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 David Charles Tucker

    Related profiles found in government register
  • Mr David Charles Tucker
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radlett House, Radlett Place, London, NW8 6BT, England

      IIF 1
    • icon of address 100 Norwood Road, Norwood Road, Stretford, Manchester, M32 8PP, England

      IIF 2
    • icon of address Suite 2, Parkway 5, Parkway Business Centre, Princess Road, Manchester, M14 7HR, United Kingdom

      IIF 3
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 4
    • icon of address Suite G2 And G3, Old Docks House, 90 Watery Lane, Preston, PR2 1AU, England

      IIF 5 IIF 6
    • icon of address 4 Victoria Road, Tamworth, Staffordshire, B79 7HL, England

      IIF 7
  • Mr David Tucker
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 8
  • Mr David Charles Tucker
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 9
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 10 IIF 11
    • icon of address 48 Queens Grove, St Johns Wood, London, NW8 6HH, England

      IIF 12
    • icon of address 100 Norwood Road, Stretford, Manchester, M32 8PP, England

      IIF 13
  • Tucker, David Charles
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 14
    • icon of address Suite 2, Parkway 5, Parkway Business Centre, Princess Road, Manchester, M14 7HR, United Kingdom

      IIF 15
    • icon of address Suite 2, Parkway Five, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 16
  • Tucker, David Charles
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radlett House, Radlett Place, London, NW8 6BT, England

      IIF 17
    • icon of address 100, Norwood Road, Manchester, M32 8PP, United Kingdom

      IIF 18
    • icon of address 100 Norwood Road, Norwood Road, Stretford, Manchester, M32 8PP, England

      IIF 19
    • icon of address 100, Norwood Road, Stretford, Manchester, M32 8PP, United Kingdom

      IIF 20
  • Tucker, David Charles
    British lawyer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Norwood Road, Stretford, Manchester, M32 8PP, United Kingdom

      IIF 21 IIF 22
  • Tucker, David Charles
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 23
  • Tucker, David Charles
    British none born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 24
  • Tucker, David Charles
    British solicitor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 25
    • icon of address 4 Victoria Road, Tamworth, Staffordshire, B79 7HL, England

      IIF 26
  • Tucker, David Charles
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radlett House, Radlett Place, London, NW8 6BT, United Kingdom

      IIF 27
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 28
  • Tucker, David Charles
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Parkway 5, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 29
  • Tucker, David Charles
    British lawyer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 153, Stretford, Manchester, M32 8WS, England

      IIF 30
  • Tucker, David Charles
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Market Street, New Mills, High Peak, SK22 4AA, England

      IIF 31 IIF 32
  • Tucker, David Charles
    British lawyer born in July 1962

    Registered addresses and corresponding companies
    • icon of address 363 Palatine Road, Manchester, Lancashire, M22 4FY

      IIF 33
  • Tucker, David Charles
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 363 Palatine Road, Manchester, Lancashire, M22 4FY

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 64 Market Street New Mills, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    YOU ART WHAT YOU EAT LTD - 2016-09-14
    icon of address 100 Norwood Road Norwood Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLESBRIX LIMITED - 2001-05-09
    icon of address 64 Market Street, New Mills, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,980 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (238 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 27 - LLP Member → ME
  • 5
    icon of address 64 Market Street, New Mills, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Victoria Road, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,573 GBP2024-06-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2, Parkway Five Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Suite 2, Parkway 5 Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    727,994 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 100 Norwood Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 11
    T GROUP COMMERCIAL PROPERTY LIMITED - 2020-07-14
    icon of address 64 Market Street, New Mills, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 100 Norwood Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 64 Market Street New Mills, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    LAWYERS INCORPORATED EMPLOYMENT SERVICES LIMITED - 2022-06-16
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    146 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2019-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-03-29
    IIF 5 - Has significant influence or control OE
  • 2
    LAWYERS INC LIMITED - 2022-04-06
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2019-03-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2019-03-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    UNITED LAWYERS LIMITED - 2014-03-24
    LAWYERS INCORPORATED LTD - 2022-03-23
    icon of address Suite G2 And G3 Old Docks House, 90 Watery Lane, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    307,184 GBP2024-11-30
    Officer
    icon of calendar 2012-07-03 ~ 2019-03-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-29
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address C/o Barnes Roffe Llp, Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,088,007 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-06-05
    IIF 30 - Director → ME
  • 5
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1996-06-19
    IIF 33 - Director → ME
    icon of calendar 1992-09-28 ~ 1996-06-19
    IIF 34 - Secretary → ME
  • 6
    BLUE WAVE LAW LTD - 2020-02-28
    PERPERS LIMITED - 2023-05-08
    icon of address 133 Old Hall Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,644 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-03-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2023-03-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    650,207 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2019-01-11
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.