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

Lundy, Michael Anthony

    Related profiles found in government register
  • Lundy, Michael Anthony
    British design engineer born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire, WF10 1NS

      IIF 1 IIF 2 IIF 3
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 5
    • icon of address 195, Chestergate, Stockport, Cheshire, SK3 0BQ, United Kingdom

      IIF 6
    • icon of address 195, Chestergate, Stockport, SK3 0BQ, United Kingdom

      IIF 7
  • Lundy, Michael Anthony
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire, WF10 1NS, United Kingdom

      IIF 8
  • Lundy, Michael Anthony
    British design engineer born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dacre House, 19 Dacre Street, London, SW1H 0DJ, England

      IIF 9
  • Lundy, Michael Anthony
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Chestergate, Stockport, Cheshire, SK3 0BQ

      IIF 10
    • icon of address Allens Accountants, 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 11
  • Lundy, Anthony
    British chartered manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 Chestergate, Stockport, Cheshire, SK3 0BQ

      IIF 12
  • Lundy, Anthony
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wenlock Close, Horwich, Bolton, Lancashire, BL6 7PE, England

      IIF 13
  • Mr Michael Anthony Lundy
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire, WF10 1NS

      IIF 14 IIF 15
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 16
    • icon of address 195, Chestergate, Stockport, SK3 0BQ, United Kingdom

      IIF 17
  • Mr Mike Lundy
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire, WF10 1NS

      IIF 18 IIF 19
  • Lundy, Anthony
    British officer manager

    Registered addresses and corresponding companies
    • icon of address 195 Chestergate, Stockport, Cheshire, SK3 0BQ

      IIF 20
  • Mr Anthony Lundy
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wenlock Close, Horwich, Bolton, Lancashire, BL6 7PE, England

      IIF 21
    • icon of address 195 Chestergate, Stockport, Cheshire, SK3 0BQ

      IIF 22
  • Mr Michael Anthony Lundy
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 Chestergate, Stockport, Cheshire, SK3 0BQ

      IIF 23
    • icon of address 195, Chestergate, Stockport, Cheshire, SK3 0BQ, United Kingdom

      IIF 24
    • icon of address Allens Accountants, 123 Wellington Road South, Stockport, SK1 3TH, United Kingdom

      IIF 25
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 26
  • Lundy, Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    FLEETNESS 430 LIMITED - 2005-10-03
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,281,575 GBP2024-12-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,619,280 GBP2024-12-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 195 Chestergate, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    DIPONIC PRODUCTS LIMITED - 1982-06-23
    LAMBSON LAMINATES LIMITED - 1991-09-05
    LAMBSON BUILDING PRODUCTS LIMITED - 2025-01-09
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,954,596 GBP2024-12-31
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    154,277 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ now
    IIF 2 - Director → ME
  • 6
    VALIDSTRENGTH LIMITED - 1992-05-22
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    150,032 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 195 Chestergate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 8 - Director → ME
  • 9
    CHEERUP LIMITED - 2003-06-25
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,908,961 GBP2024-12-31
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 195 Chestergate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Wenlock Close, Horwich, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    350,867 GBP2025-05-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    DIPONIC PRODUCTS LIMITED - 1982-06-23
    LAMBSON LAMINATES LIMITED - 1991-09-05
    LAMBSON BUILDING PRODUCTS LIMITED - 2025-01-09
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,954,596 GBP2024-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2006-01-05
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2025-07-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    154,277 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2025-07-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    UNIT ONE DESIGN LIMITED - 1989-11-15
    IDAWAY LIMITED - 1977-12-31
    icon of address 25 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,920,392 GBP2018-09-30
    Officer
    icon of calendar ~ 2019-03-08
    IIF 9 - Director → ME
    icon of calendar 1994-07-15 ~ 2017-10-09
    IIF 12 - Director → ME
    icon of calendar 1994-07-15 ~ 2016-04-06
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 22 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHEERUP LIMITED - 2003-06-25
    icon of address Hunt Street, Whitwood Mere, Castleford, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,908,961 GBP2024-12-31
    Officer
    icon of calendar 2003-06-20 ~ 2006-01-05
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2025-07-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 123 Wellington Road South, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,423,428 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2024-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2024-03-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.