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

Diamond, Andii

    Related profiles found in government register
  • Diamond, Andii
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southmead Way, Walsall, WS2 8JD, England

      IIF 1
  • Diamond, Angela
    British community worker born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Harris Court, Park Avenue, Hockley, Birmingham, West Midlands, B18 5ND, England

      IIF 2
  • Diamond, Andii Angela
    British property consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Wattville Road, Smethwick, West Midlands, B66 2NU, England

      IIF 3
  • Diamond, Andii Angela
    British property investor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southmead Way, Walsall, West Midlands, WS2 8JD

      IIF 4
  • Diamond, Andii Angela
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southmead Way, Walsall, WS2 8JD, England

      IIF 5
  • Diamond, Andii
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 6
  • Angela Diamond
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Princess Alley, Wolverhampton, West Midlands, WV1 1HD, United Kingdom

      IIF 7
  • Diamond, Andii
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Southmead, Walsall, West Midlands, WS2 8JD, England

      IIF 8
  • Diamond, Andii
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 9
  • Diamond, Andii Angela
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 10
    • icon of address 4, Southmead Way, Walsall, WS2 8JD, United Kingdom

      IIF 11
    • icon of address 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 12
  • Diamond, Andii Angela
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 13
  • Miss Andii Angela Diamond
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Newtown Row, Microtech House, New Town Row, Birmingham, B6 4HA, England

      IIF 14
    • icon of address 4, Southmead Way, Walsall, West Midlands, WS2 8JD

      IIF 15
    • icon of address Flat, 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 16
  • Andii Diamond
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 17
  • Andii Diamond
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Microtech House, 74 New Town Row, Birmingham, B6 4HA, England

      IIF 18
  • Andii Diamond
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 19
  • Andii Angela Diamond
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 20
  • Andii Angela Diamond
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 4, Southmead Way, Walsall, West Midlands, WS2 8JD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    YOUR CASTLE PROPERTY HOLDINGS LTD - 2023-11-10
    icon of address 4 Southmead Way, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address University Of Wolverhampton Science Park Pa103 Sp/ace Tech Ct, Glaisher Drive, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Wolverhampton Science Park Pa103 Sp/ace Community Shelter Limited, Low Hill, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    FRIENDS & FAMILY SHARE LIMITED - 2022-10-17
    icon of address Flat, 4 Southmead Way, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Southmead Way, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 5 - Director → ME
  • 6
    STARRY EYED VILLAGERS LIMITED - 2018-08-23
    STAR VILLAGE LIMITED - 2018-08-22
    icon of address 4 Southmead Way, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Office 4 219 Kensington High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 17 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address 74 Newtown Row, Microtech House, New Town Row, Birmingham, England
    Active Corporate
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-10-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-07-01
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-08 ~ 2024-11-30
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address University Of Wolverhampton Science Park Pa103 Sp/ace Tech Ct, Glaisher Drive, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2025-06-02
    IIF 1 - Director → ME
  • 3
    icon of address 2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    496,626 GBP2024-03-31
    Officer
    icon of calendar 2017-08-22 ~ 2018-02-26
    IIF 2 - Director → ME
  • 4
    STARRY EYED VILLAGERS LIMITED - 2018-08-23
    STAR VILLAGE LIMITED - 2018-08-22
    icon of address 4 Southmead Way, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-19 ~ 2020-06-06
    IIF 3 - Director → ME
    icon of calendar 2020-07-03 ~ 2024-04-16
    IIF 4 - 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.