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

Lomer, John Antony

    Related profiles found in government register
  • Lomer, John Antony
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 55, Bafford Lane, Charlton Kings, Cheltenham, GL53 8DN, England

      IIF 4
    • icon of address Telecom House, 296 High Street, Cheltenham, GL50 3HQ, United Kingdom

      IIF 5
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 6
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 11
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 12
  • Lomer, John Antony
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Ashley Road, Cheltenham, GL52 6PG

      IIF 13 IIF 14 IIF 15
    • icon of address 112-117, Charles Henry Street, Digbeth, Birmingham, B12 0SJ, United Kingdom

      IIF 16
    • icon of address 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 17
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 18 IIF 19
    • icon of address 1 Thorold Road, Thorold Road, Farnham, GU9 7JY, England

      IIF 20
  • Lomer, John Antony
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Thorold Road, Farnham, GU9 7JY

      IIF 21
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY, England

      IIF 22
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 23
    • icon of address Carlson Suite Building 7, Vantage Point Business Village, Micheldean, Gloucestershire, GL17 0DD, United Kingdom

      IIF 24 IIF 25
  • Lomer, John Antony
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lomer, John Antony
    English company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 37
  • Lomer, John Antony
    British accountant born in November 1958

    Registered addresses and corresponding companies
    • icon of address 33 Grace Gardens, Cheltenham, Gloucestershire, GL51 6QE

      IIF 38 IIF 39
  • Lomer, John Antony
    British finance director born in November 1958

    Registered addresses and corresponding companies
    • icon of address East Lodge, Brockhampton, Cheltenham, Gloucestershire, GL54 5XH

      IIF 40
  • Lomer, John Antony
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thorold Road, Farnham, GU9 7JY

      IIF 41
  • Mr John Antony Lomer
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 42
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 43
    • icon of address 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 44 IIF 45
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY

      IIF 46
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 47
  • Lomer, John Antony
    British

    Registered addresses and corresponding companies
    • icon of address East Lodge, Brockhampton, Cheltenham, Gloucestershire, GL54 5XH

      IIF 48
    • icon of address Winton House, Ashley Road, Cheltenham, GL52 6PG

      IIF 49
  • Lomer, John Antony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Grace Gardens, Cheltenham, Gloucestershire, GL51 6QE

      IIF 50 IIF 51
    • icon of address East Lodge, Brockhampton, Cheltenham, Gloucestershire, GL54 5XH

      IIF 52
  • Lomer, John Antony
    British director

    Registered addresses and corresponding companies
    • icon of address East Lodge, Brockhampton, Cheltenham, Gloucestershire, GL54 5XH

      IIF 53
  • Lomer, John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Telecom House, 296 High Street, Cheltenham, GL50 3HQ, United Kingdom

      IIF 54
  • John Antony Lomer
    English born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 55
  • Lomer, John Antony

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 56
    • icon of address 33 Grace Gardens, Cheltenham, Gloucestershire, GL51 6QE

