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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tuffin, Peter Jonathan

    Related profiles found in government register
  • Tuffin, Peter Jonathan
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite E2, Middleborough, The Octagon, 2nd Floor Middleborough, Colchester, CO1 1TG, England

      IIF 1
    • 2nd Floor, Chandos House, 26 North Street, Brighton, BN1 1EB, England

      IIF 2 IIF 3
    • 2nd Floor, Chandos House, 26 North Street, Brighton, East Sussex, BN1 1EB, England

      IIF 4
    • 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 5
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 6 IIF 7 IIF 8
  • Tuffin, Peter Jonathan
    British accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 106, Shirley Drive, Hove, East Sussex, BN3 6UP, England

      IIF 11
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 12 IIF 13
    • 168 Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 14 IIF 15
  • Tuffin, Peter Jonathan
    British chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Ship Street, Brighton, BN1 1AD, United Kingdom

      IIF 16
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 17 IIF 18 IIF 19
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 23
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 24
    • 106 Shirley Drive, Hove, East Sussex, BN3 6UP

      IIF 25
    • 106, Shirley Drive, Hove, East Sussex, BN3 6UP, England

      IIF 26
    • 106, Shirley Drive, Hove, East Sussex, BN36UP, United Kingdom

      IIF 27
    • 66 Victoria Road, Burgess Hill, West Sussex, RH15 9LH

      IIF 28
  • Tuffin, Peter Jonathan
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 29
  • Tuffin, Peter Jonathan
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 30
    • 12/13, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 31
    • 106 Shirley Drive, Hove, East Sussex, BN3 6UP

      IIF 32
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 33
    • 1, Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 34
    • Unit 1, Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, MK3 7QT, England

      IIF 35
  • Tuffin, Peter Jonathan
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 36
  • Tuffin, Peter Jonathan
    British

    Registered addresses and corresponding companies
    • 106 Shirley Drive, Hove, East Sussex, BN3 6UP

      IIF 37 IIF 38
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 39
  • Mr Peter Jonathan Tuffin
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Peter Jonathan Tuffin
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Tuffin, Peter Jonathan

    Registered addresses and corresponding companies
    • 106, Shirley Drive, Hove, East Sussex, BN3 6UP, England

      IIF 55 IIF 56
    • Sawyard Cottage, The Sawyard, Parham Park, Pulborough, RH20 4HS, England

      IIF 57
    • Unit 9, Parham Park, The Sawyard Parham, Pulborough, RH20 4HS, England

