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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lomer, John Antony

    Related profiles found in government register
  • Lomer, John Antony
    British

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

      IIF 1 IIF 2
    • Winton House, Ashley Road, Cheltenham, GL52 6PG

      IIF 3
  • Lomer, John Antony
    British accountant

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

      IIF 4 IIF 5
  • Lomer, John Antony
    British director

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

      IIF 6
  • Lomer, John Anthony
    British

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

      IIF 7
  • Lomer, John Antony
    British accountant born in November 1958

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

      IIF 8 IIF 9
  • Lomer, John Antony
    British finance director born in November 1958

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

      IIF 10
  • Lomer, John Antony

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

      IIF 11
    • 33 Grace Gardens, Cheltenham, Gloucestershire, GL51 6QE

      IIF 12
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 13
  • Lomer, John Antony
    British born in November 1958

    Resident in England

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

      IIF 14
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Lomer, John Antony
    British accountant born in November 1958

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • 55, Bafford Lane, Charlton Kings, Cheltenham, GL53 8DN, England

      IIF 21
    • Telecom House, 296 High Street, Cheltenham, GL50 3HQ, United Kingdom

      IIF 22
    • The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 23
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 27
    • The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 28
  • Lomer, John Antony
    British company director born in November 1958

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • 112-117, Charles Henry Street, Digbeth, Birmingham, B12 0SJ, United Kingdom

      IIF 32
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 33
    • 1 Thorold Road, Thorold Road, Farnham, GU9 7JY, England

      IIF 34
  • Lomer, John Antony
    British director born in November 1958

    Resident in England

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

      IIF 35
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY, England

      IIF 36
    • Carlson Suite Building 7, Vantage Point Business Village, Micheldean, Gloucestershire, GL17 0DD, United Kingdom

      IIF 37 IIF 38
  • Lomer, John Antony
    British finance director born in November 1958

    Resident in England

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

    Resident in England

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

      IIF 50
  • Lomer, John Antony
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 51
  • Mr John Antony Lomer
    British born in November 1958

    Resident in England

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

      IIF 52
    • 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 53
    • 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 54 IIF 55
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY

