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 6
  • 1
    Ford, Eric Kenelm
    Born in May 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ now
    OF - Director → CIF 0
  • 2
    Tilston, David Frank
    Born in October 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Sharma, Amitabh
    Born in January 1967
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
    Sharma, Amitabh
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-09-21 ~ now
    OF - Secretary → CIF 0
  • 4
    Brown, Stephen Mark
    Born in May 1973
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Director → CIF 0
  • 5
    Hosty, Andrew Joseph, Dr
    Born in February 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 6
    Early, Louise Elizabeth
    Born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Creedon, Michael John
    Accountant born in October 1960
    Individual
    Officer
    icon of calendar 2010-05-24 ~ 2024-01-19
    OF - Director → CIF 0
    Creedon, Michael John
    Individual
    Officer
    icon of calendar 2010-06-23 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 2
    Vaisey, Alfred John
    Accountant born in November 1953
    Individual
    Officer
    icon of calendar 2008-08-22 ~ 2010-03-25
    OF - Director → CIF 0
  • 3
    Tee, Henry Leonard
    Engineer born in October 1945
    Individual
    Officer
    icon of calendar 2008-06-27 ~ 2012-09-11
    OF - Director → CIF 0
  • 4
    Napper, Isabel
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2017-02-21 ~ 2022-08-08
    OF - Director → CIF 0
  • 5
    Simon, Ann Juliet Bateman, Dr
    Company Director born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2017-09-27
    OF - Director → CIF 0
  • 6
    Abell, Jonathan Paul
    Finance Director born in August 1961
    Individual
    Officer
    icon of calendar 2018-07-02 ~ 2022-09-21
    OF - Director → CIF 0
    Abell, Jonathan Paul
    Individual
    Officer
    icon of calendar 2018-07-27 ~ 2022-09-21
    OF - Secretary → CIF 0
  • 7
    Gibbs, Jeremy Stephen
    Director born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2017-04-30
    OF - Director → CIF 0
  • 8
    Atkin, Philip
    Director born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2011-08-31
    OF - Director → CIF 0
  • 9
    Howard, Ronald John Frederick
    Director born in September 1921
    Individual
    Officer
    icon of calendar 2007-11-09 ~ 2008-11-28
    OF - Director → CIF 0
  • 10
    Hough, Clare
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2010-06-22
    OF - Secretary → CIF 0
  • 11
    DOUGLAS NOMINEES LIMITED - now
    FOCUSOPTION LIMITED - 1996-12-02
    icon of address7 Pilgrim Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2007-09-28 ~ 2008-01-14
    PE - Director → CIF 0
  • 12
    LUDGATE SECRETARIAL SERVICES LIMITED
    icon of address7 Pilgrim Street, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2007-09-28 ~ 2008-01-14
    PE - Director → CIF 0
    2007-09-28 ~ 2008-01-14
    PE - Secretary → CIF 0
parent relation
Company in focus

SDI GROUP PLC

Previous name
SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SDI GROUP PLC
    Info
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    Registered number 06385396
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambs CB4 1TF
    PUBLIC LIMITED COMPANY incorporated on 2007-09-28 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • SDI GROUP PLC
    S
    Registered number missing
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambs, United Kingdom, CB4 1TF
    Public Limited Company
    CIF 1
  • SDI GROUP PLC
    S
    Registered number missing
    icon of addressBeacon House, Nuffield Road, Cambridge, England, CB4 1TF
    Public Company
    CIF 2
    Public Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    950,466 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambs, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ARTEMIS CCD LIMITED - 2017-05-20
    icon of addressBeacon House, Nuffield Road, Cambridge
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    CHELL POWER SERVICES LIMITED - 1996-02-14
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,701,701 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    898,864 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    NO. 546 LEICESTER LIMITED - 2004-09-07
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    ADVANCED TECHNOLOGY VENTURES LIMITED - 2019-02-13
    IMAGE TECHNIQUES OF CAMBRIDGE LIMITED - 2014-09-03
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address10 Trench Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,972,353 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    HARVARD - 1992-06-04
    HEXAGON 145 LIMITED - 1992-02-20
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    SHOO 6 LIMITED - 2003-07-02
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    icon of addressMonmouth House Peninsula Business Park, Bristol Road, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,739 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    INSTRUMENT ENGINEERING SERVICES LIMITED - 2009-01-14
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,740 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    BRABCO 507 LIMITED - 2005-04-20
    icon of addressAirone Building, Beaufighter Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,987,618 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    SCIENTIFIC VACUUM SERVICES LIMITED - 1998-10-30
    WARLINSTAR LIMITED - 1990-10-08
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressBeacon House, Nuffield Road, Cambridge
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,790,159 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 21
    W H & S 2 LIMITED - 1985-01-30
    icon of addressBeacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    CHEERDYNE LIMITED - 1993-09-06
    icon of addressBeacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE

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