      IIF 58
    • 66 Victoria Road, Burgess Hill, West Sussex, RH15 9LH

      IIF 59
  • Tuffin, Peter
    British chartered accountant born in July 1961

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 60
child relation
Offspring entities and appointments 41
  • 1
    ACTIUM PROPERTY LTD
    07079139
    44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2009-11-18 ~ 2010-04-16
    IIF 27 - Director → ME
  • 2
    AGILITY SOLAR LTD - now
    AGILITY ECO PROJECTS LTD
    - 2015-01-23 08423598
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2013-02-28 ~ 2013-09-04
    IIF 17 - Director → ME
  • 3
    AGILITY SURVEY LTD
    08957001
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2015-01-29
    IIF 23 - Director → ME
  • 4
    BERTIE & BELLE LIMITED
    - now 08854989 07786184
    BERTIE & BELLE BRIGHTON LIMITED
    - 2014-02-05 08854989 07786184
    12-13 Ship Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2014-01-21 ~ 2016-01-20
    IIF 16 - Director → ME
  • 5
    BLENHEIM DIGITAL LTD
    10282735
    2nd Floor Chandos House, 26 North Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    2016-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-16 ~ 2016-07-16
    IIF 46 - Right to appoint or remove directors OE
  • 6
    BRIGHTON AND HOVE JOBS LTD
    07236885
    168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    CORBY ESTATES LTD
    09445594
    Unit 9 Parham Park, The Sawyard Parham, Pulborough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    GREEN BEARD LTD - now
    MAX SCAFFOLD LTD - 2021-05-05
    GREEN BEARD TEMP LTD
    - 2021-05-05 10439937
    1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-21 ~ 2019-01-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    H2O CONSTRUCTION LTD
    - now 07721747
    H20 CONSTRUCTION LTD
    - 2011-07-29 07721747
    12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 60 - Director → ME
  • 10
    HERGOAL LTD
    16043775
    168 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    ICP RECRUIT LIMITED
    07300683
    12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 12
    INTELLIGENT POSITIONING LIMITED
    06253300
    2nd Floor Chandos House, 26 North Street, Brighton, East Sussex, England
    Active Corporate (15 parents)
    Officer
    2009-10-01 ~ now
    IIF 4 - Director → ME
  • 13
    JAT ADVISORS LTD
    08172805
    168 Church Road, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JAT TRUSTEES LIMITED
    - now 06700424
    JAT TRUSTIES LIMITED
    - 2008-09-24 06700424
    168 Church Road, Hove, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    JATCO PARTNERS LTD
    11707223
    168 Church Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    JOHN A TUFFIN & CO LLP
    OC346173
    168 Church Road, Hove, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED - now
    AGILITY ECO SERVICES LTD
    - 2025-04-01 08304360 12207056
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2013-03-07 ~ 2013-09-04
    IIF 22 - Director → ME
  • 18
    MASON BEECHWOOD LTD - now
    ROECLIFFE CONSTRUCTION LTD
    - 2017-02-23 05550291
    J R R MANAGEMENT UK LIMITED
    - 2016-03-02 05550291
    JRR MANAGEMENT LIMITED
    - 2005-09-12 05550291 OC315135
    168 Church Road, Hove, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-08-31 ~ 2016-03-03
    IIF 31 - Director → ME
  • 19
    MAX ENERGY LTD
    - now 08992041 12450281
    COX COMMERCIAL INVESTMENTS LTD - 2015-10-13
    1 Boston Road, Leicester, Leicestershire
    Active Corporate (13 parents)
    Officer
    2015-10-29 ~ 2016-02-05
    IIF 18 - Director → ME
  • 20
    MAX SCAFFOLD LTD - now
    GREEN BEARD LIMITED
    - 2021-05-05 09824501 10439937
    1 Boston Road, Leicester, Leicestershire
    Active Corporate (8 parents)
    Officer
    2015-10-14 ~ 2020-05-29
    IIF 34 - Director → ME
  • 21
    MUR SYSTEMS LIMITED
    12913126
    Unit 1 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 35 - Director → ME
  • 22
    OAK PERFECTION MACHINERY SALES LIMITED
    - now 06874337 03878463... (more)
    UNIVERSAL INDUSTRIAL SOLUTIONS LIMITED
    - 2012-02-10 06874337 03878463
    12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 23
    OLD POTTERY ASSOCIATES LIMITED - now
    HARVEY CURTIS ASSOCIATES LIMITED
    - 2018-10-19 03986827
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2000-05-02 ~ 2003-11-20
    IIF 25 - Director → ME
    2001-09-18 ~ 2003-11-20
    IIF 38 - Secretary → ME
  • 24
    PAVILION PROPERTY ASSETS LTD
    - now 03878213
    PAVILION ASSET INVESTMENTS LIMITED
    - 2016-09-02 03878213 07290917... (more)
    OAK INDUSTRIES LIMITED
    - 2010-07-19 03878213 07290917
    168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    2008-02-29 ~ now
    IIF 39 - Secretary → ME
  • 25
    REGENCY INTEGRATED SOLUTIONS LTD
    12154880
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-14 ~ 2025-08-01
    IIF 33 - Director → ME
    Person with significant control
    2019-08-14 ~ 2025-05-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    REGENCY RESOLUTION LTD
    - now 07989061
    REIGA RESOLUTION LTD
    - 2016-08-11 07989061
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REGENT PROPERTY HOLDINGS LTD
    - now 05734344
    REGENT PROPERTY HOLDINGS PLC
    - 2010-05-18 05734344
    93 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-03-08 ~ 2012-05-31
    IIF 37 - Secretary → ME
  • 28
    REIGA ENERGY CONSERVATION LIMITED
    - now 06272521
    REIGA EC LTD - 2014-02-20
    REIGA ECO LTD
    - 2014-02-18 06272521
    UNITED DATA PORTSMOUTH LIMITED
    - 2013-09-09 06272521 06272543
    12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-09 ~ 2014-02-13
    IIF 30 - Director → ME
    2017-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 29
    REIGA LTD
    - now 05954565 05972189
    RENEWABLE ENERGY CONTROLS LIMITED
    - 2014-01-14 05954565 05972189
    66 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-10-01 ~ dissolved
    IIF 28 - Director → ME
    2011-10-05 ~ dissolved
    IIF 59 - Secretary → ME
  • 30
    REIGA MONITORING LIMITED
    08470349
    Victoria House, 66 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 20 - Director → ME
  • 31
    RENEWABLE ENERGY CONTROLS LTD
    - now 05972189 05954565
    REIGA
    - 2014-01-14 05972189 05954565
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2008-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 32
    RENEWABLE ENERGY GUARANTEES LIMITED
    05957435
    66 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 26 - Director → ME
    2011-10-04 ~ dissolved
    IIF 55 - Secretary → ME
    2011-10-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 33
    RESOURCEFUL TALENT LIMITED
    12420635
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    SS SECRETARIAT LIMITED
    04024605
    168 Church Road, Hove, England
    Active Corporate (6 parents, 34 offsprings)
    Officer
    2000-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 35
    STORRINGTON SQUASH CLUB LIMITED
    07386723
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2010-09-24 ~ 2018-09-24
    IIF 57 - Secretary → ME
  • 36
    THE NICE GROUP LTD
    09881450
    168 Church Road, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2017-04-19
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 37
    TON UK LTD
    05202069
    2nd Floor Chandos House, 26 North Street, Brighton, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-03-09 ~ now
    IIF 3 - Director → ME
  • 38
    TUPO PROPERTIES LTD
    15053971
    168 Church Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    UHY CLOUDBOOKS LTD
    - now 01407687
    L.N.C. BUREAUX SERVICES LIMITED
    - 2018-01-04 01407687
    BERNCRAY LIMITED - 1989-12-07
    168 Church Road, Hove, East Sussex
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2018-01-03 ~ now
    IIF 5 - Director → ME
  • 40
    UHY HACKER YOUNG (S.E.) LIMITED
    06295439
    168 Church Road, Hove, East Sussex
    Active Corporate (12 parents)
    Officer
    2020-02-01 ~ now
    IIF 1 - Director → ME
  • 41
    V1 GROUP LTD
    15293702
    168 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more 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.