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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Thompson, Adam
    Director born in May 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    OF - Director → CIF 0
    Thompson, Adam
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    icon of address6, Carnival Close, Basildon, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    153,446 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Elwell, Terri Nicola
    Individual
    Officer
    icon of calendar 1998-06-16 ~ 2004-08-16
    OF - Secretary → CIF 0
  • 2
    Pizzie, Simone Michelle
    Manager born in July 1966
    Individual
    Officer
    icon of calendar 1993-10-06 ~ 1998-06-16
    OF - Director → CIF 0
  • 3
    Mr Adam Thompson
    Born in May 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    West, Charles
    Manager born in December 1950
    Individual
    Officer
    icon of calendar 1993-10-06 ~ 2004-08-16
    OF - Director → CIF 0
  • 5
    Warren, Marcus Henry
    Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2019-06-27
    OF - Director → CIF 0
    Mr Marcus Henry Warren
    Born in February 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Dumont, Sandra
    Manager
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-10-06 ~ 1998-06-16
    OF - Secretary → CIF 0
  • 7
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-10-06 ~ 1993-10-06
    PE - Nominee Director → CIF 0
  • 8
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-10-06 ~ 1993-10-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OMM GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
101 GBP2018-03-31
1,398,571 GBP2017-03-31
Cash at bank and in hand
112 GBP2018-03-31
112 GBP2017-03-31
Creditors
Amounts falling due within one year
101 GBP2018-03-31
580,229 GBP2017-03-31
Net Current Assets/Liabilities
11 GBP2018-03-31
-580,117 GBP2017-03-31
Total Assets Less Current Liabilities
112 GBP2018-03-31
818,454 GBP2017-03-31
Equity
Called up share capital
212 GBP2018-03-31
212 GBP2017-03-31
Share premium
399,900 GBP2018-03-31
399,900 GBP2017-03-31
Retained earnings (accumulated losses)
-400,000 GBP2018-03-31
418,342 GBP2017-03-31
Equity
112 GBP2018-03-31
818,454 GBP2017-03-31
Amounts invested in assets
Non-current
101 GBP2018-03-31
1,398,571 GBP2017-03-31

Related profiles found in government register
  • OMM GROUP LIMITED
    Info
    Registered number 02859600
    icon of address475, Salisbury House, London Wall, London EC2M 5QQ
    PRIVATE LIMITED COMPANY incorporated on 1993-10-06 and dissolved on 2020-02-04 (26 years 3 months). The company status is Dissolved.
    CIF 0
  • OMM GROUP LIMITED
    S
    Registered number missing
    icon of address475, London Wall, London, England, EC2M 5QQ
    Private Company Limited By Shares
    CIF 1
  • OMM GROUP LIMITED
    S
    Registered number 02859600
    icon of address475, London Wall, London, England, EC2M 5QQ
    Limited Company in Cardiff, England
    CIF 2
    Limited Company in Cardiff, Enland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    OMM OFFICE SUPPLIES LTD - 2005-05-17
    OMM BUSINESS SOLUTIONS LIMITED - 2018-04-04
    OMM STATIONERY & PRINT LIMITED - 2000-06-19
    icon of address475, Salisbury House, London Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    273,140 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    WARREN & CO. (ARCHIVE SERVICES) LTD. - 1990-05-08
    icon of address475, Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    CENTRAL BUSINESS MACHINES LIMITED - 2018-04-04
    AT & MW LTD - 2010-03-15
    icon of address475 Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.