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 23
  • 1
    Wray, Colin Malcolm
    Company Director born in December 1956
    Individual (21 offsprings)
    Officer
    1994-10-22 ~ 1997-12-31
    OF - Director → CIF 0
  • 2
    Manick, Ian Lawrence
    Contact Lens Technician born in March 1943
    Individual (1 offspring)
    Officer
    ~ 2001-11-19
    OF - Director → CIF 0
  • 3
    Clamp, Elizabeth Anne
    Optician born in July 1938
    Individual (1 offspring)
    Officer
    ~ 2002-04-10
    OF - Director → CIF 0
    Clamp, Elizabeth Anne
    Retired born in July 1938
    Individual (1 offspring)
    2016-03-10 ~ 2018-04-09
    OF - Director → CIF 0
    Clamp, Elizabeth Anne
    Individual (1 offspring)
    Officer
    ~ 1998-03-02
    OF - Secretary → CIF 0
  • 4
    Newell, Richard Gordon, Dr
    Software Engineer born in August 1942
    Individual (7 offsprings)
    Officer
    2006-07-12 ~ 2015-11-11
    OF - Director → CIF 0
  • 5
    Polonyi, Philipp Jens Andre
    Director born in December 1986
    Individual (4 offsprings)
    Officer
    2022-04-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 6
    Shinjo, Nobutaka
    Born in February 1965
    Individual (5 offsprings)
    Officer
    2018-04-09 ~ now
    OF - Director → CIF 0
  • 7
    Kubota, Shin
    Born in May 1974
    Individual (1 offspring)
    Officer
    2018-04-09 ~ now
    OF - Director → CIF 0
  • 8
    Clamp, John Haldyn
    Director born in April 1970
    Individual (7 offsprings)
    Officer
    1996-12-03 ~ 2022-04-01
    OF - Director → CIF 0
    Clamp, John Haldyn
    Director
    Individual (7 offsprings)
    Officer
    1998-03-02 ~ 2007-04-02
    OF - Secretary → CIF 0
    Clamp, John Haldyn
    Individual (7 offsprings)
    2008-01-02 ~ 2017-02-08
    OF - Secretary → CIF 0
    Mr John Haldyn Clamp
    Born in May 1970
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Diskin, Sybil
    Born in January 1943
    Individual (1 offspring)
    Officer
    2012-11-20 ~ 2015-11-11
    OF - Director → CIF 0
  • 10
    Kumasaka, Morito
    Company Director born in February 1973
    Individual (2 offsprings)
    Officer
    2023-05-01 ~ 2025-06-24
    OF - Director → CIF 0
  • 11
    Sugiyama, Tetsuya
    Born in April 1963
    Individual (3 offsprings)
    Officer
    2018-04-09 ~ now
    OF - Director → CIF 0
  • 12
    Ledger, Curtis Lee
    Chartered Accountant
    Individual (16 offsprings)
    Officer
    2007-04-02 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 13
    Johnson, Susan
    Finance Director born in March 1969
    Individual (13 offsprings)
    Officer
    2015-07-23 ~ 2019-03-07
    OF - Director → CIF 0
    Johnson, Susan
    Individual (13 offsprings)
    Officer
    2015-07-23 ~ 2019-03-14
    OF - Secretary → CIF 0
  • 14
    Lomas, Jonathan Keith
    Group Chief Executive Officer born in April 1970
    Individual (12 offsprings)
    Officer
    1996-12-31 ~ 2018-04-09
    OF - Director → CIF 0
    Mr Jonathan Keith Lomas
    Born in May 1970
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Angell, Diane Sandra
    Director born in July 1953
    Individual (14 offsprings)
    Officer
    2012-02-09 ~ 2022-10-31
    OF - Director → CIF 0
  • 16
    Diskin, Mark
    Director born in September 1941
    Individual (11 offsprings)
    Officer
    2000-07-19 ~ 2011-09-30
    OF - Director → CIF 0
    2015-05-15 ~ 2018-04-09
    OF - Director → CIF 0
  • 17
    Beale, David Michael
    Contact Lens Technician born in January 1951
    Individual (3 offsprings)
    Officer
    ~ 1998-09-18
    OF - Director → CIF 0
  • 18
    Cross, Sarahjane
    Born in May 1977
    Individual (13 offsprings)
    Officer
    2019-04-07 ~ now
    OF - Director → CIF 0
    Cross, Sarahjane
    Individual (13 offsprings)
    Officer
    2019-04-07 ~ now
    OF - Secretary → CIF 0
  • 19
    Harper, David Martin
    Consultant born in January 1947
    Individual (8 offsprings)
    Officer
    2002-02-03 ~ 2011-05-24
    OF - Director → CIF 0
  • 20
    Clamp, Geoffrey Haldyn
    Contact Lens Practitioner born in February 1933
    Individual (2 offsprings)
    Officer
    ~ 2016-03-10
    OF - Director → CIF 0
  • 21
    Urakabe, Masahiro
    Director born in June 1962
    Individual (3 offsprings)
    Officer
    2018-04-09 ~ 2025-06-24
    OF - Director → CIF 0
  • 22
    Sato, Takao, Dr
    Born in August 1973
    Individual (2 offsprings)
    Officer
    2025-07-24 ~ now
    OF - Director → CIF 0
  • 23
    2-40-2 Hongo, Bunkyo-ku, Tokyo, Japan
