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

Lumley, Eric Anthony

    Related profiles found in government register
  • Lumley, Eric Anthony
    British sales manager born in July 1945

    Registered addresses and corresponding companies
    • 6 The Woodlands, Farrar Lane Oulton, Leeds, West Yorkshire, LS26 8HW

      IIF 1
  • Lumley, Eric Anthony
    British sales manager

    Registered addresses and corresponding companies
    • 14 Whinmoor Gardens, Wellington Hill, Leeds, West Yorkshire, LS14 1AF

      IIF 2
  • Lumley, Eric Anthony
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23 Victoria Avenue, C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 3
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 4
    • C/o I-brochure 53, King Street, Manchester, Greater Manchester, M2 4LQ, England

      IIF 5
  • Lumley, Eric Anthony
    British businessman born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Viscount Environmental Limited, Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS, United Kingdom

      IIF 6
  • Lumley, Eric Anthony
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Ingmanthorpe Grange Farm, Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL

      IIF 7
  • Lumley, Eric Anthony
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 8
    • Hunslet Club, Hillidge Road, Leeds, West Yorkshire, LS10 1BP, United Kingdom

      IIF 9
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 10 IIF 11
    • The Hunslet Club, Hillidge Road, Leeds, LS10 1BP

      IIF 12
    • The Manor House, Ingmanthorpe Grange Farm, Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL

      IIF 13 IIF 14
    • The Manor House, Ingmanthorpe Grange Farm, Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL, United Kingdom

      IIF 15
  • Lumley, Eric Anthony
    British none born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Ingmanthorpe Grange Farm, Wetherby, West Yorkshire, LS22 5HL

      IIF 16
  • Lumley, Ann Lorraine
    British director

    Registered addresses and corresponding companies
    • The Manor, House, Ingmanthorpe Grange Farm Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL, United Kingdom

      IIF 17 IIF 18
  • Lumley, Ann
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tp Jones And Co Llp, 23 Victoria Avenue, Harrogate, HG1 5RD, England

      IIF 19
  • Lumley, Ann Lorraine
    British businesswoman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Viscount Environmental Limited, Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS, United Kingdom

      IIF 20
    • Viscount, Gilcar Way, Wakefield Europort, Castleford, WF10 5QS, United Kingdom

      IIF 21
  • Lumley, Ann Lorraine
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, Ingmanthorpe Grange Farm Ingmanthorpe, Wetherby, West Yorkshire, LS22 5HL, United Kingdom

      IIF 22 IIF 23
  • Mr Eric Anthony Lumley
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 24 IIF 25 IIF 26
    • C/o I-brochure 53, King Street, Manchester, Greater Manchester, M2 4LQ, England

      IIF 28
  • Mrs Ann Lumley
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 29
  • Mrs Ann Lorraine Lumley
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 30
child relation
Offspring entities and appointments 14
  • 1
    CPM CONTRACT SERVICES LTD - now
    VISCOUNT EXTERNAL INSULATIONS LIMITED
    - 2016-11-18 09480577
    Kyte Business Centre, Great North Road, Pontefract, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2015-06-09 ~ 2015-06-23
    IIF 15 - Director → ME
  • 2
    HUNSLET LEISURE LIMITED
    07647223
    Hunslet Club, Hillidge Road, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2011-05-25 ~ 2019-09-16
    IIF 9 - Director → ME
  • 3
    INGMANTHORPE ENERGY LIMITED
    08681075
    C/o I-brochure 53, King Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2013-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INGMANTHORPE RACING STABLES LIMITED
    06591935
    C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 13 - Director → ME
    IIF 22 - Director → ME
    2008-08-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    SIMBA HOMES LIMITED
    10887150
    C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2023-06-30 ~ now
    IIF 19 - Director → ME
    2017-07-27 ~ 2023-06-30
    IIF 3 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 25 - Has significant influence or control OE
  • 6
    THE HUNSLET CLUB
    06530457
    Hillidge Road, Leeds, West Yorkshire
    Active Corporate (25 parents)
    Officer
    2010-01-05 ~ 2019-09-16
    IIF 16 - Director → ME
  • 7
    THE HUNSLET CLUB COMMUNITY HOMES CIC
    08713540
    The Hunslet Club, Hillidge Road, Leeds
    Active Corporate (6 parents)
    Officer
    2013-10-01 ~ 2019-09-16
    IIF 12 - Director → ME
  • 8
    VISCOUNT (GROUP) LIMITED
    07376900
    Cavendish House, St. Andrews Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    VISCOUNT ENERGY SERVICES LIMITED
    08863537
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 21 - Director → ME
    2014-01-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    VISCOUNT ENVIRONMENTAL LIMITED
    - now 02706850
    FLEETACE LIMITED
    - 2005-04-18 02706850
    First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    1993-03-11 ~ 1994-10-18
    IIF 1 - Director → ME
    1994-10-19 ~ now
    IIF 23 - Director → ME
    2004-10-18 ~ now
    IIF 14 - Director → ME
    1993-11-30 ~ now
    IIF 18 - Secretary → ME
    1993-03-11 ~ 1993-11-30
    IIF 2 - Secretary → ME
  • 11
    VISCOUNT RENEWABLES LIMITED
    09023587
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 20 - Director → ME
    IIF 6 - Director → ME
  • 12
    VISCOUNT SOLAR LIMITED
    07331543
    Cavendish House, St. Andrews Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    VISOLAR LIMITED
    - now 07331782
    VISCOUNT SOLAR INVESTMENTS LIMITED
    - 2011-09-09 07331782
    Cavendish House, St. Andrews Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    2010-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WATERSIDE INVESTMENTS (LEEDS) LIMITED
    03054737
    Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (5 parents)
    Officer
    1995-05-10 ~ dissolved
    IIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.