      IIF 56
    • 1, Thorold Road, Farnham, Surrey, GU9 7JY, United Kingdom

      IIF 57
  • John Antony Lomer
    English born in November 1958

    Resident in England

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

      IIF 58
child relation
Offspring entities and appointments 43
  • 1
    BAMBOO CONNECT LIMITED
    09978863
    2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BAMBOO ICT LIMITED
    09978907
    2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BAMBOO MANAGED SERVICES LIMITED
    09978812
    2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED
    - now SC286674
    DUNWILCO (1262) LIMITED - 2005-10-03
    73 Bothwell Road, Hamilton
    Active Corporate (18 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 46 - Director → ME
  • 5
    CALIFORNIA CAKE COMPANY LIMITED
    - now SC204757
    EXCHANGELAW (NO.242) LIMITED - 2001-05-16
    73 Bothwell Road, Hamilton
    Active Corporate (24 parents)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 40 - Director → ME
  • 6
    CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED
    - now SC286675
    DUNWILCO (1263) LIMITED - 2005-10-03
    73 Bothwell Road, Hamilton
    Active Corporate (18 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 41 - Director → ME
  • 7
    CAMPBELLS CAKE COMPANY LIMITED
    SC149616
    73 Bothwell Road, Hamilton
    Active Corporate (31 parents)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 47 - Director → ME
  • 8
    CLOUDCLEVR IT LIMITED - now
    TECHTEAM LIMITED
    - 2024-04-11 08112863 11090932... (more)
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2024-01-10
    IIF 28 - Director → ME
  • 9
    CLOUDCLEVR LIMITED - now
    BAMBOO TECHNOLOGY GROUP LIMITED
    - 2024-04-11 03583387 09978858
    TOTAL LTD.
    - 2016-05-05 03583387 09978858... (more)
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    Suite C The Grange, Bishops Cleeve, Cheltenham, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2014-09-22 ~ 2024-01-10
    IIF 18 - Director → ME
  • 10
    CONNECTALK LIMITED
    - now 11099110
    TECHTEAM CONNECT LTD - 2018-11-02
    The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-10-06 ~ 2024-01-10
    IIF 23 - Director → ME
  • 11
    FINSBURY FOOD GROUP LIMITED - now
    FINSBURY FOOD GROUP PLC
    - 2023-12-01 00204368
    MEGALOMEDIA PLC - 2002-08-30
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    UNITED TIN AREAS P L C - 1994-08-05
    Maes Y Coed Road, Cardiff
    Active Corporate (38 parents, 13 offsprings)
    Officer
    2003-08-01 ~ 2006-09-30
    IIF 44 - Director → ME
  • 12
    FROBISHERS JUICES LIMITED
    03738540
    11 Mallard Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2002-02-01 ~ 2003-07-31
    IIF 12 - Secretary → ME
  • 13
    MEMORY LANE CAKES LIMITED
    - now 03359828
    KELINGE LIMITED - 1997-05-13
    Memory Lane Cakes Limited, Maes-y-coed Road, Cardiff, Wales
    Active Corporate (34 parents, 1 offspring)
    Officer
    2003-08-01 ~ 2006-09-30
    IIF 42 - Director → ME
  • 14
    NICHOLAS & HARRIS LIMITED
    - now 04636276
    TOWERVILLE LIMITED - 2003-02-25
    Finsbury Food Group, Maes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2003-08-01 ~ 2006-09-30
    IIF 49 - Director → ME
  • 15
    PSU BUSINESS TECHNOLOGY GROUP LIMITED
    07738268 04812202
    5 Hatfields, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2014-01-28
    IIF 13 - Secretary → ME
  • 16
    PSU SOFTWARE LIMITED
    - now 05683222
    GETHICS LIMITED
    - 2006-02-28 05683222
    Unit 1 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2006-01-21 ~ 2006-08-10
    IIF 3 - Secretary → ME
  • 17
    SEACOCKS UK LTD.
    10238984
    1 Thorold Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    SEASEAL LTD.
    11373675
    1 Thorold Road, Farnham, England
    Active Corporate (6 parents)
    Officer
    2018-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SJD GOODS LIMITED - now
    SUNJUICE LIMITED
    - 2009-06-02 02088318
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (15 parents)
    Officer
    2002-10-09 ~ 2003-07-31
    IIF 8 - Director → ME
    2002-07-02 ~ 2003-07-31
    IIF 4 - Secretary → ME
  • 20
    STRATEGY FIRST CONSULTING LIMITED
    - now 05803360
    J AND SL LIMITED
    - 2006-10-05 05803360
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-03 ~ dissolved
    IIF 36 - Director → ME
  • 21
    STRATEGY FIRST LTD.
    - now 03366345
    DOG HOUSE DEVELOPMENTS LIMITED
    - 2003-08-21 03366345
    1 Thorold Road, Farnham, Surrey
    Active Corporate (3 parents, 15 offsprings)
    Officer
    1997-05-07 ~ now
    IIF 16 - Director → ME
    1997-05-07 ~ 1998-04-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control OE
  • 22
    T G STAMPING AND MACHINING LTD.
    - now 06839629 09544547
    BCOMP 376 LIMITED
    - 2009-06-09 06839629 06548627... (more)
    Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 23
    T W STAMPING LTD
    - now 02719675
    GUESTS BRASS STAMPING COMPANY LIMITED - 2006-07-05
