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

Ms Jill Yvonne Diamond

    Related profiles found in government register
  • Ms Jill Yvonne Diamond
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermill Studios, 48 Middlebridge Street, Romsey, Hampshire, SO51 8HL

      IIF 1
  • Ms Jillian Yvonne Diamond
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermill Studios, 48 Middblebridge Street, Romsey, Hants, SO51 8HL

      IIF 2
  • Mrs Jill Diamond
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Hursley Road, Chandler's Ford, Eastleigh, SO53 5PJ, England

      IIF 3
  • Diamond, Jill Yvonne
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millers Loft, 48 Middlebridge Street, Romsey, Hampshire, SO51 8HL, United Kingdom

      IIF 4
  • Diamond, Jillian Yvonne
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5PJ, Great Britain

      IIF 5
    • icon of address S M House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY

      IIF 6
    • icon of address S.m. House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY

      IIF 7 IIF 8
    • icon of address 48, Middlebridge Street, Romsey, Hampshire, SO51 8HL, England

      IIF 9
  • Diamond, Jillian Yvonne
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Beeches, Banstead, SM7 1NW, England

      IIF 10
    • icon of address 291, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5PJ, United Kingdom

      IIF 11
  • Ms Jill Diamond
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Middlebridge Street, Romsey, Hampshire, SO51 8HL

      IIF 12
  • Diamond, Jillian Yvonne
    British

    Registered addresses and corresponding companies
    • icon of address 291, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5PJ, United Kingdom

      IIF 13
    • icon of address Millers Loft 48 Middlebridge Street, Romsey, Hampshire, SO51 8HL

      IIF 14
  • Diamond, Jillian Yvonne
    British director

    Registered addresses and corresponding companies
    • icon of address 291, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5PJ, United Kingdom

      IIF 15
    • icon of address 48, Middlebridge Street, Romsey, Hampshire, SO51 8HL, England

      IIF 16
  • Diamond, Jill
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watermill Studios, 48 Middlebridge Street, Romsey, SO51 8HL, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 48 Middlebridge Street, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,879 GBP2024-07-31
    Officer
    icon of calendar 1994-06-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 1994-06-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    S.M.C. (JACK TWEEDY) LIMITED - 1988-03-02
    OSCAR COMMUNICATIONS LTD - 2008-02-25
    J. & A. TWEEDY (ELECTRONIC SUPPLIES) LIMITED - 1977-12-31
    icon of address S.m. House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Watermill Studios, 48 Middblebridge Street, Romsey, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -167,373 GBP2024-08-31
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-09-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REG.WARD & COMPANY LIMITED - 1993-01-27
    icon of address S M House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,400 GBP2024-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit 5 Copse Business Centre Bulls Copse Road, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,864 GBP2024-03-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Woodbridge Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,816 GBP2024-06-30
    Officer
    icon of calendar 2002-06-26 ~ now
    IIF 14 - Secretary → ME
  • 7
    icon of address Sm House School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,039,212 GBP2024-06-30
    Officer
    icon of calendar 1998-09-22 ~ now
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address Watermill Studios, 48 Middlebridge Street, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2023-05-31
    Officer
    icon of calendar 2012-11-01 ~ 2021-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-07-01
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 80 Winchester Road, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,727 GBP2018-02-28
    Officer
    icon of calendar 2008-02-04 ~ 2015-10-12
    IIF 11 - Director → ME
    icon of calendar 2008-02-04 ~ 2015-12-31
    IIF 13 - Secretary → ME
  • 3
    icon of address 78 High Beeches, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,121 GBP2024-01-31
    Officer
    icon of calendar 2019-09-10 ~ 2021-02-03
    IIF 10 - Director → ME

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.