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 Gary Lumby

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

    Resident in England

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

      IIF 1
    • icon of address 34, Falcon Court, Preston Farm Indubusiness Park, Stockton-on-tees, TS18 3TX

      IIF 2
  • Lumby, Gary
    British bank executive born in March 1958

    Resident in England

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

      IIF 3
  • Lumby, Gary
    British bank manager born in March 1958

    Resident in England

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

      IIF 4
  • Lumby, Gary
    British banker born in March 1958

    Resident in England

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

      IIF 5
  • Lumby, Gary
    British banking born in March 1958

    Resident in England

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

      IIF 6
    • icon of address Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 7
  • Lumby, Gary
    British company director born in March 1958

    Resident in England

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

      IIF 8
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS

      IIF 9
  • Lumby, Gary
    British design & manufaturing director born in March 1958

    Resident in England

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

      IIF 10
  • Lumby, Gary
    British director born in March 1958

    Resident in England

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

      IIF 11
    • icon of address 3, The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, United Kingdom

      IIF 12
    • icon of address Red Wynd, 3 The Wynd, Wynyard, Billingham, Cleveland, TS22 5QE, England

      IIF 13
    • icon of address Richmond Court, Morton Road, Darlington, County Durham, DL1 4PT

      IIF 14
    • icon of address 104, The Innovation Centre, Venture Court, Hartlepool, TS25 5TG, United Kingdom

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

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

      IIF 17
    • icon of address 34, Falcon Court, Preston Farm Indubusiness Park, Stockton-on-tees, TS18 3TX

      IIF 18
    • icon of address 3, The Wynd, Wynyard, Cleveland, TS22 5QE

      IIF 19
  • Lumby, Gary
    British management consultant born in March 1958

    Resident in England

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

      IIF 20
    • icon of address 3, The Wynd, Wynyard, Cleveland, TS22 5QE, England

      IIF 21
  • Lumby, Gary
    British ned born in March 1958

    Resident in England

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

      IIF 22
  • Lumby, Gary
    British non executive director born in March 1958

    Resident in England

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

      IIF 23
    • icon of address 3, The Wynd, Wynyard, Billingham, TS22 5QE, England

      IIF 24
    • icon of address Waterfold Business Park, Bury, Lancs, BL9 7BR

      IIF 25
    • icon of address Third Floor, Munro House, Duke Street, Leeds, West Yorkshire, LS9 8AG, United Kingdom

      IIF 26
  • Lumby, Gary
    British non-executive director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 27
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 28
  • Lumby, Gary
    British self employed director of a management consultancy born in March 1958

    Resident in England

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

      IIF 29
  • Lumby, Gary
    British bank director born in March 1958

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

      IIF 30
  • Lumby, Gary
    British regional business manager born in March 1958

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

      IIF 31
  • Lumby, Gary
    British senior small business manager born in March 1958

