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

Lumby, Gary

    Related profiles found in government register
  • Lumby, Gary
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, United Kingdom

      IIF 1
    • 104, The Innovation Centre, Venture Court, Hartlepool, TS25 5TG, United Kingdom

      IIF 2
    • 34, Falcon Court, Preston Farm Indubusiness Park, Stockton-on-tees, TS18 3TX

      IIF 3
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 4
  • Lumby, Gary
    British bank executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE

      IIF 5
  • Lumby, Gary
    British bank manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE

      IIF 6
  • Lumby, Gary
    British banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

      IIF 7
  • Lumby, Gary
    British banking born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, United Kingdom

      IIF 8
    • Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 9
  • Lumby, Gary
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, England

      IIF 10
    • The Tannery, Kirkstall Road, Leeds, LS3 1HS

      IIF 11
  • Lumby, Gary
    British design & manufaturing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6HT

      IIF 12
  • Lumby, Gary
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Billingham, Stockton On Tees, TS22 5QE, United Kingdom

      IIF 13
    • Red Wynd, 3 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, England

      IIF 14
    • Richmond Court, Morton Road, Darlington, County Durham, DL1 4PT

      IIF 15
    • Gresham House 5-7, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 16
    • Elizabeth House, Bold Street, Leigh, WN7 1AP, England

      IIF 17
    • 3, The Wynd, Wynyard, Cleveland, TS22 5QE

      IIF 18
  • Lumby, Gary
    British management consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Red Wynd, 3 The Wynd, Wynyard, Billingham, TS22 5QE, England

      IIF 19
    • 3, The Wynd, Wynyard, Cleveland, TS22 5QE, England

      IIF 20
  • Lumby, Gary
    British ned born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Wynyard, Billingham, TS22 5QE, England

      IIF 21
  • Lumby, Gary
    British non executive director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, England

      IIF 22
    • 3, The Wynd, Wynyard, Billingham, TS22 5QE, England

      IIF 23
    • Waterfold Business Park, Bury, Lancs, BL9 7BR

      IIF 24
    • Third Floor, Munro House, Duke Street, Leeds, West Yorkshire, LS9 8AG, United Kingdom

      IIF 25
  • Lumby, Gary
    British non-executive director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 26
  • Lumby, Gary
    British self employed director of a management consultancy born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, England

      IIF 27
  • Lumby, Gary
    British bank director born in March 1958

    Registered addresses and corresponding companies
    • 18 Mountstewart, Wynyard Park, Billingham, Cleveland, TS22 5QN

      IIF 28
  • Lumby, Gary
    British regional business manager born in March 1958

    Registered addresses and corresponding companies
    • 17 The Granary, Wynyard, Billingham, Cleveland, TS22 5QG

      IIF 29
  • Lumby, Gary
    British senior small business manager born in March 1958

    Registered addresses and corresponding companies
    • 18 Setting Stones, Rickleton, Washington, Tyne & Wear, NE38 9EU

      IIF 30
  • Lumby, Gary
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 95/1, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, Co. Durham, DH9 9NX

      IIF 31
  • Lumby, Gary
    British non-executive director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Wynd, 3 The Wynd, Wynyard, Billingham, TS22 5QE, United Kingdom

      IIF 32
    • Red Wynd, 3 The Wynd, Wynyard, TS22 5QE, England

      IIF 33
  • Mr Gary Lumby
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, United Kingdom

      IIF 34
    • 34, Falcon Court, Preston Farm Indubusiness Park, Stockton-on-tees, TS18 3TX

      IIF 35
  • Lumby, Gary
    British

    Registered addresses and corresponding companies
    • 3 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE

