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

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

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

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

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

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

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

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

      IIF 16
  • 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 17
    • Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 18 IIF 19 IIF 20
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 21 IIF 22
  • 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 23
    • 9, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 24
    • Unit 9, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 25
    • 1, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 26 IIF 27
    • 1, Newfield Road, Oldbury, West Midlands, B69 3ET, United Kingdom

      IIF 28
    • Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 29
    • Newfield Road, Oldbury, B69 3ET, England

      IIF 30
    • Newfield Road, Oldbury, West Midlands, B69 3ET

      IIF 31
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 32 IIF 33 IIF 34
    • Unit 1a, Penncricket Lane, Rowley Regis, B65 0SN, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39 IIF 40 IIF 41
  • 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 42
    • Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN, England

      IIF 43
  • 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 44
    • 69, Southwark Bridge Road, London, SE1 9HH, United Kingdom

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

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

      IIF 47
    • 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
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

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

      IIF 53
  • Lucking, Graham Stuart
    British

    Registered addresses and corresponding companies
    • 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
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46,733 GBP2023-12-31
    Officer
    2008-08-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Newfield Road, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    9 Erica Road, Stacey Bushes, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,071 GBP2023-12-31
    Officer
    2020-02-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 9 Erica Road, Stacey Bushes, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,523 GBP2023-12-31
    Officer
    2020-06-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    FAJAST PROPERTY SERVICES LIMITED - 2016-01-19
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    365,017 GBP2023-12-31
    Officer
    2012-02-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,592 GBP2023-12-31
    Officer
    2012-02-15 ~ now
    IIF 22 - director → ME
  • 8
    KP SYSTEM DESIGN LIMITED - 2012-12-24
    OAKWEB COMPUTING LIMITED - 2005-09-16
    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
    2009-03-31 ~ dissolved
    IIF 48 - director → ME
  • 9
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2012-02-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    WELLMAN POWER LIMITED - 2016-12-06
    WELLMAN CUSTOMER SERVICES LIMITED - 2014-07-24
    BROOMCO (3151) LIMITED - 2003-04-09
    1 Newfield Road, Oldbury, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    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
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,675,615 GBP2023-12-31
    Officer
    2018-05-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    WELLMAN THERMAL TECHNOLOGIES LIMITED - 2013-10-08
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -903 GBP2016-12-31
    Officer
    2012-03-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    BROOMCO (4159) LIMITED - 2008-07-29
    Newfield Road, Oldbury, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 31 - director → ME
  • 14
    BUSINESS PERFORMANCE APPRAISAL LIMITED - 2016-03-03
    FAJAST DEVELOPMENT 2 LIMITED - 2012-06-12
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    26 GBP2017-12-31
    Officer
    2012-02-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    CHEYNDALE LIMITED - 2000-03-27
    Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-11-27 ~ dissolved
    IIF 47 - director → ME
  • 16
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,029 GBP2016-12-31
    Officer
    2012-02-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    SPEEDSTYLE LIMITED - 1994-12-12
    10 John Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 52 - director → ME
    2006-12-31 ~ dissolved
    IIF 55 - secretary → ME
  • 18
    WELLMAN THERMAL PRODUCTS LIMITED - 2015-08-05
    BROOMCO (3062) LIMITED - 2002-12-18
    Newfield Road, Oldbury, West Midlands
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,073 GBP2016-03-31
    Officer
    2008-05-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 19
    457 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,958 GBP2016-06-30
    Officer
    1998-10-19 ~ dissolved
    IIF 42 - director → ME
  • 20
    Allan House 10 John Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 50 - director → ME
    2006-12-31 ~ dissolved
    IIF 54 - secretary → ME
  • 21
    Unit 1a Penncricket Lane, Rowley Regis, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,259 GBP2023-12-31
    Officer
    2022-10-26 ~ now
    IIF 35 - director → ME
  • 22
    EX KPW LIMITED - 2014-03-03
    KP WELLMAN LTD - 2008-10-21
    DAWNVIEW ENGINEERING LIMITED - 2005-09-14
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 45 - director → ME
  • 23
    WELLMAN INFRASTRUCTURE PROJECTS (L) LIMITED - 2013-06-26
    1 Newfield Road, Oldbury, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 27 - director → ME
  • 24
    WELLMAN PROCESS ENGINEERING LIMITED - 2014-03-05
    T N BUTLER HOLDINGS LIMITED - 1986-02-19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 23 - director → ME
  • 25
    Allan House 10, John Princes Street, London
    Corporate (2 parents)
    Officer
    2009-04-09 ~ now
    IIF 51 - director → ME
  • 26
    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
    Corporate (2 parents)
    Officer
    2012-03-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 49 - director → ME
  • 28
    WELLMAN GRAHAM LTD. - 2010-10-20
    WELLMAN HUNT GRAHAM LIMITED - 2009-07-31
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 44 - director → ME
Ceased 11
  • 1
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,592 GBP2023-12-31
    Person with significant control
    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
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,675,615 GBP2023-12-31
    Officer
    2008-05-01 ~ 2016-12-11
    IIF 17 - director → ME
  • 3
    EIGHT & EIGHT DISTRIBUTION LIMITED - 2009-12-17
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    381,756 GBP2022-08-31
    Officer
    2005-12-21 ~ 2011-02-11
    IIF 53 - director → ME
  • 4
    SPEEDSTYLE LIMITED - 1994-12-12
    10 John Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-10 ~ 2002-09-01
    IIF 41 - director → ME
  • 5
    HARRY MORGAN PROPERTY LIMITED - 2014-02-28
    The Waterway, 54-56 Formosa Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-01 ~ 1998-04-07
    IIF 36 - director → ME
  • 6
    ROBEY BOILERS LIMITED - 2015-08-11
    ROBEY-WELLMAN BOILERS AND FURNACES LIMITED - 2015-08-03
    WELLMAN CUSTOMER SERVICE LIMITED - 2014-09-09
    158 Edmund Street, Birmingham
    Corporate (2 parents)
    Officer
    2012-03-26 ~ 2014-09-01
    IIF 28 - director → ME
  • 7
    Unit 1a Penncricket Lane, Rowley Regis, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,259 GBP2023-12-31
    Person with significant control
    2022-10-26 ~ 2022-11-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    EX KPW LIMITED - 2014-03-03
    KP WELLMAN LTD - 2008-10-21
    DAWNVIEW ENGINEERING LIMITED - 2005-09-14
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-03-27 ~ 2008-06-30
    IIF 38 - director → ME
  • 9
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-23 ~ 2005-08-17
    IIF 40 - director → ME
  • 10
    Kroll, Alhambra House, 45 Waterloo Street, Glasgow
    Corporate (2 parents)
    Officer
    2001-08-01 ~ 2002-04-29
    IIF 39 - director → ME
  • 11
    12 Spring Bridge Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    240,213 GBP2023-12-31
    Officer
    2000-11-27 ~ 2000-11-27
    IIF 37 - director → 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.