12-14 06995838, 06995838, 06995838... (more)
    NILAN LTD - 2019-12-17 06995838, 06995838, 06995838... (more)
    Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-06-24 ~ now
    IIF 3 - Director → ME
  • 18
    NUENTA LTD
    - now 06284569
    FOX FITTINGS (UK) LTD - 2015-06-19
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    453,754 GBP2020-12-31
    Officer
    2019-10-17 ~ now
    IIF 1 - Director → ME
  • 19
    PURA FOODS LIMITED - now 00885650, 00258593
    PURA FOOD PRODUCTS LIMITED
    - 2000-05-02 02158570
    CENTRAL EDIBLE OILS GROUP LIMITED - 1992-07-31
    CENTRAL EDIBLE OILS LIMITED - 1988-01-21
    FC870633 LIMITED - 1987-09-28 02703274, 02361953, 02802598... (more)
    Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (47 parents, 1 offspring)
    Officer
    1997-06-02 ~ 1999-04-07
    IIF 16 - Director → ME
  • 20
    RENSERVCO LTD
    - now 09891698
    TOTAL ENERGY SUPPORT LTD
    - 2024-05-29 09891698
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-07-17 ~ now
    IIF 2 - Director → ME
  • 21
    S L SERVICES (SOUTHERN) LTD
    - now 06995838 06995800, 06995800, 06995800... (more)
    NILAN LTD - 2020-12-14 06995800, 06995800, 06995800... (more)
    S L SERVICES (SOUTHERN) LTD - 2019-12-17 06995800, 06995800, 06995800... (more)
    NILAN UK LTD - 2015-02-06
    Unit 31 Rumer Hill Road, Cannock, England
    Active Corporate (10 parents)
    Equity (Company account)
    61,401 GBP2020-12-31
    Officer
    2021-06-24 ~ now
    IIF 4 - Director → ME
  • 22
    SIB ENERGY LIMITED
    08509447
    Rutland House, Trevithick Road, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5,755 GBP2020-12-31
    Officer
    2020-11-06 ~ now
    IIF 8 - Director → ME
  • 23
    TOTAL VENTILATION SOLUTIONS LIMITED
    13987960
    Rutland House, Trevithick Road, Corby, England
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ now
    IIF 12 - Director → ME
  • 24
    VIRITA ENERGY LIMITED
    12299687
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    399 GBP2024-12-31
    Officer
    2019-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.