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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Marsh, Diane

    Related profiles found in government register
  • Marsh, Diane
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, De Warren House, 10 London Road Northfleet, Gravesend, Kent, DA11 9BN

      IIF 1
  • Marsh, Diane
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hever Court Road, Gravesend, Kent, DA12 5EG

      IIF 2
    • icon of address Ryecroft Buildings, Green Street Green, Longfield, Kent, DA2 8DX, United Kingdom

      IIF 3
    • icon of address 12, The Hive, Northfleet, Kent, DA11 9DE

      IIF 4
  • Marsh, Diane
    British none born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Joynes House, New Road, Gravesend, Kent, DA11 0AT, England

      IIF 5 IIF 6
    • icon of address 68, Lister Drive, Northfleet, Gravesend, Kent, DA11 8FF, England

      IIF 7
    • icon of address Ryecroft Buildings, Green St, Green Rd, Longfield, Kent, DA2 8DX

      IIF 8
    • icon of address 30, Star Hill, Rochester, ME1 1XB, England

      IIF 9
  • Marsh, Diane
    British none born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Aurora Court, Romulus Road, Gravesend, Kent, DA12 2SE

      IIF 10
  • Morton, Diane
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 11
    • icon of address Kent Wellbeing Hub, Moto Service Station, Rainham, Gillingham, Kent, ME8 8PQ, England

      IIF 12
    • icon of address Bryant House, Bryant Road, Rochester, ME2 3EW, England

      IIF 13
  • Morton, Diane
    British councillor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfleet Veterans Club, The Hill, Northfleet, Gravesend, Kent, DA11 9EU

      IIF 14
  • Marsh, Diane
    British secretary born in December 1964

    Registered addresses and corresponding companies
    • icon of address 26 Dobson Road, Gravesend, Kent, DA12 5TE

      IIF 15
  • Marsh, Diane
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Sun Lane, Gravesend, Kent, DA12 5HW, United Kingdom

      IIF 16 IIF 17
  • Diane Morton
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 18
  • Miss Diane Morton
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryant House, Bryant Road, Rochester, ME2 3EW, England

      IIF 19
  • Miss Diane Morton
    British,irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryant House, Bryant Road, Rochester, ME2 3EW, England

      IIF 20
  • Marsh, Diane

    Registered addresses and corresponding companies
    • icon of address 135, Sun Lane, Gravesend, Kent, DA12 5HW, United Kingdom

      IIF 21 IIF 22
  • Mrs Diane Marsh
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Sun Lane, Gravesend, DA12 5HW, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 Chaucer Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    COVID -19 BUSINESS SUPPLIES LIMITED - 2020-04-30
    icon of address 135 Sun Lane, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-04-28 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    DIAMOND SOCIAL ENTERPRISES CIC - 2011-06-01
    icon of address 4th Floor Joynes House, New Road, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DIAMOND PAT TESTING LIMITED - 2011-06-01
    DIAMOND SOCIAL ENTERPRISES LTD - 2014-05-14
    icon of address Ryecroft Buildings Green St, Green Rd, Longfield, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 5
    DIAMOND JOB CLUB LIMITED - 2013-05-08
    icon of address 12 The Hive, Northfleet, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 4th Floor Joynes House, New Road, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Laser/diamond, Ryecroft Buildings, Green Street Green, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 51 Hever Court Road, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 135 Sun Lane, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-09-28 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 8
  • 1
    GRAFF/X LIMITED - 2000-01-04
    icon of address Langley House Park Road, East Finchley London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2002-08-01
    IIF 15 - Director → ME
  • 2
    icon of address Bcis Groundworks Ltd, 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    145,279 GBP2024-10-31
    Officer
    icon of calendar 2024-08-21 ~ 2025-04-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2025-04-07
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAS TRAINING SOLUTIONS C.I.C. - 2017-11-10
    CAS TRAINING SOLUTIONS LTD - 2014-09-04
    icon of address The Old Fire Station, Church Road, Swanscombe, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-09-07
    IIF 1 - Director → ME
  • 4
    NORTH WEST KENT COUNCIL FOR VOLUNTARY SERVICE - 2009-08-06
    icon of address Northfleet Veterans Club The Hill, Northfleet, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2023-03-07
    IIF 14 - Director → ME
  • 5
    icon of address 51 Dene Holm Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,728 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2017-06-29
    IIF 9 - Director → ME
  • 6
    icon of address 10 Chaucer Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2011-01-24
    IIF 10 - Director → ME
  • 7
    icon of address Bryant House, Bryant Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2025-05-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-01-22
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2024-03-04 ~ 2024-03-08
    IIF 19 - Right to appoint or remove directors OE
  • 8
    icon of address Kent Wellbeing Hub Moto Service Station, Rainham, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,835 GBP2024-10-31
    Officer
    icon of calendar 2022-04-18 ~ 2023-05-16
    IIF 12 - Director → ME

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.