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 15
  • 1
    Southwood, Christopher Paul
    Director born in September 1978
    Individual (10 offsprings)
    Officer
    2019-09-02 ~ 2021-08-30
    OF - Director → CIF 0
  • 2
    Orr, Lauren
    Head Of Tax born in November 1979
    Individual (39 offsprings)
    Officer
    2024-05-29 ~ now
    OF - Director → CIF 0
  • 3
    Lingwood, Nigel Peter
    Director born in March 1959
    Individual (56 offsprings)
    Officer
    2019-09-02 ~ 2020-06-22
    OF - Director → CIF 0
  • 4
    Davies, Nicholas Paul Widdrington
    Director born in November 1961
    Individual (5 offsprings)
    Officer
    2019-09-02 ~ 2020-06-22
    OF - Director → CIF 0
  • 5
    Gallagher, Anthony James
    Individual (44 offsprings)
    Officer
    2019-09-02 ~ 2020-05-05
    OF - Secretary → CIF 0
  • 6
    O'connor, Richard James
    Director born in June 1976
    Individual (4 offsprings)
    Officer
    2008-10-16 ~ 2020-06-22
    OF - Director → CIF 0
    Richard James O'connor
    Born in April 2016
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    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
  • 7
    Keay, Julie
    Individual (3 offsprings)
    Officer
    2008-10-16 ~ 2019-09-02
    OF - Secretary → CIF 0
  • 8
    Petersen, Thomas Baag
    Director born in April 1971
    Individual (6 offsprings)
    Officer
    2020-08-03 ~ 2024-05-29
    OF - Director → CIF 0
  • 9
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (85 offsprings)
    Officer
    2024-05-29 ~ now
    OF - Director → CIF 0
    Morrison, John
    Individual (85 offsprings)
    Officer
    2020-05-05 ~ now
    OF - Secretary → CIF 0
  • 10
    Sarah O'connor
    Born in August 1978
    Individual (1 offspring)
    Person with significant control
    2018-04-30 ~ 2019-09-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Ellis, Stephen Robert
    Managing Director born in December 1977
    Individual (7 offsprings)
    Officer
    2020-06-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 12
    Gibbes, Barbara
    Chief Financial Officer born in July 1975
    Individual (256 offsprings)
    Officer
    2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 13
    Keay, Michael Antony
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    2008-10-16 ~ 2019-09-02
    OF - Director → CIF 0
    Mr Michael Antony Keay
    Born in March 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    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
  • 14
    M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED
    - now 01470514
    M SEALS UK LIMITED - 2022-09-26 01470514 04807688... (more)
    M SEALS NCL LIMITED - 2018-06-28
    RAMSAY SERVICES LIMITED - 2015-06-01
    10-11, Charterhouse Square, London, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2021-01-15 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    DIPLOMA HOLDINGS PLC
    - now 00256111 02050821... (more)
    DIPLOMA P.L.C. - 2000-04-17
    DIPLOMA INVESTMENTS LIMITED - 1978-12-31
    12, Charterhouse Square, London, England
    Active Corporate (18 parents, 26 offsprings)
    Person with significant control
    2019-09-02 ~ 2021-01-15
    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

DMR GASKETS LIMITED

Period: 2008-10-16 ~ 2024-09-10
Company number: 06725991
Registered name
DMR GASKETS LIMITED - Dissolved
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
975 GBP2018-04-30
Debtors
85,705 GBP2019-04-30
76,385 GBP2018-04-30
Cash at bank and in hand
32,935 GBP2019-04-30
73,846 GBP2018-04-30
Current Assets
118,640 GBP2019-04-30
150,231 GBP2018-04-30
Net Current Assets/Liabilities
34,779 GBP2019-04-30
44,520 GBP2018-04-30
Total Assets Less Current Liabilities
34,779 GBP2019-04-30
45,495 GBP2018-04-30
Net Assets/Liabilities
34,779 GBP2019-04-30
45,295 GBP2018-04-30
Equity
Called up share capital
100 GBP2019-04-30
100 GBP2018-04-30
Retained earnings (accumulated losses)
34,679 GBP2019-04-30
45,195 GBP2018-04-30
Equity
34,779 GBP2019-04-30
45,295 GBP2018-04-30
Property, Plant & Equipment - Gross Cost
Other
15,600 GBP2018-04-30
Property, Plant & Equipment - Other Disposals
Other
-15,600 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
14,625 GBP2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
975 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-15,600 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment
Other
975 GBP2018-04-30
Trade Debtors/Trade Receivables
Current
80,785 GBP2019-04-30
76,385 GBP2018-04-30
Other Debtors
Current
4,920 GBP2019-04-30
Debtors
Current
85,705 GBP2019-04-30
76,385 GBP2018-04-30
Trade Creditors/Trade Payables
Current
8,203 GBP2019-04-30
25,527 GBP2018-04-30
Corporation Tax Payable
Current
52,355 GBP2019-04-30
58,418 GBP2018-04-30
Other Taxation & Social Security Payable
Current
21,853 GBP2019-04-30
20,246 GBP2018-04-30
Other Creditors
Current
120 GBP2018-04-30
Accrued Liabilities/Deferred Income
Current
1,450 GBP2019-04-30
1,400 GBP2018-04-30

  • DMR GASKETS LIMITED
    Info
    Registered number 06725991
    10-11 Charterhouse Square, London EC1M 6EE
    PRIVATE LIMITED COMPANY incorporated on 2008-10-16 and dissolved on 2024-09-10 (15 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-16
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.