    Corporate (1 offspring)
    Person with significant control
    2018-04-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CONTACT LENS PRECISION LABORATORIES LIMITED

Period: 1967-10-26 ~ now
Company number: 00920009
Registered name
CONTACT LENS PRECISION LABORATORIES LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
635,322 GBP2024-12-31
654,722 GBP2023-12-31
Fixed Assets - Investments
50 GBP2024-12-31
50 GBP2023-12-31
Fixed Assets
715,764 GBP2024-12-31
654,772 GBP2023-12-31
Debtors
2,824,874 GBP2024-12-31
1,788,875 GBP2023-12-31
Cash at bank and in hand
572,143 GBP2024-12-31
1,263,804 GBP2023-12-31
Current Assets
3,397,017 GBP2024-12-31
3,052,679 GBP2023-12-31
Net Current Assets/Liabilities
3,228,770 GBP2024-12-31
3,029,735 GBP2023-12-31
Total Assets Less Current Liabilities
3,944,534 GBP2024-12-31
3,684,507 GBP2023-12-31
Net Assets/Liabilities
3,924,435 GBP2024-12-31
3,684,507 GBP2023-12-31
Equity
Called up share capital
111 GBP2024-12-31
111 GBP2023-12-31
111 GBP2022-12-31
Share premium
17,982 GBP2024-12-31
17,982 GBP2023-12-31
17,982 GBP2022-12-31
Revaluation reserve
244,891 GBP2024-12-31
252,147 GBP2023-12-31
259,403 GBP2022-12-31
Capital redemption reserve
16 GBP2024-12-31
16 GBP2023-12-31
16 GBP2022-12-31
Retained earnings (accumulated losses)
3,661,435 GBP2024-12-31
3,414,251 GBP2023-12-31
3,225,803 GBP2022-12-31
Equity
3,924,435 GBP2024-12-31
3,684,507 GBP2023-12-31
4,169,542 GBP2022-12-31
Profit/Loss
239,928 GBP2024-01-01 ~ 2024-12-31
181,192 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Wages/Salaries
139,615 GBP2024-01-01 ~ 2024-12-31
259,103 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
8,827 GBP2024-01-01 ~ 2024-12-31
7,069 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
161,805 GBP2024-01-01 ~ 2024-12-31
315,500 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
81,068 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
676 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
676 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
80,392 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
970,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
334,678 GBP2024-12-31
315,278 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
19,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
635,322 GBP2024-12-31
Owned/Freehold, Land and buildings
654,722 GBP2023-12-31
Investments in Subsidiaries
50 GBP2024-12-31
50 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
14,984 GBP2024-12-31
58,487 GBP2023-12-31
Amount of corporation tax that is recoverable
25,703 GBP2024-12-31
95,153 GBP2023-12-31
Other Debtors
Current
9,155 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
128,121 GBP2024-12-31
58,859 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
5,207 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
168,247 GBP2024-12-31
22,944 GBP2023-12-31

Related profiles found in government register
  • CONTACT LENS PRECISION LABORATORIES LIMITED
    Info
    Registered number 00920009
    Dolphin House Commerce Way, Leighton Buzzard, Bedfordshire LU7 4RW
    PRIVATE LIMITED COMPANY incorporated on 1967-10-26 (58 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • CONTACT LENS PRECISION LABORATORIES LIMITED
    S
    Registered number 920009
    Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, England, LU7 4RW
    Private Limited Company in Companies House, England
    CIF 1
  • CONTACT LENS PRECISION LABORATORIES LIMITED
    S
    Registered number 00920009
    Dolphin House, Commerce Way, Leighton Buzzard, England, LU7 4RW
    Limited Company in Great Britain
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    SCOTLENS HOLDINGS LIMITED
    SC594766
    Scotlens House, Mill Road Industrial Estate, Linlithgow, West Lothian, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    SCOTLENS LIMITED
    - now SC107183
    RANDOTTE (NO. 144) LIMITED - 1988-02-22
    Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian
    Active Corporate (11 parents)
    Person with significant control
    2025-08-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    SEED INTERNATIONAL LIMITED
    11447306
    Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-07-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    ULTRAVISION INTERNATIONAL LIMITED
    - now 01408851
    IGEL INTERNATIONAL LIMITED - 2000-01-06
    IGEL OPTICS LIMITED - 1986-10-13
    KUPTRICE LIMITED - 1980-12-31
    Dolphin House, Commerce Way, Leighton Buzzard, Beds
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.