    DUKEAIM LIMITED - 1992-07-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (14 parents)
    Officer
    2008-09-01 ~ 2009-03-20
    IIF 30 - Director → ME
  • 24
    TEACHING TOGETHER LTD
    13981551
    1 Thorold Road, Farnham, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-03-16 ~ 2026-03-09
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 25
    TECH OP SOLUTIONS LIMITED
    - now 01742451 OC381835
    TECHOP LIMITED - 2013-04-18
    55 Bafford Lane, Charlton Kings, Cheltenham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-05-22 ~ 2025-03-20
    IIF 21 - Director → ME
  • 26
    TECHTEAM GROUP LIMITED
    - now 11090932
    TECHTEAM LIMITED - 2019-02-25
    The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2021-10-06 ~ 2024-01-10
    IIF 27 - Director → ME
  • 27
    TG STAMPING AND MACHINING HOLDINGS LIMITED
    09544547 06839629
    1 Thorold Road, Farnham, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2015-04-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 28
    TGS PLANT LTD.
    11373730
    1 Thorold Road, Thorold Road, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 29
    THOMAS WALKER (U.K.) LIMITED
    - now 00693527
    THOMAS WALKER (S.P.M.) LIMITED - 2004-07-01
    MOTLEY & ROGERS (TOOLMAKERS) LIMITED - 1981-12-31
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2006-10-01 ~ 2009-03-20
    IIF 29 - Director → ME
  • 30
    THOMAS WALKER P.L.C.
    00130913
    C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2006-10-01 ~ 2009-03-20
    IIF 31 - Director → ME
  • 31
    TOP DOG DISTRIBUTION LIMITED - now
    TOPDOG DISTRIBUTION LTD
    - 2001-10-08 03838180
    Henry Bell Industrial Estate, Dysart Road, Grantham, Lincolnshire
    Active Corporate (13 parents)
    Officer
    2001-04-04 ~ 2001-06-30
    IIF 2 - Secretary → ME
  • 32
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2014-04-25 ~ dissolved
    IIF 22 - Director → ME
    2014-05-23 ~ 2018-09-12
    IIF 7 - Secretary → ME
  • 33
    TOTAL HOLDINGS LIMITED
    - now 04221741
    PLUTUS LIMITED
    - 2001-11-21 04221741
    Suit C The Grange, Bishops Cleeve, Cheltenham, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2001-05-22 ~ 2001-11-23
    IIF 9 - Director → ME
    2014-09-22 ~ 2024-01-10
    IIF 19 - Director → ME
    2001-05-22 ~ 2001-11-23
    IIF 5 - Secretary → ME
    2012-07-01 ~ 2020-06-30
    IIF 11 - Secretary → ME
  • 34
    BAMBOO TECHNOLOGY GROUP LIMITED
    - 2016-05-05 09978858 03583387
    55 Bafford Lane, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2016-02-01 ~ 2026-01-01
    IIF 17 - Director → ME
  • 35
    TOTAL NETWORK CONVERGENCE LTD
    04301104
    Suit C The Grange, Bishops Cleeve, Cheltenham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-09-22 ~ 2024-01-10
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Has significant influence or control OE
  • 36
    UNITED BAKERIES (BATHGATE) LIMITED
    - now SC161497
    UNITED BAKERIES LIMITED - 2001-05-02
    DUNWILCO (482) LIMITED - 1996-05-24
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (29 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 39 - Director → ME
  • 37
    UNITED BAKERIES (HOLDINGS) LIMITED
    - now SC286680
    DUNWILCO (1267) LIMITED - 2005-10-13
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 43 - Director → ME
  • 38
    UNITED BAKERIES LIMITED
    - now SC212595 SC161497... (more)
    DUNWILCO (836) LIMITED - 2001-05-02
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (24 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 48 - Director → ME
  • 39
    UNITED CENTRAL BAKERIES LIMITED
    - now SC116630 SC161497... (more)
    SQUAREROW LIMITED - 1989-06-15
    43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (30 parents)
    Officer
    2005-11-18 ~ 2006-09-30
    IIF 45 - Director → ME
  • 40
    WHITECROFT ESSENTIALS (LYDNEY) LTD
    08843941
    2nd Floor Building 6 Vantage Point Business Village, Mitcheldean, England
    Active Corporate (4 parents)
    Officer
    2014-01-14 ~ 2016-11-28
    IIF 38 - Director → ME
  • 41
    WHITECROFT ESSENTIALS LIMITED
    - now 00150911
    PRYM WHITECROFT UK LIMITED
    - 2009-05-28 00150911
    WHITECROFT LYDNEY LIMITED
    - 2000-06-01 00150911 06474399
    WHITECROFT-SCOVILL LIMITED
    - 1987-07-08 00150911
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2009-05-05 ~ dissolved
    IIF 35 - Director → ME
    ~ 2000-01-20
    IIF 10 - Director → ME
    ~ 2000-01-20
    IIF 1 - Secretary → ME
  • 42
    WHITECROFT LYDNEY LIMITED
    - now 06474399 00150911
    BCOMP 340 LIMITED
    - 2009-03-04 06474399 06474438... (more)
    Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (6 parents)
    Officer
    2009-02-27 ~ dissolved
    IIF 51 - Director → ME
  • 43
    WHITECROFT PIN COMPANY LTD
    08843815
    2nd Floor Building 6 Vantage Point Business Village, Mitcheldean, England
    Active Corporate (5 parents)
    Officer
    2014-01-14 ~ 2016-11-28
    IIF 37 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.