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
    Henderson, John Iain
    Business Development born in January 1956
    Individual (42 offsprings)
    Officer
    1998-01-06 ~ 2016-03-31
    OF - Director → CIF 0
  • 2
    Ng, Wilson
    Born in September 1981
    Individual (18 offsprings)
    Officer
    2025-08-14 ~ now
    OF - Director → CIF 0
  • 3
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (85 offsprings)
    Officer
    2022-10-01 ~ 2025-05-30
    OF - Director → CIF 0
    Morrison, John
    Individual (85 offsprings)
    Officer
    2020-05-05 ~ 2025-05-30
    OF - Secretary → CIF 0
  • 4
    Ingram, Richard John
    Director born in April 1963
    Individual (19 offsprings)
    Officer
    2018-05-08 ~ 2018-08-28
    OF - Director → CIF 0
  • 5
    Parkinson, Andrew Michael Reay
    Chartered Acoountant born in December 1942
    Individual (13 offsprings)
    Officer
    ~ 2001-07-03
    OF - Director → CIF 0
    Parkinson, Andrew Michael Reay
    Individual (13 offsprings)
    Officer
    ~ 2001-07-03
    OF - Secretary → CIF 0
  • 6
    Davies, Christopher Mark
    Chief Financial Officer born in March 1970
    Individual (64 offsprings)
    Officer
    2022-11-01 ~ 2025-08-13
    OF - Director → CIF 0
  • 7
    Nicholas, John Edward
    Director born in August 1956
    Individual (18 offsprings)
    Officer
    2018-08-28 ~ 2019-05-16
    OF - Director → CIF 0
  • 8
    Lawrence, Anna Louise
    Born in May 1979
    Individual (37 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Director → CIF 0
    Lawrence, Anna
    Individual (37 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Secretary → CIF 0
  • 9
    Walker, Barry Matthew
    Solicitor born in August 1939
    Individual (1 offspring)
    Officer
    1993-01-08 ~ 1993-10-28
    OF - Director → CIF 0
  • 10
    Gibbes, Barbara
    Chief Financial Officer born in July 1975
    Individual (256 offsprings)
    Officer
    2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 11
    Gallagher, Anthony James
    Individual (44 offsprings)
    Officer
    2013-01-16 ~ 2020-05-05
    OF - Secretary → CIF 0
  • 12
    Thomas, Aubrey John Christopher
    Company Director born in December 1930
    Individual (13 offsprings)
    Officer
    ~ 2002-01-10
    OF - Director → CIF 0
  • 13
    Thomson, Jonathan David
    Born in August 1972
    Individual (43 offsprings)
    Officer
    2019-05-16 ~ now
    OF - Director → CIF 0
  • 14
    Lord Stewartby, Bernard Harold Ian Halley, Lord Stewartby
    Member Of Parliament born in August 1935
    Individual (36 offsprings)
    Officer
    ~ 2001-09-21
    OF - Director → CIF 0
  • 15
    Thompson, Bruce Mckenzie
    Group Director born in April 1955
    Individual (34 offsprings)
    Officer
    1994-10-03 ~ 2018-05-08
    OF - Director → CIF 0
  • 16
    Lingwood, Nigel Peter
    Chartered Accountant born in March 1959
    Individual (56 offsprings)
    Officer
    2001-07-03 ~ 2020-06-22
    OF - Director → CIF 0
    Lingwood, Nigel Peter
    Individual (56 offsprings)
    Officer
    2001-07-03 ~ 2013-01-16
    OF - Secretary → CIF 0
  • 17
    Reid, William
    Engineer born in November 1937
    Individual (57 offsprings)
    Officer
    1994-08-01 ~ 2001-09-21
    OF - Director → CIF 0
  • 18
    DIPLOMA PLC
    - now 03899848
    NEW DIPLOMA PLC - 2000-04-17
    MERGESECTOR PUBLIC LIMITED COMPANY - 2000-02-22
    12, Charterhouse Square, London, England
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DIPLOMA HOLDINGS PLC

Period: 2000-04-17 ~ now
Company number: 00256111
Registered names
DIPLOMA HOLDINGS PLC - now
DIPLOMA P.L.C. - 2000-04-17
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
    10-11 Charterhouse Square, London EC1M 6EE
    PUBLIC LIMITED COMPANY incorporated on 1931-05-01 (94 years 10 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
    10-11, 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 26
  • 1
    A.B. SEALS LIMITED
    03088836
    10-11 Charterhouse Square, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    A1-CBISS LIMITED
    - now 02414633
    A-1 ENVIROSCIENCES LIMITED - 2013-05-23
    CBISS LIMITED - 2007-10-25
    5 Valiant Way, Lairdside Technology Park, Birkenhead, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-09-03
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    A1-ENVIROSCIENCES LIMITED
    - now 06363165
    CBISS LIMITED - 2013-05-23
    A-1 ENVIROSCIENCES LIMITED - 2007-10-25
    910 Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (18 parents)
    Person with significant control
    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
  • 4
    CABLECRAFT LIMITED
    - now 02478297