      IIF 36
child relation
Offspring entities and appointments 33
  • 1
    AGO GROUP LTD - now
    AGILE GROUP LIMITED
    - 2018-05-15 06610004
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents, 8 offsprings)
    Officer
    2013-10-01 ~ 2017-06-05
    IIF 4 - Director → ME
  • 2
    BIOCHEMICA WATER LIMITED
    - now 06300500
    BIOCHEMICA UK LTD - 2017-01-13
    Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham
    Dissolved Corporate (9 parents)
    Officer
    2017-11-27 ~ 2020-02-03
    IIF 10 - Director → ME
  • 3
    BTS FABRICATIONS LIMITED
    05724242
    Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (13 parents)
    Officer
    2019-11-30 ~ 2025-04-10
    IIF 12 - Director → ME
  • 4
    CAPITAL DRUG DEVELOPMENT LTD
    12540893
    Cbtc2 Capital Business Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-07-13 ~ 2022-05-31
    IIF 21 - Director → ME
  • 5
    CLASSIC WINDOWS (NE) LIMITED
    - now 03920707
    CORALARCH LIMITED - 2001-02-19
    Unit 95/1 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, Co. Durham
    Active Corporate (9 parents)
    Officer
    2021-01-29 ~ 2022-12-15
    IIF 31 - Director → ME
  • 6
    DENOVO PROPERTY (NORTH EAST) LTD
    10785957
    3 The Wynd, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DUNSTERS FARM LIMITED
    00786115
    Waterfold Business Park, Bury, Lancs
    Active Corporate (8 parents)
    Officer
    2021-03-23 ~ 2025-02-03
    IIF 24 - Director → ME
  • 8
    EAST DURHAM BUSINESS SERVICE LTD. - now
    EAST DURHAM DEVELOPMENT AGENCY LIMITED
    - 2009-09-29 02050252
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (62 parents)
    Officer
    1995-01-12 ~ 1995-12-14
    IIF 30 - Director → ME
  • 9
    EDUCATION LEEDS LIMITED
    - now 04155758
    EDUCATION LEEDS - 2001-03-22
    10th Floor East, Merrion House, Leeds
    Dissolved Corporate (13 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 10
    ENEVO LTD - now
    C80 GROUP LTD
    - 2025-05-02 12868218
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-09-09 ~ 2023-01-30
    IIF 33 - Director → ME
  • 11
    EXPRESS IT GROUP LTD
    - now 07707999
    EXPRESS IT SOLUTIONS (NW) LTD - 2019-11-18
    EXPRESS IT SOLUTIONS LTD - 2011-11-10
    Suite 4, Leigh Wharf, Canal Street, Leigh, England
    Active Corporate (4 parents)
    Officer
    2024-02-02 ~ 2025-01-13
    IIF 17 - Director → ME
  • 12
    FOCUS ON SUCCESS LIMITED
    - now 06560326
    G & H HOUSING LIMITED
    - 2010-02-11 06560326
    Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Indubusiness Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 3 - Director → ME
    2008-04-14 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GRACE HOUSE NORTH EAST - now
    GRACE HOUSE SUNDERLAND
    - 2006-10-10 04419980
    GRACE HOUSE
    - 2002-06-17 04419980
    Bardolph Drive, Southwick, Sunderland, Tyne And Wear, England
    Active Corporate (35 parents)
    Officer
    2002-04-18 ~ 2005-02-01
    IIF 28 - Director → ME
  • 14
    HELLENS RESIDENTIAL LIMITED
    07979268
    Reading Room Cottage The Avenue, Wynyard, Billingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-10-08 ~ 2025-02-14
    IIF 22 - Director → ME
  • 15
    INVESTMENTS FOR GROWTH LIMITED
    07832672
    Convention House, St Marys Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 9 - Director → ME
  • 16
    JAK HQ LIMITED
    10211477
    4 Station Road Turn Park, Station Road, Chester Le Street, County Durham, England
    Active Corporate (4 parents)
    Officer
    2018-12-21 ~ 2019-07-22
    IIF 14 - Director → ME
  • 17
    JDM EARTH LIMITED
    08964661
    104 The Innovation Centre, Venture Court, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-30 ~ 2026-02-16
