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 18
  • 1
    Atkin, Philip
    Director born in January 1959
    Individual (8 offsprings)
    Officer
    2007-11-09 ~ 2011-08-31
    OF - Director → CIF 0
  • 2
    Tilston, David Frank
    Born in October 1957
    Individual (72 offsprings)
    Officer
    2017-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Stephen Mark
    Born in May 1973
    Individual (48 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Director → CIF 0
  • 4
    Hough, Clare
    Company Secretary
    Individual (5 offsprings)
    Officer
    2007-11-09 ~ 2010-06-22
    OF - Secretary → CIF 0
  • 5
    Creedon, Michael John
    Accountant born in October 1960
    Individual (32 offsprings)
    Officer
    2010-05-24 ~ 2024-01-19
    OF - Director → CIF 0
    Creedon, Michael John
    Individual (32 offsprings)
    Officer
    2010-06-23 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 6
    Simon, Ann Juliet Bateman, Dr
    Company Director born in November 1953
    Individual (17 offsprings)
    Officer
    2010-03-16 ~ 2017-09-27
    OF - Director → CIF 0
  • 7
    Ford, Eric Kenelm
    Born in May 1949
    Individual (42 offsprings)
    Officer
    2010-03-16 ~ now
    OF - Director → CIF 0
  • 8
    Abell, Jonathan Paul
    Finance Director born in August 1961
    Individual (18 offsprings)
    Officer
    2018-07-02 ~ 2022-09-21
    OF - Director → CIF 0
    Abell, Jonathan Paul
    Individual (18 offsprings)
    Officer
    2018-07-27 ~ 2022-09-21
    OF - Secretary → CIF 0
  • 9
    Sharma, Amitabh
    Born in January 1967
    Individual (44 offsprings)
    Officer
    2022-08-08 ~ now
    OF - Director → CIF 0
    Sharma, Amitabh
    Individual (44 offsprings)
    Officer
    2022-09-21 ~ now
    OF - Secretary → CIF 0
  • 10
    Napper, Isabel
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    2017-02-21 ~ 2022-08-08
    OF - Director → CIF 0
  • 11
    Hosty, Andrew Joseph, Dr
    Born in February 1965
    Individual (21 offsprings)
    Officer
    2022-08-08 ~ now
    OF - Director → CIF 0
  • 12
    Howard, Ronald John Frederick
    Director born in September 1921
    Individual (11 offsprings)
    Officer
    2007-11-09 ~ 2008-11-28
    OF - Director → CIF 0
  • 13
    Tee, Henry Leonard
    Engineer born in October 1945
    Individual (31 offsprings)
    Officer
    2008-06-27 ~ 2012-09-11
    OF - Director → CIF 0
  • 14
    Early, Louise Elizabeth
    Born in March 1975
    Individual (3 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 15
    Vaisey, Alfred John
    Accountant born in November 1953
    Individual (29 offsprings)
    Officer
    2008-08-22 ~ 2010-03-25
    OF - Director → CIF 0
  • 16
    Gibbs, Jeremy Stephen
    Born in July 1957
    Individual (11 offsprings)
    Officer
    2007-11-09 ~ 2017-04-30
    OF - Director → CIF 0
  • 17
    LUDGATE NOMINEES LIMITED
    - now 02787155
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    7 Pilgrim Street, London
    Active Corporate (25 parents, 127 offsprings)
    Officer
    2007-09-28 ~ 2008-01-14
    OF - Director → CIF 0
  • 18
    LUDGATE SECRETARIAL SERVICES LTD
    LUDGATE SECRETARIAL SERVICES LIMITED 02526917
    7 Pilgrim Street, London
    Active Corporate (31 parents, 154 offsprings)
    Officer
    2007-09-28 ~ 2008-01-14
    OF - Director → CIF 0
    2007-09-28 ~ 2008-01-14
    OF - Secretary → CIF 0
parent relation
Company in focus

SDI GROUP PLC

Period: 2019-10-30 ~ now
Company number: 06385396
Registered names
SDI GROUP PLC - now 02384355... (more)
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
    Beacon House, Nuffield Road, Cambridge, Cambs CB4 1TF
    PUBLIC LIMITED COMPANY incorporated on 2007-09-28 (18 years 5 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
    Beacon House, Nuffield Road, Cambridge, Cambs, United Kingdom, CB4 1TF
    Public Limited Company
    CIF 1
  • SDI GROUP PLC
    S
    Registered number missing
    Beacon House, Nuffield Road, Cambridge, England, CB4 1TF
    Public Company
    CIF 2
    Public Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    APPLIED THERMAL CONTROL LIMITED
    03079409
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (14 parents)
    Person with significant control
    2017-08-23 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    ASTLES CONTROL SYSTEMS LIMITED
    02490943
    Beacon House, Nuffield Road, Cambridge, Cambs, England
