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

Brown, Robert Alec

    Related profiles found in government register
  • Brown, Robert Alec
    British businessman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pavillion Court, 2 Pavillion Court, 600 Pavillion Drive, Northampton, NN4 7SL, England

      IIF 1
  • Brown, Robert Alec
    British commercial manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Robert Alec
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 8
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Brown, Robert Alec
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Cedar House, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 0SJ, Great Britain

      IIF 14
    • Cedar House, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 0SJ, England

      IIF 15 IIF 16
    • 41, Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, Great Britain

      IIF 17 IIF 18 IIF 19
    • 41, Cedar House, Main Street Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 21
    • 6, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RD, United Kingdom

      IIF 22
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 27
    • The Mill, Blakenhall Park, Bar Lane, Barton Under Needwood, Burton-on-trent, DE13 8AJ, England

      IIF 28
    • 43, Woodmere Drive, Old Whittington, Chesterfield, Derbyshire, S41 9TE, United Kingdom

      IIF 29
    • 23, Marshall Road, Godalming, Surrey, GU7 3AS, United Kingdom

      IIF 30
    • C/o Buchan Concrete Solutions Limited, Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, England

      IIF 31 IIF 32 IIF 33
    • Sycamore House, Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 34
    • Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 35 IIF 36 IIF 37
    • Unit 11, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, England

      IIF 42
    • 16, The Green, Westerham, Kent, TN16 1AU, England

      IIF 43
  • Brown, Robert Alec
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingleby House 11-14, Cannon Street, Birmingham, West Midlands, B2 5EN, England

      IIF 44
    • Pirelli Stadium, Princess Way, Burton On Trent, Staffordshire, DE13 0AR, United Kingdom

      IIF 45
    • Cedar House, 41, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 46
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 47
    • Walton Road, Burton On Trent, Staffordshire, DE15 9UA

      IIF 48
  • Brown, Robert Alec
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, 41, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 49
  • Mr Robert Alec Brown
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 50
    • Cedar House, Newton Solney, Burton-on-trent, DE15 0SJ

      IIF 51
    • Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 52
    • The Mill, Blakenhall Park, Bar Lane, Barton Under Needwood, Burton-on-trent, DE13 8AJ, England

      IIF 53
    • 43, Woodmere Drive, Old Whittington, Chesterfield, Derbyshire, S41 9TE

      IIF 54
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF

      IIF 55
    • 2 Pavillion Court, 2 Pavillion Court, 600 Pavillion Drive, Northampton, NN4 7SL, England

      IIF 56
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ

      IIF 57
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE16 0SJ

      IIF 58
    • Cedar House, Newton Solney, Burton On Trent, Staffs, DE15 0SJ

      IIF 59
    • Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 60 IIF 61 IIF 62
    • Unit 11 Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL

      IIF 64
    • Chasewater, Pool Lane, Burntwood, Walsall, WS8 7NL, England

      IIF 65
    • 16, The Green, Westerham, Kent, TN16 1AU

      IIF 66
  • Brown, Robert Alec
    English director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 67
    • Unit 11, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, England

      IIF 68
  • Brown, Robert
    British company director born in June 1963

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

      IIF 69
  • Brown, Robert Alec
    British

    Registered addresses and corresponding companies
  • Brown, Robert Alec

    Registered addresses and corresponding companies
    • Cedar House, Main Street Newton Solney, Burton On Trent, Staffordshire, DE15 0SJ

      IIF 89
    • R.b. Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 90
    • Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs, DE15 9UA

      IIF 91
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, United Kingdom

      IIF 92
    • Cedar House, Newton Solney, Burton-on-trent, DE15 0SJ

      IIF 93
    • Central House, Otley Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1UD, England

      IIF 94
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ

      IIF 95
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE16 0SJ, Uk

      IIF 96
    • Cedar House, Newton Solney, Burton On Trent, Staffs, DE15 0SJ

      IIF 97
    • Sycamore House, Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 98 IIF 99
  • Mr Robert Alec Brown
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Blakenhall Park, Bar Lane, Barton Under Needwood, Burton-on-trent, DE13 8AJ, England