    IIF 2 - Director → ME
  • 18
    LEEDS AND PARTNERS LIMITED - now
    MARKETING LEEDS LIMITED
    - 2012-10-18 05113663
    BROOMCO (3451) LIMITED - 2004-06-17
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (28 parents)
    Officer
    2009-09-23 ~ 2011-08-02
    IIF 18 - Director → ME
  • 19
    LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - now 00014183 02209567
    LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LTD
    - 2009-03-01 00014183 02209567
    LEEDS CHAMBER OF COMMERCE AND INDUSTRY(THE)
    - 2008-10-07 00014183
    Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (121 parents)
    Officer
    2006-09-29 ~ 2012-10-19
    IIF 7 - Director → ME
  • 20
    MAGPIE CREATIVE COMMUNICATIONS LIMITED
    07685325
    Third Floor Munro House, Duke Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-17 ~ 2018-07-01
    IIF 25 - Director → ME
  • 21
    NEW BUILD HOME FINDER LTD
    09065233
    The Tannery, Kirkstall Road, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2015-01-23 ~ 2019-06-17
    IIF 11 - Director → ME
  • 22
    PRSL REALISATIONS 2024 LIMITED - now
    PREMIER ROOF SYSTEMS LIMITED
    - 2024-07-17 07584655 15831076
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-01 ~ 2022-12-15
    IIF 32 - Director → ME
  • 23
    REDCAR & CLEVELAND ENTERPRISE LIMITED - now
    REDCAR & CLEVELAND DEVELOPMENT AGENCY LIMITED
    - 2011-09-27 02328553
    LANGBAURGH-ON-TEES DEVELOPMENT AGENCY LIMITED - 1996-02-22
    South Tees Business Centre, Puddlers Road, Middlesbrough
    Dissolved Corporate (45 parents)
    Officer
    1999-04-28 ~ 2002-01-16
    IIF 29 - Director → ME
  • 24
    REUSE TECHNOLOGY GROUP LTD
    - now 06629338
    REUSE OR RECYCLE IT LTD - 2016-07-05
    CONNEXION DISTRIBUTION LTD - 2009-08-17
    Unit D2 Thames View Business Centre, Barlow Way, Rainham, England
    Active Corporate (9 parents)
    Officer
    2019-01-01 ~ 2025-02-17
    IIF 19 - Director → ME
  • 25
    SAN-IT LIMITED
    06547604
    27a Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2016-11-01 ~ 2019-07-20
    IIF 27 - Director → ME
  • 26
    SERNA LONDON LTD
    07631729
    Serna Cleaning, 85-87 Bayham Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-01-01 ~ 2025-02-01
    IIF 23 - Director → ME
  • 27
    SIMPLY THANK YOU LIMITED - now
    STY.COM LIMITED
    - 2023-03-09 04094597
    Richmond Court, Morton Road, Darlington, County Durham
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-05-11 ~ 2017-05-11
    IIF 15 - Director → ME
  • 28
    SWINDON BEARINGS LIMITED
    08019085
    Unit 5 Glenmore Business Park, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2023-11-03 ~ 2025-03-06
    IIF 26 - Director → ME
  • 29
    TILLI CAPELLI LIMITED
    07854790
    3 The Wynd, Billingham, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 30
    WALSH TAYLOR BUSINESS & CORPORATE RECOVERY SPECIALISTS LIMITED
    06703272
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (9 parents)
    Officer
    2014-03-31 ~ 2017-03-31
    IIF 20 - Director → ME
  • 31
    WHITECAP CONSULTING LIMITED
    08057237
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-03-01 ~ 2018-04-03
    IIF 16 - Director → ME
  • 32
    Y & H IDB LIMITED
    06133168
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 33
    YORKSHIRE BANK HOME LOANS LIMITED
    - now 01855020
    NORTHERN AND GENERAL FINANCE LIMITED - 1986-03-03
    DIKAPPA (NUMBER 319) LIMITED - 1985-01-17
    Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (52 parents)
    Officer
    2004-10-13 ~ 2006-08-03
    IIF 6 - 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 March 2026 and licensed under the Open Government Licence v3.0.