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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Peter Billard

    Related profiles found in government register
  • David Peter Billard
    English born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 1
  • Mr David Peter Billard
    English born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ

      IIF 2
  • David Billard
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 3
  • Mr David Billard
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4
  • Mr David Peter Billard
    English born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 5
    • International House 45-55, Commercial Street, London, E1 6BD, England

      IIF 6
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 7
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 8 IIF 9 IIF 10
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 16 IIF 17
    • 95, Oakleys Road, Long Eaton, Nottingham, NG10 1FH, England

      IIF 18
  • Mr David Peter Billard
    United Kingdom born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, United Kingdom

      IIF 19
  • Mr David Peter Billard
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 20
  • Mr David Billard
    English born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 21
  • Billard, David
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 22
  • Billard, David Peter
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 23
  • Mr David Billard
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 24
  • Billard, David Peter
    United Kingdom barrister intermediary born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm 683 Tamworth Road, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, England

      IIF 25
  • Billard, David Peter
    United Kingdom company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, 249 Manningham Lane, Bradford, BD8 7ER

      IIF 26
  • Billard, David Peter
    United Kingdom director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Rigbys Row, Nantwich, Cheshire, CW5 5RX, England

      IIF 27
    • 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, England

      IIF 28
    • 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, United Kingdom

      IIF 29 IIF 30
    • 17, Station Street, Stoke-on-trent, Staffordshire, ST6 4ND, United Kingdom

      IIF 31
  • Billard, David Peter
    English born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • International House 45-55, Commercial Street, London, E1 6BD, England

      IIF 32
    • 95, Oakleys Road, Long Eaton, Nottingham, NG10 1FH, England

      IIF 33
  • Billard, David Peter
    English commercial director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 34
  • Billard, David Peter
    English company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ

      IIF 35
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 36
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 37 IIF 38 IIF 39
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Billard, David Peter
    English director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 43
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 44 IIF 45 IIF 46
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 47 IIF 48
  • Billard, David Peter
    British none born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Tamworth Road, Sawley, Derbyshire, NG10 3AB, United Kingdom

      IIF 49
  • Billard, David Peter
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Tamworth Road, Sawley, Derbyshire, NG103AB, England

      IIF 50
    • Church Farm, Tamworth Road, Sawley, Derbyshire, NG103AB, United Kingdom

      IIF 51
  • Billard, David Peter
    British

    Registered addresses and corresponding companies
    • 35 Manchester Street, Long Eaton, Nottingham, NG10 1DE

      IIF 52
    • Church Farm, 683 Tamworth Road, Sawley, Derbyshire, NG10 3AD

      IIF 53
    • Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 54
  • Billard, David Peter

    Registered addresses and corresponding companies
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 55
  • Billard, David

