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
    O'driscoll, Kacey
    Born in May 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    OF - Director → CIF 0
  • 2
    O'sullivan, Timothy Joseph
    Born in February 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    OF - Director → CIF 0
  • 3
    LAMVALE CONSTRUCTION LTD. - 2008-12-08
    LAMVALE GROUP LIMITED - 2011-05-20
    icon of address22, Barretts Green Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,132,445 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 4
    DANNY SULLIVAN & SONS LTD.
    icon of address22, Barretts Green Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,337,453 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 10
  • 1
    Benton, Scott Russell
    Businessman born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ 2006-06-09
    OF - Director → CIF 0
  • 2
    Kingston, Melanie Ann
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-07-16 ~ 2024-10-02
    OF - Director → CIF 0
    Kingston, Melanie Ann
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-07-16 ~ 2024-10-02
    OF - Secretary → CIF 0
    Mrs Melanie Ann Kingston
    Born in May 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Scannell, Christopher Michael
    Director born in March 1962
    Individual
    Officer
    icon of calendar 1992-07-16 ~ 2011-11-10
    OF - Director → CIF 0
  • 4
    Cowdrey, Simon Nicholas
    Businessman born in October 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2004-08-03
    OF - Director → CIF 0
  • 5
    Hoffman, Paul Martin
    Operations Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2024-10-02
    OF - Director → CIF 0
    icon of calendar 2024-10-02 ~ 2025-04-10
    OF - Director → CIF 0
    Mr Paul Martin Hoffman
    Born in May 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-10-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Goraya, Umer Javed
    Director born in September 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ 2025-04-22
    OF - Director → CIF 0
  • 7
    Kingston Scannell, Rem Michael
    Director born in January 1988
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 8
    Coates, Iain Richard
    Chief Executive born in November 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-10-20
    OF - Director → CIF 0
  • 9
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1992-07-16 ~ 1992-07-16
    PE - Nominee Director → CIF 0
  • 10
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1992-07-16 ~ 1992-07-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD

Previous names
DIAMOND (SOUTH EAST) LIMITED - 1998-09-14
DIAMOND MYCRO ENGINEERING LTD. - 1995-08-22
DIAMOND MYRCO ENGINEERING LTD. - 1992-08-06
DIAMOND MECHANICAL & ELECTRICAL ENGINEERING SERVICES LIMITED - 2011-01-26
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Average Number of Employees
212024-05-01 ~ 2024-12-31
162023-05-01 ~ 2024-04-30
Property, Plant & Equipment
12,046 GBP2024-12-31
14,528 GBP2024-04-30
Fixed Assets
12,046 GBP2024-12-31
14,528 GBP2024-04-30
Debtors
Current
4,301,043 GBP2024-12-31
2,683,618 GBP2024-04-30
Cash at bank and in hand
868,623 GBP2024-12-31
262,132 GBP2024-04-30
Current Assets
5,169,666 GBP2024-12-31
2,945,750 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-4,727,318 GBP2024-12-31
Net Current Assets/Liabilities
442,348 GBP2024-12-31
352,923 GBP2024-04-30
Total Assets Less Current Liabilities
454,394 GBP2024-12-31
367,451 GBP2024-04-30
Net Assets/Liabilities
454,394 GBP2024-12-31
367,451 GBP2024-04-30
Equity
Called up share capital
75 GBP2024-12-31
75 GBP2024-04-30
Capital redemption reserve
25 GBP2024-12-31
25 GBP2024-04-30
Retained earnings (accumulated losses)
454,294 GBP2024-12-31
367,351 GBP2024-04-30
Equity
454,394 GBP2024-12-31
367,451 GBP2024-04-30
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252024-05-01 ~ 2024-12-31
Furniture and fittings
252024-05-01 ~ 2024-12-31
Office equipment
252024-05-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
4,995 GBP2024-12-31
4,995 GBP2024-04-30
Furniture and fittings
9,161 GBP2024-12-31
9,161 GBP2024-04-30
Office equipment
41,777 GBP2024-12-31
41,777 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
55,933 GBP2024-12-31
55,933 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
2,703 GBP2024-04-30
Furniture and fittings
7,515 GBP2024-04-30
Office equipment
31,187 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
41,405 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
382 GBP2024-05-01 ~ 2024-12-31
Office equipment, Owned/Freehold
1,826 GBP2024-05-01 ~ 2024-12-31
Owned/Freehold
2,482 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
3,085 GBP2024-12-31
Furniture and fittings
7,789 GBP2024-12-31
Office equipment
33,013 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,887 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
1,910 GBP2024-12-31
2,292 GBP2024-04-30
Furniture and fittings
1,372 GBP2024-12-31
1,646 GBP2024-04-30
Office equipment
8,764 GBP2024-12-31
10,590 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
4,093,687 GBP2024-12-31
2,112,633 GBP2024-04-30
Other Debtors
Current
75,487 GBP2024-12-31
570,985 GBP2024-04-30
Prepayments/Accrued Income
Current
131,869 GBP2024-12-31
Trade Creditors/Trade Payables
Current
7,536 GBP2024-12-31
154,936 GBP2024-04-30
Amounts owed to group undertakings
Current
4,322,299 GBP2024-12-31
Corporation Tax Payable
Current
38,682 GBP2024-12-31
Taxation/Social Security Payable
Current
202,576 GBP2024-12-31
139,460 GBP2024-04-30
Other Creditors
Current
39,153 GBP2024-12-31
2,298,431 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
117,072 GBP2024-12-31
Creditors
Current
4,727,318 GBP2024-12-31
2,592,827 GBP2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.102024-05-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
200 shares2024-12-31
Par Value of Share
Class 2 ordinary share
0.102024-05-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
50 shares2024-12-31
Par Value of Share
Class 3 ordinary share
0.102024-05-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
200 shares2024-12-31
Par Value of Share
Class 4 ordinary share
0.102024-05-01 ~ 2024-12-31

  • DIAMOND CONSTRUCTION & ENGINEERING RECRUITMENT LTD
    Info
    DIAMOND (SOUTH EAST) LIMITED - 1998-09-14
    DIAMOND MYCRO ENGINEERING LTD. - 1998-09-14
    DIAMOND MYRCO ENGINEERING LTD. - 1998-09-14
    DIAMOND MECHANICAL & ELECTRICAL ENGINEERING SERVICES LIMITED - 1998-09-14
    Registered number 02731679
    icon of address22 Barretts Green Road, London NW10 7AE
    PRIVATE LIMITED COMPANY incorporated on 1992-07-16 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-28
    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.