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

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 born in March 1951

    Resident in England

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

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

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

      IIF 19 IIF 20 IIF 21
    • 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
    • Third Floor, Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 25
    • 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
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

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

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

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

      IIF 33
    • Newfield Road, Oldbury, B69 3ET, England

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

      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 born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    • 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
    • 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 34
  • 1
    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 42 - 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
    ALTER POWER SOLUTIONS LIMITED
    10043255
    Newfield Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BELMAN ENGINEERING LIMITED
    10920438
    9 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2020-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    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 21 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BELMAN TECHNOLOGIES LIMITED
    12686813
    Unit 9 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    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
    BETTER PERFORMANCE ACADEMY LIMITED
    - now 07950305 09184782... (more)
    FAJAST PROPERTY SERVICES LIMITED
    - 2016-01-19 07950305
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2012-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    FAJAST DEVELOPMENT 1 LIMITED
    07950187 07950152... (more)
    Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2012-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-30
    IIF 6 - Has significant influence or control OE
  • 8
    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 48 - Director → ME
  • 9
    FAJAST HOLDINGS UK LIMITED
    07950970
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 10
    FESI POWER LTD
    - now 04720394
    WELLMAN POWER LIMITED
    - 2016-12-06 04720394
    WELLMAN CUSTOMER SERVICES LIMITED
    - 2014-07-24 04720394 04720327
    BROOMCO (3151) LIMITED - 2003-04-09
    1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    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 25 - Director → ME
    2018-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    FORTOAK ROLLS LIMITED
    - now 05660546
    EIGHT & EIGHT DISTRIBUTION LIMITED
    - 2009-12-17 05660546
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (15 parents, 6 offsprings)
    Officer
    2005-12-21 ~ 2011-02-11
    IIF 53 - Director → ME
  • 13
    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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 14
    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 35 - Director → ME
  • 15
    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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    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 47 - Director → ME
  • 17
    INTERNATIONAL RECOVERY SOLUTIONS LIMITED
    07950458
    Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 18
    JETLEYS PACKAGING LIMITED
    - now 01678341
    SPEEDSTYLE LIMITED - 1994-12-12
    10 John Princes Street, London
    Dissolved Corporate (24 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 52 - Director → ME
    2001-10-10 ~ 2002-09-01
    IIF 41 - Director → ME
    2006-12-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    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 36 - Director → ME
  • 20
    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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 21
    POWDER PROCESS ENGINEERING LIMITED
    03200823
    457 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (9 parents)
    Officer
    1998-10-19 ~ dissolved
    IIF 43 - Director → ME
  • 22
    RIDINGS ENTERPRISES LIMITED
    05430317
    Allan House 10 John Princes Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 50 - Director → ME
    2006-12-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 23
    ROBEY BOILERS SUPPLIES AND SERVICES LIMITED - now
    ROBEY BOILERS LIMITED - 2015-08-11
    ROBEY-WELLMAN BOILERS AND FURNACES LIMITED - 2015-08-03
    WELLMAN CUSTOMER SERVICE LIMITED
    - 2014-09-09 04720327 04720394
    158 Edmund Street, Birmingham
    Active Corporate (11 parents)
    Officer
    2012-03-26 ~ 2014-09-01
    IIF 32 - Director → ME
  • 24
    STREAM INVESTMENT PROPERTIES LIMITED
    14443550
    Unit 1a Penncricket Lane, Rowley Regis, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-11-09
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    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 (13 parents)
    Officer
    2007-03-27 ~ 2008-06-30
    IIF 38 - Director → ME
    2008-06-30 ~ dissolved
    IIF 45 - Director → ME
  • 26
    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 31 - Director → ME
  • 27
    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 (17 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 28
    WELLMAN FURNACES LIMITED
    00081371
    Allan House 10, John Princes Street, London
    Liquidation Corporate (23 parents)
    Officer
    2009-04-09 ~ now
    IIF 51 - Director → ME
  • 29
    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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    WELLMAN THERMAL SERVICES LIMITED
    06916473
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 31
    WELLMAN THERMAL SYSTEMS LTD
    - now 06433472
    WELLMAN GRAHAM LTD.
    - 2010-10-20 06433472 00564720
    WELLMAN HUNT GRAHAM LIMITED - 2009-07-31
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 44 - Director → ME
  • 32
    WILLIAM NEELY (24/7) LIMITED
    04842512
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (10 parents)
    Officer
    2003-07-23 ~ 2005-08-17
    IIF 40 - Director → ME
  • 33
    WINEPAGE LIMITED
    SC217814
    Kroll, Alhambra House, 45 Waterloo Street, Glasgow
    RECEIVERSHIP Corporate (8 parents)
    Officer
    2001-08-01 ~ 2002-04-29
    IIF 39 - Director → ME
  • 34
    YELLOWRAGE LIMITED
    03865782
    12 Spring Bridge Mews, London, England
    Active Corporate (19 parents)
    Officer
    2000-11-27 ~ 2000-11-27
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.