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 Billard

    Related profiles found in government register
  • Mr David Billard
    English born in February 1950

    Resident in England

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

      IIF 1
  • Mr David Billard
    British born in February 1950

    Resident in England

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

      IIF 2
  • Mr David Peter Billard
    English born in February 1950

    Resident in England

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

      IIF 3
    • International House 45-55, Commercial Street, London, E1 6BD, England

      IIF 4
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 5
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 6 IIF 7 IIF 8
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 14 IIF 15
    • 95, Oakleys Road, Long Eaton, Nottingham, NG10 1FH, England

      IIF 16
  • Mr David Peter Billard
    British born in February 1950

    Resident in England

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

      IIF 17
  • Billard, David Peter
    English born in February 1950

    Resident in England

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

      IIF 18
    • 95, Oakleys Road, Long Eaton, Nottingham, NG10 1FH, England

      IIF 19
  • Billard, David Peter
    English commercial director born in February 1950

    Resident in England

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

      IIF 21
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 22
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 23 IIF 24 IIF 25
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Billard, David Peter
    English director born in February 1950

    Resident in England

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

      IIF 29
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 30 IIF 31 IIF 32
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 33 IIF 34
  • Mr David Billard
    British born in February 1950

    Resident in United Kingdom

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

      IIF 35
  • Mr David Peter Billard
    English born in February 1950

    Resident in United Kingdom

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

      IIF 36
  • Billard, David Peter
    British none born in February 1950

    Resident in England

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

      IIF 37
  • David Billard
    British born in February 1950

    Resident in United Kingdom

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

      IIF 38
  • Billard, David Peter
    British director born in April 1951

    Resident in England

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

      IIF 39
    • Church Farm, Tamworth Road, Sawley, Derbyshire, NG103AB, United Kingdom

      IIF 40
  • David Peter Billard
    English born in February 1950

    Resident in United Kingdom

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

      IIF 41
  • Billard, David
    British director born in February 1950

    Resident in United Kingdom

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

      IIF 42
  • Billard, David Peter
    British director born in February 1950

    Resident in United Kingdom

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

      IIF 43
  • Mr David Peter Billard
    United Kingdom born in February 1950

    Resident in United Kingdom

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

      IIF 44
  • Billard, David Peter
    British

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

      IIF 45
    • Church Farm, 683 Tamworth Road, Sawley, Derbyshire, NG10 3AD

      IIF 46
    • Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 47
  • Billard, David

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

      IIF 48
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 49 IIF 50 IIF 51
    • 109 Welbeck Road, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 52
  • Billard, David Peter

    Registered addresses and corresponding companies
    • 109, 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
    • 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
    • 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
    • 18, Rigbys Row, Nantwich, Cheshire, CW5 5RX, England

      IIF 56
    • 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, England

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

      IIF 58 IIF 59
    • 17, Station Street, Stoke-on-trent, Staffordshire, ST6 4ND, United Kingdom

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

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 9 February 2026 and licensed under the Open Government Licence v3.0.