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

Billard, David Peter

    Related profiles found in government register
  • Billard, David Peter
    British

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

      IIF 1
    • Church Farm, 683 Tamworth Road, Sawley, Derbyshire, NG10 3AD

      IIF 2
    • Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 3
  • Billard, David Peter

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

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

      IIF 5
  • 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 6
  • 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 7
    • Church Farm, Tamworth Road, Sawley, Derbyshire, NG103AB, United Kingdom

      IIF 8
  • Billard, David

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

      IIF 9
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 10 IIF 11 IIF 12
    • 109 Welbeck Road, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 13
  • 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 14
  • Billard, David Peter
    English company director born in February 1950

    Resident in England

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

      IIF 15 IIF 16
    • International House, 61 Mosley Street, Manchester, M2 3HZ

      IIF 17
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 18
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 19 IIF 20 IIF 21
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 22 IIF 23
  • 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 24
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, England

      IIF 25 IIF 26 IIF 27
    • 109, Welbeck Road, Long Eaton, Nottingham, NG10 4GQ, United Kingdom

      IIF 28 IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, England

      IIF 37
    • 683, Tamworth Road, Long Eaton, Nottingham, NG10 3AB, United Kingdom

      IIF 38 IIF 39
    • 17, Station Street, Stoke-on-trent, Staffordshire, ST6 4ND, United Kingdom

      IIF 40
  • 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 41
  • Mr David Peter Billard
    English born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
child relation
Offspring entities and appointments
Active 20
  • 1
    International House, 61 Mosley Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 18 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    International House, 45-55 Commercial Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 49 - 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 30 - director → ME
    2007-07-23 ~ dissolved
    IIF 3 - secretary → ME
  • 7
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 5 - secretary → ME
  • 9
    39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 2 - secretary → ME
  • 10
    683 Tamworth Road, Long Eaton, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 39 - director → ME
  • 11
    Church Farm Tamworth Road, Long Eaton, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 20 - director → ME
  • 12
    109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 46 - 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 29 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 32 - 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 27 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    International House 45-55 Commercial Street, London, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    International House, 61 Mosley Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-06-29 ~ dissolved
    IIF 4 - secretary → ME
  • 19
    Church Farm, Tamworth Road, Sawley, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 8 - director → ME
  • 20
    DMDP SERVICES LIMITED - 2010-12-23
    York House, 249 Manningham Lane, Bradford
    Dissolved corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 35 - director → ME
Ceased 17
  • 1
    C/o, Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ 2011-04-28
    IIF 36 - director → ME
  • 2
    International House 109-111 Fulham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-01-31 ~ 2019-10-04
    IIF 24 - director → ME
    Person with significant control
    2017-01-31 ~ 2019-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2017-11-10 ~ 2019-06-20
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-22 ~ 2020-05-01
    IIF 13 - 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 25 - director → ME
    Person with significant control
    2018-07-03 ~ 2019-10-08
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    Church Farm, Tamworth Road, Sawley, Derbyshire, England
    Dissolved corporate
    Officer
    2011-08-02 ~ 2014-05-01
    IIF 7 - director → ME
  • 6
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ 2021-01-20
    IIF 19 - director → ME
    Person with significant control
    2020-01-17 ~ 2021-01-20
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 7
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ 2017-02-14
    IIF 38 - director → ME
    Person with significant control
    2016-06-08 ~ 2017-05-08
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    683 Tamworth Road, Long Eaton, Nottingham
    Dissolved corporate
    Officer
    2014-04-01 ~ 2016-04-27
    IIF 37 - director → ME
  • 9
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-22 ~ 2020-05-01
    IIF 10 - secretary → ME
  • 10
    109 Welbeck Road, Long Eaton, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-27 ~ 2021-01-20
    IIF 11 - secretary → ME
    2020-03-22 ~ 2020-05-01
    IIF 12 - secretary → ME
  • 11
    39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2007-02-14 ~ 2008-03-17
    IIF 1 - secretary → ME
  • 12
    Church Farm Tamworth Road, Long Eaton, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-01 ~ 2016-12-27
    IIF 34 - 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 28 - director → ME
    Person with significant control
    2017-10-18 ~ 2018-01-19
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-23 ~ 2018-05-02
    IIF 31 - director → ME
    2018-04-23 ~ 2018-05-02
    IIF 9 - secretary → ME
    Person with significant control
    2018-04-23 ~ 2018-05-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 15
    109 Welbeck Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ 2021-01-20
    IIF 23 - director → ME
    Person with significant control
    2019-05-20 ~ 2020-02-24
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2020-08-01 ~ 2021-01-20
    IIF 41 - 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 14 - director → ME
    Person with significant control
    2020-01-20 ~ 2021-01-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors 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 40 - director → ME
    2010-10-21 ~ 2010-12-07
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.