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

      IIF 32
  • Lumby, Gary
    British company director born in March 1958

    Resident in United Kingdom

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

      IIF 33
  • Lumby, Gary
    British non-executive director born in March 1958

    Resident in United Kingdom

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

      IIF 34
    • icon of address Red Wynd, 3 The Wynd, Wynyard, TS22 5QE, England

      IIF 35
  • Lumby, Gary
    British

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

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 The Wynd, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,419 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EDUCATION LEEDS - 2001-03-22
    icon of address 10th Floor East, Merrion House, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 3
    G & H HOUSING LIMITED - 2010-02-11
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Indubusiness Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    326,465 GBP2024-04-30
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-04-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Convention House, St Marys Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 104 The Innovation Centre, Venture Court, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -94,677 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Serna Cleaning, 85-87 Bayham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,159 GBP2024-06-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 3 The Wynd, Billingham, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 25
  • 1
    AGILE GROUP LIMITED - 2018-05-15
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    icon of address C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,349,439 GBP2015-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2017-06-05
    IIF 27 - Director → ME
  • 2
    BIOCHEMICA UK LTD - 2017-01-13
    icon of address Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -105,077 GBP2020-01-31
    Officer
    icon of calendar 2017-11-27 ~ 2020-02-03
    IIF 8 - Director → ME
  • 3
    icon of address Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    975,465 GBP2025-03-31
    Officer
    icon of calendar 2019-11-30 ~ 2025-04-10
    IIF 10 - Director → ME
  • 4
    icon of address Cbtc2 Capital Business Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -321,562 GBP2021-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2022-05-31
    IIF 22 - Director → ME
  • 5
    CORALARCH LIMITED - 2001-02-19
    icon of address Unit 95/1 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, Co. Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2024-09-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-12-15
    IIF 33 - Director → ME
  • 6
    icon of address Waterfold Business Park, Bury, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    2,559,193 GBP2024-12-31
    Officer
    icon of calendar 2021-03-23 ~ 2025-02-03
    IIF 25 - Director → ME
  • 7
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar 1995-01-12 ~ 1995-12-14
    IIF 32 - Director → ME
  • 8
    ENEVO LTD
    - now
    C80 GROUP LTD - 2025-05-02
    icon of address Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    608,299 GBP2024-12-31
    Officer
    icon of calendar 2020-09-09 ~ 2023-01-30
    IIF 35 - Director → ME
  • 9
    EXPRESS IT SOLUTIONS (NW) LTD - 2019-11-18
    EXPRESS IT SOLUTIONS LTD - 2011-11-10
    icon of address Suite 4, Leigh Wharf, Canal Street, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,640 GBP2024-07-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-01-13
    IIF 17 - Director → ME
  • 10
    GRACE HOUSE SUNDERLAND - 2006-10-10
    GRACE HOUSE - 2002-06-17
    icon of address Bardolph Drive, Southwick, Sunderland, Tyne And Wear, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2005-02-01
    IIF 30 - Director → ME
  • 11
    icon of address Reading Room Cottage The Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2025-02-14
    IIF 23 - Director → ME
  • 12
    icon of address 4 Station Road Turn Park, Station Road, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,501 GBP2024-06-30
    Officer
    icon of calendar 2018-12-21 ~ 2019-07-22
    IIF 13 - Director → ME
  • 13
    MARKETING LEEDS LIMITED - 2012-10-18
    BROOMCO (3451) LIMITED - 2004-06-17
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2011-08-02
    IIF 19 - Director → ME
  • 14
    LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LTD - 2009-03-01
    LEEDS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2008-10-07
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2012-10-19
    IIF 5 - Director → ME
  • 15
    icon of address Third Floor Munro House, Duke Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,738 GBP2024-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2018-07-01
    IIF 26 - Director → ME
  • 16
    icon of address The Tannery, Kirkstall Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,305 GBP2018-05-31
    Officer
    icon of calendar 2015-01-23 ~ 2019-06-17
    IIF 9 - Director → ME
  • 17
    PREMIER ROOF SYSTEMS LIMITED - 2024-07-17
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    277,164 GBP2023-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-12-15
    IIF 34 - Director → ME
  • 18
    LANGBAURGH-ON-TEES DEVELOPMENT AGENCY LIMITED - 1996-02-22
    REDCAR & CLEVELAND DEVELOPMENT AGENCY LIMITED - 2011-09-27
    icon of address South Tees Business Centre, Puddlers Road, Middlesbrough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    225,106 GBP2023-03-31
    Officer
    icon of calendar 1999-04-28 ~ 2002-01-16
    IIF 31 - Director → ME
  • 19
    REUSE OR RECYCLE IT LTD - 2016-07-05
    CONNEXION DISTRIBUTION LTD - 2009-08-17
    icon of address Unit D2 Thames View Business Centre, Barlow Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,039 GBP2024-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2025-02-17
    IIF 20 - Director → ME
  • 20
    icon of address 27a Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,377 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-07-20
    IIF 29 - Director → ME
  • 21
    STY.COM LIMITED - 2023-03-09
    icon of address Richmond Court, Morton Road, Darlington, County Durham
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,127,541 GBP2021-01-31
    Officer
    icon of calendar 2012-05-11 ~ 2017-05-11
    IIF 14 - Director → ME
  • 22
    icon of address Unit 5 Glenmore Business Park, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,344 GBP2024-03-31
    Officer
    icon of calendar 2023-11-03 ~ 2025-03-06
    IIF 28 - Director → ME
  • 23
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    430,247 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2017-03-31
    IIF 21 - Director → ME
  • 24
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    165,027 GBP2025-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2018-04-03
    IIF 16 - Director → ME
  • 25
    NORTHERN AND GENERAL FINANCE LIMITED - 1986-03-03
    DIKAPPA (NUMBER 319) LIMITED - 1985-01-17
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2006-08-03
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.