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

Mr David Peter Billard

    Related profiles found in government register
  • Mr David Peter Billard
    English 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 1
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, England

      IIF 2 IIF 3
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

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

      IIF 5 IIF 6 IIF 7
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21 IIF 22
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ

      IIF 23
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, 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 IIF 30
  • 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 31
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • 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 39
    • icon of address Church Farm, Tamworth Road, Sawley, Derbyshire, NG103AB, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • Billard, David Peter
    British

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

      IIF 43
    • icon of address Church Farm, 683 Tamworth Road, Sawley, Derbyshire, NG10 3AD

      IIF 44
    • icon of address Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 45
  • 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 46
  • 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 47
  • Billard, David Peter

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

      IIF 48
  • Billard, David

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

      IIF 49
    • icon of address 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 50 IIF 51 IIF 52
    • icon of address 109 Welbeck Road, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 53
  • 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 54
  • 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 55
  • 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 56
    • icon of address 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, England

      IIF 57
    • icon of address 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, United Kingdom

      IIF 58 IIF 59
    • icon of address 17, Station Street, Stoke-on-trent, Staffordshire, ST6 4ND, 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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 18 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 4 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 8 - 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 46 - Director → ME
    icon of calendar 2007-07-23 ~ dissolved
    IIF 45 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 6 - 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 48 - Secretary → ME
  • 9
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 44 - 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 59 - 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 26 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 5 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 12 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 17 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 40 - 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 55 - 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 56 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-06-20
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-01-31 ~ 2019-05-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 53 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2019-10-08
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - 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 39 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-01-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-05-08
    IIF 41 - 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 57 - 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 50 - 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 52 - Secretary → ME
    icon of calendar 2020-07-27 ~ 2021-01-20
    IIF 51 - 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 43 - 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 54 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-01-19
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 47 - Director → ME
    icon of calendar 2018-04-23 ~ 2018-05-02
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-05-02
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-02-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-01 ~ 2021-01-20
    IIF 16 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-01-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 37 - Director → ME
    icon of calendar 2011-02-28 ~ 2012-04-02
    IIF 60 - 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.