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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lucking, Graham Stuart

    Related profiles found in government register
  • Lucking, Graham Stuart
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 9, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 1
    • Unit 9, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 2
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 3 IIF 4 IIF 5
    • Unit 1a, Penncricket Lane, Rowley Regis, B65 0SN, England

      IIF 8
  • Lucking, Graham Stuart
    British consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 9
    • Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 10 IIF 11 IIF 12
  • Lucking, Graham Stuart
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 13
    • 1, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 14 IIF 15
    • 1, Newfield Road, Oldbury, West Midlands, B69 3ET, United Kingdom

      IIF 16
    • Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 17
    • Newfield Road, Oldbury, B69 3ET, England

      IIF 18
    • Newfield Road, Oldbury, West Midlands, B69 3ET

      IIF 19
  • Lucking, Graham Stuart
    British born in March 1951

    Registered addresses and corresponding companies
  • Lucking, Graham Stuart
    British accountant born in March 1951

    Registered addresses and corresponding companies
    • Lime Tree House, The Street Boughton Under Blean, Faversham, Kent, ME13 9BY

      IIF 24
  • Lucking, Graham Stuart
    British consultant born in March 1951

    Registered addresses and corresponding companies
    • Lime Tree House, The Street Boughton Under Blean, Faversham, Kent, ME13 9BY

      IIF 25
  • Lucking, Graham Stuart
    British consultant accountant born in March 1951

    Registered addresses and corresponding companies
    • Lime Tree House, The Street Boughton Under Blean, Faversham, Kent, ME13 9BY

      IIF 26
  • Lucking, Graham Stuart
    British director born in March 1951

    Registered addresses and corresponding companies
    • Lime Tree House, The Street Boughton Under Blean, Faversham, Kent, ME13 9BY

      IIF 27 IIF 28 IIF 29
  • Lucking, Graham Stuart
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 81, Southwark Street, London, SE10HX, United Kingdom

      IIF 34
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 35
  • Lucking, Graham Stuart
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 36
  • Lucking, Graham Stuart
    British consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 37
    • 69, Southwark Bridge Road, London, SE1 9HH, United Kingdom

      IIF 38
    • 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 39
    • Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 40
    • Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 41
  • Lucking, Graham Stuart
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 42
    • 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Lucking, Graham Stuart
    British management consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 46
  • Lucking, Graham Stuart
    British

    Registered addresses and corresponding companies
    • 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 47 IIF 48
  • Mr Graham Stuart Lucking
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 9, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 49 IIF 50
    • 1, Newfield Road, Oldbury, West Midlands, B69 3ET

      IIF 51
    • Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 52 IIF 53 IIF 54
    • Newfield Road, Oldbury, B69 3ET, England

      IIF 57
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, B65 0SN, England

      IIF 58
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 59 IIF 60 IIF 61
    • Unit 1a, Penncricket Lane, Rowley Regis, B65 0SN, England

