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

Billig, John David

    Related profiles found in government register
  • Billig, John David
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Priory Lane, Bracknell, Berkshire, RG42 2JU, United Kingdom

      IIF 1
  • Billig, John David
    British company director born in January 1945

    Registered addresses and corresponding companies
    • icon of address Flat East 15 Eaton Square, London, SW1W 9DD

      IIF 2 IIF 3
  • Billig, John David
    British consultant born in January 1945

    Registered addresses and corresponding companies
    • icon of address Flat East 15 Eaton Square, London, SW1W 9DD

      IIF 4
  • Billig, John David
    British banker born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 16 Cavaye Place, London, SW10 9PT, United Kingdom

      IIF 5 IIF 6
  • Billig, John David
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 7
  • Billig, John David
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Just Nominees Limited, Suite 3b2, Northside House, Mount Pleasant, Barnet, EN4 9EB

      IIF 8
    • icon of address 10, London Mews, Paddington, London, W2 1HY, United Kingdom

      IIF 9
    • icon of address Just Nominees Limited, Suite 3b2 Northside House Mount Pleasent, Barnet, London, EN4 9EB

      IIF 10
  • Billig, John David
    British fianancier born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Quant House, 2 Milman's Street, London, SW10 0DA

      IIF 11
  • Billig, John David
    British investor born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashings Ltd, Chartered Accountants, Suite 3b2, Northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 12
  • Billig, John David
    British none born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Munster Road, Fulham, London, SW6 5RG, United Kingdom

      IIF 13
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 14
  • Billig, John David
    British property development/inv/funding born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Quant House, Milmans Street, London, SW10 0DA, England

      IIF 15
  • Billig, John David
    British property investment born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Billig, John David
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Quant House, 2 Milmans Street, London, SW10 0DA, United Kingdom

      IIF 17 IIF 18
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 19
  • Mr John David Billig
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Priory Lane, Bracknell, Berkshire, RG42 2JU, United Kingdom

      IIF 20
  • Mr John David Billig
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, London Mews, London, W2 1HY

      IIF 21
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 22
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 23
    • icon of address Flat 12 Quant House, 2 Milmans Street, London, SW10 0DA, England

      IIF 24
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 25
  • John David Billig
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 26 IIF 27
    • icon of address 66 Prescot St, London, E1 8NN, England

      IIF 28
    • icon of address 66 Prescot St, London, E1 8NN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Priory Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,086 GBP2019-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 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
  • 4
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,013 GBP2020-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Ashings Ltd, Chartered Accountants Suite 3b2, Northside House, Mount Pleasant, Barnet, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,225 GBP2023-12-24
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ALLIED STERLING LIMITED - 2015-09-27
    icon of address 10 London Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,714,303 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 London Mews, Paddington, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,035 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 9 - Director → ME
  • 11
    341 BATTERSEA PARK ROAD LIMITED - 2017-07-12
    icon of address 10 London Mews, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -67,504 GBP2024-05-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    30,600 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Just Nominees Limited Suite 3b2 Northside House Mount Pleasent, Barnet, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    LEASEWIDE PROPERTY MANAGEMENT LIMITED - 2013-10-10
    icon of address 21 Ellis Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,075 GBP2023-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2004-06-13
    IIF 11 - Director → ME
  • 2
    icon of address 7 Heathdene Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2014-02-25 ~ 2015-10-05
    IIF 13 - Director → ME
  • 3
    BILLIG PROPERTIES LIMITED - 1997-12-02
    icon of address Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2024-08-31
    Officer
    icon of calendar 1997-08-18 ~ 1997-10-23
    IIF 2 - Director → ME
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,664 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-08-30
    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
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    667,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-12 ~ 2022-11-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 2000-04-10 ~ 2003-10-01
    IIF 3 - Director → ME
  • 7
    WEB MARKETING LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    icon of calendar 1999-06-16 ~ 1999-10-22
    IIF 4 - Director → ME
  • 8
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-08-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -680 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-10-21
    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
  • 10
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-02-27 ~ 2017-03-08
    IIF 17 - Director → ME
  • 11
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,551 GBP2024-09-30
    Officer
    icon of calendar 2015-02-27 ~ 2017-03-08
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.