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
Active 3
  • 1
    Aplin, Andrew John
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Bowden, Peter John
    Born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ now
    OF - Director → CIF 0
    Mr Peter John Bowden
    Born in April 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mrs Tonya Jane Bowden
    Born in March 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Marshall, Michael
    Director born in August 1957
    Individual
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
    icon of calendar 2006-02-28 ~ 2014-11-04
    OF - Director → CIF 0
  • 2
    Bowden, Peter John
    Director born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
  • 3
    Facey, Stephen Owen
    Director born in June 1956
    Individual
    Officer
    icon of calendar ~ 2010-12-09
    OF - Director → CIF 0
    Facey, Stephen Owen
    Individual
    Officer
    icon of calendar 1992-09-14 ~ 1992-09-28
    OF - Secretary → CIF 0
    icon of calendar 2005-04-01 ~ 2005-06-09
    OF - Secretary → CIF 0
  • 4
    Powe, Sheena Durenda Isobel
    Individual
    Officer
    icon of calendar ~ 1992-09-14
    OF - Secretary → CIF 0
  • 5
    Biggs, Richard Alexander
    Solicitor born in January 1953
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
    Biggs, Richard Alexander
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-09-28 ~ 1994-09-29
    OF - Secretary → CIF 0
  • 6
    Bristow, Royston John Harland
    Director born in November 1942
    Individual
    Officer
    icon of calendar ~ 1994-12-07
    OF - Director → CIF 0
  • 7
    Pering, Julian Charles
    Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
  • 8
    Dodd, Michael John
    Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
    icon of calendar 2013-12-31 ~ 2014-11-04
    OF - Director → CIF 0
  • 9
    Richards, Jula Muriel Gaved
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2004-05-26
    OF - Secretary → CIF 0
  • 10
    Jackson, Roy James
    Director/Steel Fabricator born in December 1946
    Individual
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
  • 11
    Breyley, George Anthony John
    Director born in March 1954
    Individual
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
    Breyley, George
    Design Director born in March 1954
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2004-12-02
    OF - Director → CIF 0
    Breyley, George
    Individual
    Officer
    icon of calendar 2004-05-26 ~ 2004-12-02
    OF - Secretary → CIF 0
  • 12
    Leason, Eric James
    Quantity Surveyor born in May 1942
    Individual
    Officer
    icon of calendar 1991-12-20 ~ 2006-02-28
    OF - Director → CIF 0
  • 13
    Harrison, Susan Jane
    Individual
    Officer
    icon of calendar 2004-12-02 ~ 2005-02-01
    OF - Secretary → CIF 0
  • 14
    Argerald, Michael Arthur
    Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 1992-09-28
    OF - Director → CIF 0
parent relation
Company in focus

S C I HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
5,199 GBP2024-12-31
5,199 GBP2023-12-31
Debtors
106,533 GBP2024-12-31
109,993 GBP2023-12-31
Cash at bank and in hand
1,508,784 GBP2024-12-31
1,585,365 GBP2023-12-31
Current Assets
1,615,317 GBP2024-12-31
1,695,358 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,732 GBP2023-12-31
Net Current Assets/Liabilities
1,614,063 GBP2024-12-31
1,690,626 GBP2023-12-31
Total Assets Less Current Liabilities
1,619,262 GBP2024-12-31
1,695,825 GBP2023-12-31
Equity
Called up share capital
6,276 GBP2024-12-31
6,276 GBP2023-12-31
Capital redemption reserve
93,124 GBP2024-12-31
93,124 GBP2023-12-31
Retained earnings (accumulated losses)
1,519,862 GBP2024-12-31
1,596,425 GBP2023-12-31
Equity
1,619,262 GBP2024-12-31
1,695,825 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
5,199 GBP2024-12-31
5,199 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
294 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
105,479 GBP2024-12-31
Current
109,233 GBP2023-12-31
Other Debtors
Amounts falling due within one year
760 GBP2024-12-31
760 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
106,533 GBP2024-12-31
Current, Amounts falling due within one year
109,993 GBP2023-12-31
Corporation Tax Payable
Current
54 GBP2024-12-31
3,532 GBP2023-12-31
Other Creditors
Current
1,200 GBP2024-12-31
1,200 GBP2023-12-31
Creditors
Current
1,254 GBP2024-12-31
4,732 GBP2023-12-31

Related profiles found in government register
  • S C I HOLDINGS LIMITED
    Info
    Registered number 02511530
    icon of address2 Silverhills Road, Decoy Industrial Estate, Newton Abbot TQ12 5ND
    PRIVATE LIMITED COMPANY incorporated on 1990-06-13 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • SCI HOLDINGS LTD
    S
    Registered number 02511530
    icon of addressUnit 2, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England, TQ12 5ND
    Limited Company in England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MEAD & KUBIAK LIMITED - 1986-05-16
    icon of address2 Silverhills Road, Decoy Industrial Estate, Newton Abbot
    Active Corporate (4 parents)
    Equity (Company account)
    132,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.