      IIF 67
    • Newfield Road, Oldbury, West Midlands, B69 3ET

      IIF 68
child relation
Offspring entities and appointments 41
  • 1
    ALISSA JEBAL ALAB INTERNATIONAL LIMITED
    07102827
    81 Southwark Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ALISSA JEBAL ALAB JOINT VENTURE COMPANY LIMITED
    - now 06378909
    HEALTH MED SERVICES (UK) PVT LIMITED
    - 2009-07-25 06378909
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (11 parents)
    Officer
    2008-08-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-03-23
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2026-03-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTER POWER SOLUTIONS LIMITED
    10043255
    Newfield Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    BELMAN ENGINEERING LIMITED
    10920438
    9 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2020-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-24 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    2019-12-18 ~ 2026-03-23
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BELMAN PERFORMANCE AUTOMOTIVE LIMITED
    - now 07950305
    BETTER PERFORMANCE ACADEMY LIMITED
    - 2026-03-19 07950305 09620082... (more)
    FAJAST PROPERTY SERVICES LIMITED
    - 2016-01-19 07950305
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2012-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-03-24 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2026-03-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    BELMAN TECHNOLOGIES INTERNATIONAL LIMITED
    12813916 06345623
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BELMAN TECHNOLOGIES LIMITED
    12686813
    Unit 9 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FAJAST DEVELOPMENT 1 LIMITED
    07950187 05349071... (more)
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2012-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 55 - Has significant influence or control OE
  • 9
    FAJAST DEVELOPMENT 2 LIMITED
    - now 05349071 07950152... (more)
    KP SYSTEM DESIGN LIMITED
    - 2012-12-24 05349071
    OAKWEB COMPUTING LIMITED - 2005-09-16
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 41 - Director → ME
  • 10
    FAJAST HOLDINGS UK LIMITED
    07950970
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 11
    FESI POWER LTD
    - now 04720394
    WELLMAN POWER LIMITED
    - 2016-12-06 04720394
    WELLMAN CUSTOMER SERVICES LIMITED
    - 2014-07-24 04720394
    BROOMCO (3151) LIMITED - 2003-04-09
    1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED
    - now 06345623
    WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED
    - 2015-08-26 06345623 12813916
    WELLMAN DEFENCE INTERNATIONAL LIMITED
    - 2011-05-18 06345623
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2016-12-11
    IIF 9 - Director → ME
    2018-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-24 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2026-03-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    FORTOAK ROLLS LIMITED
    - now 05660546
    EIGHT & EIGHT DISTRIBUTION LIMITED
    - 2009-12-17 05660546
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (17 parents, 6 offsprings)
    Officer
    2005-12-21 ~ 2011-02-11
    IIF 46 - Director → ME
  • 14
    GLOBAL & PROHEALTH LIMITED
    - now 06916456
    WELLMAN THERMAL TECHNOLOGIES LIMITED
    - 2013-10-08 06916456
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 15
    GLOBAL TOUCH LIMITED
    07123164
    81 Southwark Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 16
    GUERRINO PIVATO INTERNATIONAL LIMITED
    06337732
    Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-08 ~ dissolved
    IIF 32 - Director → ME
  • 17
    HIEROGLYPHICS LIMITED
    - now 01940469
    QUALITYPRINT LIMITED - 1986-02-03
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (15 parents)
    Officer
    2001-10-10 ~ 2002-10-01
    IIF 22 - Director → ME
    2005-05-01 ~ 2005-08-17
    IIF 20 - Director → ME
  • 18
    HUNT THERMAL ENGINEERING LIMITED
    - now 06638366
    BROOMCO (4159) LIMITED - 2008-07-29
    Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 19
    HYPERION POWER SYSTEMS LIMITED
    - now 07950152
    BUSINESS PERFORMANCE APPRAISAL LIMITED
    - 2016-03-03 07950152
    FAJAST DEVELOPMENT 2 LIMITED
    - 2012-06-12 07950152 05349071... (more)
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    INMED VENTURES PLC
    06494899
    Hamlet House, 366/368 London, Road, Westcliff On Sea, Essex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 21
    INTERNATIONAL DATA MEDIA LIMITED
    - now 03428565
    CHEYNDALE LIMITED - 2000-03-27
    Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London
    Dissolved Corporate (8 parents)
    Officer
    2000-11-27 ~ dissolved
    IIF 40 - Director → ME
  • 22
    INTERNATIONAL RECOVERY SOLUTIONS LIMITED
    07950458
