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

Tuck, Paul Michael

    Related profiles found in government register
  • Tuck, Paul Michael

    Registered addresses and corresponding companies
    • 504, New Providence Wharf, Fairmont Avenue, London, E14 9PA, England

      IIF 1
    • 504, New Providence Wharf, Fairmont Avenue, London, E14 9PA, United Kingdom

      IIF 2
  • Tuck, Paul Michael
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Camberwell Green, London, SE5 7AF, England

      IIF 3
  • Tuck, Paul Michael
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Camberwell Green, Parkhill House, London, SE5 7AF, England

      IIF 4
    • 13, Camberwell Green, Parkhill House, London, SE5 7AF, United Kingdom

      IIF 5
  • Tuck, Paul Michael
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Parkhill House, 13 Camberwell Green, London, SE5 7AF, United Kingdom

      IIF 6
  • Tuck, Paul Michael
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 489, Lordship Lane, East Dulwich, London, SE22 8JY, United Kingdom

      IIF 7
    • 6, Aberdeen Terrace, First Floor Flat, London, SE3 0QX, England

      IIF 8
    • 6, Aberdeen Terrace, London, SE3 0QX, United Kingdom

      IIF 9
    • 111a Hectorage Road, Tonbridge, Kent, TN9 2DJ, United Kingdom

      IIF 10
  • Tuck, Paul Michael
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 504, New Providence Wharf, Fairmont Avenue, London, E14 9PA, England

      IIF 11
    • 21 Navigation Way, Navigation Business Village, Ashton On Ribble, Preston, Lancashire, PR2 2YP

      IIF 12
  • Tuck, Paul Michael
    British property consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 504, New Providence Wharf, 1 Fairmont Avenue, London, E14 9PA, United Kingdom

      IIF 13
  • Mr Paul Michael Tuck
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Parkhill House, 13 Camberwell Green, London, SE5 7AF, United Kingdom

      IIF 14
  • Mr Paul Michael Tuck
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Camberwell Green, London, SE5 7AF, United Kingdom

      IIF 15
    • 111a Hectorage Road, Tonbridge, Kent, TN9 2DJ, United Kingdom

      IIF 16
  • The Personal Representative Of Mr Paul Michael Tuck
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 504, Fairmont Avenue, London, E14 9PA, England

      IIF 17
  • The Executors Of The Estate Of Mr Pm Tuck Deceased
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Way, Navigation Business Village, Ashton On Ribble, Preston, Lancashire, PR2 2YP

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    13 Camberwell Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,349 GBP2023-07-31
    Officer
    2014-07-18 ~ now
    IIF 8 - Director → ME
  • 2
    PARK HILL EVENTS LIMITED - 2014-01-22
    111a Hectorage Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    63,268 GBP2016-05-31
    Officer
    2013-10-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    21 Navigation Way Navigation Business Village, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -85,335 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Parkhill House, 13 Camberwell Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    Parkhill House, 13 Camberwell Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 11 - Director → ME
    2012-04-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    Parkhill House, 13 Camberwell Green, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    207,296 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    13 Camberwell Green, Parkhill House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 4 - Director → ME
Ceased 7
  • 1
    Rotherham Taylor Ltd 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -107,099 GBP2023-12-31
    Officer
    2013-10-24 ~ 2016-06-23
    IIF 7 - Director → ME
  • 2
    13 Camberwell Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,349 GBP2023-07-31
    Officer
    2014-07-18 ~ 2015-03-24
    IIF 5 - Director → ME
  • 3
    PARK HILL EVENTS LIMITED - 2014-01-22
    111a Hectorage Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    63,268 GBP2016-05-31
    Person with significant control
    2017-04-06 ~ 2018-05-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    21 Navigation Way Navigation Business Village, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -85,335 GBP2023-12-31
    Officer
    2015-02-06 ~ 2020-03-04
    IIF 12 - Director → ME
  • 5
    21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,431 GBP2023-12-31
    Officer
    2014-10-27 ~ 2017-08-27
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -418 GBP2023-12-31
    Officer
    2015-02-07 ~ 2017-08-27
    IIF 9 - Director → ME
  • 7
    Parkhill House, 13 Camberwell Green, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    207,296 GBP2024-03-31
    Officer
    1999-07-16 ~ 2017-08-27
    IIF 13 - Director → ME
    2010-12-09 ~ 2017-08-27
    IIF 2 - Secretary → ME
© 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.