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

David Billingham

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 3
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 4
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 5
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 6
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

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

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

      IIF 9
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 10
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 11
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12 IIF 13
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 14
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15 IIF 16
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 17
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 18
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 19
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 20
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 21
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 22 IIF 23 IIF 24
  • Billingham, David
    British consultant born in December 1990

    Resident in United Kingdom

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

      IIF 25
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 26
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 27
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 28
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 29
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 30
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 31
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

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

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

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

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

      IIF 39 IIF 40
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 41
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 42
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 43
    • icon of address 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 44
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 45
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 46
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 47
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    TANSYDREAM LTD - 2020-10-13
    icon of address 35 Elizabeth Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181 GBP2021-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-06-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-31 ~ 2019-07-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 48 - Director → ME
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264 GBP2021-04-05
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-08-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    483 GBP2020-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-19
    IIF 29 - Director → ME
  • 8
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,136 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-17
    IIF 31 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 34 - Director → ME
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 32 - Director → ME
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 33 - Director → ME
  • 13
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,358 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,527 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-19
    IIF 42 - Director → ME
  • 20
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-08-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    TANSYKISS LTD - 2020-04-27
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,383 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    TANSYHEART LTD - 2021-01-28
    icon of address 19 Amberley Close, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-10
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.