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 21
  • 1
    Brightmore, Andrew Robert Paul
    Non Executive Director born in April 1974
    Individual (5 offsprings)
    Officer
    2008-01-01 ~ 2010-07-31
    OF - Director → CIF 0
  • 2
    Wiffen, John George
    Managing Director born in September 1964
    Individual (3 offsprings)
    Officer
    2009-01-01 ~ 2015-02-26
    OF - Director → CIF 0
  • 3
    Cliff, Richard Martyn
    Solicitor born in December 1946
    Individual (44 offsprings)
    Officer
    2001-06-06 ~ 2001-09-29
    OF - Director → CIF 0
  • 4
    Disneur, David
    Born in June 1978
    Individual (1 offspring)
    Officer
    2009-03-03 ~ now
    OF - Director → CIF 0
  • 5
    Van Der Hulst, Menno
    Director born in August 1954
    Individual (4 offsprings)
    Officer
    2001-09-29 ~ 2006-06-01
    OF - Director → CIF 0
  • 6
    Jackson, Peter Lindsey
    Born in October 1941
    Individual (36 offsprings)
    Officer
    2001-09-29 ~ now
    OF - Director → CIF 0
    Jackson, Peter Lindsey
    Individual (36 offsprings)
    Officer
    2001-09-29 ~ 2002-06-10
    OF - Secretary → CIF 0
    Mr Peter Lindsey Jackson
    Born in October 1941
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Welford, Nicholas
    Sales Director born in August 1970
    Individual (5 offsprings)
    Officer
    2009-01-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 8
    Kuipers, Ruud
    Director born in January 1953
    Individual (2 offsprings)
    Officer
    2001-09-29 ~ 2011-12-06
    OF - Director → CIF 0
  • 9
    Gray, Alan Leslie
    Accountant born in November 1963
    Individual (11 offsprings)
    Officer
    2005-04-06 ~ 2018-12-31
    OF - Director → CIF 0
    Gray, Alan Leslie
    Accountant
    Individual (11 offsprings)
    Officer
    2002-06-10 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 10
    Brightmore, Eric Arthur
    Director born in September 1941
    Individual (24 offsprings)
    Officer
    2001-09-29 ~ 2010-06-20
    OF - Director → CIF 0
    Brightmore, Eric Arthur
    Director
    Individual (24 offsprings)
    Officer
    2001-09-29 ~ 2001-09-29
    OF - Secretary → CIF 0
  • 11
    Woodmansey, Richard Kevin
    Born in April 1954
    Individual (13 offsprings)
    Officer
    2010-11-01 ~ 2024-03-28
    OF - Director → CIF 0
  • 12
    Byles, Christopher Nicholas
    Certified Chartered Accountant born in May 1974
    Individual (12 offsprings)
    Officer
    2019-01-01 ~ 2020-11-24
    OF - Director → CIF 0
    Byles, Christopher Nicholas
    Individual (12 offsprings)
    Officer
    2019-01-01 ~ 2020-11-24
    OF - Secretary → CIF 0
  • 13
    Hennon, Michael
    Director born in September 1946
    Individual (6 offsprings)
    Officer
    2001-09-29 ~ 2011-06-30
    OF - Director → CIF 0
  • 14
    Coleman, Michelle
    Born in August 1965
    Individual (9 offsprings)
    Officer
    2024-10-10 ~ now
    OF - Director → CIF 0
    Coleman, Michelle
    Individual (9 offsprings)
    Officer
    2024-10-10 ~ now
    OF - Secretary → CIF 0
  • 15
    Cardwell, David
    Born in July 1961
    Individual (29 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Director → CIF 0
  • 16
    Hawkins, Peter John
    Business Management born in September 1946
    Individual (10 offsprings)
    Officer
    2002-02-08 ~ 2005-03-22
    OF - Director → CIF 0
  • 17
    Dodds, Sharon
    Individual (9 offsprings)
    Officer
    2021-01-13 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 18
    Tin, Simon Andrew
    Born in October 1971
    Individual (9 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 19
    Orwin, John Alfred
    Director born in December 1949
    Individual (3 offsprings)
    Officer
    2001-09-29 ~ 2005-03-22
    OF - Director → CIF 0
  • 20
    Jennings, Jane Emma
    Individual (29 offsprings)
    Officer
    2001-06-06 ~ 2001-09-29
    OF - Secretary → CIF 0
  • 21
    Jackson, Clare
    Born in July 1979
    Individual (1 offspring)
    Officer
    2009-03-03 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

