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, Craig

    Related profiles found in government register
  • Tucker, Craig
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cunningham Avenue, Hatfield, Hertfordshire, AL10 9LP, United Kingdom

      IIF 1 IIF 2
    • icon of address Chaucer House, 4 - 6 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UR

      IIF 3
    • icon of address Pendragon House, 65 London Road, St Albans, Herts, AL1 1LJ

      IIF 4
  • Tucker, Craig
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tucker, Craig Melvyn
    British care manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Henley Avenue, Oxford, OX4 4DJ, England

      IIF 14
    • icon of address 12 Henley Avenue, Oxford, Oxfordshire, OX4 4DJ, United Kingdom

      IIF 15 IIF 16
  • Tucker, Craig Melvyn
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moran House, Suites 7 - 8, 449 0 451 High Road, London, NW10 2JJ, United Kingdom

      IIF 17
    • icon of address Moran House Suites 7-8, 449-451 High Road, London, NW10 2JJ

      IIF 18 IIF 19
    • icon of address Moran House Suites 7-8, 449-451 High Road, London, NW10 2JJ, United Kingdom

      IIF 20
    • icon of address 12 Henley Avenue, Oxford, OX4 4DJ, United Kingdom

      IIF 21
  • Tucker, Craig Melvyn
    British property manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 22
    • icon of address Pendragon House, 65 London Road, St Albans, Herts, AL1 1LJ, United Kingdom

      IIF 23
  • Tucker, Craig Melvyn
    British sales director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cumnor Road, Boars Hill, Oxford, Oxfordshire, OX1 5JP, United Kingdom

      IIF 24
  • Tucker, Craig
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 4 Chipmunk Chase, Hatfield, Herts, AL10 9GH

      IIF 25
  • Craig Melvyn Tucker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Cumnor Road, Boars Hill, Oxford, OX1 5JP, United Kingdom

      IIF 26
  • Mr Craig Melvyn Tucker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moran House, Suites 7 - 8, 449 0 451 High Road, London, NW10 2JJ, United Kingdom

      IIF 27
    • icon of address Moran House Suites 7-8, 449-451 High Road, London, NW10 2JJ

      IIF 28 IIF 29
    • icon of address 12 Henley Avenue, Oxford, OX4 4DJ, United Kingdom

      IIF 30
    • icon of address 12 Henley Avenue, Oxford, Oxfordshire, OX4 4DJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 46, Cumnor Road, Boars Hill, Oxford, OX1 5JP, England

      IIF 33
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 34
    • icon of address Pendragon House, 65 London Road, St Albans, Herts, AL1 1LJ, United Kingdom

      IIF 35
  • Tucker, Craig Melvyn

    Registered addresses and corresponding companies
    • icon of address 12 Henley Avenue, Oxford, OX4 4DJ, England

      IIF 36
    • icon of address 12 Henley Avenue, Oxford, Oxfordshire, OX4 4DJ, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Henley Avenue, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Henley Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-03-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Henley Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-03-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Henley Avenue, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,771 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-03-09 ~ now
    IIF 36 - Secretary → ME
  • 5
    icon of address Moran House Suites 7-8, 449-451 High Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    475,002 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Henley Avenue, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Pendragon House, 65 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moran House Suites 7-8, 449-451 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    733,973 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 12 Henley Avenue, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,771 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    208 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 10 - Director → ME
  • 3
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2011-02-11
    IIF 2 - Director → ME
  • 4
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,818 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-03-23
    IIF 3 - Director → ME
    icon of calendar 2008-12-05 ~ 2010-04-08
    IIF 1 - Director → ME
  • 5
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 25 - Director → ME
  • 6
    icon of address Moran House, Suites 7 - 8, 449 - 451 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    420,570 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2019-07-11
    IIF 17 - Director → ME
    icon of calendar 2023-05-11 ~ 2024-04-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-07-26
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address Moran House Suites 7-8, 449-451 High Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    475,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-05-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    CARBONFREELIFE LIMITED - 2009-09-11
    CARBONNEUTRALME LIMITED - 2006-10-04
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 11 - Director → ME
  • 9
    THE TOTAL OSTRICH EXPERIENCE LIMITED - 2000-03-07
    HARTWELL BOND LIMITED - 2004-08-27
    MOONSPRING LIMITED - 1997-09-17
    PROPERTY MARKET LIMITED - 2002-04-19
    0800 NETWORKS LIMITED - 1999-09-07
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,803 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 6 - Director → ME
  • 10
    icon of address 12 Henley Avenue, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2006-05-09 ~ 2011-05-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 13 - Director → ME
  • 12
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,139 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 7 - Director → ME
  • 13
    icon of address Pendragon House, 65 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2007-08-16 ~ 2011-05-05
    IIF 4 - Director → ME
  • 14
    INTERNET TELECOM PLC - 2002-06-28
    PROPERTYSPY PLC - 2009-11-24
    icon of address 17 High Street, Redbourn, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-03-23
    IIF 12 - Director → ME
  • 15
    INSITE LAND INVESTMENTS LIMITED - 2009-06-03
    icon of address Chaucer House, 4-6 Upper Marlborough Road, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2009-03-24
    IIF 9 - Director → ME
  • 16
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2009-03-23 ~ 2010-04-08
    IIF 5 - Director → ME
  • 17
    UK LAND CONSULTANTS LIMITED - 2004-08-25
    icon of address Sebright Farm Clements End Road, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2010-04-08
    IIF 8 - 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.