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

Lomax, Mark Andrew

    Related profiles found in government register
  • Lomax, Mark Andrew
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Lomax, Mark Andrew
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canal House, Bonsall Street, Blackburn, Lancashire, BB2 4DD, England

      IIF 6
    • icon of address Canal House, Bonsall Street, Blackburn, Lancashire, BB2 4DD, United Kingdom

      IIF 7
  • Lomax, Mark Andrew
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linton House, Cann Lane South, Appleton, WA4 5NJ, England

      IIF 8
    • icon of address C/o Polypipe Ltd, Broomhouse Lane, Edlington, Doncaster, DN12 1ES, England

      IIF 9
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 10
    • icon of address 7, Clarendon Place, Royal Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 11
    • icon of address Sheffield Airport Business Park, Europa Link, Sheffield, S Yorkshire, S9 1XU

      IIF 12 IIF 13
    • icon of address Sheffield Business Park, Unit K, Europa Link, Sheffield, South Yorkshire, S9 1XU, England

      IIF 14
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 15
    • icon of address Linton House, Cann Lane South, Appleton, Warrington, Cheshire, England

      IIF 16
    • icon of address Linton House, Cann Lane South, Appleton, Warrington, Cheshire, WA4 5NJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Linton House, Cann Lane South, Appleton, Warrington, WA4 5NJ, England

      IIF 20
  • Mr Mark Andrew Lomax
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linton House, Cann Lane South, Appleton, WA4 5NJ, England

      IIF 21
    • icon of address Linton House, Cann Lane South, Appleton, Warrington, Cheshire, WA4 5NJ

      IIF 22 IIF 23
    • icon of address Linton House, Cann Lane South, Appleton, Warrington, Cheshire, WA4 5NJ, England

      IIF 24
    • icon of address Linton House, Cann Lane South, Appleton, Warrington, WA4 5NJ, England

      IIF 25
  • Lomax, Mark Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Mentmore Gardens, Appleton, Warrington, Cheshire, WA4 3HF

      IIF 26 IIF 27
  • Lomax, Mark
    English company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linton House, Cann Lane South, Appleton, WA4 5NJ, England

      IIF 28
  • Lomax, Mark

    Registered addresses and corresponding companies
    • icon of address Canal House, Bonsall Street, Blackburn, BB2 4DD

      IIF 29
  • Mr Mark Lomax
    English born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linton House, Cann Lane South, Appleton, WA4 5NJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Waters Meeting, Britannia Way, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,613 GBP2024-07-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,573,535 GBP2020-11-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Linton House Cann Lane South, Appleton, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,927 GBP2024-11-30
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    WIRELESS LANS HOLDINGS LIMITED - 2002-07-24
    GALLEONHOLD LIMITED - 2000-07-25
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Canal House, Bonsall Street, Blackburn, Lancashire, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,275,445 GBP2024-03-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Linton House Cann Lane South, Appleton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,432 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 19, Waters Meeting, Britannia Way, Bolton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    NETWORKS BY WIRELESS LIMITED - 2002-07-24
    icon of address Sheffield Airport Business Park, Europa Link, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 9
    SEL ENVIRONMENTAL 2021 LIMITED - 2021-04-19
    icon of address Canal House, Bonsall Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Linton House Cann Lane South, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Sheffield Business Park, Unit K, Europa Link, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Sheffield Airport Business Park, Europa Link, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 13
    STEVEN HUBBARD CREATIVE MARKETING LIMITED - 2014-08-21
    icon of address Linton House Cann Lane South, Appleton, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    32,176 GBP2024-07-31
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    CRABTREE GLOVES LIMITED - 1978-12-31
    C.B.T. GLOVES LIMITED - 2008-11-27
    icon of address Unit 10 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-06-10
    IIF 4 - Director → ME
  • 2
    PESHAWEAR (U.K.) LIMITED - 2016-02-02
    GDCO 34 LIMITED - 2011-01-04
    icon of address Unit 10 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,895,598 GBP2024-01-31
    Officer
    icon of calendar 2005-02-23 ~ 2011-06-10
    IIF 2 - Director → ME
    icon of calendar 2005-02-23 ~ 2011-06-10
    IIF 26 - Secretary → ME
  • 3
    SOLABRA HATS LIMITED - 2002-03-12
    BRANDAGENT LIMITED - 1999-06-09
    icon of address Unit 10 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2005-04-01 ~ 2011-06-10
    IIF 1 - Director → ME
  • 4
    icon of address Linton House Cann Lane South, Appleton, Warrington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-04-02
    IIF 29 - Secretary → ME
  • 5
    icon of address 19 Waters Meeting, Britannia Way, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,613 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-01-06 ~ 2023-02-24
    IIF 25 - Has significant influence or control OE
  • 6
    icon of address Linkit Place Atherton Road, Hindley Green, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,660 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-10-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2022-05-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    BOARDMAN BROS LIMITED - 2016-02-02
    icon of address Unit 10 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,285 GBP2024-01-31
    Officer
    icon of calendar 2004-04-01 ~ 2011-06-10
    IIF 5 - Director → ME
  • 8
    icon of address Unit 19, Waters Meeting, Britannia Way, Bolton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-04-05
    IIF 21 - Has significant influence or control OE
  • 9
    ASH 150 LIMITED - 2014-05-30
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -47,427 GBP2024-09-30
    Officer
    icon of calendar 2019-10-18 ~ 2020-07-13
    IIF 9 - Director → ME
  • 10
    UK SPORTSGEAR INTERNATIONAL LIMITED - 2004-03-02
    SPORTING DESTINATIONS LIMITED - 2001-10-25
    icon of address The Hall Rugby Road, Wolston, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -808,612 GBP2025-05-31
    Officer
    icon of calendar 2012-02-10 ~ 2012-04-02
    IIF 11 - Director → ME
  • 11
    GDCO 36 LIMITED - 2008-09-10
    icon of address Unit 10 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59 GBP2024-01-31
    Officer
    icon of calendar 2005-04-14 ~ 2011-06-10
    IIF 3 - Director → ME
    icon of calendar 2005-04-14 ~ 2011-06-10
    IIF 27 - Secretary → 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.