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

Lumby, Gary

    Related profiles found in government register
  • 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 1
  • 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 2
    • Red Wynd, 3 The Wynd, Wynyard, TS22 5QE, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 8
  • 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 9
    • The Tannery, Kirkstall Road, Leeds, LS3 1HS

      IIF 10
  • 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 11
  • 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 12
    • 3, The Wynd, Wynyard, Billingham, Cleveland, 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
    • 104, The Innovation Centre, Venture Court, Hartlepool, TS25 5TG, United Kingdom

      IIF 16
    • Gresham House 5-7, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 17
    • Elizabeth House, Bold Street, Leigh, WN7 1AP, England

      IIF 18
    • 34, Falcon Court, Preston Farm Indubusiness Park, Stockton-on-tees, TS18 3TX

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

      IIF 20
  • 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 21
    • 3, The Wynd, Wynyard, Cleveland, TS22 5QE, England

      IIF 22
  • 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 23
  • 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 24
    • 3, The Wynd, Wynyard, Billingham, TS22 5QE, England

      IIF 25
    • Waterfold Business Park, Bury, Lancs, BL9 7BR

      IIF 26
    • Third Floor, Munro House, Duke Street, Leeds, West Yorkshire, LS9 8AG, United Kingdom

      IIF 27
  • Lumby, Gary
    British non-executive director born in March 1958

    Resident in England

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

      IIF 28
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 29
  • 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 30
  • Lumby, Gary
    British bank director born in March 1958

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

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

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

      IIF 32
  • 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 33
  • Lumby, Gary
    British

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

      IIF 34
  • 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 35
    • 34, Falcon Court, Preston Farm Indubusiness Park, Stockton-on-tees, TS18 3TX