DIESEL MARINE INTERNATIONAL LIMITED

Period: 2002-01-04 ~ now
Company number: 04229349
Registered names
DIESEL MARINE INTERNATIONAL LIMITED - now 02571614... (more)
GREEN TANGO LIMITED - 2001-07-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets - Investments
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Fixed Assets
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
0 GBP2024-12-31
1,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
0 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Net Current Assets/Liabilities
-1,000 GBP2024-12-31
-1,000 GBP2023-12-31
Total Assets Less Current Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Net Assets/Liabilities
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
Retained earnings (accumulated losses)
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Equity
2,000 GBP2024-12-31
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Issue of Equity Instruments
Called up share capital
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1452024-01-01 ~ 2024-12-31
1642023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
5,000 GBP2023-12-31
Investments in Group Undertakings
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Merchandise
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
-0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
0 GBP2024-12-31
Amounts falling due within one year, Current
1,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Corporation Tax Payable
Current
-0 GBP2024-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-31
Bank Borrowings
Between two and five year, Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
0 GBP2024-12-31
0 GBP2023-12-31
hire purchase agreements
0 GBP2024-12-31
0 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
0 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,600 shares2024-12-31
Class 3 ordinary share
494,600 shares2024-12-31

Related profiles found in government register
  • DIESEL MARINE INTERNATIONAL LIMITED
    Info
    VALIANT SHEEP LIMITED - 2002-01-04
    GREEN TANGO LIMITED - 2002-01-04
    Registered number 04229349
    Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DR
    PRIVATE LIMITED COMPANY incorporated on 2001-06-06 (24 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • DIESEL MARINE INTERNATIONAL LIMITED
    S
    Registered number 04229349
    Diesel Marine International Limited, Gloucester Road, North Shields, England, NE29 8RQ
    Limited Company in England
    CIF 1
  • DIESEL MARINE INTERNATIONAL LIMITED
    S
    Registered number 04229349
    Diesel Marine International Limited, Gloucester Road, North Shields, United Kingdom, NE29 8RQ
    Limited Company in England
    CIF 2
  • DIESEL MARINE INTERNATIONAL LIMITED
    S
    Registered number 04229349
    West Chirton Industrial Estate, Gloucester Road, North Shields, England, NE29 8RQ
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    AMI PLATE HEAT EXCHANGERS LIMITED
    09891793
    1 West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    DMI (HB) LIMITED
    14406900
    Office 7 Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-10 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    DMIYC REALISATIONS 2022 LIMITED
    - now 05694248
    DMI YOUNG & CUNNINGHAM LIMITED
    - 2022-07-12 05694248
    DIESEL MARINE LIMITED - 2006-02-20
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    HIGHLAND ELECTROPLATERS LIMITED
    SC107064
    Unit 2 Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    LANDON ENGINEERING (CASTLE WORKS) LIMITED
    01858095
    Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (17 parents)
    Person with significant control
    2018-07-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    NORTHERN POWER TOOLS AND EQUIPMENT LIMITED
    - now 01016028
    NORTHERN POWER TOOL AND EQUIPMENT LIMITED - 2002-11-12
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-02-03 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    SPIRO-GILLS THERMAL PRODUCTS LTD
    - now 10349918 06529436
    GG2608 LIMITED
    - 2016-09-19 10349918 07784635
    Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (8 parents)
    Person with significant control
    2016-08-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    VALIANT SHEEP LIMITED
    - now 02571614 04229349
    DIESEL MARINE INTERNATIONAL LIMITED - 2002-01-04
    OLDHAM GROUP LIMITED - 1996-10-31
    Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    W.M. CODD LIMITED
    01163524
    Unit 5 St Albans Road, Stafford, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-12 ~ 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

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 22 March 2026 and licensed under the Open Government Licence v3.0.