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 Ellis Tuch

    Related profiles found in government register
  • Mr Peter Ellis Tuch
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Bristol Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 1
    • Hall House, Broadoak End, Hertford, SG14 2JA

      IIF 2
    • Hall House, Broadoak End, Hertford, SG14 2JA, England

      IIF 3
    • Office 208, 69 Old Street, London, EC1V 9HX, England

      IIF 4
    • Studio 4, Stuart House St. Johns Street, Peterborough, PE1 5DD, England

      IIF 5
    • Studio 4 Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 6
  • Tuch, Peter Ellis
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 302, 41, Old Street, London, EC1V 9AE, United Kingdom

      IIF 7
  • Tuch, Peter Ellis
    British british born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 8
  • Tuch, Peter Ellis
    British business director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 9
  • Tuch, Peter Ellis
    British chief executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tfg House, Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TS, United Kingdom

      IIF 10
    • The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA

      IIF 11 IIF 12 IIF 13
  • Tuch, Peter Ellis
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Bristol Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 15
    • Office 6, Bristol Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, United Kingdom

      IIF 16
    • Office 6, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 17
    • Hall House, Broadoak End, Hertford, SG14 2JA, England

      IIF 18
    • The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA

      IIF 19 IIF 20 IIF 21
    • 10, Stoney Street, London, SE1 9AD, United Kingdom

      IIF 22
    • Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 23
    • Studio 4, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 24 IIF 25
    • Studio 4, Stuart House, St John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 26
    • Studio 4, Stuarts House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 27
  • Tuch, Peter Ellis
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tfg House, Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TS, England

      IIF 28
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 29
    • Studio 4, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 30 IIF 31 IIF 32
    • Studio 4 Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 33
  • Tuch, Peter Ellis
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 34
  • Tuch, Peter Ellis
    British company director born in August 1962

    Registered addresses and corresponding companies
    • 1 Surrey Street, London, WC2R 2NT

      IIF 35
child relation
Offspring entities and appointments
Active 26
  • 1
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 29 - director → ME
  • 2
    CONTAINERISED ENERGY LIMITED - 2013-05-09
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -128,505 GBP2023-03-31
    Officer
    2014-12-17 ~ now
    IIF 16 - director → ME
  • 3
    Office 6 Dirac Crescent, Emersons Green, Bristol, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,121,867 GBP2016-03-31
    Officer
    2014-08-15 ~ now
    IIF 17 - director → ME
  • 4
    Studio 4 Stuart House, St John's Street, Peterborough, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 26 - director → ME
  • 5
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,400 GBP2024-03-31
    Officer
    2021-12-16 ~ now
    IIF 18 - director → ME
  • 6
    Studio 4, Stuart House, St. Johns Street, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    683,984 GBP2023-03-31
    Officer
    2021-01-20 ~ now
    IIF 32 - director → ME
  • 7
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    385,725 GBP2020-03-31
    Officer
    2017-10-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    FONTENERGY CONSTRUCTION SERVICES LIMITED - 2024-10-15
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -705,257 GBP2023-03-31
    Officer
    2014-09-24 ~ now
    IIF 15 - director → ME
  • 9
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2023-06-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-03-01 ~ 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
  • 10
    Cg & Co, 17 St Ann's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 34 - director → ME
  • 11
    10 Stoney Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 22 - director → ME
  • 12
    Studio 4 Stuart House, St. Johns Street, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    123,146 GBP2023-03-31
    Officer
    2014-07-31 ~ now
    IIF 30 - director → ME
  • 13
    UNIDOOR SCHOOLWEAR LIMITED - 1998-11-11
    BEALAW (425) LIMITED - 1997-03-11
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    1997-03-12 ~ dissolved
    IIF 13 - director → ME
  • 14
    Elizabeth House, 39 York Road, London, England
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2016-02-29 ~ dissolved
    IIF 23 - director → ME
  • 15
    Elizabeth House, 39 York Road, London, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2016-03-31 ~ dissolved
    IIF 9 - director → ME
  • 16
    Studio 4 Stuart House, St. Johns Street, Peterborough, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,443,629 GBP2020-12-31
    Officer
    2014-08-21 ~ now
    IIF 24 - director → ME
  • 17
    Studio 4 Stuarts House, St. Johns Street, Peterborough, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    104,902 GBP2022-06-30
    Officer
    2014-08-01 ~ now
    IIF 27 - director → ME
  • 18
    BOBLE TECHNOLOGY LIMITED - 2019-12-04
    Studio 4 Stuart House, St. Johns Street, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    -1,317,684 GBP2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 25 - director → ME
  • 19
    Tfg House, Eynecourt Road Woodside Estate, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-05-26 ~ dissolved
    IIF 19 - director → ME
  • 20
    C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    1997-03-14 ~ dissolved
    IIF 14 - director → ME
  • 21
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 28 - director → ME
  • 22
    PRESTIGE SOUTH LIMITED - 2024-09-09
    Stuart House, St. Johns Street, Peterborough, England
    Corporate (6 parents)
    Officer
    2024-09-03 ~ now
    IIF 8 - director → ME
  • 23
    Tfg House Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 10 - director → ME
  • 24
    UNIDOOR INTERNATIONAL LIMITED - 1998-11-19
    UNIDOOR LIMITED - 1993-12-01
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    1996-09-09 ~ dissolved
    IIF 11 - director → ME
  • 25
    THUMBPRINT ENTERPRISES LIMITED - 2013-06-04
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 21 - director → ME
  • 26
    Hall House, Broadoak End, Hertford
    Corporate (2 parents)
    Equity (Company account)
    -34,435 GBP2024-03-31
    Officer
    2009-03-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,400 GBP2024-03-31
    Person with significant control
    2021-12-16 ~ 2024-01-31
    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
  • 2
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    385,725 GBP2020-03-31
    Person with significant control
    2017-10-04 ~ 2018-04-24
    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
  • 3
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2023-06-14 ~ 2024-01-31
    IIF 33 - director → ME
    Person with significant control
    2023-06-14 ~ 2024-01-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    CIRO PEARLS LIMITED - 2001-05-10
    CIRO PEARLS LIMITED - 2001-04-23
    CIRO PEARLS LIMITED - 2001-04-23
    PRICESECURE LIMITED - 1994-12-23
    8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Corporate (3 parents)
    Equity (Company account)
    596,000 GBP2024-09-30
    Officer
    1994-11-26 ~ 1994-11-26
    IIF 35 - director → ME
  • 5
    22 York Buildings, John Adam Street, London
    Corporate (3 parents)
    Officer
    2003-10-10 ~ 2018-11-19
    IIF 12 - director → ME
© 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.