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 4
  • 1
    Thomson, Jonathan David
    Born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Lawrence, Anna
    Born in May 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
    Lawrence, Anna
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Ng, Wilson
    Born in September 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    OF - Director → CIF 0
  • 4
    MERGESECTOR PUBLIC LIMITED COMPANY - 2000-02-22
    NEW DIPLOMA PLC - 2000-04-17
    icon of address12, Charterhouse Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Lingwood, Nigel Peter
    Chartered Accountant born in March 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-03 ~ 2020-06-22
    OF - Director → CIF 0
    Lingwood, Nigel Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-03 ~ 2013-01-16
    OF - Secretary → CIF 0
  • 2
    Gibbes, Barbara
    Chief Financial Officer born in July 1975
    Individual
    Officer
    icon of calendar 2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 3
    Nicholas, John Edward
    Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2019-05-16
    OF - Director → CIF 0
  • 4
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2025-05-30
    OF - Director → CIF 0
    Morrison, John
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-05-05 ~ 2025-05-30
    OF - Secretary → CIF 0
  • 5
    Ingram, Richard John
    Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2018-08-28
    OF - Director → CIF 0
  • 6
    Henderson, John Iain
    Business Development born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-06 ~ 2016-03-31
    OF - Director → CIF 0
  • 7
    Reid, William
    Engineer born in November 1937
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2001-09-21
    OF - Director → CIF 0
  • 8
    Parkinson, Andrew Michael Reay
    Chartered Acoountant born in December 1942
    Individual
    Officer
    icon of calendar ~ 2001-07-03
    OF - Director → CIF 0
    Parkinson, Andrew Michael Reay
    Individual
    Officer
    icon of calendar ~ 2001-07-03
    OF - Secretary → CIF 0
  • 9
    Gallagher, Anthony James
    Individual
    Officer
    icon of calendar 2013-01-16 ~ 2020-05-05
    OF - Secretary → CIF 0
  • 10
    Thompson, Bruce Mckenzie
    Group Director born in April 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ 2018-05-08
    OF - Director → CIF 0
  • 11
    Thomas, Aubrey John Christopher
    Company Director born in December 1930
    Individual
    Officer
    icon of calendar ~ 2002-01-10
    OF - Director → CIF 0
  • 12
    Walker, Barry Matthew
    Solicitor born in August 1939
    Individual
    Officer
    icon of calendar 1993-01-08 ~ 1993-10-28
    OF - Director → CIF 0
  • 13
    Davies, Christopher Mark
    Chief Financial Officer born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-08-13
    OF - Director → CIF 0
  • 14
    Lord Stewartby, Bernard Harold Ian Halley, Lord Stewartby
    Member Of Parliament born in August 1935
    Individual
    Officer
    icon of calendar ~ 2001-09-21
    OF - Director → CIF 0
parent relation
Company in focus

DIPLOMA HOLDINGS PLC

Previous names
DIPLOMA P.L.C. - 2000-04-17
DIPLOMA INVESTMENTS LIMITED - 1978-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DIPLOMA HOLDINGS PLC
    Info
    DIPLOMA P.L.C. - 2000-04-17
    DIPLOMA INVESTMENTS LIMITED - 2000-04-17
    Registered number 00256111
    icon of address10-11 Charterhouse Square, London EC1M 6EE
    PUBLIC LIMITED COMPANY incorporated on 1931-05-01 (94 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • DIPLOMA HOLDINGS PLC
    S
    Registered number 00256111
    icon of address10-11, Charterhouse Square, London, United Kingdom, EC1M 6EE
    Public Limited Company in Companies House, United Kingdom
    CIF 1
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Has significant influence or controlOE
  • 4
    DIPLOMA OVERSEAS LIMITED - 2004-07-09
    PAGEBOARD LIMITED - 2004-07-07
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    T.S. COMPONENTS LIMITED - 1995-04-04
    NAPIER GROUP LIMITED - 2023-08-28
    SETFAIR LIMITED - 1979-12-31
    MACRO GROUP LIMITED - 2000-01-10
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    HITEK GROUP LTD - 2021-09-17
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    PRIDE LIMITED - 2023-08-28
    TIGATIME LIMITED - 1986-11-27
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Right to appoint or remove directorsOE
  • 9
    DIPLOMA THREE LIMITED - 2022-09-26
    icon of address10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    LAVERNE INVESTMENTS LIMITED - 2012-04-26
    icon of address81 Sydenham Road, Belfast, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    616,160 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    DIPLOMA THREE LIMITED - 2022-04-06
    icon of address10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    CABLE & CABLE ACCESSORIES GROUP LIMITED - 2020-09-09
    DIPLOMA CCA LIMITED - 2020-08-20
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    A-1 ENVIROSCIENCES LIMITED - 2013-05-23
    CBISS LIMITED - 2007-10-25
    icon of address5 Valiant Way, Lairdside Technology Park, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,201,908 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    CBISS LIMITED - 2013-05-23
    A-1 ENVIROSCIENCES LIMITED - 2007-10-25
    icon of address910 Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    374,344 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2022-05-03
    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
  • 3
    SPARKWIRE LIMITED - 1990-06-18
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,779 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-09-02 ~ 2021-01-15
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,011,671 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-09-02 ~ 2021-01-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,373,054 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-05-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    FPE LIMITED - 2014-10-02
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    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
  • 8
    CAPLINK LIMITED - 2018-12-19
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ 2020-10-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,059,595 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-08-21 ~ 2020-10-01
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    RAMSAY SERVICES LIMITED - 2015-06-01
    M SEALS NCL LIMITED - 2018-06-28
    M SEALS UK LIMITED - 2022-09-26
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE

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.