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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Cole, Carolyn Ann
    Born in June 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Allison, Benjamin
    Born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Coles, Philip David
    Born in March 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 4
    LUCION SERVICES LIMITED - 2022-01-11
    icon of addressUnit 7, Halifax Court, Dunston, Gateshead, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Morton, Patrick Alexander Joseph, Dr
    Director born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2019-05-20
    OF - Director → CIF 0
  • 2
    Mcgivern, James Patrick
    Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-20 ~ 2023-05-01
    OF - Director → CIF 0
  • 3
    Pickles, Charles Edmund
    Director born in May 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2019-05-20
    OF - Director → CIF 0
  • 4
    Grant, Ian Jonathan
    Chartered Accountant born in March 1949
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2019-05-20
    OF - Director → CIF 0
  • 5
    Boulton, Ross
    Director born in May 1982
    Individual
    Officer
    icon of calendar 2012-02-02 ~ 2025-04-04
    OF - Director → CIF 0
  • 6
    Rozier, Philip Michael
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2009-11-06 ~ 2024-05-08
    OF - Director → CIF 0
  • 7
    Meredith, Jeremy Alexander Charles
    Director born in May 1979
    Individual
    Officer
    icon of calendar 2022-06-30 ~ 2024-03-05
    OF - Director → CIF 0
  • 8
    Carter, Lee Charles, Dr
    Business Director born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ 2016-12-23
    OF - Director → CIF 0
  • 9
    Mead, Adam Thomas
    Director born in September 1982
    Individual
    Officer
    icon of calendar 2019-05-20 ~ 2024-04-30
    OF - Director → CIF 0
  • 10
    Taylor, Sarah Audrey
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2019-10-21 ~ 2021-11-26
    OF - Director → CIF 0
  • 11
    Seymour, Joanne Lucy
    Born in February 1969
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2025-10-22
    OF - Director → CIF 0
  • 12
    Chapman, Darryl William
    Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2021-07-16
    OF - Director → CIF 0
  • 13
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressNorham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-02-06 ~ 2008-04-03
    PE - Director → CIF 0
  • 14
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2008-02-06 ~ 2009-02-12
    PE - Secretary → CIF 0
parent relation
Company in focus

LUCION SERVICES LIMITED

Previous names
LUCION ENVIRONMENTAL LIMITED - 2022-01-12
NORHAM HOUSE 1164 LIMITED - 2008-04-15
Standard Industrial Classification
74901 - Environmental Consulting Activities

Related profiles found in government register
  • LUCION SERVICES LIMITED
    Info
    LUCION ENVIRONMENTAL LIMITED - 2022-01-12
    NORHAM HOUSE 1164 LIMITED - 2022-01-12
    Registered number 06495874
    icon of addressUnit 5 Abbots Park, Preston Brook, Runcorn, Cheshire WA7 3GH
    PRIVATE LIMITED COMPANY incorporated on 2008-02-06 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • LUCION SERVICES LIMITED
    S
    Registered number 06495874
    icon of addressUnit 7, Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom, NE11 9JT
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ASKAMS COMPLIANCE SERVICES LIMITED - 2023-11-15
    AMS ASBESTOS MANAGEMENT SERVICES LIMITED - 2015-05-20
    A.M.S. (NORTH EAST) LTD - 2013-06-24
    icon of addressUnit 7 Halifax Court, Dunston, Gateshead, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    ABERDEEN RADIATION PROTECTION SERVICES LIMITED - 2024-04-11
    icon of addressAir Products Building Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    717,380 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    LANDFORM SURVEYS LIMITED - 2024-04-10
    icon of address7 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,226,143 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    MIDLAND SURVEY LIMITED - 2024-04-10
    icon of addressUnit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,750,176 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressUnit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    MPC UK MEDIA.COM LIMITED - 2007-09-26
    M.P.C. NORTHERN (CONSULTANTS) LIMITED - 2014-05-19
    MPC CONSTRUCTION LIMITED - 2015-01-14
    icon of addressUnit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • INNOV8 RISK CONSULTANTS LIMITED - 2017-11-03
    INNOV8 SAFETY SOLUTIONS LIMITED - 2017-04-11
    icon of addressUnit 7 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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.