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 23
    JETLEYS PACKAGING LIMITED
    - now 01678341
    SPEEDSTYLE LIMITED - 1994-12-12
    10 John Princes Street, London
    Dissolved Corporate (26 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 45 - Director → ME
    2001-10-10 ~ 2002-09-01
    IIF 29 - Director → ME
    2006-12-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 24
    LITTLE ACELINK LIMITED - now
    HARRY MORGAN PROPERTY LIMITED
    - 2014-02-28 03281079
    The Waterway, 54-56 Formosa Street, London
    Dissolved Corporate (9 parents)
    Officer
    1997-04-01 ~ 1998-04-07
    IIF 24 - Director → ME
  • 25
    NEWFIELD INDUSTRIAL ESTATE LIMITED
    - now 04594328
    WELLMAN THERMAL PRODUCTS LIMITED
    - 2015-08-05 04594328
    BROOMCO (3062) LIMITED - 2002-12-18
    Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 26
    POWDER PROCESS ENGINEERING LIMITED
    03200823
    457 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (9 parents)
    Officer
    1998-10-19 ~ dissolved
    IIF 36 - Director → ME
  • 27
    RIDINGS ENTERPRISES LIMITED
    05430317
    Allan House 10 John Princes Street, London
    Dissolved Corporate (9 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 43 - Director → ME
    2006-12-31 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    ROBEY BOILERS SUPPLIES AND SERVICES LIMITED - now
    - 2015-08-03~2015-08-11
    - - 2015-08-03~2015-08-11 04720327
    - 2014-09-09~2015-08-03
    - - 2014-09-09~2015-08-03 04720327
    - 2003-04-09~2014-09-09
    - - 2003-04-09~2014-09-09 04720327
    - 2003-04-02~2003-04-09 - - 2003-04-02~2003-04-09
    158 Edmund Street, Birmingham
    Active Corporate (13 parents)
    Officer
    2012-03-26 ~ 2014-09-01
    IIF 16 - Director → ME
  • 29
    STREAM INVESTMENT PROPERTIES LIMITED
    14443550
    Unit 1a Penncricket Lane, Rowley Regis, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-11-09
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 30
    WELLMAN BOILER HIRE LIMITED
    - now 05380330
    EX KPW LIMITED
    - 2014-03-03 05380330
    KP WELLMAN LTD
    - 2008-10-21 05380330
    DAWNVIEW ENGINEERING LIMITED - 2005-09-14
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (15 parents)
    Officer
    2007-03-27 ~ 2008-06-30
    IIF 26 - Director → ME
    2008-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 31
    WELLMAN E-ENERGY ENTERPRISE LIMITED
    - now 07086869
    WELLMAN INFRASTRUCTURE PROJECTS (L) LIMITED
    - 2013-06-26 07086869
    1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 15 - Director → ME
  • 32
    WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED
    - now 01235902
    WELLMAN PROCESS ENGINEERING LIMITED
    - 2014-03-05 01235902
    T N BUTLER HOLDINGS LIMITED - 1986-02-19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (19 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 33
    WELLMAN FURNACES LIMITED - now
    - 1904-06-27~1980-12-31 - - 1904-06-27~1980-12-31
    Allan House 10 John Princes Street, London
    Liquidation Corporate (25 parents)
    Officer
    2009-04-09 ~ now
    IIF 44 - Director → ME
  • 34
    WELLMAN THERMAL ENGINEERING LIMITED
    - now 02535201
    G.P. BURNERS (CIB) LIMITED - 2011-04-15
    FORUM 53 LIMITED - 1991-07-18
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (17 parents)
    Officer
    2012-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    WELLMAN THERMAL SERVICES LIMITED
    06916473
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (8 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 36
    WELLMAN THERMAL SYSTEMS LTD
    - now 06433472
    WELLMAN GRAHAM LTD.
    - 2010-10-20 06433472 00564720... (more)
    WELLMAN HUNT GRAHAM LIMITED - 2009-07-31
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 37 - Director → ME
  • 37
    WI FURNACES LIMITED
    - now 06345624
    WELLMAN INTERNATIONAL LIMITED
    - 2010-01-30 06345624
    Marriotts Recovery Llp, Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 33 - Director → ME
  • 38
    WILLIAM NEELY (24/7) LIMITED
    04842512
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    2003-07-23 ~ 2005-08-17
    IIF 28 - Director → ME
  • 39
    WINEPAGE LIMITED
    SC217814
    Kroll, Alhambra House, 45 Waterloo Street, Glasgow
    RECEIVERSHIP Corporate (8 parents)
    Officer
    2001-08-01 ~ 2002-04-29
    IIF 27 - Director → ME
  • 40
    YELLOWRAGE LIMITED
    03865782
    12 Spring Bridge Mews, London, England
    Active Corporate (19 parents)
    Officer
    2000-11-27 ~ 2000-11-27
    IIF 25 - Director → ME
  • 41
    ZETA IMAGE TO PRINT LIMITED
    - now 01287445
    ZETA PHOTOTYPESETTING LIMITED - 1995-02-22
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (15 parents)
    Officer
    2001-10-10 ~ 2002-10-01
    IIF 23 - Director → ME
    2003-10-28 ~ 2005-08-17
    IIF 21 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.