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

Tucker, Prince Albert

    Related profiles found in government register
  • Tucker, Prince Albert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barnhouse, Little Yeat Steading, Aylesbury, Bucks, HP18 0QH, United Kingdom

      IIF 1
    • 4, Hay Avenue, Edinburgh, EH16 4AQ, Scotland

      IIF 2
    • Level 2, Unit 3, 93 Great Suffolk Street, London, SE1 0BX, England

      IIF 3
    • The Green House, 244 - 254 Cambridge Heath Road, London, E2 9DA, England

      IIF 4
    • 39, Purbrock Avenue, Watford, WD25 0AD, England

      IIF 5 IIF 6
    • 59 Rickmansworth Road, Watford, Hertfordshire, WD18 7ED

      IIF 7 IIF 8 IIF 9
  • Tucker, Prince Albert
    British consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Can Mezzanine, 49-51 East Road, Old Street, London, N1 6AH, England

      IIF 10
    • Discovery House, 28-42 Banner Street, London, EC1Y 8QE

      IIF 11
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 12 IIF 13
    • 39, Purbrock Avenue, Watford, WD25 0AD, England

      IIF 14
    • 59 Rickmansworth Road, Watford, Hertfordshire, WD18 7ED

      IIF 15
  • Tucker, Prince Albert
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Tucker, Prince Albert
    British consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Muirdown Avenue, London, SW14 8JX, England

      IIF 22
  • Tucker, Albert Prince
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Tucker, Albert Prince
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39, Purbrock Avenue, Watford, WD25 0AD, England

      IIF 26 IIF 27
  • Tucker, Prince Albert
    British director

    Registered addresses and corresponding companies
    • 59 Rickmansworth Road, Watford, Hertfordshire, WD18 7ED

      IIF 28
  • Mr Albert Prince Tucker
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oldfield Road, London, N16 0RR, England

      IIF 29
    • 39, Purbrock Avenue, Watford, WD25 0AD, England

      IIF 30 IIF 31
  • Mr Prince Albert Tucker
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hikenield House, East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, England

      IIF 32
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 33
  • Tucker, Albert
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, 2 Bridge Street, Hadleigh, Suffolk, IP7 6BY, England

      IIF 34
    • 59 Rickmansworth Road, Watford, Hertfordshire, WD1 7HS

      IIF 35 IIF 36
  • Tucker, Albert
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Rickmansworth Road, Watford, Hertfordshire, WD1 7HS