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 56
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 57 IIF 58 IIF 59
    • 109 Welbeck Road, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 60
child relation
Offspring entities and appointments 27
  • 1
    3D ONSITE SERVICES LIMITED
    07472978
    C/o, Cba, 39 Castle Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2011-01-10 ~ 2011-04-28
    IIF 27 - Director → ME
  • 2
    AIZIO ASSOCIATES LTD
    10591904
    International House 109-111 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-01-31 ~ 2019-10-04
    IIF 43 - Director → ME
    Person with significant control
    2017-11-10 ~ 2019-06-20
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    2017-01-31 ~ 2019-05-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    BIG DEALS OFFICE FURNITURE LTD
    12547680
    International House, 61 Mosley Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    CLEARWAY PAYROLL SERVICES LTD
    11530420
    109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    DANS FURNITURE LTD
    12015771
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-22 ~ 2020-05-01
    IIF 60 - Secretary → ME
  • 6
    DB ASSOCIATES (2007) LIMITED
    - now 08048910 06321514
    DSD MANPOWER SERVICES LTD
    - 2012-05-11 08048910 06321514
    International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-27 ~ 2019-10-08
    IIF 44 - Director → ME
    2020-01-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2018-07-03 ~ 2019-10-08
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    DBA EUROPE LTD
    07726139
    Church Farm, Tamworth Road, Sawley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ 2014-05-01
    IIF 50 - Director → ME
  • 8
    DBA2022 LTD
    14345246
    International House, 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-09-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    DREWSKI CO LTD
    12411219
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ 2021-01-20
    IIF 37 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-01-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    2021-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    DSD EUROPE LTD
    09676262
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ 2017-02-14
    IIF 29 - Director → ME
    Person with significant control
    2016-06-08 ~ 2017-05-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    DSD MANPOWER SERVICES LIMITED
    - now 06321514 08048910
    D B ASSOCIATES (2007) LIMITED
    - 2012-05-11 06321514 08048910
    Concorde House, Trinity Park, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 23 - Director → ME
    2007-07-23 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    DSDIT LIMITED
    08970429
    683 Tamworth Road, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ 2016-04-27
    IIF 28 - Director → ME
  • 13
    DURCO HOLDINGS LTD
    12459539
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 39 - Director → ME
    2020-03-22 ~ 2020-05-01
    IIF 57 - Secretary → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    DURCO SERVICES LTD
    12458967
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 55 - Secretary → ME
    2020-03-22 ~ 2020-05-01
    IIF 59 - Secretary → ME
    2020-07-27 ~ 2021-01-20
    IIF 58 - Secretary → ME
  • 15
    FIRM SOLUTIONS LIMITED
    04690911
    39 Castle Street, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 53 - Secretary → ME
    2007-02-14 ~ 2008-03-17
    IIF 52 - Secretary → ME
  • 16
    LEGAL PROFESSION TECHNOLOGY SERVICES LIMITED
    07902896
    683 Tamworth Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 30 - Director → ME
  • 17
    LEGALIT SERVICES LTD
    10143942
    Church Farm Tamworth Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 38 - Director → ME
    2016-10-01 ~ 2016-12-27
    IIF 25 - Director → ME
  • 18
    NOMBERONE LTD - now
    PFATZ MEDIA LTD
    - 2018-01-19 11020494
    109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2018-01-19
    IIF 47 - Director → ME
    Person with significant control
    2017-10-18 ~ 2018-01-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    OFFICE FURNITURE DEALS LTD - now
    MR OFFICE FURNITURE LTD - 2022-05-24
    OFFICE FURNITURE DEALS LTD - 2022-03-22
    MR OFFICE FURNITURE LTD - 2022-02-28
    STOCKWORLD EUROPE LTD - 2018-06-16
    MILOO EUROPE LTD
    - 2018-06-11 11323270
    Suite 1 39 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    2018-04-23 ~ 2018-05-02
    IIF 22 - Director → ME
    2018-04-23 ~ 2018-05-02
    IIF 56 - Secretary → ME
    Person with significant control
    2018-04-23 ~ 2018-05-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    PARADIGM DELTA ASSOCIATES LTD
    12003596
    109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 40 - Director → ME
    2019-05-20 ~ 2021-01-20
    IIF 41 - Director → ME
    Person with significant control
    2019-05-20 ~ 2020-02-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    2020-08-01 ~ 2021-01-20
    IIF 21 - Ownership of shares – 75% or more OE
    2021-02-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    STASHSTONE LIMITED
    10657774
    109 Welbeck Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    STEVIE TOMATOES LTD
    12411457
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ 2021-01-20
    IIF 34 - Director → ME
    Person with significant control
    2020-01-20 ~ 2021-01-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2021-02-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    STOCKWORLD (UK) LTD
    10638571
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VELVO LTD
    13066556
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 25
    VELVO SRO LTD
    15303199
    International House 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    YES 4 CARE LTD
    07726189
    Church Farm, Tamworth Road, Sawley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 51 - Director → ME
  • 27
    YES RECRUITMENT (STAFFS) LIMITED
    - now 07415290
    DMDP SERVICES LIMITED
    - 2010-12-23 07415290
    York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2012-04-02
    IIF 31 - Director → ME
    2013-06-10 ~ dissolved
    IIF 26 - Director → ME
    2010-10-21 ~ 2010-12-07
    IIF 49 - Director → ME

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.