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, Adam James

    Related profiles found in government register
  • Billig, Adam James
    British commercial property agent born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 1
  • Billig, Adam James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 2
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 3
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 8
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 9
    • icon of address 7 Portland Road, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 10
    • icon of address 95, Icknield Street, Birmingham, B18 6RU, United Kingdom

      IIF 11
    • icon of address C/o Trinity Accountants, Crest House, 6 Highfield Road, Birmingham, B15 3ED, United Kingdom

      IIF 12
    • icon of address 61, Valencia Road, Bromsgrove, Worcestershire, B60 2SA, England

      IIF 13
    • icon of address 61, Valencia Road, The Oakalls, Bromsgrove, Worcestershire, B60 2SA, United Kingdom

      IIF 14
    • icon of address Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 15 IIF 16
  • Billig, Adam James
    British sales rep born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Valencia Road, The Oakalls, Bromsgrove, Worcs, B60 2SA

      IIF 17
  • Billig, Adam James
    British salesman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Valencia Road, Bromsgrove, Worcestershire, B60 2SA, England

      IIF 18
  • Billig, Adam James
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Stratford Road, Bromsgrove, B60 1AU, England

      IIF 19
  • Billig, Adam James
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trigate, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 20
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 21
    • icon of address 56, Stratford Road, Bromsgrove, B60 1AU, England

      IIF 22 IIF 23
  • Billig, Adam James
    British lettings manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Stratford Road, Bromsgrove, Worcestershire, B60 1AU, United Kingdom

      IIF 24
  • Billig, Adam James
    British sale director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Beecham Business Park, Suite 4, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 25
  • Mr Adam James Billig
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 7 Portland Road, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 30
    • icon of address 95, Icknield Street, Birmingham, B18 6RU, United Kingdom

      IIF 31
    • icon of address 61 Valencia Road, Valencia Road, Bromsgrove, B60 2SA, England

      IIF 32
    • icon of address 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 33
    • icon of address Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 34 IIF 35
  • Billig, Adam James
    British rugby player

    Registered addresses and corresponding companies
    • icon of address 61, Valencia Road, The Oakalls, Bromsgrove, Worcs, B60 2SA

      IIF 36
  • Mr Adam Billig
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 37
  • Mr Adam James Billig
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 38
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 39
    • icon of address 56, Stratford Road, Bromsgrove, B60 1AU, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    4D PROPERTIES HOLDINGS LIMITED - 2020-11-16
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,635 GBP2023-10-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Sunrise House, Marston Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,863 GBP2023-05-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sunrise House, Marston Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,513 GBP2024-05-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 56 Stratford Road, Bromsgrove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    203,506 GBP2024-09-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Trigate, 210-222 Hagley Road West, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 18a High Street, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    179 GBP2023-10-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 38 - Has significant influence or controlOE
  • 7
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Church House High Street, Claverley, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,204 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    81,182 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Charlotte Street 61 Charlotte Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,252 GBP2021-01-31
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-01-23 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address 56 Stratford Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-24 ~ 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
  • 12
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,155 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Director → ME
  • 13
    AAJ PROPERTY MANAGEMENT LTD - 2018-06-11
    icon of address 47 Queen Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,941 GBP2017-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address 18 18 Poppyfield Court, Gibbet Hill, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 56 Stratford Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 95 Icknield Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1a Foundry Mews Dale End, Coalbrookdale, Telford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 1a Foundry Mews Dale End, Coalbrookdale, Telford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    4D PROPERTIES HOLDINGS LIMITED - 2020-11-16
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,635 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-11-20
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Portland Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-01
    IIF 13 - Director → ME
  • 3
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2022-02-16 ~ 2024-10-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-10-23
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,571 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-12-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-12-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    SULLIVAN BILLIG LTD - 2024-06-12
    SULLIVANS LIMITED - 2019-11-14
    icon of address Unit 1 Forge Farm Forge Lane, Footherley, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-11-01
    IIF 25 - Director → ME
  • 6
    icon of address C/o Trinity, 1 The Old Custom House, Church Street, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2013-12-03
    IIF 9 - Director → ME
  • 7
    icon of address 1a Foundry Mews Dale End, Coalbrookdale, Telford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-17
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o: Trinity Crest House, 6 Highfield Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-20 ~ 2014-11-01
    IIF 14 - Director → ME
  • 9
    icon of address C/o Trinity Accountants Crest House, 6 Highfield Road, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-25 ~ 2014-11-01
    IIF 12 - Director → ME
  • 10
    icon of address 1a Foundry Mews Dale End, Coalbrookdale, Telford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-07-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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.