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 Graham Stuart Lucking

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

    Resident in England

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

      IIF 1
    • icon of address 1, Newfield Road, Oldbury, West Midlands, B69 3ET

      IIF 2
    • icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 3 IIF 4 IIF 5
    • icon of address Newfield Road, Oldbury, B69 3ET, England

      IIF 8
    • icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, B65 0SN, England

      IIF 9
    • icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1a, Penncricket Lane, Rowley Regis, B65 0SN, England

      IIF 15
    • icon of address Newfield Road, Oldbury, West Midlands, B69 3ET

      IIF 16
  • Lucking, Graham Stuart
    British born in March 1951

    Resident in England

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

      IIF 17
    • icon of address Unit 9, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 18
    • icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 1a, Penncricket Lane, Rowley Regis, B65 0SN, England

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

    Resident in England

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

      IIF 25
    • icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 26 IIF 27 IIF 28
  • Lucking, Graham Stuart
    British director born in March 1951

    Resident in England

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

      IIF 29
    • icon of address 1, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 30 IIF 31
    • icon of address 1, Newfield Road, Oldbury, West Midlands, B69 3ET, United Kingdom

      IIF 32
    • icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 33
    • icon of address Newfield Road, Oldbury, B69 3ET, England

      IIF 34
    • icon of address Newfield Road, Oldbury, West Midlands, B69 3ET

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

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

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

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

      IIF 37
  • Lucking, Graham Stuart
    British consultant accountant born in March 1951

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

      IIF 38
  • Lucking, Graham Stuart
    British director born in March 1951

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

      IIF 39 IIF 40 IIF 41
  • Lucking, Graham Stuart
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 42
  • Lucking, Graham Stuart
    British company director born in March 1951

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 44
    • icon of address 69, Southwark Bridge Road, London, SE1 9HH, United Kingdom

      IIF 45
    • icon of address 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 46
    • icon of address Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 47
    • icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 48
  • Lucking, Graham Stuart
    British director born in March 1951

    Resident in United Kingdom

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

      IIF 49
    • icon of address 81, Southwark Street, London, SE1 0HX, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Lucking, Graham Stuart
    British management consultant born in March 1951

    Resident in United Kingdom

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

      IIF 53
  • Lucking, Graham Stuart
    British

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

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    HEALTH MED SERVICES (UK) PVT LIMITED - 2009-07-25
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46,733 GBP2024-12-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Newfield Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,899 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 9 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    450,334 GBP2024-12-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    FAJAST PROPERTY SERVICES LIMITED - 2016-01-19
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    392,374 GBP2024-12-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,139 GBP2024-12-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 23 - Director → ME
  • 8
    KP SYSTEM DESIGN LIMITED - 2012-12-24
    OAKWEB COMPUTING LIMITED - 2005-09-16
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    568,635 GBP2015-12-31
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    BROOMCO (3151) LIMITED - 2003-04-09
    WELLMAN POWER LIMITED - 2016-12-06
    WELLMAN CUSTOMER SERVICES LIMITED - 2014-07-24
    icon of address 1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED - 2015-08-26
    WELLMAN DEFENCE INTERNATIONAL LIMITED - 2011-05-18
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,086,701 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    WELLMAN THERMAL TECHNOLOGIES LIMITED - 2013-10-08
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -903 GBP2016-12-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    BROOMCO (4159) LIMITED - 2008-07-29
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 35 - Director → ME
  • 14
    BUSINESS PERFORMANCE APPRAISAL LIMITED - 2016-03-03
    FAJAST DEVELOPMENT 2 LIMITED - 2012-06-12
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26 GBP2017-12-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    CHEYNDALE LIMITED - 2000-03-27
    icon of address Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,029 GBP2016-12-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    SPEEDSTYLE LIMITED - 1994-12-12
    icon of address 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2006-12-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    BROOMCO (3062) LIMITED - 2002-12-18
    WELLMAN THERMAL PRODUCTS LIMITED - 2015-08-05
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,073 GBP2016-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 19
    icon of address 457 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,958 GBP2016-06-30
    Officer
    icon of calendar 1998-10-19 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2006-12-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    icon of address Unit 1a Penncricket Lane, Rowley Regis, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,438 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 24 - Director → ME
  • 22
    EX KPW LIMITED - 2014-03-03
    DAWNVIEW ENGINEERING LIMITED - 2005-09-14
    KP WELLMAN LTD - 2008-10-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 45 - Director → ME
  • 23
    WELLMAN INFRASTRUCTURE PROJECTS (L) LIMITED - 2013-06-26
    icon of address 1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 24
    T N BUTLER HOLDINGS LIMITED - 1986-02-19
    WELLMAN PROCESS ENGINEERING LIMITED - 2014-03-05
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address Allan House 10, John Princes Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 51 - Director → ME
  • 26
    FORUM 53 LIMITED - 1991-07-18
    G.P. BURNERS (CIB) LIMITED - 2011-04-15
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 28
    WELLMAN HUNT GRAHAM LIMITED - 2009-07-31
    WELLMAN GRAHAM LTD. - 2010-10-20
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 44 - Director → ME
Ceased 11
  • 1
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 6 - Has significant influence or control OE
  • 2
    WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED - 2015-08-26
    WELLMAN DEFENCE INTERNATIONAL LIMITED - 2011-05-18
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,086,701 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2016-12-11
    IIF 25 - Director → ME
  • 3
    EIGHT & EIGHT DISTRIBUTION LIMITED - 2009-12-17
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    381,756 GBP2022-08-31
    Officer
    icon of calendar 2005-12-21 ~ 2011-02-11
    IIF 53 - Director → ME
  • 4
    SPEEDSTYLE LIMITED - 1994-12-12
    icon of address 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2002-09-01
    IIF 41 - Director → ME
  • 5
    HARRY MORGAN PROPERTY LIMITED - 2014-02-28
    icon of address The Waterway, 54-56 Formosa Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-04-07
    IIF 36 - Director → ME
  • 6
    WELLMAN CUSTOMER SERVICE LIMITED - 2014-09-09
    ROBEY-WELLMAN BOILERS AND FURNACES LIMITED - 2015-08-03
    ROBEY BOILERS LIMITED - 2015-08-11
    icon of address 158 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2014-09-01
    IIF 32 - Director → ME
  • 7
    icon of address Unit 1a Penncricket Lane, Rowley Regis, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,438 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-11-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EX KPW LIMITED - 2014-03-03
    DAWNVIEW ENGINEERING LIMITED - 2005-09-14
    KP WELLMAN LTD - 2008-10-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2008-06-30
    IIF 38 - Director → ME
  • 9
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2005-08-17
    IIF 40 - Director → ME
  • 10
    icon of address Kroll, Alhambra House, 45 Waterloo Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2002-04-29
    IIF 39 - Director → ME
  • 11
    icon of address 12 Spring Bridge Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,719 GBP2024-12-31
    Officer
    icon of calendar 2000-11-27 ~ 2000-11-27
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.