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    3 The Wynd, Wynyard, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    310,318 GBP2023-05-31
    Officer
    2017-05-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EDUCATION LEEDS - 2001-03-22
    10th Floor East, Merrion House, Leeds
    Dissolved corporate (6 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 4 - director → ME
  • 3
    G & H HOUSING LIMITED - 2010-02-11
    Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Indubusiness Park, Stockton-on-tees
    Corporate (2 parents)
    Equity (Company account)
    326,465 GBP2024-04-30
    Officer
    2013-01-01 ~ now
    IIF 19 - director → ME
    2008-04-14 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Convention House, St Marys Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 8 - director → ME
  • 5
    104 The Innovation Centre, Venture Court, Hartlepool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -94,677 GBP2024-03-31
    Officer
    2018-05-30 ~ now
    IIF 16 - director → ME
  • 6
    Serna Cleaning, 85-87 Bayham Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,003 GBP2023-06-30
    Officer
    2023-01-01 ~ now
    IIF 25 - director → ME
  • 7
    3 The Wynd, Billingham, Stockton On Tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 12 - director → ME
  • 8
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 7 - director → ME
Ceased 25
  • 1
    AGILE GROUP LIMITED - 2018-05-15
    QNET GROUP HOLDINGS LIMITED - 2009-03-05
    C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,349,439 GBP2015-12-31
    Officer
    2013-10-01 ~ 2017-06-05
    IIF 28 - director → ME
  • 2
    BIOCHEMICA UK LTD - 2017-01-13
    Unit 4 Daimler Drive, Cowpen Lane Industrial Estate, Billingham
    Dissolved corporate (5 parents)
    Equity (Company account)
    -105,077 GBP2020-01-31
    Officer
    2017-11-27 ~ 2020-02-03
    IIF 9 - director → ME
  • 3
    Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham
    Corporate (5 parents)
    Equity (Company account)
    828,875 GBP2024-03-31
    Officer
    2019-11-30 ~ 2025-04-10
    IIF 11 - director → ME
  • 4
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    754,271 GBP2023-12-31
    Officer
    2020-09-09 ~ 2023-01-30
    IIF 3 - director → ME
  • 5
    Cbtc2 Capital Business Park, Wentloog, Cardiff, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -321,562 GBP2021-12-31
    Officer
    2020-07-13 ~ 2022-05-31
    IIF 23 - director → ME
  • 6
    CORALARCH LIMITED - 2001-02-19
    Unit 95/1 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, Co. Durham
    Corporate (1 parent)
    Equity (Company account)
    -122,545 GBP2024-03-31
    Officer
    2021-01-29 ~ 2022-12-15
    IIF 1 - director → ME
  • 7
    Waterfold Business Park, Bury, Lancs
    Corporate (5 parents)
    Equity (Company account)
    1,927,969 GBP2023-12-31
    Officer
    2021-03-23 ~ 2025-02-03
    IIF 26 - director → ME
  • 8
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    1995-01-12 ~ 1995-12-14
    IIF 33 - director → ME
  • 9
    EXPRESS IT SOLUTIONS (NW) LTD - 2019-11-18
    EXPRESS IT SOLUTIONS LTD - 2011-11-10
    Suite 4, Leigh Wharf, Canal Street, Leigh, England
    Corporate (2 parents)
    Equity (Company account)
    1,701 GBP2023-07-31
    Officer
    2024-02-02 ~ 2025-01-13
    IIF 18 - director → ME
  • 10
    GRACE HOUSE SUNDERLAND - 2006-10-10
    GRACE HOUSE - 2002-06-17
    Bardolph Drive, Southwick, Sunderland, Tyne And Wear, England
    Corporate (7 parents)
    Officer
    2002-04-18 ~ 2005-02-01
    IIF 31 - director → ME
  • 11
    Reading Room Cottage The Avenue, Wynyard, Billingham, England
    Corporate (3 parents)
    Officer
    2015-10-08 ~ 2025-02-14
    IIF 24 - director → ME
  • 12
    4 Station Road Turn Park, Station Road, Chester Le Street, County Durham, England
    Corporate (3 parents)
    Equity (Company account)
    58,501 GBP2024-06-30
    Officer
    2018-12-21 ~ 2019-07-22
    IIF 14 - director → ME
  • 13
    MARKETING LEEDS LIMITED - 2012-10-18
    BROOMCO (3451) LIMITED - 2004-06-17
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (8 parents)
    Officer
    2009-09-23 ~ 2011-08-02
    IIF 20 - 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
    Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-09-29 ~ 2012-10-19
    IIF 6 - director → ME
  • 15
    Third Floor Munro House, Duke Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    213,738 GBP2024-06-30
    Officer
    2016-10-17 ~ 2018-07-01
    IIF 27 - director → ME
  • 16
    The Tannery, Kirkstall Road, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    -21,305 GBP2018-05-31
    Officer
    2015-01-23 ~ 2019-06-17
    IIF 10 - director → ME
  • 17
    PREMIER ROOF SYSTEMS LIMITED - 2024-07-17
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (2 parents)
    Equity (Company account)
    277,164 GBP2023-03-31
    Officer
    2019-06-01 ~ 2022-12-15
    IIF 2 - director → ME
  • 18
    REDCAR & CLEVELAND DEVELOPMENT AGENCY LIMITED - 2011-09-27
    LANGBAURGH-ON-TEES DEVELOPMENT AGENCY LIMITED - 1996-02-22
    South Tees Business Centre, Puddlers Road, Middlesbrough
    Dissolved corporate (4 parents)
    Equity (Company account)
    225,106 GBP2023-03-31
    Officer
    1999-04-28 ~ 2002-01-16
    IIF 32 - director → ME
  • 19
    REUSE OR RECYCLE IT LTD - 2016-07-05
    CONNEXION DISTRIBUTION LTD - 2009-08-17
    Unit D2 Thames View Business Centre, Barlow Way, Rainham, England
    Corporate (4 parents)
    Equity (Company account)
    515,642 GBP2023-09-30
    Officer
    2019-01-01 ~ 2025-02-17
    IIF 21 - director → ME
  • 20
    27a Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,377 GBP2024-03-31
    Officer
    2016-11-01 ~ 2019-07-20
    IIF 30 - director → ME
  • 21
    STY.COM LIMITED - 2023-03-09
    Richmond Court, Morton Road, Darlington, County Durham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,127,541 GBP2021-01-31
    Officer
    2012-05-11 ~ 2017-05-11
    IIF 15 - director → ME
  • 22
    Unit 5 Glenmore Business Park, Westmead Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    106,344 GBP2024-03-31
    Officer
    2023-11-03 ~ 2025-03-06
    IIF 29 - director → ME
  • 23
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    430,247 GBP2020-12-31
    Officer
    2014-03-31 ~ 2017-03-31
    IIF 22 - director → ME
  • 24
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    283,113 GBP2024-03-31
    Officer
    2015-03-01 ~ 2018-04-03
    IIF 17 - director → ME
  • 25
    NORTHERN AND GENERAL FINANCE LIMITED - 1986-03-03
    DIKAPPA (NUMBER 319) LIMITED - 1985-01-17
    Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2004-10-13 ~ 2006-08-03
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.