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

Mrs Elizabeth Ann Bullivant

    Related profiles found in government register
  • Mrs Elizabeth Ann Bullivant
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, England

      IIF 1 IIF 2 IIF 3
    • Brook House, Milton Road, Repton, Derby, Derbyshire, DE65 6FZ, England

      IIF 5
    • Brook House, Milton Road, Repton, Derbyshire, DE65 6FZ, England

      IIF 6
  • Mrs Elizabeth Ann Bullivant
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakelow Park Group Holdings Limited, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 7
    • Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 8
    • 75, Burton Road, Repton, Derby, DE65 6FN, England

      IIF 9
    • Brook House, Milton Road, Repton, Derbyshire, DE65 6FZ, England

      IIF 10
  • Bullivant, Elizabeth Ann
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 11 IIF 12
    • The Limes, 75 Burton Road, Repton, Derbyshire, DE65 6FN, United Kingdom

      IIF 13
  • Bullivant, Elizabeth Ann
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ceram House, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 14
    • Brookhouse, Milton Road, Repton, Derby, DE65 6FZ, England

      IIF 15
    • Brooklands, 36 Main Street, Repton, Derby, Derbyshire, DE65 6EZ, England

      IIF 16
  • Bullivant, Elizabeth Ann
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 17
  • Bullivant, Elizabeth Ann
    British house wife born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • No 1, The Crescent, Repton, Derby, DE65 6GL, England

      IIF 18
  • Bullivant, Elizabeth Ann
    British none born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Milton Road, Repton, Derby, DE65 6FZ, England

      IIF 19
  • Bullivant, Elizabeth Ann
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 20
    • 75, Burton Road, Repton, Derby, DE65 6FN, England

      IIF 21
    • Brooklands, 36 Main Street, Repton, Derbyshire, DE65 6EZ, England

      IIF 22
  • Bullivant, Elizabeth Ann
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Milton Road, Repton, Derbyshire, DE65 6FZ, England

      IIF 23 IIF 24
  • Bullivant, Elizabeth Ann
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakelow Park Group Holdings Limited, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 25
  • Bullivant, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • Park Manor Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX

      IIF 26 IIF 27
  • Bullivant, Elizabeth Ann

    Registered addresses and corresponding companies
    • Park Manor Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX

      IIF 28
    • C/o Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs, DE15 9UA

      IIF 29
    • Ceram House, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 30
    • Rb Drakelow, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 31
    • Walton Road, Burton On Trent, Staffordshire, DE15 9UA

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    BULLIVANT TRUSTEES UK LTD
    15745211
    75 Burton Road, Repton, Derby, England
    Active Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    DRAKELOW DEVELOPMENT HOLDINGS LIMITED
    - now 02575981
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Officer
    2012-03-01 ~ now
    IIF 12 - Director → ME
  • 3
    DRAKELOW DEVELOPMENTS LIMITED
    - now 02552686 03678197
    ULLSWATER LIMITED - 1991-05-01
    The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -295,955 GBP2024-04-01 ~ 2025-03-31
    Officer
    2012-03-01 ~ now
    IIF 13 - Director → ME
  • 4
    DRAKELOW PARK GROUP HOLDINGS LIMITED
    12377408
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,667,941 GBP2021-09-30
    Officer
    2019-12-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DRAKELOW PARK GROUP LIMITED
    - now 11090367
    11090367 LIMITED - 2018-01-31
    DRAKELOW PARK GROUP LIMITED - 2018-01-08
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    309,484 GBP2021-09-30
    Officer
    2018-03-06 ~ now
    IIF 22 - Director → ME
  • 6
    DRAKELOW PARK INVESTMENTS 1 LIMITED
    11222204 11222210
    1 The Crescent, Repton, Derby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    704 GBP2019-09-30
    Officer
    2018-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 7
    DRAKELOW PARK INVESTMENTS 2 LIMITED
    11222210 11222204
    1 The Crescent, Repton, Derby, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    704 GBP2019-09-30
    Officer
    2018-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    ECOSMART LTD
    05828134
    The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PARK MANOR PROPERTY LIMITED
    05122656
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    2020-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    POSTERITAS LIMITED
    07635258
    Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    RALLID LTD
    - now 05971629
    DRAKELOW SITE SERVICES LIMITED
    - 2020-12-02 05971629
    BULLIVANT DEVELOPMENTS LTD - 2009-10-13
    Rivermead House, 7, Lewis Court, Grove Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,024 GBP2020-09-30
    Officer
    2018-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ANVIL EQUIPMENT LIMITED
    - now 03306819
    NORTHERN EXPANSION LIMITED - 1997-04-23
    Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-04-29 ~ 2011-07-28
    IIF 27 - Secretary → ME
  • 2
    BRANSTON GOLF & COUNTRY CLUB LIMITED
    - now 01177445
    BRANSTON GOLF CLUB LIMITED - 1997-03-27
    GEORGE HAMSHAW GOLF COURSES (BURTON) LIMITED - 1977-12-31
    Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,556 GBP2024-06-30
    Officer
    2003-11-07 ~ 2019-12-06
    IIF 19 - Director → ME
  • 3
    COURTYARD BARNS MANAGEMENT COMPANY LIMITED
    10372676
    8 Courtyard Barns Station Road, Docking, King's Lynn, Norfolk, England
    Active Corporate (8 parents)
    Officer
    2018-09-21 ~ 2022-12-02
    IIF 16 - Director → ME
  • 4
    DRAKELOW DEVELOPMENT HOLDINGS LIMITED
    - now 02575981
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2020-01-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DRAKELOW DEVELOPMENTS LIMITED
    - now 02552686 03678197
    ULLSWATER LIMITED - 1991-05-01
    The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -295,955 GBP2024-04-01 ~ 2025-03-31
    Officer
    2001-11-12 ~ 2011-09-01
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    DRAKELOW PARK GROUP LIMITED
    - now 11090367
    11090367 LIMITED - 2018-01-31
    DRAKELOW PARK GROUP LIMITED - 2018-01-08
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    309,484 GBP2021-09-30
    Person with significant control
    2018-03-06 ~ 2018-03-21
    IIF 6 - Right to appoint or remove directors OE
  • 7
    DRAKELOW PARK INVESTMENTS 2 LIMITED
    11222210 11222204
    1 The Crescent, Repton, Derby, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    704 GBP2019-09-30
    Person with significant control
    2018-02-23 ~ 2018-03-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PARK MANOR PROPERTY LIMITED
    05122656
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    2011-07-12 ~ 2011-09-01
    IIF 29 - Secretary → ME
  • 9
    POSTERITAS LIMITED
    07635258
    Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-10 ~ 2014-05-01
    IIF 14 - Director → ME
    2011-05-16 ~ 2011-09-01
    IIF 31 - Secretary → ME
  • 10
    RALLID LTD - now
    DRAKELOW SITE SERVICES LIMITED
    - 2020-12-02 05971629
    BULLIVANT DEVELOPMENTS LTD
    - 2009-10-13 05971629
    Rivermead House, 7, Lewis Court, Grove Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,024 GBP2020-09-30
    Officer
    2006-10-18 ~ 2009-10-18
    IIF 26 - Secretary → ME
    2011-03-15 ~ 2011-09-01
    IIF 32 - Secretary → ME
  • 11
    THE WINERY LTD
    06068133
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,735 GBP2023-12-31
    Officer
    2016-06-01 ~ 2019-05-29
    IIF 15 - Director → ME
  • 12
    WEST ROAD HAULAGE LTD
    08761554
    2 Cooks Drive, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,374 GBP2024-12-31
    Officer
    2014-09-01 ~ 2016-12-02
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.