      IIF 100
    • Unit 1-3, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 39
  • 1
    23 Marshall Road, Godalming, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 30 - director → ME
  • 2
    NORTHERN EXPANSION LIMITED - 1997-04-23
    Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 21 - director → ME
  • 3
    FOCUSDEMO TRADING LIMITED - 1993-04-30
    Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,204,406 GBP2024-04-29
    Officer
    1998-12-01 ~ now
    IIF 23 - director → ME
    2011-08-26 ~ now
    IIF 98 - secretary → ME
  • 4
    2 Pavillion Court 2 Pavillion Court, 600 Pavillion Drive, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    STRATEGIC MANAGEMENT CONSULTING LIMITED - 2015-10-15
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (3 parents)
    Equity (Company account)
    -191,144 GBP2024-02-28
    Officer
    2012-11-19 ~ now
    IIF 36 - director → ME
  • 6
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-10-15
    BUCHAN MANUFACTURING LIMITED - 2015-09-03
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 31 - director → ME
  • 7
    MSL RBL LIMITED - 2007-04-19
    15 Victoria Road, Barnsley
    Dissolved corporate (4 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 12 - director → ME
    2009-04-01 ~ dissolved
    IIF 72 - secretary → ME
  • 8
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-09-02
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 33 - director → ME
  • 9
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 32 - director → ME
  • 10
    Cedar House Newton Solney, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,217 GBP2018-03-31
    Officer
    2009-03-09 ~ dissolved
    IIF 26 - director → ME
    2011-08-25 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    Cedar House, Newton Solney, Burton On Trent, Staffs
    Dissolved corporate (1 parent)
    Equity (Company account)
    -219,332 GBP2018-03-31
    Officer
    2006-12-05 ~ dissolved
    IIF 4 - director → ME
    2011-08-25 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    Cedar House, Newton Solney, Burton-on-trent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,556 GBP2018-03-31
    Officer
    2006-12-05 ~ dissolved
    IIF 7 - director → ME
    2011-08-25 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Officer
    2012-10-05 ~ now
    IIF 41 - director → ME
  • 14
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2018-10-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    82,548 GBP2024-04-29
    Officer
    2012-10-05 ~ now
    IIF 40 - director → ME
  • 16
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    2,366,422 GBP2023-10-31
    Officer
    2018-04-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Cedar House Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 14 - director → ME
    2009-04-01 ~ dissolved
    IIF 87 - secretary → ME
  • 18
    RB TECHNICAL PRODUCTS LIMITED - 2002-08-12
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved corporate (1 parent)
    Officer
    2002-11-18 ~ dissolved
    IIF 9 - director → ME
    2011-08-25 ~ dissolved
    IIF 91 - secretary → ME
  • 19
    MSL GEOTHERMAL HEAT & COOLING LIMITED - 2004-05-27
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 19 - director → ME
    2009-04-01 ~ dissolved
    IIF 88 - secretary → ME
  • 20
    79 Caroline Street, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    1,537,791 GBP2023-04-30
    Officer
    2021-04-21 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    R B Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 83 - secretary → ME
  • 22
    Unit 1, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    49,954 GBP2024-04-30
    Officer
    2023-08-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Mill, Blakenhall Park Bar Lane, Barton Under Needwood, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    229 GBP2023-06-30
    Officer
    2020-02-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283,133 GBP2023-04-30
    Officer
    2018-10-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    Cedar House, Main Street Newton Solney, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2005-05-18 ~ dissolved
    IIF 5 - director → ME
    2011-08-25 ~ dissolved
    IIF 89 - secretary → ME
  • 26
    The Mill, Blakenhall Park Bar Lane, Barton Under Needwood, Burton-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    1,010,761 GBP2023-08-31
    Person with significant control
    2018-06-05 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    Cedar House, 41 Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-18 ~ dissolved
    IIF 46 - director → ME
  • 28
    ROGER BULLIVANT (BONNYBRIDGE) LIMITED - 2011-08-09
    Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2005-02-17 ~ dissolved
    IIF 13 - director → ME
    2009-04-01 ~ dissolved
    IIF 81 - secretary → ME
  • 29
    BROOMCO (4240) LIMITED - 2011-08-11
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 8 - director → ME
    2011-06-30 ~ dissolved
    IIF 90 - secretary → ME
  • 30
    43 Woodmere Drive, Old Whittington, Chesterfield, Derbyshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,556 GBP2018-06-30
    Officer
    2014-02-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ROGER BULLIVANT LIMITED - 2011-07-27
