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, Keith Geoffrey Haydon

    Related profiles found in government register
  • Tucker, Keith Geoffrey Haydon
    British builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 1
    • icon of address Red Lion House, Bentley, Farnham, GU10 5HY, England

      IIF 2
    • icon of address Netley Garden Cottage, Gomshall Road, Gomshall, Guildford, Surrey, GU5 9HA, England

      IIF 3
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 4
  • Tucker, Keith Geoffrey Haydon
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Caledonian Road, London, N1 9DT

      IIF 5
  • Tucker, Keith Geoffrey Haydon
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard Farm, Churchill, Axminster, EX13 7LZ, England

      IIF 6
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 7
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, United Kingdom

      IIF 8
  • Tucker, Keith Geoffrey Haydon
    British consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 9
  • Tucker, Keith Geoffrey Haydon
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 10
  • Tucker, Keith Geoffrey
    English builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 11
    • icon of address Station Road, Sidmouth, Devon, EX10 8NN

      IIF 12
    • icon of address Station Works, Station Road, Sidmouth, Devon, EX10 8NN

      IIF 13
    • icon of address Station Works, Station Road, Sidmouth, Devon, EX10 8NN, United Kingdom

      IIF 14
    • icon of address Station Yard, Station Road, Sidmouth, Devon., EX10 8NN

      IIF 15
  • Tucker, Keith Geoffrey
    English company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Sidmouth, Devon, EX10 8NN

      IIF 16
  • Tucker, Keith Geoffrey Haydon
    born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Bronsart Road, Fulham, London, SW6 6AA, United Kingdom

      IIF 17
  • Tucker, Keith Geoffrey Haydon
    British builder born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Tachbrook Street, London, SW1V 2NB, United Kingdom

      IIF 18
  • Tucker, Keith Geoffrey Haydon
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Bronsart Road, London, SW6 6AA, England

      IIF 19
  • Mr Keith Geoffrey Haydon Tucker
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard Farm, Churchill, Axminster, EX13 7LZ, England

      IIF 20
    • icon of address Red Lion House, Bentley, Farnham, GU10 5HY, England

      IIF 21
  • Mr Keith Geoffrey Tucker
    English born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard Farm, Churchill, Axminster, EX13 7LZ, United Kingdom

      IIF 22
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, United Kingdom

      IIF 23
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 24
    • icon of address Colway Gate Ltd, Station Works, Station Road, Sidmouth, EX10 8NN, United Kingdom

      IIF 25
  • Mr Keith Geoffrey Haydon Tucker
    English born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarde Farm, Churchill, Axminster, Devon, EX13 7LZ, England

      IIF 26
  • Mr Keith Geoffrey Haydon Tucker
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Dells Mews, Pimlico, London, SW1V 2LW, England

      IIF 27
    • icon of address 58a, Bronsart Road, London, SW6 6AA, United Kingdom

      IIF 28
    • icon of address Unit Cc408, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, England

      IIF 29
  • Mr Keith Haydon Tucker
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netley Garden Cottage, Gomshall Road, Gomshall, Guildford, Surrey, GU5 9HA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 58a Bronsart Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,570 GBP2018-08-31
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Winnersh Grayshott Road, Headley Down, Bordon, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Yarde Farm, Churchill, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,994 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Red Lion House, Bentley, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,310 GBP2024-12-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    I4D (UK) LIMITED - 2017-03-06
    icon of address Yarde Farm, Churchill, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    464,366 GBP2024-02-29
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address Red Lion House, Bentley, Farnham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -24,626 GBP2024-12-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Red Lion House, Bentley, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,880 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Yarde Farm Churchill, Axminster, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,936 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Yarde Farm, Churchill, Axminster, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,078 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 58a Bronsart Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Yarde Farm, Churchill, Axminster, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Yard Farm, Churchill, Axminster, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address Yarde Farm, Churchill, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,994 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-25 ~ 2020-12-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    PELOSI HOLDINGS LIMITED - 2021-12-15
    icon of address The White House, Courtlands Lane, Exmouth, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,149,488 GBP2024-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-08-23
    IIF 16 - Director → ME
  • 3
    icon of address Yarde Farm, Churchill, Axminster, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,078 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-11-27
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address Station Road, Sidmouth, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -129,362 GBP2024-09-30
    Officer
    icon of calendar 2020-10-26 ~ 2021-08-23
    IIF 12 - Director → ME
  • 5
    icon of address 32 Caledonian Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-02-16
    IIF 5 - Director → ME
  • 6
    icon of address The White House, Courtlands Lane, Exmouth, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    506,831 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-08-23
    IIF 13 - Director → ME
  • 7
    WORTHLAYER LIMITED - 1991-02-04
    icon of address Station Yard, Station Road, Sidmouth, Devon.
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    305,525 GBP2024-09-30
    Officer
    icon of calendar 2020-10-26 ~ 2021-08-23
    IIF 15 - Director → ME
  • 8
    icon of address Forest Lodge Old Bystock Drive, Bystock, Exmouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,985 GBP2022-12-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-08-23
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.