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

Luckhurst, Stanley Thomas

    Related profiles found in government register
  • Luckhurst, Stanley Thomas
    British business executive born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ridgeway, Wargrave, Reading, RG10 8AS

      IIF 1 IIF 2
  • Luckhurst, Stanley Thomas
    British finance director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
  • Luckhurst, Stanley Thomas
    British retired born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 18
  • Luckhurst, Stanley Thomas
    British retired chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 19
  • Luckhurst, Stanley Thomas James
    British journalist born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ridge Way, Wargrave, Reading, RG10 8AS

      IIF 20
  • Luckhurst, Stanley Thomas James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 21
  • Luckhurst, Stanley Thomas James
    British communications consultant born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 22
  • Luckhurst, Stanley Thomas James
    British company director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Boughrood, Brecon, LD3 0YG, United Kingdom

      IIF 23
  • Luckhurst, Stanley Thomas James
    British editor born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Boughrood, Brecon, LD3 0YG, Wales

      IIF 24
  • Luckhurst, Stanley Thomas James
    British journalist born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 25
  • Luckhurst, Stanley Thomas James

    Registered addresses and corresponding companies
    • icon of address 8 Ridge Way, Wargrave, Reading, RG10 8AS

      IIF 26
  • Luckhurst, James
    British researcher born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Boughrood, Brecon, Powys, LD3 0YG, Wales

      IIF 27
  • Mr Stanley Thomas James Luckhurst
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Boughrood, Brecon, LD3 0YG, Wales

      IIF 28
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 29
  • Mr Stanley Thomas James Luckhurst
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Boughrood, Brecon, Powys, LD3 0YG

      IIF 30
    • icon of address The Threshing Barn, Boughrood, Brecon, LD3 0YG, United Kingdom

      IIF 31
    • icon of address The Threshing Barn, Boughrood, Brecon, LD3 0YG, Wales

      IIF 32
    • icon of address 13, Miller Place, Gerrards Cross, SL9 7QQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 13 Miller Place, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,597 GBP2024-09-30
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-01-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Miller Place, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,068 GBP2022-06-30
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-02-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Threshing Barn, Boughrood, Brecon, Powys
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,871 GBP2024-07-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address The Threshing Barn, Boughrood, Brecon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address The Threshing Barn, Boughrood, Brecon, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -606 GBP2025-04-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    APV BAKER PMC LIMITED - 1989-04-11
    BAKER PERKINS PMC LIMITED - 1988-02-02
    BAKER PERKINS LIMITED - 1985-04-01
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-07-13 ~ now
    IIF 15 - Director → ME
  • 8
    BAKER PERKINS PLC - 1989-04-11
    BAKER PERKINS HOLDINGS PLC - 1985-09-01
    icon of address 4385, 00074214 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    FT TECHNOLOGY LIMITED - 2017-09-11
    ROCKWELL AUTOMATION LIMITED - 2010-10-01
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 2000-09-29
    IIF 17 - Director → ME
  • 2
    MERITOR AUTOMOTIVE LIMITED - 2003-07-30
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 8 - Director → ME
  • 3
    ROCKWELL ASSEMBLIES LTD - 1996-12-11
    ROCKWELL VALVES LIMITED - 1989-03-31
    WILMOT BREEDEN GROUP SERVICES LIMITED - 1981-12-31
    icon of address 25 Victoria Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 6 - Director → ME
  • 4
    icon of address 13 Miller Place, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,597 GBP2024-09-30
    Officer
    icon of calendar 2006-05-02 ~ 2007-08-01
    IIF 20 - Director → ME
    icon of calendar 2006-05-02 ~ 2007-08-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GUARDMASTER LIMITED - 1999-10-01
    E.J.A. ENGINEERING COMPANY LIMITED - 1991-12-18
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-15 ~ 2000-09-29
    IIF 12 - Director → ME
  • 6
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 14 - Director → ME
  • 7
    ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
    ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    13,052,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-09-30
    IIF 1 - Director → ME
  • 8
    ROR MERITOR LIMITED - 1997-10-03
    ROR ROCKWELL LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 2 - Director → ME
  • 9
    ROCKWELL GRAPHIC SYSTEMS LIMITED - 1997-08-01
    ROCKWELL U.K. LIMITED - 1993-10-01
    FRAGILEKEY LIMITED - 1980-12-31
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-09-29
    IIF 7 - Director → ME
  • 10
    ROCKWELL INTERNATIONAL LIMITED - 2008-09-12
    ALLEN-BRADLEY INTERNATIONAL LIMITED - 1997-08-01
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-14 ~ 2000-09-29
    IIF 4 - Director → ME
  • 11
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-29
    IIF 10 - Director → ME
  • 12
    ROCKWELL FIRSTPOINT CONTACT LIMITED - 2004-11-22
    ROCKWELL ELECTRONIC COMMERCE LIMITED - 2002-03-28
    ROCKWELL SWITCHING SYSTEMS LIMITED - 1997-11-01
    SUMLOCK ANITA SERVICES LIMITED - 1991-06-06
    RUF ORGANISATION LIMITED (THE) - 1977-12-31
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-29
    IIF 9 - Director → ME
  • 13
    icon of address Meritor Hvbs (uk)l Td, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 11 - Director → ME
  • 14
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,694,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-09-30
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.