    Gibson Booth, 15 Victoria Road, Barnsley
    Corporate (1 parent)
    Officer
    2003-08-25 ~ now
    IIF 10 - director → ME
    2009-04-01 ~ now
    IIF 85 - secretary → ME
  • 32
    Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 20 - director → ME
    2009-04-01 ~ dissolved
    IIF 77 - secretary → ME
  • 33
    Cedar House Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 3 - director → ME
    2011-08-25 ~ dissolved
    IIF 92 - secretary → ME
  • 34
    MR CROPPER OVERSEAS LTD - 2013-08-27
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-04-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 35
    Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    990,392 GBP2024-04-30
    Officer
    2014-02-27 ~ now
    IIF 34 - director → ME
    2011-08-25 ~ now
    IIF 99 - secretary → ME
  • 36
    Cedar House Main Street, Newton Solney, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 17 - director → ME
    2009-04-01 ~ dissolved
    IIF 78 - secretary → ME
  • 38
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 18 - director → ME
    2009-04-01 ~ dissolved
    IIF 86 - secretary → ME
  • 39
    Cedar House, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -128,265 GBP2019-01-31
    Officer
    2007-08-29 ~ dissolved
    IIF 2 - director → ME
    2011-08-25 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    Pirelli Stadium Princess Way, Princess Way, Burton On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,436,186 GBP2023-06-30
    Officer
    2006-06-28 ~ 2024-05-31
    IIF 45 - director → ME
  • 2
    BAYTREE SPECIALIST CARS LIMITED - 2012-05-11
    BAYTREE HOLDINGS INTERNATIONAL LTD - 2010-06-10
    Burnden House, 31 Chequers Lane, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    1,165,671 GBP2023-06-30
    Officer
    2015-05-22 ~ 2018-07-30
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 3
    Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 80 - secretary → ME
  • 4
    Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 71 - secretary → ME
  • 5
    Merdad Madavi, 11 Sovereign House, Scout Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-02 ~ 2011-04-12
    IIF 24 - director → ME
  • 6
    Sycamore House, Ryder Close, Swadlincote, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Corporate (3 parents)
    Officer
    2012-10-05 ~ 2019-01-24
    IIF 27 - director → ME
  • 8
    Brunswick Law, 16 The Green, Westerham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-09-22 ~ 2017-12-19
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Corporate (3 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Officer
    2004-07-26 ~ 2011-07-28
    IIF 11 - director → ME
    2009-04-01 ~ 2011-07-28
    IIF 75 - secretary → ME
  • 10
    RB ECO-SMART LIMITED - 2011-07-28
    R.B. ECO-SMART LIMITED - 2001-11-14
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 79 - secretary → ME
  • 11
    The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 76 - secretary → ME
  • 12
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 73 - secretary → ME
  • 13
    C/o Drakelow Development Holdings Limited, Roger Bullivant Limited Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 82 - secretary → ME
  • 14
    Rb Drakelow Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 74 - secretary → ME
  • 15
    Central House Otley Road, Beckwithshaw, Harrogate, North Yorkshire
    Corporate (4 parents)
    Officer
    2000-05-09 ~ 2013-09-03
    IIF 6 - director → ME
    2011-08-25 ~ 2013-09-03
    IIF 94 - secretary → ME
  • 16
    The Mill, Blakenhall Park Bar Lane, Barton Under Needwood, Burton-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    1,010,761 GBP2023-08-31
    Officer
    2019-02-27 ~ 2020-07-07
    IIF 42 - director → ME
  • 17
    80 Friar Gate, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    59,711 GBP2023-12-31
    Officer
    2001-05-21 ~ 2005-04-11
    IIF 69 - director → ME
  • 18
    WAKELAKE LTD - 2019-04-10
    7 Mason Drive, Hednesford, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    -81,894 GBP2023-11-30
    Officer
    2012-11-21 ~ 2018-03-08
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Cedar House, 41 Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-09-17
    IIF 49 - director → ME
  • 20
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    2009-04-01 ~ 2011-07-12
    IIF 84 - secretary → ME
  • 21
    DRAKELOW SITE SERVICES LIMITED - 2020-12-02
    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
    2009-10-23 ~ 2011-02-21
    IIF 48 - director → ME
  • 22
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Corporate (5 parents, 25 offsprings)
    Officer
    2011-07-28 ~ 2012-12-20
    IIF 16 - director → ME
  • 23
    Francis House, Shobnall Road, Burton On Trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    717,826 GBP2023-10-31
    Officer
    2014-03-01 ~ 2015-10-30
    IIF 15 - director → ME
  • 24
    Drakelow Developments Limited, Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 70 - secretary → ME
  • 25
    15 Colmore Row, Birmingham, England
    Corporate (10 parents)
    Officer
    2012-03-02 ~ 2012-05-28
    IIF 44 - 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.