    Active Corporate (9 parents)
    Person with significant control
    2017-01-13 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ATIK CAMERAS LIMITED
    - now 05948849
    ARTEMIS CCD LIMITED
    - 2017-05-20 05948849
    Beacon House, Nuffield Road, Cambridge
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    CHELL INSTRUMENTS LIMITED
    - now 02693453
    CHELL POWER SERVICES LIMITED - 1996-02-14
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (13 parents)
    Person with significant control
    2019-11-29 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    COLLINS WALKER LIMITED
    01087370
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (10 parents)
    Person with significant control
    2025-04-03 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    DUCTHUB LIMITED
    11154807
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-03 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    FISTREEM INTERNATIONAL LIMITED
    - now 05136733
    NO. 546 LEICESTER LIMITED - 2004-09-07
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (11 parents)
    Person with significant control
    2018-09-24 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    FRASER ANTI-STATIC TECHNIQUES LIMITED
    02642741
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (12 parents)
    Person with significant control
    2022-10-21 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    GRATICULES OPTICS LIMITED
    - now 01395088
    ADVANCED TECHNOLOGY VENTURES LIMITED
    - 2019-02-13 01395088
    IMAGE TECHNIQUES OF CAMBRIDGE LIMITED - 2014-09-03
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    INSPECVISION LIMITED
    NI045832
    10 Trench Road, Newtownabbey, County Antrim
    Active Corporate (8 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    LABHUB LIMITED
    09797214
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-03 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    LTE SCIENTIFIC LIMITED
    - now 02648370
    HARVARD - 1992-06-04
    HEXAGON 145 LIMITED - 1992-02-20
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (24 parents)
    Person with significant control
    2022-07-29 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    MONMOUTH SCIENTIFIC LIMITED
    - now 04716008 05712198
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    SHOO 6 LIMITED - 2003-07-02
    Monmouth House Peninsula Business Park, Bristol Road, Bridgwater, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2020-12-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    MPB INDUSTRIES LIMITED
    - now 04966728 02036888
    INSTRUMENT ENGINEERING SERVICES LIMITED - 2009-01-14
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (11 parents)
    Person with significant control
    2019-04-04 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    OPUS INSTRUMENTS LTD
    06456717
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 16
    PEAK SENSORS (HOLDING) LIMITED
    10942202
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-11-03 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    SAFELAB SYSTEMS LIMITED
    - now 05336826
    BRABCO 507 LIMITED - 2005-04-20
    Airone Building, Beaufighter Road, Weston-super-mare, England
    Active Corporate (13 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 18
    SCIENTIFIC VACUUM SYSTEMS LTD
    - now 02538608
    SCIENTIFIC VACUUM SERVICES LIMITED - 1998-10-30
    WARLINSTAR LIMITED - 1990-10-08
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (7 parents)
    Person with significant control
    2022-01-07 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    SENTEK LIMITED
    02753857
    Beacon House, Nuffield Road, Cambridge
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    SEVERN THERMAL SOLUTIONS LIMITED
    05930613
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Person with significant control
    2025-06-05 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 21
    SYNOPTICS LIMITED
    - now 01874861
    W H & S 2 LIMITED - 1985-01-30
    Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    THERMAL EXCHANGE LIMITED
    - now 02619819
    CHEERDYNE LIMITED - 1993-09-06
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (11 parents)
    Person with significant control
    2019-02-01 ~ now
    CIF 21 - Ownership of shares – 75% or more 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.