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

Lomas, Michael Joseph Gerard

    Related profiles found in government register
  • Lomas, Michael Joseph Gerard
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 1 IIF 2
  • Lomas, Michael Joseph Gerard
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brier Hill View, Bradley Woods, Huddersfield, Yorkshire, HD2 1JQ, England

      IIF 3
    • icon of address Ska Business Park, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, England

      IIF 4
    • icon of address Ska Businesss Park, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, England

      IIF 5
    • icon of address Duplex 1, Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 6
  • Lomas, Michael Joseph Gerard
    British managing director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tam House, 49 Brow Road, Paddock, Huddersfield, West Yorkshire, HD1 4TP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Duplex 1, Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 10
  • Lomas, Michael Joseph Gerard
    British student born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Chapel Hill, Huddersfield, West Yorkshire, HD1 3EE, United Kingdom

      IIF 11
  • Lomas, Michael Joseph Gerard
    born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ska Business Park, St. Thomas Road, Huddersfield, HD1 3LG, England

      IIF 12
  • Lomas, Michael Joseph Gerard
    British c e o born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Laithe Farm, Deanhouse, Holmfirth, Huddersfield, West Yorkshire, HD9 3DT, England

      IIF 13
  • Lomas, Michael Joseph Gerard
    British chief executive born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 14
  • Lomas, Michael Joseph Gerard
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Laithe Farm, Deanhouse, Holmfirth, HD9 3TD, England

      IIF 15
  • Lomas, Michael Joseph Gerard
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Deanhouse, Holmfirth, HD9 3TD, England

      IIF 16 IIF 17
    • icon of address S K A House, St. Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, United Kingdom

      IIF 18
    • icon of address Duplex 1 Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 19
  • Mr Michael Joseph Gerard Lomas
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ska Business Park, St. Thomas Road, Huddersfield, HD1 3LG, England

      IIF 20
    • icon of address 7 Bushmill Close, Manchester, Greater Manchester, M20 2NQ, England

      IIF 21
    • icon of address Duplex 1, Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 22
  • Mr Michael Gerrard Joseph Lomas
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Laithe Farm, Deanhouse, Holmfirth, Huddersfield, West Yorkshire, HD9 3DT, United Kingdom

      IIF 23
  • Mr Mike Lomas
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Laithe Farm, Deanhouse, Holmfirth, Huddersfield, West Yorkshire, HD9 3DT, United Kingdom

      IIF 24
  • Mr Michael Joseph Gerard Lomas
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 25
    • icon of address 43, Deanhouse, Holmfirth, HD9 3TD, England

      IIF 26
    • icon of address New Laithe Farm, Deanhouse, Holmfirth, HD9 3TD, England

      IIF 27
    • icon of address Duplex 1 Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 28
  • Michael Joseph Gerard Lomas
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ska Business Park, St. Thomas Road, Huddersfield, HD1 3LG, England

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    BIG RED INDUSTRIES GROUP LTD - 2024-09-10
    BIG RED FACILITIES MANAGEMENT LTD - 2020-08-26
    BIG RED DOMESTIC JOINERY LIMITED - 2020-05-05
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -477,089 GBP2022-12-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 7 - Director → ME
  • 2
    BIG RED RETAIL LIMITED - 2022-12-02
    BIG RED GS LIMITED - 2022-11-24
    BIG RED PROJECT MANAGEMENT LIMITED - 2021-03-02
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,304 GBP2024-06-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,969 GBP2024-06-30
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Ska Business Park, St. Thomas Road, Huddersfield, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,711 GBP2024-06-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 9 - Director → ME
  • 6
    BIG RED PENDLE INVESTMENTS LIMITED - 2023-01-10
    icon of address Ska Business Park, St Thomas Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    528,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 43 Deanhouse, Holmfirth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Alexander Stadium Walsall Road, Perry Bar, Birmingham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -295,110 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 43 Deanhouse, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address New Laithe Farm Deanhouse, Holmfirth, Huddersfield, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -99,643 GBP2025-04-30
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Two Four Nine, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -811,012 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 21 - Has significant influence or controlOE
  • 15
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address S K A House, St. Thomas Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 1 - Director → ME
Ceased 2
  • 1
    BIG RED INDUSTRIES GROUP LTD - 2024-09-10
    BIG RED FACILITIES MANAGEMENT LTD - 2020-08-26
    BIG RED DOMESTIC JOINERY LIMITED - 2020-05-05
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -477,089 GBP2022-12-30
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-04-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MUSICMAP (UK) LIMITED - 2014-06-06
    icon of address Ollus Limited International House, Chapel Hill, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,167 GBP2023-10-31
    Officer
    icon of calendar 2011-08-25 ~ 2013-06-14
    IIF 11 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.