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, Steven Clifford

    Related profiles found in government register
  • Tucker, Steven Clifford
    British investor born in May 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 73 Wimpole Street, London, W1G 8AZ

      IIF 1
  • Tucker, Steven Clifford
    British none born in May 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Hertz House, 11 Vine Street, Uxbridge, Middlesex, UB8 1QE

      IIF 2
  • Tucker, Steven Clifford
    British chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Amberley Publishing Holdings Limited, The Hill, Merrywalks, Stroud, Gloucestershire, GL5 4EP, England

      IIF 3
  • Tucker, Steven Clifford
    British chief executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL, United Kingdom

      IIF 4
  • Tucker, Steven Clifford
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL, United Kingdom

      IIF 5
  • Mr Steven Clifford Tucker
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL

      IIF 6
  • Mr Steven Clifford Tucker
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL

      IIF 7 IIF 8 IIF 9
    • Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL, United Kingdom

      IIF 11
    • Eden House, Reynolds Road, Beaconsfield, HP9 2FL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 17, Cavendish Square, London, W1G 0PH, England

      IIF 15
    • Unit E7, The Engineering Offices, The Old Gasworks 2 Michael Road, London, SW6 2AD

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    AMBERLEY PUBLISHING HOLDINGS PLC - 2010-07-15
    PERSPECTIVE CAPITAL PLC - 2009-03-03
    CCCF ACQUISITIONS PLC - 2005-02-23
    Nick Hayward, Amberley Publishing Holdings Limited The Hill, Merrywalks, Stroud, Gloucestershire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,291,292 GBP2023-12-31
    Officer
    2012-10-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Eden House, Reynolds Road, Beaconsfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    315,535 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    ELSPETH GIBSON DESIGN LIMITED - 2014-12-17
    BDBCO NO.824 LIMITED - 2008-04-14
    Unit E7 The Engineering Offices, The Old Gasworks 2 Michael Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    976 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 5 - director → ME
  • 6
    GROWTH CAPITAL ACQUISITIONS LIMITED - 2013-11-22
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -685,791 GBP2024-03-31
    Officer
    2014-04-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    DWSCO 2738 LIMITED - 2008-06-05
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -74,883 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 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
  • 8
    Eden House, Reynolds Road, Beaconsfield, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    444,678 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    2,307,442 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BRIGHTVIEW PLC - 2008-01-07
    INVOX PLC - 2006-12-21
    PRINTPOTATO.COM PLC - 2001-08-30
    Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    15,867 GBP2024-03-31
    Officer
    2006-12-21 ~ 2008-07-18
    IIF 1 - director → ME
  • 2
    CCL VEHICLE RENTALS LTD - 2016-05-09
    Hertz House, 11 Vine Street, Uxbridge, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    -7,474,912 GBP2022-12-31
    Officer
    2010-06-07 ~ 2013-06-11
    IIF 2 - director → ME
  • 3
    SMART ALUMINIUM PRODUCTS LIMITED - 2024-12-03
    Eden House, Reynolds Road, Beaconsfield, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-11-28 ~ 2024-12-17
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.