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 Mark Rupert Tucker

    Related profiles found in government register
  • Mr Mark Rupert Tucker
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston-on-stour, CV36 5LP, England

      IIF 1
  • Mr Mark Rupert Tucker
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, C/o Process Link, Tilemans Industrial Estate, Shipston On Stour, Warks, CV36 4QZ, United Kingdom

      IIF 2
  • Tucker, Mark Rupert
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curdle Hill Farmhouse, Chadlington, Oxfordshire, OX7 3NS

      IIF 3
  • Tucker, Mark Rupert
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 4
  • Tucker, Mark Rupert
    British geo physicist born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curdle Hill Farmhouse, Chadlington, Oxfordshire, OX7 3NS

      IIF 5 IIF 6
  • Tucker, Mark Rupert
    British geophysicist born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curdle Hill Farmhouse, Chadlington, Oxfordshire, OX7 3NS

      IIF 7 IIF 8
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 9
  • Tucker, Mark Rupert
    British co director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Warwickshire, CV36 5LP, Uk

      IIF 10
  • Tucker, Mark Rupert
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston On Stour, CV36 5LP

      IIF 11 IIF 12
    • icon of address Unit 4, C/o Process Link, Tilemans Industrial Estate, Shipston On Stour, Warks, CV36 4QZ, United Kingdom

      IIF 13
  • Tucker, Mark Rupert
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston On Stour, CV36 5LP, United Kingdom

      IIF 14 IIF 15
  • Tucker, Mark Rupert
    British geophysicist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston On Stour, CV36 5LP

      IIF 16
  • Tucker, Mark Rupert
    British

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston On Stour, CV36 5LP, United Kingdom

      IIF 17
  • Tucker, Mark Rupert
    British co director

    Registered addresses and corresponding companies
    • icon of address Curdle Hill Farmhouse, Chadlington, Oxfordshire, OX7 3NS

      IIF 18 IIF 19
  • Tucker, Mark Rupert
    British geophysicist

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston On Stour, CV36 5LP

      IIF 20
  • Tucker, Mark Rupert

    Registered addresses and corresponding companies
    • icon of address Shoulder Way House, Tidmington, Shipston On Stour, CV36 5LP, United Kingdom

      IIF 21
    • icon of address Unit 4, Tilemans Lane Estate, Shipston-on-stour, Warks, CV36 4QZ, England

      IIF 22
  • Tucker, Mark

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    HEMP ADVANCED INDUSTRIAL MATERIALS LTD - 2023-05-05
    icon of address Unit 4 C/o Process Link, Tilemans Industrial Estate, Shipston On Stour, Warks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Norman House, 58 Norman Avenue, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CHELTRADING 115 LIMITED - 1996-03-20
    icon of address Shoulder Way House, Tidmington, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-02-13 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Begbies Traynor, 65 St Edmunds Church Street, Salisbury, Wiltshire
    ADMINISTRATION ORDER Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-01-08 ~ now
    IIF 18 - Secretary → ME
  • 5
    ALPHAQUAD 4 LIMITED - 1987-12-03
    icon of address Chiltern House, 24-30 King Street, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-01-08 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 9
  • 1
    icon of address C/o Proxim Property Management Evesham House, Whittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 1997-07-04 ~ 1998-06-26
    IIF 3 - Director → ME
  • 2
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,327 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-11
    IIF 9 - Director → ME
  • 3
    TRANSDERMAL TECHNOLOGY & SYSTEMS (TTS) LIMITED - 2022-11-25
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259,099 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2022-11-11
    IIF 14 - Director → ME
    icon of calendar 2006-08-10 ~ 2022-11-11
    IIF 17 - Secretary → ME
  • 4
    icon of address 29 Watnall Road, Hucknall, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,415 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2024-01-03
    IIF 22 - Secretary → ME
  • 5
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-14 ~ 2011-06-20
    IIF 10 - Director → ME
    icon of calendar 2009-05-14 ~ 2011-03-09
    IIF 12 - Director → ME
  • 6
    ALPHAQUAD 4 LIMITED - 1987-12-03
    icon of address Chiltern House, 24-30 King Street, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-23
    IIF 6 - Director → ME
  • 7
    CHELTRADING 61 LIMITED - 1993-11-10
    STOWPHARM LIMITED - 1995-05-22
    icon of address Suite G 19 The Business & Technology Centre, Bessemer Drive, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    729,211 GBP2023-12-31
    Officer
    icon of calendar 1994-07-19 ~ 1995-02-17
    IIF 5 - Director → ME
  • 8
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,256 GBP2024-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2022-11-11
    IIF 4 - Director → ME
    icon of calendar 2017-09-11 ~ 2022-11-11
    IIF 23 - Secretary → ME
  • 9
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    594,911 GBP2024-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2022-11-11
    IIF 15 - Director → ME
    icon of calendar 2012-10-15 ~ 2022-11-11
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.