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

Diamond, Richard James

    Related profiles found in government register
  • Diamond, Richard James
    British architect born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314 Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 1
    • 71a Waldemar Avenue, London, SW6 5LS

      IIF 2
    • Gate House, No 1 St John's Square, London, EC1M 4DH

      IIF 3
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 4
  • Diamond, Richard James
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 5 IIF 6
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Diamond, Richard James
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 10
  • Diamond, Richard James
    British architect born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whielden Street, Amersham, Buckinghamshire, HP7 0HU, United Kingdom

      IIF 11 IIF 12
    • The Hemington, Mill House Bus Cent., Station Road, Castle Donington, DE74 2NJ

      IIF 13
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 14
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 15 IIF 16
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 17
  • Diamond, Richard James
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

      IIF 18
  • Diamond, Richard James
    British architect born in August 1969

    Registered addresses and corresponding companies
    • 166 Estcourt Road, Fulham, London, SW6 7HD

      IIF 19
  • Mr Richard James Diamond
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 20
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Diamond, Richard
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whielden Street, Amersham, HP7 0HU, England

      IIF 25
  • Diamond, Richard James
    British

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 26
  • Diamond, Richard
    Scottish roofer born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 176, Arbroath Road, Dundee, DD4 7RY, Scotland

      IIF 27
  • Richard Diamond
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whielden Street, Amersham, HP7 0HU, England

      IIF 28
  • Diamond, James Richard
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 77, Strawberry Vale, Twickenham, TW1 4SJ, England

      IIF 29
  • Diamond, James Richard
    British quantity surveyor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 77, Strawberry Vale, Twickenham, TW1 4SJ, England

      IIF 30
  • Diamond, Richard James

    Registered addresses and corresponding companies
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 31
    • Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

      IIF 32
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 33
  • Mr Richard James Diamond
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Hemington, Mill House Bus Cent., Station Road, Castle Donington, DE74 2NJ

      IIF 34
    • 314, Goswell Road, London, England, EC1V 7AF

      IIF 35
    • Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

      IIF 36
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 37 IIF 38
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 39
  • Mr James Richard Diamond
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 77, Strawberry Vale, Twickenham, TW1 4SJ, England

      IIF 40 IIF 41
  • Mr Richard Diamond
    Scottish born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 176, Arbroath Road, Dundee, DD4 7RY, Scotland

      IIF 42
  • Richard James Diamond
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -137,863 GBP2021-06-30
    Officer
    2011-04-11 ~ now
    IIF 17 - director → ME
    2011-04-11 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    77 Strawberry Vale, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    2,932 GBP2022-06-30
    Officer
    2013-07-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 3 Second Floor 80-82 Pride Court, White Lion Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    89,512 GBP2023-05-31
    Officer
    2022-06-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    176 Arbroath Road, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -47,491 GBP2021-09-30
    Officer
    2013-09-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    314 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 14 - director → ME
    2014-03-03 ~ dissolved
    IIF 31 - secretary → ME
  • 6
    Unit 3 Second Floor 80-82 Pride Court, White Lion Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -113,833 GBP2023-07-31
    Officer
    2008-07-10 ~ now
    IIF 11 - director → ME
    2013-11-28 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    71,288,524 GBP2022-05-31
    Officer
    2017-05-18 ~ now
    IIF 10 - llp-designated-member → ME
  • 8
    77 Strawberry Vale, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    6,812 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,707 GBP2024-01-31
    Officer
    2014-12-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Hemington, Mill House Bus Cent., Station Road, Castle Donington
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,022,313 GBP2023-04-30
    Officer
    2016-06-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SILK (MAXWELL STREET) LIMITED - 2018-05-14
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    SILK (CLYDE TWO) LIMITED - 2018-05-15
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -714,430 GBP2023-09-30
    Officer
    2015-09-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-11 ~ now
    IIF 9 - director → ME
  • 14
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Officer
    2017-02-23 ~ now
    IIF 8 - director → ME
  • 15
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    314 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 5 - director → ME
  • 18
    314 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 6 - director → ME
  • 19
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Officer
    2021-09-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    METRO BAND LIMITED - 2024-07-22
    19 Whielden Street, Amersham, England
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -137,863 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CROWNGREEN LIMITED - 2003-04-02
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    194,830 GBP2017-12-31
    Officer
    2003-03-11 ~ 2003-07-07
    IIF 19 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2009-03-30 ~ 2016-10-13
    IIF 12 - director → ME
  • 4
    FINLAY HARPER LIMITED - 2006-01-26
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-17 ~ 2011-04-07
    IIF 3 - director → ME
    2006-10-02 ~ 2008-01-17
    IIF 2 - director → ME
  • 5
    HEAVENS TO LTD - 2009-09-07
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-20 ~ 2011-03-31
    IIF 26 - secretary → ME
  • 6
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Person with significant control
    2017-02-23 ~ 2019-07-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.