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
Ceased 14
  • 1
    Masters, Christopher
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 2008-05-09 ~ 2010-04-15
    OF - Director → CIF 0
  • 2
    Brown, Alistair John Cameron, Dr
    Consultant born in December 1959
    Individual
    Officer
    icon of calendar 2008-03-17 ~ 2009-04-10
    OF - Director → CIF 0
  • 3
    Lacey-solymar, Michael Julian
    Director born in February 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2023-05-18
    OF - Director → CIF 0
  • 4
    Vohra, Sameet
    Director born in November 1973
    Individual (63 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ 2021-07-30
    OF - Director → CIF 0
  • 5
    Courtley, David John
    Director born in April 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-04-15 ~ 2020-05-31
    OF - Director → CIF 0
  • 6
    Mccarthy, Guy Jonathan
    Accountant born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2010-08-02
    OF - Director → CIF 0
    Mccarthy, Guy Jonathan
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2010-08-02
    OF - Secretary → CIF 0
  • 7
    Glover, Keith, Professor
    Professor Of Engineering born in April 1946
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 8
    Hudson, Brent Christopher
    Director born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2012-10-31
    OF - Director → CIF 0
  • 9
    Ahlberg, Staffan
    Director born in July 1944
    Individual
    Officer
    icon of calendar 2008-05-09 ~ 2010-04-15
    OF - Director → CIF 0
  • 10
    Kylberg, Lars Vilhelm
    Company Director born in March 1940
    Individual
    Officer
    icon of calendar 2008-05-09 ~ 2010-04-15
    OF - Director → CIF 0
  • 11
    Archer, Rebecca Anne
    Director born in May 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2021-04-09
    OF - Director → CIF 0
  • 12
    Mr Martyn Roy Ratcliffe
    Born in May 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-09-07
    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
  • 13
    Elton, Neil Anthony
    Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2014-02-14
    OF - Director → CIF 0
    Elton, Neil Anthony
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2012-03-22
    OF - Secretary → CIF 0
  • 14
    Flicos, Daniel James
    Electronic Engineer born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-09 ~ 2009-10-30
    OF - Director → CIF 0
parent relation
Company in focus

SCIENCE GROUP PLC

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
74909 - Other Professional, Scientific And Technical Activities N.e.c.
71122 - Engineering Related Scientific And Technical Consulting Activities

Related profiles found in government register
  • SCIENCE GROUP PLC
    Info
    Registered number 06536543
    icon of addressHarston Mill Royston Road, Harston, Cambridge CB22 7GG
    PUBLIC LIMITED COMPANY incorporated on 2008-03-17 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • SCIENCE GROUP PLC
    S
    Registered number missing
    icon of addressHarston Mill, High Street, Harston, Cambridge, England, CB22 7QD
    Public Limited Company
    CIF 1
  • SCIENCE GROUP PLC
    S
    Registered number missing
    icon of addressHarston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    WELLMAN CJB LIMITED - 2001-03-16
    TPG MARITIME LIMITED - 2023-07-17
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    WELLMAN DEFENCE LIMITED - 2012-05-03
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    TOUMAZ CONNECT LIMITED - 2011-12-14
    TOUMAZ MICROSYSTEMS LIMITED - 2013-12-31
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    ARLATECH LIMITED - 2001-07-31
    FRONTIER SILICON LIMITED - 2018-10-18
    ASTEC DIGITAL LIMITED - 2001-11-21
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SCIENCE GROUP LIMITED - 2015-06-30
    SGL1 LIMITED - 2015-09-16
    icon of addressHarston Mill Royston Road, Harston, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    OAKLAND INNOVATION AND INFORMATION SERVICES LTD - 2009-12-29
    OAKLAND CONSULTANCY AND PUBLISHING SERVICES LIMITED - 2000-10-19
    icon of addressHarston Mill, Harston, Cambridge
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,401 GBP2020-08-23
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    OFFSHORE TECHNOLOGY MANAGEMENT LIMITED - 2002-02-15
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    QUADRO DESIGN LIMITED - 2016-03-18
    QDA LIMITED - 2013-03-12
    icon of addressHarston Mill Royston Road, Harston, Cambridge
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    THE GENERICS GROUP LIMITED - 2006-10-20
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    EQUALHOLD LIMITED - 1986-12-05
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA GROUP LIMITED - 2008-03-17
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    icon of addressHarston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of addressHarston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of addressHarston Mill, Harston, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-20 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    TSGE CONSULTING LTD - 2018-01-10
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    ABLE IT AND MARKETING LIMITED - 2000-05-04
    TECHNOLOGY SCIENCES (EUROPE) LIMITED - 2018-01-10
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    CORAC GROUP PLC - 2015-06-02
    TP GROUP PLC - 2023-03-16
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    ASHDOWN LAFFERTY SYSTEMS LIMITED - 2006-02-21
    ALS TECHNOLOGIES LIMITED - 2017-07-03
    icon of addressHarston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - 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.