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

Tuch, Peter Ellis

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Office 6, Bristol Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, United Kingdom

      IIF 3
    • icon of address Office 6, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 4
    • icon of address Hall House, Broadoak End, Hertford, SG14 2JA, England

      IIF 5
    • icon of address The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA

      IIF 6
    • icon of address Office 302, 41, Old Street, London, EC1V 9AE, United Kingdom

      IIF 7
    • icon of address Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 8
    • icon of address Studio 4, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Studio 4, Stuarts House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 13
  • Tuch, Peter Ellis
    British business director born in August 1962

    Resident in United Kingdom

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

      IIF 14
  • Tuch, Peter Ellis
    British chief executive born in August 1962

    Resident in United Kingdom

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

      IIF 15
    • icon of address The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA

      IIF 16 IIF 17 IIF 18
  • Tuch, Peter Ellis
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall House, Broad Oak End, Hertford, Hertfordshire, SG14 2JA

      IIF 20 IIF 21
    • icon of address 10, Stoney Street, London, SE1 9AD, United Kingdom

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

      IIF 23
    • icon of address Studio 4, Stuart House, St John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 24
  • Tuch, Peter Ellis
    British director born in August 1962

    Resident in United Kingdom

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

      IIF 25
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 26
    • icon of address Studio 4 Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 27
  • Tuch, Peter Ellis
    British none born in August 1962

    Resident in United Kingdom

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

      IIF 28
  • Mr Peter Ellis Tuch
    British born in August 1962

    Resident in United Kingdom

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

      IIF 29
    • icon of address Hall House, Broadoak End, Hertford, SG14 2JA

      IIF 30
    • icon of address Hall House, Broadoak End, Hertford, SG14 2JA, England

      IIF 31
    • icon of address Office 208, 69 Old Street, London, EC1V 9HX, England

      IIF 32
    • icon of address Studio 4, Stuart House St. Johns Street, Peterborough, PE1 5DD, England

      IIF 33
    • icon of address Studio 4 Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

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

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

      IIF 35
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CONTAINERISED ENERGY LIMITED - 2013-05-09
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,191 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Office 6 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,121,867 GBP2016-03-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Studio 4 Stuart House, St John's Street, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,400 GBP2024-03-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Studio 4, Stuart House, St. Johns Street, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,800 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,040,122 GBP2024-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    FONTENERGY CONSTRUCTION SERVICES LIMITED - 2024-10-15
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,119,728 GBP2024-03-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 10 Stoney Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,518 GBP2024-03-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 2 - Director → ME
  • 13
    BEALAW (425) LIMITED - 1997-03-11
    UNIDOOR SCHOOLWEAR LIMITED - 1998-11-11
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Elizabeth House, 39 York Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Studio 4 Stuart House, St. Johns Street, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,866,483 GBP2024-12-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Studio 4 Stuarts House, St. Johns Street, Peterborough, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -11,564 GBP2023-06-30
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 13 - Director → ME
  • 18
    BOBLE TECHNOLOGY LIMITED - 2019-12-04
    icon of address Studio 4 Stuart House, St. Johns Street, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,513,209 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Tfg House, Eynecourt Road Woodside Estate, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 22
    PRESTIGE SOUTH LIMITED - 2024-09-09
    icon of address Stuart House, St. Johns Street, Peterborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address Tfg House Eyncourt Road, Woodside Estate, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 24
    UNIDOOR LIMITED - 1993-12-01
    UNIDOOR INTERNATIONAL LIMITED - 1998-11-19
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 25
    THUMBPRINT ENTERPRISES LIMITED - 2013-06-04
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address Hall House, Broadoak End, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    -34,435 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,400 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-16 ~ 2024-01-31
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,040,122 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-04-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2024-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2024-01-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    PRICESECURE LIMITED - 1994-12-23
    CIRO PEARLS LIMITED - 2001-05-10
    CIRO PEARLS LIMITED - 2001-04-23
    icon of address 8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    596,000 GBP2024-09-30
    Officer
    icon of calendar 1994-11-26 ~ 1994-11-26
    IIF 35 - Director → ME
  • 5
    CONTINENTAL SHELF 280 LIMITED - 2003-10-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2018-11-19
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.