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 3
  • 1
    Allen, Robert Charles
    Born in October 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Easton, Alexander John Dominic
    Born in January 1976
    Individual (74 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of address16, Old Queen Street, London, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    OF - Nominee Director → CIF 0
  • 2
    Logan, Ivan Graham
    Company Director born in September 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-05-18 ~ 2024-06-18
    OF - Director → CIF 0
    Logan, Ivan Graham
    Company Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-05-18 ~ 2005-10-10
    OF - Secretary → CIF 0
    Mr Ivan Graham Logan
    Born in September 1953
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Cohen, Stephen Arthur
    Director born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2020-04-09
    OF - Director → CIF 0
  • 4
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    OF - Nominee Secretary → CIF 0
  • 5
    Hague, Matthew Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2024-06-18
    OF - Secretary → CIF 0
  • 6
    Marshall, John Walter
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar 2003-05-18 ~ 2005-04-14
    OF - Director → CIF 0
  • 7
    Booth, Jonathan David
    Director born in April 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2024-06-18
    OF - Director → CIF 0
  • 8
    Wintie, Jason Peter
    Director born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2021-01-13
    OF - Director → CIF 0
  • 9
    Gillingwater, Roger Neville
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ 2009-02-20
    OF - Secretary → CIF 0
  • 10
    Spain, Anthony William John
    Director born in August 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2024-01-31
    OF - Director → CIF 0
parent relation
Company in focus

LOMARSH LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
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
851,855 GBP2020-03-31
1,908,694 GBP2018-12-31
Debtors
42,713 GBP2020-03-31
803,149 GBP2018-12-31
Cash at bank and in hand
63,811 GBP2020-03-31
233,086 GBP2018-12-31
Current Assets
106,524 GBP2020-03-31
1,036,235 GBP2018-12-31
Net Current Assets/Liabilities
32,035 GBP2020-03-31
-5,648 GBP2018-12-31
Total Assets Less Current Liabilities
883,890 GBP2020-03-31
1,903,046 GBP2018-12-31
Equity
Called up share capital
1,500 GBP2020-03-31
1,500 GBP2018-12-31
Share premium
230,212 GBP2020-03-31
230,212 GBP2018-12-31
Retained earnings (accumulated losses)
652,178 GBP2020-03-31
1,671,334 GBP2018-12-31
Equity
883,890 GBP2020-03-31
1,903,046 GBP2018-12-31
Average Number of Employees
42019-01-01 ~ 2020-03-31
22018-01-01 ~ 2018-12-31
Investments in group undertakings and participating interests
851,855 GBP2020-03-31
1,908,694 GBP2018-12-31
Amounts Owed By Related Parties
42,713 GBP2020-03-31
Current
803,149 GBP2018-12-31
Amounts owed to group undertakings
Current
7,500 GBP2020-03-31
973,892 GBP2018-12-31
Corporation Tax Payable
5,177 GBP2020-03-31
6,179 GBP2018-12-31
Other Creditors
Current
61,812 GBP2020-03-31
61,812 GBP2018-12-31

Related profiles found in government register
  • LOMARSH LIMITED
    Info
    Registered number 04768681
    icon of addressOne Eleven, Edmund Street, Birmingham B3 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2003-05-18 (22 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-05-18
    CIF 0
  • LOMARSH LIMITED
    S
    Registered number 04768681
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire, United Kingdom, HU1 1EL
    Private Limited Company in Companies House, Cardiff, United Kingdom
    CIF 1
  • LOMARSH LIMITED
    S
    Registered number 04768681
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire, United Kingdom, HU1 1XW
    Private Limited Company in Companies House Cardiff, United Kingdom
    CIF 2
    Private Limited Company in Companies House, Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    icon of addressLancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,899 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ESSENTIAL PENSION SERVICES LIMITED - 2014-05-16
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,396 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    310,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressExchange Court, Lowgate, Hull
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,582 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    J. RIXON MATHEWS & APPLEYARD LIMITED - 1992-01-22
    EXCHANGE COURT LIMITED - 1992-08-17
    J.RIXON MATTHEWS & APPLEYARD LIMITED - 2003-09-16
    icon of addressExchange Court, Lowgate, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    277,662 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of addressExchange Court, Lowgate, Hull, East Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,042 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

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