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

Richard James Diamond

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

    Resident in England

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

      IIF 1
  • Mr Richard James Diamond
    British born in August 1969

    Resident in England

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

      IIF 2
    • icon of address C/o Mercian Advisory Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 3
    • icon of address 314, Goswell Road, London, England, EC1V 7AF

      IIF 4
    • icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

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

      IIF 6 IIF 7
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 8
  • Richard Diamond
    British born in August 1969

    Resident in England

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

      IIF 9
  • Mr Richard James Diamond
    British born in August 1969

    Resident in United Kingdom

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

      IIF 10
    • icon of address Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Diamond, James Richard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Orchard, Lightwater, Surrey, GU18 5YS, England

      IIF 15
  • Diamond, James Richard
    British quantity surveyor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Orchard, Lightwater, Surrey, GU18 5YS, England

      IIF 16
  • Diamond, Richard James
    British born in August 1969

    Resident in England

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

      IIF 17
    • icon of address 19, Whielden Street, Amersham, HP7 0HU, England

      IIF 18
    • icon of address C/o Mercian Advisory Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 19
    • icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

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

      IIF 21 IIF 22
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 23
  • Diamond, Richard James
    British architect born in August 1969

    Resident in England

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

      IIF 24
    • icon of address 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 25
  • Mr James Richard Diamond
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Orchard, Lightwater, Surrey, GU18 5YS, England

      IIF 26 IIF 27
  • Mr Richard Diamond
    Scottish born in August 1969

    Resident in Scotland

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

      IIF 28
  • Diamond, Richard
    British director born in August 1969

    Resident in England

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

      IIF 29
  • Diamond, Richard James
    British architect born in August 1969

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

      IIF 30
  • Diamond, Richard
    Scottish born in August 1969

    Resident in Scotland

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

      IIF 31
  • Diamond, Richard James
    born in August 1969

    Resident in United Kingdom

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

      IIF 32
  • Diamond, Richard James
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Diamond, Richard James
    British architect born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a Waldemar Avenue, London, SW6 5LS

      IIF 39
    • icon of address Gate House, No 1 St John's Square, London, EC1M 4DH

      IIF 40
  • Diamond, Richard James
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • Diamond, Richard James
    British

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

      IIF 43
  • Diamond, Richard James

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

      IIF 44
    • icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

      IIF 45
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -137,863 GBP2021-06-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-04-11 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 19 Whielden Street, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 6 The Orchard, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-06-30
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Second Floor 80-82 Pride Court, White Lion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,781 GBP2024-05-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 176 Arbroath Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,491 GBP2021-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 314 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address Unit 3 Second Floor 80-82 Pride Court, White Lion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,833 GBP2024-07-31
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    71,288,524 GBP2022-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 32 - LLP Designated Member → ME
  • 9
    icon of address 6 The Orchard, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,096 GBP2024-07-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -319,707 GBP2024-01-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Hemington, Mill House Bus Cent., Station Road, Castle Donington
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,022,313 GBP2023-04-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SILK (MAXWELL STREET) LIMITED - 2018-05-14
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SILK (CLYDE TWO) LIMITED - 2018-05-15
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,343,631 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 314 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 314 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    METRO BAND LIMITED - 2024-07-22
    icon of address 19 Whielden Street, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -137,863 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CROWNGREEN LIMITED - 2003-04-02
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,830 GBP2017-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2003-07-07
    IIF 30 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2009-03-30 ~ 2016-10-13
    IIF 24 - Director → ME
  • 4
    FINLAY HARPER LIMITED - 2006-01-26
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2011-04-07
    IIF 40 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-01-17
    IIF 39 - Director → ME
  • 5
    HEAVENS TO LTD - 2009-09-07
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2011-03-31
    IIF 43 - Secretary → ME
  • 6
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-07-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.