ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diversity Network Holdings Ltd

Diversity Network Holdings Ltd is an active company incorporated on 28 January 2014 with the registered office located in Cardiff, South Glamorgan. Diversity Network Holdings Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08865895
Private limited company
Age
11 years
Incorporated 28 January 2014
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 29 Jan28 Jan 2024 (12 months)
Accounts type is Group
Next accounts for period 28 January 2025
Due by 28 October 2025 (1 month remaining)
Contact
Address
Unit 10 Lambourne Crescent
Cardiff Business Park
Llanishen
Cardiff S Glam
CF14 5GP
United Kingdom
Address changed on 12 Mar 2025 (5 months ago)
Previous address was Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1986
Director • British • Lives in Wales • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in Wales • Born in Nov 1974
Cen Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advance Energy Services Ltd
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
City Energy Facilities Management Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Dragon 2023 Topco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Dragon 2023 Midco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Dragon 2023 Bidco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Cen Holdco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Laver Group Limited
Lewis Edward John, Robert Benjamin Nathaniel Brodie, and 1 more are mutual people.
Active
Heatforce (Wales) Limited
Ryan Howard, Lewis Edward John, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Jan 2024
For period 28 Jan28 Jan 2024
Traded for 12 months
Cash in Bank
£40M
Increased by £20.03M (+100%)
Turnover
£157.85M
Increased by £55.51M (+54%)
Employees
264
Increased by 155 (+142%)
Total Assets
£83M
Increased by £46.33M (+126%)
Total Liabilities
-£31.39M
Increased by £24.09M (+330%)
Net Assets
£51.62M
Increased by £22.24M (+76%)
Debt Ratio (%)
38%
Increased by 17.9% (+90%)
Latest Activity
Cen Holdco Limited (PSC) Details Changed
25 Days Ago on 13 Aug 2025
Lewis Edward John Resigned
2 Months Ago on 27 Jun 2025
Mr Lewis Edward John Details Changed
5 Months Ago on 12 Mar 2025
Mr Christopher Mclain Appointed
5 Months Ago on 12 Mar 2025
Registered Address Changed
5 Months Ago on 12 Mar 2025
Mr Robert Benjamin Nathaniel Brodie Details Changed
5 Months Ago on 12 Mar 2025
Ryan Howard Resigned
5 Months Ago on 12 Mar 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Group Accounts Submitted
8 Months Ago on 31 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover Diversity Network Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cen Holdco Limited as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Lewis Edward John as a director on 27 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Ryan Howard as a director on 12 March 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Lewis Edward John on 12 March 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Robert Benjamin Nathaniel Brodie on 12 March 2025
Submitted on 12 Mar 2025
Registered office address changed from Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on 12 March 2025
Submitted on 12 Mar 2025
Appointment of Mr Christopher Mclain as a director on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 3 Feb 2025
Group of companies' accounts made up to 28 January 2024
Submitted on 31 Dec 2024
Registration of charge 088658950002, created on 12 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year