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

Tuffs, Gerald Paul

    Related profiles found in government register
  • Tuffs, Gerald Paul
    British company director born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 216-217, Springvale Industrial, Estate, Cwmbran, Gwent, NP44 5BJ

      IIF 1
    • icon of address C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 2
    • icon of address Great House, Gwehelog, Usk, Monmouthshire, NP15 1RJ

      IIF 3 IIF 4 IIF 5
  • Tuffs, Gerald Paul
    British director born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD

      IIF 7
    • icon of address Lanyon House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 8
    • icon of address Lanyon House, Mission Court, Newport, Gwent, NP20 2DW, Wales

      IIF 9
    • icon of address Great House, Gwehelog, Usk, Monmouthshire, NP15 1RJ

      IIF 10 IIF 11
  • Tuffs, Gerald Paul
    British

    Registered addresses and corresponding companies
    • icon of address Great House, Gwehelog, Usk, Monmouthshire, NP15 1RJ

      IIF 12
  • Mr Gerald Paul Tuffs
    British born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD

      IIF 13
    • icon of address Unit W6, Capital Business Park, Parkway, Cardiff, CF3 2PW, Wales

      IIF 14
    • icon of address C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 15
    • icon of address Lanyon House, Mission Court, Newport, Gwent, NP20 2DW

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    FARMHOUSE FREEDOM EGGS (ABERGAVENNY) LIMITED - 2011-09-13
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    211,510 GBP2025-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    143,507 GBP2015-05-31
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address New Guild House 45, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 5
    MICRO TERMINAL TECHNOLOGY LIMITED - 1990-03-14
    PACKPAD LIMITED - 1989-10-25
    icon of address New Guild House 45 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Peacheys, Lanyon House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 7
    RESTAURANT SUPPLY SERVICES LIMITED - 2018-06-06
    icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 7 Blackfriars, The Meadows, Usk, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10,111 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2015-01-20
    IIF 4 - Director → ME
  • 2
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2014-01-14
    IIF 1 - Director → ME
  • 3
    FARMHOUSE FREEDOM EGGS (ABERGAVENNY) LIMITED - 2011-09-13
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    211,510 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-04-03 ~ 2020-07-06
    IIF 16 - Right to appoint or remove directors OE
  • 4
    FARMHOUSE FREEDOM EGGS LIMITED - 2014-02-26
    SEVCO 5535 LIMITED - 2003-02-06
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-13 ~ 2013-01-07
    IIF 6 - Director → ME
  • 5
    MICRO TERMINAL TECHNOLOGY LIMITED - 1990-03-14
    PACKPAD LIMITED - 1989-10-25
    icon of address New Guild House 45 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-05-07
    IIF 12 - Secretary → ME
  • 6
    YORKSHIRE FARMHOUSE FREEDOM EGGS LIMITED - 2003-03-19
    icon of address Village Farm Catton Moor Lane, Catton, Thirsk, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,545,614 GBP2024-06-30
    Officer
    icon of calendar 2000-10-30 ~ 2003-03-08
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.