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 3
  • 1
    Newnham, Joseph Richard
    Born in January 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Philip
    Born in March 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLake House, Waltham Business Park, Brickyard Road, Swanmore, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,909,161 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Steele, Graham
    Managing Director born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-19 ~ 2024-10-25
    OF - Director → CIF 0
  • 2
    Calvert, Veronica
    Company Director born in September 1955
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2007-10-26
    OF - Director → CIF 0
  • 3
    Cull, Geoffrey George
    Director born in July 1934
    Individual
    Officer
    icon of calendar ~ 1996-01-02
    OF - Director → CIF 0
  • 4
    Knight, Peter
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2015-10-06
    OF - Director → CIF 0
  • 5
    Calvert, Brian John
    Director born in September 1958
    Individual
    Officer
    icon of calendar ~ 2007-10-26
    OF - Director → CIF 0
    Calvert, Brian John
    Individual
    Officer
    icon of calendar 1995-09-05 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 6
    James, Marcus Thaddaeus
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2015-10-06
    OF - Director → CIF 0
    James, Marcus Thaddaeus
    Director
    Individual
    Officer
    icon of calendar 2007-10-26 ~ 2015-10-06
    OF - Secretary → CIF 0
  • 7
    Watts, Stephen James
    Plant Director born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2024-10-25
    OF - Director → CIF 0
  • 8
    Tombs, Howard Michael
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-10-26
    OF - Director → CIF 0
  • 9
    Tombs, Diane Brenda
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2007-10-26
    OF - Director → CIF 0
  • 10
    Cull, Ann Elizabeth
    Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 1996-01-02
    OF - Director → CIF 0
    Cull, Ann Elizabeth
    Individual
    Officer
    icon of calendar ~ 1995-09-05
    OF - Secretary → CIF 0
  • 11
    DT&M SERVICES LTD
    icon of addressLake House, Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-06 ~ 2017-12-31
    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
  • 12
    DIAMETRIC SERVICES LTD
    icon of addressLake House, Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-01-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DIAMETRIC TECHNICAL LIMITED

Previous names
DIAMETRIC TECHNICAL SERVICES LIMITED - 1985-12-09
DIAMETRIC DESIGNS LIMITED - 1982-01-07
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
236,979 GBP2024-12-31
245,937 GBP2023-12-31
Debtors
4,055,317 GBP2024-12-31
1,536,527 GBP2023-12-31
Cash at bank and in hand
513,302 GBP2024-12-31
905,055 GBP2023-12-31
Current Assets
4,804,487 GBP2024-12-31
2,701,003 GBP2023-12-31
Net Current Assets/Liabilities
2,488,983 GBP2024-12-31
1,874,078 GBP2023-12-31
Total Assets Less Current Liabilities
2,725,962 GBP2024-12-31
2,120,015 GBP2023-12-31
Net Assets/Liabilities
2,670,562 GBP2024-12-31
2,064,615 GBP2023-12-31
Equity
Called up share capital
3,600 GBP2024-12-31
3,600 GBP2023-12-31
Capital redemption reserve
6,400 GBP2024-12-31
6,400 GBP2023-12-31
Retained earnings (accumulated losses)
2,660,562 GBP2024-12-31
2,054,615 GBP2023-12-31
Equity
2,670,562 GBP2024-12-31
2,064,615 GBP2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
382023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
410,367 GBP2024-12-31
408,179 GBP2023-12-31
Furniture and fittings
111,283 GBP2024-12-31
110,512 GBP2023-12-31
Computers
106,105 GBP2024-12-31
106,105 GBP2023-12-31
Motor vehicles
44,475 GBP2024-12-31
10,950 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
672,230 GBP2024-12-31
635,746 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-10,950 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-10,950 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
245,295 GBP2024-12-31
216,165 GBP2023-12-31
Furniture and fittings
80,503 GBP2024-12-31
72,808 GBP2023-12-31
Computers
98,334 GBP2024-12-31
94,506 GBP2023-12-31
Motor vehicles
11,119 GBP2024-12-31
6,330 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
435,251 GBP2024-12-31
389,809 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
29,130 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,695 GBP2024-01-01 ~ 2024-12-31
Computers
3,828 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
11,119 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
51,772 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-6,330 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,330 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
165,072 GBP2024-12-31
192,014 GBP2023-12-31
Furniture and fittings
30,780 GBP2024-12-31
37,704 GBP2023-12-31
Computers
7,771 GBP2024-12-31
11,599 GBP2023-12-31
Motor vehicles
33,356 GBP2024-12-31
4,620 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
803,087 GBP2024-12-31
955,068 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,239,180 GBP2024-12-31
566,829 GBP2023-12-31
Prepayments/Accrued Income
Current
13,050 GBP2024-12-31
14,630 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
4,055,317 GBP2024-12-31
1,536,527 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
4 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
437,553 GBP2024-12-31
484,850 GBP2023-12-31
Amounts owed to group undertakings
Current
1,086,628 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
68,507 GBP2024-12-31
101,537 GBP2023-12-31
Other Taxation & Social Security Payable
Current
192,518 GBP2024-12-31
204,981 GBP2023-12-31
Other Creditors
Current
469,566 GBP2024-12-31
8,578 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
60,728 GBP2024-12-31
26,979 GBP2023-12-31
Creditors
Current
2,315,504 GBP2024-12-31
826,925 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,800 shares2024-12-31
1,800 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,800 shares2024-12-31
1,800 shares2023-12-31
Equity
Called up share capital
3,600 GBP2024-12-31
3,600 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
559,399 GBP2024-12-31
408,488 GBP2023-12-31

  • DIAMETRIC TECHNICAL LIMITED
    Info
    DIAMETRIC TECHNICAL SERVICES LIMITED - 1985-12-09
    DIAMETRIC DESIGNS LIMITED - 1985-12-09
    Registered number 01193047
    icon of addressLake House Waltham Business Park, Brickyard Road Swanmore, Southampton, Hampshire SO32 2SA
    PRIVATE LIMITED COMPANY incorporated on 1974-12-09 (51 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.