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

Lomas, Jonathan Keith

    Related profiles found in government register
  • Lomas, Jonathan Keith
    British chair person born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Chippenham, Ely, CB7 5PP, England

      IIF 1
  • Lomas, Jonathan Keith
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 2
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 3
  • Lomas, Jonathan Keith
    British consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 4
  • Lomas, Jonathan Keith
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Unit 2, Fordham House, 46 Newmarket Road, Fordham Ely, Cambs, CB7 5LL, England

      IIF 5
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 6
  • Lomas, Jonathan Keith
    British group chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 90 St Andrews, Road, Chesterton, Cambridge, Cambridgeshire, CB4 1DL

      IIF 7
  • Lomas, Jonathan Keith
    British group chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, 50 High Street, Chippenham, Cambridgeshire, CB7 5PP

      IIF 8 IIF 9 IIF 10
  • Lomas, Jonathan Keith
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 11
  • Mr Jonathan Keith Lomas
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT, England

      IIF 12
    • icon of address 50, High Street, Chippenham, Ely, CB7 5PP, England

      IIF 13
    • icon of address Church House, High Street, Chippenham, Ely, CB7 5PP, England

      IIF 14
    • icon of address Suite 3 Unit 2, Fordham House, 46 Newmarket Road, Fordham Ely, Cambs, CB7 5LL, England

      IIF 15
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 16
  • Mr Jonathan Keith Lomas
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,639 GBP2025-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,445 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Suite 3 Unit 2 Fordham House, 46 Newmarket Road, Fordham Ely, Cambs, England
    Active Corporate (6 parents)
    Equity (Company account)
    82,980 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    140,498 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 50 High Street, Chippenham, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    CLIENTGUARD LIMITED - 2007-09-27
    icon of address C/o Mercer & Hole Chartered Accountants Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Dolphin House Commerce Way, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    239,928 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2018-04-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 58 Southwark Bridge Road, C/o Accounting, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,380,747 GBP2022-12-31
    Officer
    icon of calendar 2012-09-11 ~ 2019-04-09
    IIF 3 - Director → ME
  • 3
    icon of address Unit 15 Riverside Business Park, Cambridge Road, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -388,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-08-17 ~ 2024-10-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IQGEO GROUP PLC - 2024-10-07
    UBISENSE GROUP PLC - 2019-01-02
    UBISENSE TRADING LIMITED - 2011-05-31
    UBISENSE GROUP LIMITED - 2011-05-31
    icon of address 20 Station Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-19 ~ 2014-05-23
    IIF 7 - Director → ME
  • 5
    THE LITTLE SMOKED FOOD COMPANY LTD - 2021-08-26
    THE LITTLE SMOKED HUMOUS COMPANY LIMITED - 2012-11-07
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,454 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-05-17
    IIF 4 - Director → ME
  • 6
    KUPTRICE LIMITED - 1980-12-31
    IGEL INTERNATIONAL LIMITED - 2000-01-06
    IGEL OPTICS LIMITED - 1986-10-13
    icon of address Dolphin House, Commerce Way, Leighton Buzzard, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    544,640 GBP2024-12-31
    Officer
    icon of calendar 2003-08-11 ~ 2018-04-09
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.