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

Mr Robin Francis Tucker

    Related profiles found in government register
  • Mr Robin Francis Tucker
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chrome Productions, 12 Highgate Road, London, NW5 1AS, United Kingdom

      IIF 1
  • Mr Robin Tucker
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Horsell Road, Islington, London, N5 1XL, England

      IIF 2
    • icon of address 25, Horsell Road, London, N5 1XL, England

      IIF 3
  • Mr Robin Francis Tucker
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4-6 Arquen House, St Albans, AL3 4PQ, United Kingdom

      IIF 4
  • Mr Robin Tucker
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Milton Park, London, N6 5QA, England

      IIF 5
  • Mr Robin Francis Tucker
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Troon Crescent, Wellingborough, NN8 5WG, United Kingdom

      IIF 6 IIF 7
  • Tucker, Robin Francis
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chrome Productions, 12 Highgate Road, London, NW5 1AS, England

      IIF 8
  • Tucker, Robin Frances
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Saffron Hill, London, EC1N 8SW, England

      IIF 9
    • icon of address 29-31, Saffron Hill, London, Greater London, EC1N 8SW, United Kingdom

      IIF 10
    • icon of address 29-31, Saffron Hill, London, London, EC1N 8SW, United Kingdom

      IIF 11
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 12
  • Tucker, Robin Frances
    British producer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 29-31 Saffron Hill, London, EC1N 8SW, United Kingdom

      IIF 13
  • Mr Robin Tucker
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Ridge Road, London, N8 9LJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Uncommon, 25 Horsell Road, London, N5 1XL, United Kingdom

      IIF 16
  • Mr Robin Tucker
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Ridge Road, London, N8 9LJ, United Kingdom

      IIF 17
  • Tucker, Robin
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Horsell Road, Islington, London, N5 1XL, England

      IIF 18
    • icon of address 25, Horsell Road, London, N5 1XL, England

      IIF 19
  • Tucker, Robin Francis
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Milton Park, London, N6 5QA, England

      IIF 20
    • icon of address Chrome Productions, 12 Highgate Road, London, NW5 1AS, United Kingdom

      IIF 21
  • Tucker, Robin Francis
    British technology consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uncommon, 25 Horsell Road, London, N5 1XL, United Kingdom

      IIF 22
  • Tucker, Robin Francis
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Troon Crescent, Wellingborough, Northamptonshire, NN8 5WG, United Kingdom

      IIF 23
  • Tucker, Robin Francis
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 24
    • icon of address 13 Troon Crescent, Wellingborough, Northamptonshire, NN8 5WG

      IIF 25
  • Tucker, Robin Francis
    British director of it born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

      IIF 26
  • Tucker, Robin Francis
    British videographer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Troon Crescent, Wellingborough, Northamptonshire, NN8 5WG, United Kingdom

      IIF 27
  • Tucker, Robin
    British consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Ridge Road, Ridge Road, London, N8 9LJ, England

      IIF 28
  • Tucker, Robin
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Ridge Road, London, N8 9LJ, United Kingdom

      IIF 29
  • Tucker, Robin

    Registered addresses and corresponding companies
    • icon of address 13, Troon Crescent, Wellingborough, Northamptonshire, NN8 5WG, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 13 Troon Crescent, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 31 - Secretary → ME
  • 2
    icon of address 25 Horsell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Milton Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address B602 Oxygen Towers 50 Store Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Horsell Road, Islington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,773 GBP2021-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Chrome Productions, 12 Highgate Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 8 - Director → ME
  • 7
    CHROMEZ LIMITED - 2025-07-07
    icon of address Chrome Productions, 12 Highgate Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    QUIXEL LIMITED - 2013-01-24
    NUVIEW.TV LIMITED - 2012-01-09
    icon of address The Macdanald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Third Floor, 29-31 Saffron Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 11
    JCCO 319 LIMITED - 2013-01-25
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,152,368 GBP2017-12-31
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 13 Troon Crescent, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,009 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-11-06 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat A, 97 Stapleton Hall Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Flat 2 61 Ridge Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29-31 Saffron Hill, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 61 Ridge Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,706 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2021-11-30
    IIF 28 - Director → ME
  • 2
    icon of address 13 Troon Crescent, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-16 ~ 2025-07-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    RETAIL ARBITRATION SERVICE LIMITED - 2015-05-18
    icon of address Unit 12 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    369,216 GBP2023-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2022-03-16
    IIF 24 - Director → ME
  • 4
    RETAIL ADR LIMITED - 2015-02-06
    icon of address 107-111 Fleet Street Ludgate House, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    162,939 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2022-03-16
    IIF 26 - Director → ME
  • 5
    icon of address 25 Horsell Road, Islington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,773 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2019-11-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Uncommon, 25 Horsell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,902,779 GBP2023-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2025-05-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2024-08-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-11-08 ~ 2021-06-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.