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
    Operations Director born in October 1963
    Individual (1 offspring)
    Officer
    2024-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Trafford, Graham James
    Accountant born in July 1972
    Individual (23 offsprings)
    Officer
    2011-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Pedley, Martin John
    Engineer born in July 1965
    Individual (17 offsprings)
    Officer
    2023-09-13 ~ now
    OF - Director → CIF 0
  • 4
    Clement, David Wayne
    Production Director born in November 1966
    Individual (1 offspring)
    Officer
    2021-07-23 ~ now
    OF - Director → CIF 0
  • 5
    ROGER BULLIVANT LIMITED - now
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    1973, Boulevard De La Défense, 92000 Nanterre, France
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Gatward, Julian Paul
    Operations Director born in October 1966
    Individual (1 offspring)
    Officer
    2012-03-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Alcorn, Ian George
    Commercial Director born in October 1961
    Individual
    Officer
    2014-11-07 ~ 2024-04-05
    OF - Director → CIF 0
  • 3
    Pratt, Gillian Vanessa
    Housewife born in November 1960
    Individual (5 offsprings)
    Officer
    2011-06-24 ~ 2011-07-28
    OF - Director → CIF 0
  • 4
    Webster, Philomena
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    2011-06-24 ~ 2011-07-28
    OF - Director → CIF 0
  • 5
    Pratt, Martin
    Executive Vice President born in December 1960
    Individual (21 offsprings)
    Officer
    2011-07-28 ~ 2012-11-21
    OF - Director → CIF 0
  • 6
    Hines, Philip John
    Director born in August 1966
    Individual (8 offsprings)
    Officer
    2012-11-21 ~ 2023-09-21
    OF - Director → CIF 0
  • 7
    Brown, Robert Alec
    Director born in June 1963
    Individual (39 offsprings)
    Officer
    2011-07-28 ~ 2012-12-20
    OF - Director → CIF 0
  • 8
    Sloan, Hugh
    Operations Director born in June 1957
    Individual
    Officer
    2013-02-18 ~ 2021-03-31
    OF - Director → CIF 0
  • 9
    Brown, Charlotte Louise
    Housewife born in May 1971
    Individual (5 offsprings)
    Officer
    2011-06-24 ~ 2011-07-28
    OF - Director → CIF 0
  • 10
    Wren, Clifford John
    Managing Director born in May 1960
    Individual
    Officer
    2018-06-12 ~ 2023-03-31
    OF - Director → CIF 0
  • 11
    Farnell, Gary
    Managing Director born in October 1965
    Individual (2 offsprings)
    Officer
    2015-05-15 ~ 2017-11-30
    OF - Director → CIF 0
  • 12
    Verrouil, Didier
    Director born in February 1954
    Individual
    Officer
    2012-11-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 13
    Patch, John Charles Whitmore
    Director born in April 1953
    Individual (4 offsprings)
    Officer
    2011-07-28 ~ 2015-10-31
    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 - 2011-06-24
    Registered number 07681731
    Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire DE11 9DU
    Private Limited Company incorporated on 2011-06-24 (14 years). 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
    1, Cours Ferdinand De Lesseps, Rueil Malmaison, Paris, France, 92500
    French Public Ltd Company (Societe Anonyme) in Rcs Nanterre, France
    CIF 1
  • VINCI
    S
    Registered number 552 037 806
    1973, Boulevard De La Défense, 92000 Nanterre, France
    Société Anonyme in Rcs Nanterre, France
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    RACERFLAME LIMITED - 1997-07-15
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    BROOMCO (3092) LIMITED - 2004-07-08
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-12-13 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    BACHY LIMITED - 1997-07-07
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    BACHY OVERSEAS LIMITED - 1998-03-18
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,571 GBP2021-12-31
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2025-01-22 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 7
    Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-06-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Bdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-05-11 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 9
    Unit 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
    2022-12-13 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    BACHY (U.K.) LIMITED - 2015-03-10
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,500,000 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    VIBRO MENARD LIMITED - 2024-02-09
    VIBRO PROJECTS LIMITED - 2011-08-09
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    PANELHAPPY LIMITED - 1992-12-02
    Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    5,429,000 GBP2023-12-31
    Person with significant control
    2022-12-13 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    NUKEM LIMITED - 2008-05-15
    RWE NUKEM LIMITED - 2006-08-08
    NUKEM NUCLEAR LIMITED - 2001-09-27
    WASTECHEM LIMITED - 1997-11-17
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    WASTECHEM LIMITED - 1991-12-24
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2022-12-13 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 13
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    SOLDATA LIMITED - 2017-01-27
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    TWICECHANGE LIMITED - 1991-12-23
    Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,717,000 GBP2023-12-31
    Person with significant control
    2022-12-13 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    PIGOTT FOUNDATIONS LIMITED - 2012-03-27
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,209,000 GBP2023-12-31
    Person with significant control
    2022-12-13 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    BACHY BAUER LIMITED - 2016-02-24
    PENHARRY PROPERTIES LIMITED - 1989-04-20
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    W PILE LIMITED - 2014-10-27
    WESTPILE LIMITED - 2004-07-12
    BROOMCO (3355) LIMITED - 2004-03-17
    Element Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,965,229 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 29 - Right to appoint or remove directors as a member of a firmOE
    CIF 29 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    SOLETANCHE FONDACO LIMITED - 1993-11-17
    FONDACO FOUNDATIONS LIMITED - 1991-03-20
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 19
    VIBROFLOTATION HOLDINGS LIMITED - 1995-05-05
    VIBROFLOTATION LIMITED - 1988-03-30
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,181,000 GBP2023-12-31
    Person with significant control
    2022-12-13 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    MENARD LIMITED - 2024-02-09
    VIBRO LIMITED - 2023-03-22
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2022-12-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    GROUND TECHNOLOGY LIMITED - 2002-02-06
    TECHNOLOGY CORPORATION LTD - 1997-05-19
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    Unit 2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    2016-12-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 24
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -593,000 GBP2021-12-31
    Person with significant control
    2022-12-13 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 25
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    WESTPILE LIMITED - 2010-03-11
    W PILE LIMITED - 2004-07-12
    BROOMCO (3371) LIMITED - 2004-01-29
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BROOMCO (3092) LIMITED - 2004-07-08
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-13
    CIF 28 - Has significant influence or control OE
  • 2
    VIBRO MENARD LIMITED - 2024-02-09
    VIBRO PROJECTS LIMITED - 2011-08-09
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    PANELHAPPY LIMITED - 1992-12-02
    Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    5,429,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-13
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Has significant influence or control OE
  • 3
    NUKEM LIMITED - 2008-05-15
    RWE NUKEM LIMITED - 2006-08-08
    NUKEM NUCLEAR LIMITED - 2001-09-27
    WASTECHEM LIMITED - 1997-11-17
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    WASTECHEM LIMITED - 1991-12-24
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-13
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    SOLDATA LIMITED - 2017-01-27
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    TWICECHANGE LIMITED - 1991-12-23
    Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,717,000 GBP2023-12-31
    Person with significant control
    2021-09-24 ~ 2022-12-13
    CIF 30 - Ownership of shares – 75% or more OE
© 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.