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

Billingham, David

    Related profiles found in government register
  • Billingham, David
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 1 IIF 2
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 3
  • Billingham, David
    British consultant born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 4
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 5
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 6
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 7
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 8
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 9
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 10
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 11 IIF 12
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 13
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15 IIF 16
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 17
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 18
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 19
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 20
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 21
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 22
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 23
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 24
  • David Billingham
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 25
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 26
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 28
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 29
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 30
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 31
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 32
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 33
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 34
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36 IIF 37
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 38
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 39 IIF 40
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 41
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 43
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 44
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 45
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments 24
  • 1
    DUDFAC LTD - now
    TANSYDREAM LTD
    - 2020-10-13 12413440
    35 Elizabeth Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 20 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-29
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    KODIAVES LTD
    12026118
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-31 ~ 2019-07-12
    IIF 14 - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-07-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    KOGGEDER LTD
    12047352
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-17
    IIF 5 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    KOGNITURE LTD
    12072117
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 24 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    KOGRUPARA LTD
    12110435
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-18 ~ 2019-08-12
    IIF 9 - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-08-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    KOGRURAWAY LTD
    12125004
    15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-23
    IIF 6 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    KOLLEMISA LTD
    12188623
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-19
    IIF 8 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    ONICONVOY LTD
    11793635
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-02-05
    IIF 16 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    ONYGON LTD
    11802610
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-02-17
    IIF 10 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    OQUANOS LTD
    11808677
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 13 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    ORANGECOOK LTD
    11816264
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 11 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    ORCHIDSENIA LTD
    11822963
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 12 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    ORDERSAGE LTD
    11830055
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    TANSYEDWINA LTD
    12426963
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 17 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    TANSYGRACE LTD
    12443529
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-05 ~ 2020-03-04
    IIF 4 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    TANSYHONOR LTD
    12456362
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 21 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    VEVERELL LTD
    11843413
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 3 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    VIANARA LTD
    11854559
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    VICBORG LTD
    11862868
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ 2019-03-19
    IIF 18 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    VICIRAH LTD
    11875952
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2019-03-21
    IIF 23 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    VICIVORE LTD
    11889349
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-01
    IIF 19 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    VICTHARAL LTD
    11902767
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-09
    IIF 15 - Director → ME
    Person with significant control
    2019-03-25 ~ 2020-08-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    WORMTALOD LTD - now
    TANSYKISS LTD
    - 2020-04-27 12459135
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 22 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    ZENTIG LTD - now
    TANSYHEART LTD
    - 2021-01-28 12450393
    19 Amberley Close, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-10
    IIF 7 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-10
    IIF 29 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.