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 19
  • 1
    Lucking, James Edward
    Operations Director born in January 1972
    Individual (7 offsprings)
    Officer
    2018-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Twist, Peter Nigel
    Director born in July 1958
    Individual (4 offsprings)
    Officer
    ~ 2004-10-28
    OF - Director → CIF 0
  • 3
    Bevington, Paul
    Director born in September 1985
    Individual (2 offsprings)
    Officer
    2017-06-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Clatworthy, Barrie James
    Chartered Accountant born in March 1944
    Individual (18 offsprings)
    Officer
    1998-10-12 ~ 2005-06-10
    OF - Director → CIF 0
  • 5
    Toon, John Charles
    Individual (2 offsprings)
    Officer
    2000-10-31 ~ 2005-05-30
    OF - Secretary → CIF 0
  • 6
    Payne, Simon David
    Director born in October 1973
    Individual (16 offsprings)
    Officer
    2020-01-20 ~ now
    OF - Director → CIF 0
  • 7
    Zissman, Bernard Philip, Sir
    Company Director born in December 1934
    Individual (33 offsprings)
    Officer
    1999-01-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 8
    Arkwell, Michael Alexander
    Director born in March 1959
    Individual (1 offspring)
    Officer
    2016-04-25 ~ 2018-06-12
    OF - Director → CIF 0
  • 9
    White, Stephen Geoffrey Andrew
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    2016-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Arkwell, Christopher Frederick
    Director born in January 1957
    Individual (12 offsprings)
    Officer
    ~ 2018-10-31
    OF - Director → CIF 0
    Arkwell, Christopher Frederick
    Individual (12 offsprings)
    Officer
    ~ 2000-10-31
    OF - Secretary → CIF 0
    Arkwell, Christopher Frederick
    Company Director
    Individual (12 offsprings)
    2005-08-19 ~ 2018-10-31
    OF - Secretary → CIF 0
    Mr Christopher Frederick Arkwell
    Born in January 1957
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Jarvis, Adam Walker
    Managing Director born in February 1969
    Individual (16 offsprings)
    Officer
    2018-10-31 ~ 2020-02-07
    OF - Director → CIF 0
  • 12
    Wakelam, Steven John
    Projects Director born in January 1950
    Individual (1 offspring)
    Officer
    1997-11-01 ~ 2001-03-26
    OF - Director → CIF 0
    Wakelam, Steven John
    Director born in January 1950
    Individual (1 offspring)
    2007-07-02 ~ 2009-04-23
    OF - Director → CIF 0
  • 13
    Mackay, Neil Donald
    Company Director born in April 1955
    Individual (23 offsprings)
    Officer
    2013-10-18 ~ 2014-08-29
    OF - Director → CIF 0
  • 14
    Jones, Christopher David
    Director born in December 1959
    Individual (1 offspring)
    Officer
    2016-11-01 ~ now
    OF - Director → CIF 0
  • 15
    Pearson, David
    Director born in September 1967
    Individual (2 offsprings)
    Officer
    2007-07-02 ~ 2008-05-20
    OF - Director → CIF 0
  • 16
    Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-06-04 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    ABA CORPORATE DIRECTORS LIMITED
    - now 05304873
    PEUK CORPORATE DIRECTORS LIMITED - 2006-11-20
    PEUK CORPORATE SERVICES LIMITED - 2004-12-14
    The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, West Midlands., United Kingdom
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2014-02-27 ~ 2015-09-04
    OF - Director → CIF 0
  • 18
    ENSIGN CDI LIMITED
    11638180
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-10-31 ~ 2020-06-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    ABA CORPORATE DIRECTORS LIMITED
    PRIVATE EQUITY BUILDERS LLP OC316135
    The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-05-18 ~ 2014-02-24
    OF - Director → CIF 0
    2014-02-24 ~ 2014-02-27
    OF - Director → CIF 0
parent relation
Company in focus