    SPARKWIRE LIMITED - 1990-06-18
    10-11 Charterhouse Square, London, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    DIPLOMA ASIA HOLDINGS LIMITED
    15741492
    10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-05-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    DIPLOMA AUSTRALIA HOLDINGS LIMITED
    07328967
    10-11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Has significant influence or control OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 7
    DIPLOMA CANADA HOLDINGS LIMITED
    - now 05116724
    DIPLOMA OVERSEAS LIMITED - 2004-07-09
    PAGEBOARD LIMITED - 2004-07-07
    10-11 Charterhouse Square, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 8
    DIPLOMA EUROPE HOLDINGS LIMITED
    - now 01170317
    NAPIER GROUP LIMITED
    - 2023-08-28 01170317
    MACRO GROUP LIMITED - 2000-01-10
    T.S. COMPONENTS LIMITED - 1995-04-04
    SETFAIR LIMITED - 1979-12-31
    10-11 Charterhouse Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    DIPLOMA LATAM HOLDINGS LIMITED
    16264812
    10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-02-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    DIPLOMA ONE LIMITED
    - now 06011905
    HITEK GROUP LTD
    - 2021-09-17 06011905
    10-11 Charterhouse Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 11
    DIPLOMA UK HOLDINGS LIMITED
    - now 02050821
    PRIDE LIMITED
    - 2023-08-28 02050821
    TIGATIME LIMITED - 1986-11-27
    10-11 Charterhouse Square, London, England
    Active Corporate (20 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    DMR GASKETS LIMITED
    06725991
    10-11 Charterhouse Square, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-09-02 ~ 2021-01-15
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    DMR SEALS (HOLDINGS) LIMITED
    08708095
    10-11 Charterhouse Square, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-09-02 ~ 2021-01-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    EDCO SEAL AND SUPPLY LIMITED
    05653605
    10-11 Charterhouse Square, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    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
  • 15
    FPE SEALS LIMITED
    - now 03725829
    FPE LIMITED - 2014-10-02
    10-11 Charterhouse Square, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    FS CABLES LIMITED
    - now 01389463
    CAPLINK LIMITED
    - 2018-12-19 01389463
    10-11 Charterhouse Square, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-08-21 ~ 2020-10-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 17
    FSC GLOBAL LIMITED
    04326243
    10-11 Charterhouse Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    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
  • 18
    M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED
    - now 01470514
    M SEALS UK LIMITED
    - 2022-09-26 01470514
    M SEALS NCL LIMITED
    - 2018-06-28 01470514
    RAMSAY SERVICES LIMITED - 2015-06-01
    10-11 Charterhouse Square, London, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    M SEALS UK LIMITED
    - now 14314695
    DIPLOMA THREE LIMITED
    - 2022-09-26 14314695
    10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2022-08-24 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    MEDILINK SERVICES (NI) LIMITED
    - now NI611072
    LAVERNE INVESTMENTS LIMITED - 2012-04-26
    81 Sydenham Road, Belfast, Antrim
    Active Corporate (11 parents)
    Person with significant control
    2022-05-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 21
    NEWLANDGLEBE LIMITED
    01117517
    10-11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    R&G FLUID POWER HOLDINGS LIMITED
    - now 13952403
    DIPLOMA THREE LIMITED
    - 2022-04-06 13952403
    10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-03-03 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 23
    SHOAL GROUP LIMITED
    - now 12772850
    CABLE & CABLE ACCESSORIES GROUP LIMITED
    - 2020-09-09 12772850
    DIPLOMA CCA LIMITED
    - 2020-08-20 12772850
    10-11 Charterhouse Square, London, England
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2020-07-28 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    SWAN SEALS (ABERDEEN) LIMITED
    04608324
    10-11 Charterhouse Square, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 25
    TECHSIL GROUP HOLDINGS LIMITED
    13498476
    10-11 Charterhouse Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-08-31 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 26
    WILLIAMSON, CLIFF LIMITED
    00101668
    10-11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors 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.