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

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
    • icon of address Suite E2, Middleborough, The Octagon, 2nd Floor Middleborough, Colchester, CO1 1TG, England

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

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

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

      IIF 5
    • icon of address 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
    • icon of address 106, Shirley Drive, Hove, East Sussex, BN3 6UP, England

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

      IIF 12 IIF 13
    • icon of address 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
    • icon of address 12-13, Ship Street, Brighton, BN1 1AD, United Kingdom

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

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

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

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

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

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

      IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

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

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

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

      IIF 33
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 34
    • icon of address 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
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 36
  • Tuffin, Peter Jonathan
    British

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

      IIF 37 IIF 38
    • icon of address 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
    • icon of address 106, Shirley Drive, Hove, East Sussex, BN3 6UP, England

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

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

      IIF 58
    • icon of address 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
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 2nd Floor Chandos House, 26 North Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 9 Parham Park, The Sawyard Parham, Pulborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    H20 CONSTRUCTION LTD - 2011-07-29
    icon of address 12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 2nd Floor Chandos House, 26 North Street, Brighton, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,201,838 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,717 GBP2024-12-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JAT TRUSTIES LIMITED - 2008-09-24
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 168 Church Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 35 - Director → ME
  • 13
    UNIVERSAL INDUSTRIAL SOLUTIONS LIMITED - 2012-02-10
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 14
    OAK INDUSTRIES LIMITED - 2010-07-19
    PAVILION ASSET INVESTMENTS LIMITED - 2016-09-02
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238,454 GBP2024-09-30
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 39 - Secretary → ME
  • 15
    REIGA RESOLUTION LTD - 2016-08-11
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,150 GBP2021-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    REIGA ECO LTD - 2014-02-18
    REIGA EC LTD - 2014-02-20
    UNITED DATA PORTSMOUTH LIMITED - 2013-09-09
    icon of address 12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    182 GBP2016-06-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 17
    REIGA LTD
    - now
    RENEWABLE ENERGY CONTROLS LIMITED - 2014-01-14
    icon of address 66 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-10-05 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    icon of address Victoria House, 66 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 20 - Director → ME
  • 19
    REIGA - 2014-01-14
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 66 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 55 - Secretary → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor Chandos House, 26 North Street, Brighton, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    5,180,293 GBP2024-12-31
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,492 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    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
  • 25
    L.N.C. BUREAUX SERVICES LIMITED - 2018-01-04
    BERNCRAY LIMITED - 1989-12-07
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2010-04-16
    IIF 27 - Director → ME
  • 2
    AGILITY ECO PROJECTS LTD - 2015-01-23
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-09-04
    IIF 17 - Director → ME
  • 3
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,022 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-29
    IIF 23 - Director → ME
  • 4
    BERTIE & BELLE BRIGHTON LIMITED - 2014-02-05
    icon of address 12-13 Ship Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2016-01-20
    IIF 16 - Director → ME
  • 5
    icon of address 2nd Floor Chandos House, 26 North Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-16 ~ 2016-07-16
    IIF 46 - Right to appoint or remove directors OE
  • 6
    MAX SCAFFOLD LTD - 2021-05-05
    GREEN BEARD TEMP LTD - 2021-05-05
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 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
  • 7
    AGILITY ECO SERVICES LTD - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,945,521 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-09-04
    IIF 22 - Director → ME
  • 8
    J R R MANAGEMENT UK LIMITED - 2016-03-02
    ROECLIFFE CONSTRUCTION LTD - 2017-02-23
    JRR MANAGEMENT LIMITED - 2005-09-12
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2016-03-03
    IIF 31 - Director → ME
  • 9
    COX COMMERCIAL INVESTMENTS LTD - 2015-10-13
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    9,911,968 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-02-05
    IIF 18 - Director → ME
  • 10
    GREEN BEARD LIMITED - 2021-05-05
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    347,032 GBP2024-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2020-05-29
    IIF 34 - Director → ME
  • 11
    HARVEY CURTIS ASSOCIATES LIMITED - 2018-10-19
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-02 ~ 2003-11-20
    IIF 25 - Director → ME
    icon of calendar 2001-09-18 ~ 2003-11-20
    IIF 38 - Secretary → ME
  • 12
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2025-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    REGENT PROPERTY HOLDINGS PLC - 2010-05-18
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,750,132 GBP2024-05-31
    Officer
    icon of calendar 2006-03-08 ~ 2012-05-31
    IIF 37 - Secretary → ME
  • 14
    REIGA ECO LTD - 2014-02-18
    REIGA EC LTD - 2014-02-20
    UNITED DATA PORTSMOUTH LIMITED - 2013-09-09
    icon of address 12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    182 GBP2016-06-30
    Officer
    icon of calendar 2013-09-09 ~ 2014-02-13
    IIF 30 - Director → ME
  • 15
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,264 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ 2018-09-24
    IIF 57 - Secretary → ME
  • 16
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -523,036 GBP2024-11-29
    Officer
    icon of calendar 2015-11-30 ~ 2017-04-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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

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.