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

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
Active 7
  • 1
    3 The Wynd, Wynyard, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,419 GBP2024-05-31
    Officer
    2017-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 5 - Director → ME
  • 3
    G & H HOUSING LIMITED - 2010-02-11
    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
    2013-01-01 ~ now
    IIF 3 - Director → ME
    2008-04-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - 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 9 - Director → ME
  • 5
    104 The Innovation Centre, Venture Court, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -94,677 GBP2024-03-31
    Officer
    2018-05-30 ~ now
    IIF 2 - Director → ME
  • 6
    3 The Wynd, Billingham, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 26
  • 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
    Dissolved 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 4 - 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 10 - Director → ME
  • 3
    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
    2019-11-30 ~ 2025-04-10
    IIF 12 - Director → ME
  • 4
    Cbtc2 Capital Business Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -321,562 GBP2021-12-31
    Officer
    2020-07-13 ~ 2022-05-31
    IIF 21 - Director → ME
  • 5
    CORALARCH LIMITED - 2001-02-19
    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
    2021-01-29 ~ 2022-12-15
    IIF 31 - Director → ME
  • 6
    Waterfold Business Park, Bury, Lancs
    Active Corporate (6 parents)
    Equity (Company account)
    2,559,193 GBP2024-12-31
    Officer
    2021-03-23 ~ 2025-02-03
    IIF 24 - Director → ME
  • 7
    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
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    1995-01-12 ~ 1995-12-14
    IIF 30 - Director → ME
  • 8
    ENEVO LTD
    - now
    C80 GROUP LTD - 2025-05-02
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    608,299 GBP2024-12-31
    Officer
    2020-09-09 ~ 2023-01-30
    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
    Active Corporate (2 parents)
    Equity (Company account)
    3,640 GBP2024-07-31
    Officer
    2024-02-02 ~ 2025-01-13
    IIF 17 - Director → ME
  • 10
    GRACE HOUSE SUNDERLAND - 2006-10-10
    GRACE HOUSE - 2002-06-17
    Bardolph Drive, Southwick, Sunderland, Tyne And Wear, England
    Active Corporate (7 parents)
    Officer
    2002-04-18 ~ 2005-02-01
    IIF 28 - Director → ME
  • 11
    Reading Room Cottage The Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-10-08 ~ 2025-02-14
    IIF 22 - Director → ME
  • 12
    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
    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 18 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-09-29 ~ 2012-10-19
    IIF 7 - Director → ME
  • 15
    Third Floor Munro House, Duke Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,738 GBP2024-06-30
    Officer
    2016-10-17 ~ 2018-07-01
    IIF 25 - 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 11 - Director → ME
  • 17
    PREMIER ROOF SYSTEMS LIMITED - 2024-07-17
    Related registration: 15831076
    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
    2019-06-01 ~ 2022-12-15
    IIF 32 - 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 29 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    503,039 GBP2024-09-30
    Officer
    2019-01-01 ~ 2025-02-17
    IIF 19 - Director → ME
  • 20
    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
    2016-11-01 ~ 2019-07-20
    IIF 27 - Director → ME
  • 21
    Serna Cleaning, 85-87 Bayham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,159 GBP2024-06-30
    Officer
    2023-01-01 ~ 2025-02-01
    IIF 23 - Director → ME
  • 22
    Other registered number: 02860556
    STY.COM LIMITED - 2023-03-09
    Richmond Court, Morton Road, Darlington, County Durham
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,127,541 GBP2021-01-31
    Officer
    2012-05-11 ~ 2017-05-11
    IIF 15 - Director → ME
  • 23
    Unit 5 Glenmore Business Park, Westmead Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,344 GBP2024-03-31
    Officer
    2023-11-03 ~ 2025-03-06
    IIF 26 - Director → ME
  • 24
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    430,247 GBP2020-12-31
    Officer
    2014-03-31 ~ 2017-03-31
    IIF 20 - Director → ME
  • 25
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    165,027 GBP2025-03-31
    Officer
    2015-03-01 ~ 2018-04-03
    IIF 16 - Director → ME
  • 26
    NORTHERN AND GENERAL FINANCE LIMITED - 1986-03-03
    Related registrations: 01994861, 02326300
    DIKAPPA (NUMBER 319) LIMITED - 1985-01-17
    Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 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 9 February 2026 and licensed under the Open Government Licence v3.0.