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

Mr Richard James Diamond

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

    Resident in England

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

      IIF 1
    • C/o Mercian Advisory Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 2
    • 314, Goswell Road, London, England, EC1V 7AF

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

      IIF 4
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 5 IIF 6
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 7
  • 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 8
  • Richard Diamond
    British born in August 1969

    Resident in England

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

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

      IIF 11 IIF 12 IIF 13
  • Mr Richard Diamond
    Scottish born in August 1969

    Resident in Scotland

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

      IIF 15
  • Diamond, Richard James
    British born in August 1969

    Resident in England

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

      IIF 16
    • 19, Whielden Street, Amersham, HP7 0HU, England

      IIF 17
    • C/o Mercian Advisory Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 18
    • Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, N1 9PF, England

      IIF 19
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 20 IIF 21
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 22
  • 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 23
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 24
  • Mr James Richard Diamond
    British born in January 1976

    Resident in England

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

      IIF 25 IIF 26
  • Diamond, James Richard
    British born in January 1976

    Resident in England

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

      IIF 27
  • Diamond, James Richard
    British quantity surveyor born in January 1976

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 30
  • 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 31
  • 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
    • 71a Waldemar Avenue, London, SW6 5LS

      IIF 38
    • Gate House, No 1 St John's Square, London, EC1M 4DH

      IIF 39
  • 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 40 IIF 41
  • Diamond, Richard James
    British

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

      IIF 42
  • Diamond, Richard
    Scottish born in August 1969

    Resident in Scotland

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

      IIF 43
  • Diamond, Richard James

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

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

      IIF 45
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -137,863 GBP2021-06-30
    Officer
    2011-04-11 ~ now
    IIF 22 - Director → ME
    2011-04-11 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    19 Whielden Street, Amersham, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    6 The Orchard, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-06-30
    Officer
    2013-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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
    2022-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    176 Arbroath Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -47,491 GBP2021-09-30
    Officer
    2013-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    314 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 24 - Director → ME
    2014-03-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    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
    2008-07-10 ~ now
    IIF 16 - Director → ME
    2013-11-28 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    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
    2017-05-18 ~ now
    IIF 31 - LLP Designated Member → ME
  • 9
    6 The Orchard, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,096 GBP2024-07-31
    Officer
    2021-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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
    2014-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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
    2016-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SILK (MAXWELL STREET) LIMITED - 2018-05-14
    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
    2018-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    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
    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
    2015-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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
    2018-06-11 ~ now
    IIF 35 - Director → ME
  • 15
    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
    2017-02-23 ~ now
    IIF 34 - Director → ME
  • 16
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    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
    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
    2015-11-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    314 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 40 - Director → ME
  • 19
    314 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 41 - Director → ME
  • 20
    2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Officer
    2021-09-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    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
    19 Whielden Street, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -137,863 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 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 30 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2009-03-30 ~ 2016-10-13
    IIF 23 - 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 39 - Director → ME
    2006-10-02 ~ 2008-01-17
    IIF 38 - Director → ME
  • 5
    HEAVENS TO LTD - 2009-09-07
    Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-03-20 ~ 2011-03-31
    IIF 42 - Secretary → ME
  • 6
    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
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.