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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Dunleavey, Rory
    Born in March 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ now
    OF - Director → CIF 0
    Dunleavey, Rory
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Bull, James Malcolm Jan
    Born in March 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Bull, Malcolm Thomas
    Born in July 1944
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Malcolm Thomas Bull
    Born in July 1944
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 5
parent relation
Company in focus

RIVAR LIMITED

Previous name
NEWBURY SAND & GRAVEL COMPANY LIMITED - 1987-03-11
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • RIVAR LIMITED
    Info
    NEWBURY SAND & GRAVEL COMPANY LIMITED - 1987-03-11
    Registered number 00820466
    icon of address5 West Mills, Newbury RG14 5HG
    PRIVATE LIMITED COMPANY incorporated on 1964-09-23 (61 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • RIVAR LIMITED
    S
    Registered number missing
    icon of address5 West Mills, Newbury, Berkshire, RG14 5HG
    CIF 1
  • RIVAR LIMITED
    S
    Registered number 00820466
    icon of address5 West Mills, Newbury, Berkshire, RG14 5HG
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address5 West Mills, Newbury, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressMill House Overbridge Square, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 3
    KENNET VALLEY LAND RECLAMATION COMPANY LIMITED - 1987-03-11
    icon of address5 West Mills, Newbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5 West Mills, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address5 West Mills, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ now
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5 West Mills, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 9
    RIVAR (PINCHINGTON LANE) LIMITED - 1993-03-05
    BUTTERMERE SECURITIES LIMITED - 1990-03-27
    KENNET VALLEY AGGREGATES LIMITED - 1987-03-11
    icon of address5 West Mills, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address5 West Mills, Newbury, Berks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    CIF 6 - Director → ME
  • 11
    icon of address5 West Mills, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    CIF 19 - Director → ME
  • 12
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address5 West Mills, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2015-10-20
    CIF 17 - Director → ME
  • 2
    HL 3281 LIMITED - 2008-06-16
    icon of address16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2014-11-10
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2023-12-04
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2023-12-04
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address7 Church Farm Road, Latton, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,863 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ 2022-08-04
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2022-08-04
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 5
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-04-12
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2017-11-15
    CIF 13 - Director → ME
  • 7
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2015-11-04
    CIF 15 - Director → ME
  • 8
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    CIF 26 - Right to appoint or remove directors OE
  • 9
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2009-11-03 ~ 2013-01-08
    CIF 18 - Director → ME
  • 10
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,334 GBP2024-07-31
    Officer
    icon of calendar 2007-11-07 ~ 2008-02-27
    CIF 1 - Director → ME
  • 11
    icon of addressPremier Estates Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2015-10-23
    CIF 16 - Director → ME
  • 12
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2013-06-06
    CIF 12 - Director → ME
  • 13
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-03-05
    CIF 14 - Director → ME
  • 14
    icon of address1 Court Farm Barns, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2021-10-08
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2021-10-08
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.