CDI GROUP LIMITED

Period: 2009-06-05 ~ 2023-10-22
Company number: 02440478
Registered names
CDI GROUP LIMITED - Dissolved
CDI GROUP PLC - 2009-06-05
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
297,808 GBP2018-06-30
511,805 GBP2016-12-31
Fixed Assets - Investments
761 GBP2018-06-30
761 GBP2016-12-31
Fixed Assets
298,569 GBP2018-06-30
512,566 GBP2016-12-31
Total Inventories
196,849 GBP2018-06-30
422,110 GBP2016-12-31
Debtors
931,458 GBP2018-06-30
1,694,802 GBP2016-12-31
Cash at bank and in hand
32,760 GBP2018-06-30
215,466 GBP2016-12-31
Current Assets
1,161,067 GBP2018-06-30
2,332,378 GBP2016-12-31
Net Current Assets/Liabilities
-663,005 GBP2018-06-30
304,572 GBP2016-12-31
Total Assets Less Current Liabilities
-364,436 GBP2018-06-30
817,138 GBP2016-12-31
Creditors
Amounts falling due after one year
-47,047 GBP2018-06-30
Net Assets/Liabilities
-411,483 GBP2018-06-30
817,138 GBP2016-12-31
Equity
Called up share capital
54,770 GBP2018-06-30
54,770 GBP2016-12-31
Share premium
140,480 GBP2018-06-30
140,480 GBP2016-12-31
Capital redemption reserve
4,750 GBP2018-06-30
4,750 GBP2016-12-31
Retained earnings (accumulated losses)
-611,483 GBP2018-06-30
617,138 GBP2016-12-31
Equity
-411,483 GBP2018-06-30
817,138 GBP2016-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002017-01-01 ~ 2018-06-30
Furniture and fittings
10.002017-01-01 ~ 2018-06-30
Motor vehicles
14.002017-01-01 ~ 2018-06-30
Average Number of Employees
682017-01-01 ~ 2018-06-30
702016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
54,257 GBP2018-06-30
54,257 GBP2016-12-31
Plant and equipment
675,299 GBP2018-06-30
689,047 GBP2016-12-31
Furniture and fittings
128,794 GBP2018-06-30
128,794 GBP2016-12-31
Motor vehicles
560,748 GBP2018-06-30
710,617 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
1,419,098 GBP2018-06-30
1,582,715 GBP2016-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-15,800 GBP2017-01-01 ~ 2018-06-30
Motor vehicles
-155,202 GBP2017-01-01 ~ 2018-06-30
Property, Plant & Equipment - Disposals
-171,002 GBP2017-01-01 ~ 2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
623,168 GBP2018-06-30
603,199 GBP2016-12-31
Furniture and fittings
123,235 GBP2018-06-30
121,609 GBP2016-12-31
Motor vehicles
330,751 GBP2018-06-30
305,825 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,121,290 GBP2018-06-30
1,070,910 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
20,101 GBP2017-01-01 ~ 2018-06-30
Furniture and fittings
1,626 GBP2017-01-01 ~ 2018-06-30
Motor vehicles
113,758 GBP2017-01-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
139,344 GBP2017-01-01 ~ 2018-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-132 GBP2017-01-01 ~ 2018-06-30
Motor vehicles
-88,832 GBP2017-01-01 ~ 2018-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-88,964 GBP2017-01-01 ~ 2018-06-30
Property, Plant & Equipment
Land and buildings, Long leasehold
10,121 GBP2018-06-30
Plant and equipment
52,131 GBP2018-06-30
85,848 GBP2016-12-31
Furniture and fittings
5,559 GBP2018-06-30
7,185 GBP2016-12-31
Motor vehicles
229,997 GBP2018-06-30
404,792 GBP2016-12-31
Amounts invested in assets
Non-current
761 GBP2018-06-30
761 GBP2016-12-31
Trade Debtors/Trade Receivables
581,551 GBP2018-06-30
1,230,609 GBP2016-12-31
Amounts owed by group undertakings and participating interests
231,983 GBP2018-06-30
393,686 GBP2016-12-31
Other Debtors
117,924 GBP2018-06-30
70,507 GBP2016-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
628,681 GBP2018-06-30
316,518 GBP2016-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
101,511 GBP2018-06-30
92,197 GBP2016-12-31
Corporation Tax Payable
Amounts falling due within one year
77,318 GBP2016-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
383,304 GBP2018-06-30
185,903 GBP2016-12-31
Other Creditors
Amounts falling due within one year
266,881 GBP2018-06-30
567,801 GBP2016-12-31
Amounts falling due after one year
47,047 GBP2018-06-30
Par Value of Share
Class 1 ordinary share
1 shares2017-01-01 ~ 2018-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
54,770 shares2018-06-30
54,770 shares2016-12-31

Related profiles found in government register
  • CDI GROUP LIMITED
    Info
    CDI GROUP PLC - 2009-06-05
    CENTRAL DATA INSTALLATIONS LIMITED - 2009-06-05
    Registered number 02440478
    3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ
    PRIVATE LIMITED COMPANY incorporated on 1989-11-06 and dissolved on 2023-10-22 (33 years 11 months). The status of the company number is Dissolved.
    CIF 0
  • CDI GROUP LIMITED
    S
    Registered number 02440478
    5-7, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HG
    Private Limited Company in Registrar Of Companies For England And Wales, Cardiff
    CIF 1
  • CDI GROUP LIMITED
    S
    Registered number 02440478
    Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR
    Private Company Limited By Shares in England And Wales
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CDI (SUPPORT SERVICES) LIMITED
    07047859 08917922
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CDI AVSYS LTD
    09113664
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CDI COMMS LIMITED
    09022564
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CDI GROUP HOLDINGS LIMITED
    10039663
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-31 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    CDI SECURITY SERVICES LIMITED
    - now 03625663
    DISCOVERY CABLING SOLUTIONS LIMITED - 2012-01-30
    DEVICETIME LIMITED - 1998-11-25
    Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    CENTRAL DATA INSTALLATIONS LIMITED
    - now 04252819 02440478
    ORANGE VILLAS LIMITED - 2001-10-03
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    IP NETWORK SYSTEMS LIMITED
    06895767
    Richmond Point, 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-10
    CIF 1 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.