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

Billard, David Peter

    Related profiles found in government register
  • Billard, David Peter
    British

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

      IIF 1
    • icon of address Church Farm, 683 Tamworth Road, Sawley, Derbyshire, NG10 3AD

      IIF 2
    • icon of address Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 3
  • Billard, David Peter

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

      IIF 4
  • Billard, David Peter
    British none born in February 1950

    Resident in England

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

      IIF 5
  • Billard, David Peter
    British director born in April 1951

    Resident in England

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

      IIF 6
    • icon of address Church Farm, Tamworth Road, Sawley, Derbyshire, NG103AB, United Kingdom

      IIF 7
  • Billard, David

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

      IIF 8
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 109 Welbeck Road, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 12
  • Billard, David Peter
    English commercial director born in February 1950

    Resident in England

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

      IIF 13
  • Billard, David Peter
    English company director born in February 1950

    Resident in England

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

      IIF 14 IIF 15
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ

      IIF 16
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 17
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Billard, David Peter
    English director born in February 1950

    Resident in England

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

      IIF 24
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 28 IIF 29
  • Billard, David Peter
    British director born in February 1950

    Resident in United Kingdom

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

      IIF 30
  • Billard, David
    British director born in February 1950

    Resident in United Kingdom

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

      IIF 31
  • Mr David Billard
    British born in February 1950

    Resident in England

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

      IIF 32
  • Mr David Peter Billard
    British born in February 1950

    Resident in England

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

      IIF 33
  • Billard, David Peter
    United Kingdom barrister intermediary born in February 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 35
  • Billard, David Peter
    United Kingdom director born in February 1950

    Resident in United Kingdom

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

      IIF 36
    • icon of address 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, England

      IIF 37
    • icon of address 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, United Kingdom

      IIF 38 IIF 39
    • icon of address 17, Station Street, Stoke-on-trent, Staffordshire, ST6 4ND, United Kingdom

      IIF 40
  • Mr David Billard
    English born in February 1950

    Resident in England

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

      IIF 41
  • Mr David Peter Billard
    English born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • David Billard
    British born in February 1950

    Resident in United Kingdom

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

      IIF 56
  • Mr David Billard
    British born in February 1950

    Resident in United Kingdom

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

      IIF 57
  • Mr David Peter Billard
    English born in February 1950

    Resident in United Kingdom

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

      IIF 58
  • David Peter Billard
    English born in February 1950

    Resident in United Kingdom

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

      IIF 59
  • Mr David Peter Billard
    United Kingdom born in February 1950

    Resident in United Kingdom

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

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    DSD MANPOWER SERVICES LTD - 2012-05-11
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House, 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    D B ASSOCIATES (2007) LIMITED - 2012-05-11
    icon of address Concorde House, Trinity Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address 683 Tamworth Road, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Church Farm Tamworth Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 109 Welbeck Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address International House 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Church Farm, Tamworth Road, Sawley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 19
    DMDP SERVICES LIMITED - 2010-12-23
    icon of address York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 35 - Director → ME
Ceased 17
  • 1
    icon of address C/o, Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-04-28
    IIF 36 - Director → ME
  • 2
    icon of address International House 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-10-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-06-20
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-01-31 ~ 2019-05-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-22 ~ 2020-05-01
    IIF 12 - Secretary → ME
  • 4
    DSD MANPOWER SERVICES LTD - 2012-05-11
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2019-10-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address Church Farm, Tamworth Road, Sawley, Derbyshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-02 ~ 2014-05-01
    IIF 6 - Director → ME
  • 6
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2021-01-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-01-20
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-02-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-05-08
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    icon of address 683 Tamworth Road, Long Eaton, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-27
    IIF 37 - Director → ME
  • 9
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-22 ~ 2020-05-01
    IIF 9 - Secretary → ME
  • 10
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-22 ~ 2020-05-01
    IIF 11 - Secretary → ME
    icon of calendar 2020-07-27 ~ 2021-01-20
    IIF 10 - Secretary → ME
  • 11
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2008-03-17
    IIF 1 - Secretary → ME
  • 12
    icon of address Church Farm Tamworth Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2016-12-27
    IIF 34 - Director → ME
  • 13
    PFATZ MEDIA LTD - 2018-01-19
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ 2018-01-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-01-19
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    STOCKWORLD EUROPE LTD - 2018-06-16
    MR OFFICE FURNITURE LTD - 2022-02-28
    MR OFFICE FURNITURE LTD - 2022-05-24
    OFFICE FURNITURE DEALS LTD - 2022-03-22
    MILOO EUROPE LTD - 2018-06-11
    icon of address Suite 1 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2018-05-02
    IIF 31 - Director → ME
    icon of calendar 2018-04-23 ~ 2018-05-02
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-05-02
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ 2021-01-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-02-24
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-01 ~ 2021-01-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    icon of address 109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2021-01-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-01-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    DMDP SERVICES LIMITED - 2010-12-23
    icon of address York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-07
    IIF 5 - Director → ME
    icon of calendar 2011-02-28 ~ 2012-04-02
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.