      IIF 57
    • icon of address 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1 Thorold Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Thorold Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,652 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    J AND SL LIMITED - 2006-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57,435 GBP2015-05-02
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DOG HOUSE DEVELOPMENTS LIMITED - 2003-08-21
    icon of address 1 Thorold Road, Farnham, Surrey
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    6,751 GBP2024-05-06
    Officer
    icon of calendar 1997-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 8
    BCOMP 376 LIMITED - 2009-06-09
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121,519 GBP2021-05-31
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address 1 Thorold Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Thorold Road, Farnham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 11
    icon of address 1 Thorold Road, Thorold Road, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 5 - Director → ME
  • 13
    BAMBOO TECHNOLOGY GROUP LIMITED - 2016-05-05
    icon of address 1 Thorold Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 10 - Director → ME
  • 14
    PRYM WHITECROFT UK LIMITED - 2009-05-28
    WHITECROFT LYDNEY LIMITED - 2000-06-01
    WHITECROFT-SCOVILL LIMITED - 1987-07-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 21 - Director → ME
  • 15
    BCOMP 340 LIMITED - 2009-03-04
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 41 - Director → ME
Ceased 31
  • 1
    DUNWILCO (1262) LIMITED - 2005-10-03
    icon of address 73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 33 - Director → ME
  • 2
    EXCHANGELAW (NO.242) LIMITED - 2001-05-16
    icon of address 73 Bothwell Road, Hamilton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 27 - Director → ME
  • 3
    DUNWILCO (1263) LIMITED - 2005-10-03
    icon of address 73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 28 - Director → ME
  • 4
    icon of address 73 Bothwell Road, Hamilton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 34 - Director → ME
  • 5
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    IIF 12 - Director → ME
  • 6
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2024-01-10
    IIF 1 - Director → ME
  • 7
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    IIF 6 - Director → ME
  • 8
    FINSBURY FOOD GROUP PLC - 2023-12-01
    MEGALOMEDIA PLC - 2002-08-30
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    UNITED TIN AREAS P L C - 1994-08-05
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2006-09-30
    IIF 31 - Director → ME
  • 9
    icon of address 11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2003-07-31
    IIF 57 - Secretary → ME
  • 10
    KELINGE LIMITED - 1997-05-13
    icon of address Memory Lane Cakes Limited, Maes-y-coed Road, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2006-09-30
    IIF 29 - Director → ME
  • 11
    TOWERVILLE LIMITED - 2003-02-25
    icon of address Finsbury Food Group, Maes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2006-09-30
    IIF 36 - Director → ME
  • 12
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140 GBP2019-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2014-01-28
    IIF 58 - Secretary → ME
  • 13
    GETHICS LIMITED - 2006-02-28
    icon of address Unit 1 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2006-01-21 ~ 2006-08-10
    IIF 49 - Secretary → ME
  • 14
    SUNJUICE LIMITED - 2009-06-02
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2002-10-09 ~ 2003-07-31
    IIF 38 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-07-31
    IIF 50 - Secretary → ME
  • 15
    DOG HOUSE DEVELOPMENTS LIMITED - 2003-08-21
    icon of address 1 Thorold Road, Farnham, Surrey
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    6,751 GBP2024-05-06
    Officer
    icon of calendar 1997-05-07 ~ 1998-04-01
    IIF 53 - Secretary → ME
  • 16
    GUESTS BRASS STAMPING COMPANY LIMITED - 2006-07-05
    DUKEAIM LIMITED - 1992-07-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-03-20
    IIF 14 - Director → ME
  • 17
    TECHOP LIMITED - 2013-04-18
    icon of address 55 Bafford Lane, Charlton Kings, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,604 GBP2018-04-30
    Officer
    icon of calendar 2019-05-22 ~ 2025-03-20
    IIF 4 - Director → ME
  • 18
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    IIF 11 - Director → ME
  • 19
    THOMAS WALKER (S.P.M.) LIMITED - 2004-07-01
    MOTLEY & ROGERS (TOOLMAKERS) LIMITED - 1981-12-31
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2009-03-20
    IIF 13 - Director → ME
  • 20
    icon of address C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2009-03-20
    IIF 15 - Director → ME
  • 21
    TOPDOG DISTRIBUTION LTD - 2001-10-08
    icon of address Henry Bell Industrial Estate, Dysart Road, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-06-30
    IIF 52 - Secretary → ME
  • 22
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2018-09-12
    IIF 54 - Secretary → ME
  • 23
    PLUTUS LIMITED - 2001-11-21
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Officer
    icon of calendar 2014-09-22 ~ 2024-01-10
    IIF 2 - Director → ME
    icon of calendar 2001-05-22 ~ 2001-11-23
    IIF 39 - Director → ME
    icon of calendar 2012-07-01 ~ 2020-06-30
    IIF 56 - Secretary → ME
    icon of calendar 2001-05-22 ~ 2001-11-23
    IIF 51 - Secretary → ME
  • 24
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-09-22 ~ 2024-01-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
  • 25
    UNITED BAKERIES LIMITED - 2001-05-02
    DUNWILCO (482) LIMITED - 1996-05-24
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 26 - Director → ME
  • 26
    DUNWILCO (1267) LIMITED - 2005-10-13
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 30 - Director → ME
  • 27
    DUNWILCO (836) LIMITED - 2001-05-02
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 35 - Director → ME
  • 28
    SQUAREROW LIMITED - 1989-06-15
    icon of address 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-09-30
    IIF 32 - Director → ME
  • 29
    icon of address 2nd Floor Building 6 Vantage Point Business Village, Mitcheldean, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,459 GBP2024-02-29
    Officer
    icon of calendar 2014-01-14 ~ 2016-11-28
    IIF 25 - Director → ME
  • 30
    PRYM WHITECROFT UK LIMITED - 2009-05-28
    WHITECROFT LYDNEY LIMITED - 2000-06-01
    WHITECROFT-SCOVILL LIMITED - 1987-07-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-01-20
    IIF 40 - Director → ME
    icon of calendar ~ 2000-01-20
    IIF 48 - Secretary → ME
  • 31
    icon of address 2nd Floor Building 6 Vantage Point Business Village, Mitcheldean, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-01-14 ~ 2016-11-28
    IIF 24 - 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.