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
    Lawrence, Anna
    Born in May 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Ng, Wilson
    Born in September 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 3
    DIPLOMA P.L.C. - 2000-04-17
    DIPLOMA INVESTMENTS LIMITED - 1978-12-31
    icon of address12, Charterhouse Square, London, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Thomson, Jonathan David
    Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-16 ~ 2020-11-02
    OF - Director → CIF 0
  • 2
    Lingwood, Nigel Peter
    Chartered Accountant born in March 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2020-06-22
    OF - Director → CIF 0
    Lingwood, Nigel Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2013-01-16
    OF - Secretary → CIF 0
  • 3
    Gibbes, Barbara
    Chief Financial Officer born in July 1975
    Individual
    Officer
    icon of calendar 2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Price, Brian
    Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1997-12-17
    OF - Director → CIF 0
    Price, Brian
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Secretary → CIF 0
  • 5
    Morrison, John
    Company Secretary born in October 1984
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ 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
  • 6
    Bell, Stuart Graham
    Director born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2018-07-19
    OF - Director → CIF 0
  • 7
    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
  • 8
    Henderson, John Iain
    Director born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Rider, Alan John
    Director born in August 1938
    Individual
    Officer
    icon of calendar ~ 1992-10-22
    OF - Director → CIF 0
  • 10
    Gallagher, Anthony James
    Individual
    Officer
    icon of calendar 2013-01-16 ~ 2020-05-05
    OF - Secretary → CIF 0
  • 11
    Yazdani, Neil
    Director born in March 1980
    Individual
    Officer
    icon of calendar 2019-09-26 ~ 2022-09-30
    OF - Director → CIF 0
  • 12
    Thompson, Bruce Mckenzie
    Director born in April 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2018-05-08
    OF - Director → CIF 0
  • 13
    Thomas, Aubrey John Christopher
    Director born in December 1930
    Individual
    Officer
    icon of calendar 1994-06-27 ~ 2000-11-15
    OF - Director → CIF 0
  • 14
    Bridgeman, James Stewart
    Individual
    Officer
    icon of calendar 1992-08-20 ~ 2001-12-13
    OF - Secretary → CIF 0
  • 15
    Clapp, Karen Jayne
    Managing Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-31 ~ 2015-12-10
    OF - Director → CIF 0
  • 16
    Davies, Christopher Mark
    Chief Financial Officer born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-13
    OF - Director → CIF 0
  • 17
    Twist, David Stanley
    Managing Director born in September 1943
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2001-12-01
    OF - Director → CIF 0
parent relation
Company in focus

DIPLOMA UK HOLDINGS LIMITED

Previous names
PRIDE LIMITED - 2023-08-28
TIGATIME LIMITED - 1986-11-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DIPLOMA UK HOLDINGS LIMITED
    Info
    PRIDE LIMITED - 2023-08-28
    TIGATIME LIMITED - 2023-08-28
    Registered number 02050821
    icon of address10-11 Charterhouse Square, London EC1M 6EE
    PRIVATE LIMITED COMPANY incorporated on 1986-08-29 (39 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • DIPLOMA UK HOLDING LIMITED
    S
    Registered number 02050821
    icon of address10-11, Charterhouse Square, London, England, EC1M 6EE
    Private Limited Company in England & Wales, England
    CIF 1
  • DIPLOMA UK HOLDINGS LIMITED
    S
    Registered number 2050821
    icon of address10-11, Charterhouse Square, London, England, EC1M 6EE
    Private Company Limited By Shares in England
    CIF 2
    Private Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 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 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,887,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-07 ~ 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
  • 3
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    SPECIALTY FASTENERS LIMITED - 2017-01-06
    SPECIALTY FASTENERS AND COMPONENTS LIMITED - 2014-11-12
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    INSYST GROUP LIMITED - 1999-04-29
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    RAYFAST LIMITED - 1982-06-15
    SHAVEBERRY LIMITED - 1979-12-31
    RAYFAST DISTRIBUTION LIMITED - 1993-11-29
    RAYCHEM (EAST AFRICA) LIMITED - 1986-12-05
    RAYFAST LTD. - 2001-03-01
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address14 Blackburn Road Blackburn Road, Bathgate, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    STANDARD COMPONENTS LIMITED - 2009-03-09
    WDS COMPONENT PARTS LIMITED - 2020-09-25
    icon of addressRichardshaw Road Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,983,505 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    H. A. WAINWRIGHT (GROUP) LIMITED - 2013-09-13
    icon of addressLower South Street, Lower South Street, Godalming, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,847 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    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
  • 2
    icon of address10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-01-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.