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 Michael Antony Tuke

    Related profiles found in government register
  • Mr Michael Antony Tuke
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/20, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 1 IIF 2
    • icon of address Vine House, Selsley Road, North Woodchester, Gloucestershire, GL5 5NN

      IIF 3 IIF 4
    • icon of address Unit 5, The Quadrangle, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DL, England

      IIF 5
  • Tuke, Michael Antony
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 6
    • icon of address 19/20, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 7
    • icon of address Unit 5, The Quadrangle, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DL, England

      IIF 8
  • Tuke, Michael Antony
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine House, Selsley Road, North Woodchester, Gloucestershire, GL5 5NN

      IIF 9
  • Tuke, Michael Antony
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tuke, Michael Antony
    British none born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Warwicks Bench, Guildford, Surrey, GU1 3TF, United Kingdom

      IIF 18
  • Mr Michael Antony Tuke
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Village, Guards Avenue, Caterham On The Hill, Surrey, CR3 5XL

      IIF 19
    • icon of address 19/20 Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 20
  • Tuke, Michael Antony
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/20 Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 21 IIF 22
  • Tuke, Michael Antony
    British none born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/20, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 23
  • Tuke, Michael Anthony
    British company director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 7 Meadow Road, Guildford, Surrey, GU4 7LW

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -947,098 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Unit 2, The Village, Guards Avenue, Caterham On The Hill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,148 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Vine House, Selsley Road, North Woodchester, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -131,484 GBP2020-07-31
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MATORTHOBOX LIMITED - 2019-10-30
    icon of address 19/20 Mole Business Park, Randalls Road, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Warwicks Bench, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 18 - Director → ME
  • 6
    ENSCO 1392 LIMITED - 2021-06-30
    icon of address 19/20 Mole Business Park Randalls Road, Leatherhead, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    28,821 GBP2023-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENSCO 1393 LIMITED - 2021-06-30
    icon of address 19/20 Mole Business Park Randalls Road, Leatherhead, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,350,963 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 21 - Director → ME
  • 8
    MATCO LICENSED PRODUCTS LIMITED - 2010-11-16
    icon of address 19/20 Mole Business Park, Randalls Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,414,356 GBP2023-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 5, The Quadrangle, Abbey Park Industrial Estate, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    878,950 GBP2024-09-30
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ROWAN (275) LIMITED - 2012-11-21
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    30,635 GBP2019-01-01 ~ 2020-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2013-05-15
    IIF 17 - Director → ME
  • 2
    ROWAN (255) LIMITED - 2010-10-29
    icon of address Tower Bridge House, St. Katharines Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,236,936 GBP2019-12-31
    Officer
    icon of calendar 2010-12-17 ~ 2013-06-12
    IIF 10 - Director → ME
  • 3
    CORIN MEDICAL LIMITED - 1999-01-21
    icon of address Unit 1 Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-26
    IIF 24 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2009-12-11
    IIF 11 - Director → ME
  • 5
    icon of address Depuy St. Anthonys Road, Beeston, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-12-11
    IIF 13 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2009-12-11
    IIF 14 - Director → ME
  • 7
    icon of address Depuy St. Anthonys Road, Beeston, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2009-12-11
    IIF 15 - Director → ME
  • 8
    icon of address Depuy St Anthonys Road, Beeston, Leeds
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2009-12-11
    IIF 12 - Director → ME
  • 9
    MATCO LICENSED PRODUCTS LIMITED - 2010-11-16
    icon of address 19/20 Mole Business Park, Randalls Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -5,414,356 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2021-06-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    FINSBURY SURGICAL LIMITED - 2010-04-19
    icon of address Unit 1 Wylcut-house, Petre Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2009-12-11
    IIF 16 - 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.