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

Billson, John David

    Related profiles found in government register
  • Billson, John David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bruntcliffe Avenue, Leeds 27 Industrial Estate Morley, Leeds, West Yorkshire, LE27 0LL, United Kingdom

      IIF 1
  • Billson, John David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Dava Street, Moor Park Industrial Estate, Govan, Glasgow, G51 2BQ, Scotland

      IIF 2
    • icon of address 6 Havikil Park, Scotton, Knaresborough, HG5 9JL

      IIF 3
    • icon of address 15, Bruntcliffe Avenue, Leeds 27 Ind. Est. Morley, Leeds, West Yorkshire, LS27 0LL

      IIF 4
    • icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, United Kingdom

      IIF 5
    • icon of address 15, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0LL

      IIF 6 IIF 7 IIF 8
    • icon of address 15, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, United Kingdom

      IIF 9
    • icon of address 15, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire, LS27 0LL, United Kingdom

      IIF 10
    • icon of address 15, 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL, United Kingdom

      IIF 11
    • icon of address 15, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL

      IIF 12 IIF 13 IIF 14
    • icon of address 15, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0LL, England

      IIF 19
    • icon of address Gcng House Unit 12, Clockhill Consultancy Ltd, Tawe Business Village, Swansea, SA7 9LA, United Kingdom

      IIF 20
  • Billson, John David
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bruncliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL, United Kingdom

      IIF 21
    • icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL, United Kingdom

      IIF 22
    • icon of address 15, Bruntcliffe Avenue, Leeds 27 Ind. Est., Morley, Leeds, West Yorkshire, LS27 0LL

      IIF 23
    • icon of address Gcng House, Unit 12, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, United Kingdom

      IIF 24
    • icon of address Gcng House, Unit 12, Tawe Business Village, Swansea, SA7 9LA, United Kingdom

      IIF 25
  • Billson, John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Billson, John David
    British refrigeration engineer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0LL, United Kingdom

      IIF 35
  • Mr John David Billson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL, United Kingdom

      IIF 36
    • icon of address Gcng House, Unit 12, Tawe Business Village, Swansea, SA7 9LA, United Kingdom

      IIF 37
  • Billson, John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609, Avenue D, Chapel Wood, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FS, England

      IIF 38
  • Billson, John David
    British

    Registered addresses and corresponding companies
    • icon of address 6, Havikil Park, Scotton, Knaresborough, HG5 9JL, United Kingdom

      IIF 39
  • Billson, John David

    Registered addresses and corresponding companies
    • icon of address 6, Havikil Park, Scotton, Knaresborough, HG5 9JL, United Kingdom

      IIF 40
    • icon of address 6, Havikil Park, Scotton, Knaresborough, North Yorkshire, HG5 9JL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -756,000 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    SERENITY AIR CONDITIONING LIMITED - 2018-03-13
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,472,000 GBP2024-12-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 19 - Director → ME
  • 5
    TT COIL LIMITED - 2008-04-09
    TRAINDRIVE LIMITED - 1996-05-30
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-01-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Bruntcliffe Avenue, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 1 - Director → ME
  • 8
    HVACADEMY LTD - 2021-03-21
    icon of address 609 Avenue D, Chapel Wood, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -225,707 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 38 - Director → ME
  • 9
    BEIJER REFRIGERANTS LIMITED - 2019-11-27
    icon of address 15 Bruncliffe Avenue Leeds 27 Industrial Estate, Morley, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,935,234 GBP2024-12-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Gcng House Unit 12, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gcng House, Unit 12, Tawe Business Village, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,207 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    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
  • 14
    RETAIL SUPPORT TEAM LIMITED - 2021-08-18
    REF CREATIONS LIMITED - 2024-09-27
    icon of address 15 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -385,355 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 11 - Director → ME
  • 15
    DEAN & WOOD (LONDON) LIMITED - 1986-05-27
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 10 - Director → ME
  • 20
    FRIDGEBOOK.CO.UK LIMITED - 2013-02-26
    icon of address 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -77,226 GBP2024-11-30
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 35 - Director → ME
  • 21
    R.B. WILSON DENTAL LABORATORY LTD. (THE) - 1991-03-13
    DEPENOVA LIMITED - 1999-01-12
    icon of address Unit D Dava Street, Moor Park Industrial Estate, Govan, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    464,922 GBP2024-12-31
    Officer
    icon of calendar 2008-08-20 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 26 - Director → ME
  • 24
    H.R.P. LIMITED - 1991-03-21
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Ind. Est. Morley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 4 - Director → ME
  • 25
    H.R.P. SALES LIMITED - 1991-03-21
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 8 - Director → ME
  • 26
    GAG256 LIMITED - 2007-03-21
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 7 - Director → ME
  • 27
    I V PRODUKT LIMITED - 2016-04-11
    icon of address Sweden House, 5 Upper Montagu Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,358 GBP2019-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Ind. Est., Morley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    73,548 GBP2024-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 23 - Director → ME
  • 29
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    UNITED REFRIGERATION (U.K.) LIMITED - 2012-03-09
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 14 - Director → ME
  • 30
    BRD (AIR CONDITIONING) LIMITED - 1990-01-29
    BARNET REFRIGERATION (DISTRIBUTION) LIMITED - 1982-07-05
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    DEAN & WOOD (LONDON) LIMITED - 1986-05-27
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-11 ~ 2014-03-10
    IIF 39 - Secretary → ME
  • 2
    EASYAIRCONDITIONING.COM GROUP LIMITED - 2001-12-04
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,102 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-05
    IIF 32 - Director → ME
  • 3
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,350,000 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-05
    IIF 34 - Director → ME
  • 4
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-05
    IIF 27 - Director → ME
  • 5
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-05
    IIF 29 - Director → ME
  • 6
    icon of address 15 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    911,992 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-05
    IIF 33 - Director → ME
  • 7
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    UNITED REFRIGERATION (U.K.) LIMITED - 2012-03-09
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    icon of address 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2014-03-10
    IIF 40 - Secretary → 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.