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 5
  • 1
    Taylor, Richard Lawrence
    Born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Pedley, Martin John, Dr
    Born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    OF - Director → CIF 0
  • 3
    Clement, David Wayne
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ now
    OF - Director → CIF 0
  • 4
    Trafford, Graham James
    Born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ now
    OF - Director → CIF 0
  • 5
    ROGER BULLIVANT LIMITED - now
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of address1973, Boulevard De La Défense, 92000 Nanterre, France
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Patch, John Charles Whitmore
    Born in April 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2015-10-31
    OF - Director → CIF 0
  • 2
    Farnell, Gary
    Born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2017-11-30
    OF - Director → CIF 0
  • 3
    Webster, Philomena
    Born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-28
    OF - Director → CIF 0
  • 4
    Wren, Clifford John
    Born in May 1960
    Individual
    Officer
    icon of calendar 2018-06-12 ~ 2023-03-31
    OF - Director → CIF 0
  • 5
    Brown, Charlotte Louise
    Born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-28
    OF - Director → CIF 0
  • 6
    Gatward, Julian Paul
    Born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 7
    Hines, Philip John
    Born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2023-09-21
    OF - Director → CIF 0
  • 8
    Pratt, Gillian Vanessa
    Born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-28
    OF - Director → CIF 0
  • 9
    Pratt, Martin
    Born in December 1960
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2012-11-21
    OF - Director → CIF 0
  • 10
    Sloan, Hugh
    Born in June 1957
    Individual
    Officer
    icon of calendar 2013-02-18 ~ 2021-03-31
    OF - Director → CIF 0
  • 11
    Alcorn, Ian George
    Born in October 1961
    Individual
    Officer
    icon of calendar 2014-11-07 ~ 2024-04-05
    OF - Director → CIF 0
  • 12
    Verrouil, Didier
    Born in February 1954
    Individual
    Officer
    icon of calendar 2012-11-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 13
    Brown, Robert Alec
    Born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2012-12-20
    OF - Director → CIF 0
parent relation
Company in focus

ROGER BULLIVANT LIMITED

Previous names
NEW CHARGILL LIMITED - 2011-08-02
NEW CHARGRILL LIMITED - 2011-06-24
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • ROGER BULLIVANT LIMITED
    Info
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-08-02
    Registered number 07681731
    icon of addressRb Walton Park, Hearthcote Road, Swadlincote, Derbyshire DE11 9DU
    PRIVATE LIMITED COMPANY incorporated on 2011-06-24 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • VINCI S.A.
    S
    Registered number 552 037 806
    icon of address1, Cours Ferdinand De Lesseps, Rueil Malmaison, Paris, France, 92500
    French Public Ltd Company (Societe Anonyme) in Rcs Nanterre, France
    CIF 1
  • VINCI S.A.
    S
    Registered number 552 037 806
    icon of address1973, Boulevard De La Defense, Nanterre, France, 92000
    French Public Company in France
    CIF 2
  • VINCI S.A.
    S
    Registered number 552 037 806 00585
    icon of address1973 Boulevard De La Defense, 92000, Nanterre, France
    Public Limited Company in Nanterre Commercial Commercial And Companies Registry, France
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    TRUEWIND UK LIMITED - 2024-10-08
    icon of address9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    234,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    RACERFLAME LIMITED - 1997-07-15
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    BROOMCO (3092) LIMITED - 2004-07-08
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 4
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    BACHY LIMITED - 1997-07-07
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    BACHY OVERSEAS LIMITED - 1998-03-18
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,571 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address13 Queens Road, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    712,139 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of addressWalton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-11 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address280 Avenue Napoléon Bonaparte, Rueil-malmaison, France
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1985-10-01 ~ now
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Ownership of voting rights - More than 25%OE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares - More than 25%OE
  • 12
    icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCalle Melchor Fernández Almagro, 23, Madrid, Spain
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-11-09 ~ now
    CIF 28 - Ownership of voting rights - More than 25%OE
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Ownership of shares - More than 25%OE
    CIF 28 - Right to appoint or remove directorsOE
  • 14
    BACHY (U.K.) LIMITED - 2015-03-10
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    PANELHAPPY LIMITED - 1992-12-02
    VIBRO PROJECTS LIMITED - 2011-08-09
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    VIBRO MENARD LIMITED - 2024-02-09
    icon of addressHenderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    DE FACTO 1603 LIMITED - 2008-03-13
    icon of addressOne Canada Square, Suite 9.09b, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressOne Canada Square, Suite 9.09b, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 18
    NUKEM NUCLEAR LIMITED - 2001-09-27
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    RWE NUKEM LIMITED - 2006-08-08
    WASTECHEM LIMITED - 1997-11-17
    WASTECHEM LIMITED - 1991-12-24
    NUKEM LIMITED - 2008-05-15
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    icon of address304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 19
    AGHOCO 1868 LIMITED - 2019-08-20
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,659,197 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of addressRb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    TWICECHANGE LIMITED - 1991-12-23
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    SOLDATA LIMITED - 2017-01-27
    icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 22
    PIGOTT FOUNDATIONS LIMITED - 2012-03-27
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    PENHARRY PROPERTIES LIMITED - 1989-04-20
    BACHY BAUER LIMITED - 2016-02-24
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 24
    WESTPILE LIMITED - 2004-07-12
    W PILE LIMITED - 2014-10-27
    BROOMCO (3355) LIMITED - 2004-03-17
    icon of addressElement Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,865,257 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 41 - Has significant influence or controlOE
    CIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 25
    FONDACO FOUNDATIONS LIMITED - 1991-03-20
    SOLETANCHE FONDACO LIMITED - 1993-11-17
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressNew Timber Yard, 1 Dimes Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 27
    VIBROFLOTATION HOLDINGS LIMITED - 1995-05-05
    VIBROFLOTATION LIMITED - 1988-03-30
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 28
    VIBRO LIMITED - 2023-03-22
    MENARD LIMITED - 2024-02-09
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 30
    TECHNOLOGY CORPORATION LTD - 1997-05-19
    GROUND TECHNOLOGY LIMITED - 2002-02-06
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 31
    VINCI AIRPORTS U.K. LIMITED - 2010-03-15
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 32
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (8 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 33
    icon of addressUnit 2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 35
    W PILE LIMITED - 2004-07-12
    BROOMCO (3371) LIMITED - 2004-01-29
    WESTPILE LIMITED - 2010-03-11
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressC/o Flotation Energy Limited Hobart House, 80 Hanover Street, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BROOMCO (3092) LIMITED - 2004-07-08
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-13
    CIF 40 - Has significant influence or control OE
  • 2
    PANELHAPPY LIMITED - 1992-12-02
    VIBRO PROJECTS LIMITED - 2011-08-09
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    VIBRO MENARD LIMITED - 2024-02-09
    icon of addressHenderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-13
    CIF 39 - Has significant influence or control OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address4th Floor 115 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-06 ~ 2025-07-17
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    NUKEM NUCLEAR LIMITED - 2001-09-27
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    RWE NUKEM LIMITED - 2006-08-08
    WASTECHEM LIMITED - 1997-11-17
    WASTECHEM LIMITED - 1991-12-24
    NUKEM LIMITED - 2008-05-15
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    icon of address304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-13
    CIF 38 - Ownership of shares – 75% or more OE
  • 5
    TWICECHANGE LIMITED - 1991-12-23
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    SOLDATA LIMITED - 2017-01-27
    icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-12-13
    CIF 42 - 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.