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    ECOALDEA PALII FARM LTD
    13377654
    1 The Barnhouse, Little Yeat Steading 1 The Barnhouse, Little Yeat Steading, Bicester Road, Woodham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,059 GBP2024-05-31
    Officer
    2021-05-05 ~ now
    IIF 1 - Director → ME
  • 2
    ETICO THE ETHICAL TRADING COMPANY LIMITED
    - now 05051325
    THE ETICA ETHICAL TRADING COMPANY LIMITED - 2004-03-02
    25 Hamilton Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    548,483 GBP2024-03-24
    Officer
    2009-10-15 ~ now
    IIF 6 - Director → ME
  • 3
    FA GLOBAL ARCHITECTURE LIMITED
    13225173
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FOOD ETHICS COUNCIL
    - now 03901671
    THE INDEPENDENT COUNCIL FOR ETHICAL STANDARDS IN FOOD AND AGRICULTURE LIMITED - 2003-11-12
    THE INDEPENDENT FOOD ETHICS COUNCIL LIMITED - 2000-02-17
    Impact Hub London Euston, 1 Triton Square, London, England
    Active Corporate (8 parents)
    Officer
    2022-05-04 ~ now
    IIF 25 - Director → ME
  • 5
    HW AFRICA LIMITED
    07930253
    The Old Forge, 2 Bridge Street, Hadleigh, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 6
    LANRE FISHER HOUSING LIMITED
    - now 12261944
    LANRE FISHER HOLDINGS LIMITED
    - 2022-10-26 12261944
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LIBERATION FOODS COMMUNITY INTEREST COMPANY
    - now 05499944
    THE ETHICAL NUT COMMUNITY INTEREST COMPANY - 2007-07-19
    THE ETHICAL NUT COMPANY LIMITED - 2007-06-27
    The Green House, 244 - 254 Cambridge Heath Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ now
    IIF 4 - Director → ME
  • 8
    NEW PHILANTHROPY CAPITAL
    - now 04244715
    PROJECT UTOPIA - 2001-07-16
    Level 2, Unit 3 93 Great Suffolk Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-06-09 ~ now
    IIF 3 - Director → ME
  • 9
    OUR POWER (ENERGY) LTD
    SC472682
    4 Hay Avenue, Edinburgh, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-02-11 ~ dissolved
    IIF 14 - Director → ME
  • 10
    PROSPERITY INITIATIVE C.I.C.
    06409313
    C/o Chantrey Vellacott Dfk Llp, 53 Sheep Street, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-01-04 ~ dissolved
    IIF 20 - Director → ME
    2009-01-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    RPE FL1 LTD
    08835632
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 26 - Director → ME
  • 12
    SOCIAL BUSINESS NETWORK
    06523160
    25 Hamilton Gardens, London
    Active Corporate (3 parents)
    Officer
    2008-03-04 ~ now
    IIF 8 - Director → ME
  • 13
    TECHFORTRADE LIMITED
    - now 07091213
    TRADE4ALL LIMITED
    - 2014-01-17 07091213
    19 Muirdown Avenue, London, England
    Converted / Closed Corporate (7 parents)
    Officer
    2011-07-01 ~ now
    IIF 22 - Director → ME
  • 14
    THE RENEWABLE POWER EXCHANGE LTD
    - now 07288012
    THE POWER EXCHANGE LTD
    - 2011-08-22 07288012 07750822
    27 Oldfield Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -53,034 GBP2023-12-31
    Officer
    2010-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    CAFEDIRECT PRODUCERS LIMITED
    - now 04804115
    TRANSIENT TIMES LIMITED - 2003-12-09
    International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,695 GBP2024-12-31
    Officer
    2003-12-10 ~ 2004-09-15
    IIF 21 - Director → ME
  • 2
    CHARITY PROJECTS
    - now 01806414
    CHARITY PROJECTS LIMITED - 1992-03-30
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2002-02-07 ~ 2010-03-17
    IIF 19 - Director → ME
  • 3
    COMIC RELIEF LIMITED
    - now 01967154
    BYPLAY LIMITED - 1985-12-17
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Officer
    2002-02-07 ~ 2010-03-17
    IIF 17 - Director → ME
  • 4
    COMMON PURPOSE INTERNATIONAL
    - now 03207453
    CIVILIA FOUNDATION - 2003-05-29
    CIVILIA - 1997-11-04 03476595
    Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-25 ~ 2023-05-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 33 - Has significant influence or control OE
  • 5
    COMMON PURPOSE UK
    03556983
    Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2013-06-19
    IIF 11 - Director → ME
  • 6
    DIVINE CHOCOLATE LIMITED - now
    THE DAY CHOCOLATE COMPANY LIMITED
    - 2007-01-03 03433202
    Sustainable Workspaces, Riverside Building County Hall, 3rd, Westminster Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,199,101 GBP2021-06-30
    Officer
    1998-05-28 ~ 1998-09-29
    IIF 36 - Director → ME
  • 7
    DREAMWALL LIMITED
    04438764
    Unit 2a Imperial Park, Empress Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-19 ~ 2011-04-01
    IIF 15 - Director → ME
  • 8
    FERNEYLEA 1 LIMITED
    - now SC394886 SC469110
    JJB WIND TURBINES LTD - 2013-11-08
    C/o Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,960,586 GBP2019-12-31
    Officer
    2016-01-04 ~ 2017-10-27
    IIF 27 - Director → ME
  • 9
    KARMA DRINKS UK LIMITED - now 12485969
    KARMA COLA UK LTD
    - 2021-10-06 08911689 12485969
    KARMA COLA (UK) LTD
    - 2014-03-13 08911689 12485969
    KARMA COLA LTD
    - 2014-03-12 08911689
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,170 GBP2024-03-31
    Officer
    2014-02-25 ~ 2020-06-18
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-18
    IIF 32 - Has significant influence or control OE
  • 10
    LORNA YOUNG FOUNDATION
    04788426
    47 Lea Lane, Netherton, Huddersfield, West Yorkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    64,583 GBP2017-06-30
    Officer
    2009-06-17 ~ 2018-06-01
    IIF 18 - Director → ME
  • 11
    OUR POWER ENERGY SUPPLY LIMITED
    - now 09134997
    RHODIUM ENERGY SUPPLY LIMITED - 2015-07-16
    10 Fleet Place, London
    In Administration Corporate (1 parent)
    Officer
    2015-09-10 ~ 2019-11-18
    IIF 2 - Director → ME
  • 12
    PLACES FOR PEOPLE GROUP LIMITED
    - now 03777037
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 62 offsprings)
    Officer
    2005-06-01 ~ 2011-09-30
    IIF 9 - Director → ME
  • 13
    THE COMMON PURPOSE CHARITABLE TRUST
    02832875
    124 City Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-07-01 ~ 2023-07-31
    IIF 12 - Director → ME
  • 14
    THE PALACE THEATRE WATFORD LIMITED
    03218719 03254067, 09237873
    Palace Theatre, 20 Clarendon, Road, Watford, Herts
    Active Corporate (16 parents, 2 offsprings)
    Officer
    1996-07-01 ~ 2001-06-08
    IIF 38 - Director → ME
  • 15
    THE PLACES FOUNDATION - now
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS
    - 2017-12-04 01284754 05665017
    PFP REGENERATION
    - 2006-05-24 01284754 04232068, 05665017
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    305 Gray's Inn Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2005-09-21 ~ 2011-09-30
    IIF 7 - Director → ME
  • 16
    TRUST FOR LONDON TRUSTEE - now
    CITY PAROCHIAL FOUNDATION TRUSTEE - 2010-07-01
    THE CITY PAROCHIAL FOUNDATION TRUSTEE
    - 2008-07-07 05258789
    4-7 Chiswell Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2004-12-31 ~ 2005-04-04
    IIF 37 - Director → ME
  • 17
    TWIN TRADING LIMITED
    01885196
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    1999-05-01 ~ 2005-12-31
    IIF 35 - Director → ME
  • 18
    VALUE ADDED IN AFRICA (UK) LIMITED
    08054165
    Can Mezzanine, East Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,583 GBP2019-12-31
    Officer
    2012-05-21 ~ 2013-05-02
    IIF 10 - Director → ME

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.