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

Bullivant, Elizabeth Ann

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

    Resident in England

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

      IIF 1
    • icon of address The Limes, 75 Burton Road, Repton, Derbyshire, DE65 6FN, United Kingdom

      IIF 2
  • Bullivant, Elizabeth Ann
    British company director born in June 1947

    Resident in England

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

      IIF 3
    • icon of address Brookhouse, Milton Road, Repton, Derby, DE65 6FZ, England

      IIF 4
    • icon of address Brooklands, 36 Main Street, Repton, Derby, Derbyshire, DE65 6EZ, England

      IIF 5
  • Bullivant, Elizabeth Ann
    British director born in June 1947

    Resident in England

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

      IIF 6 IIF 7
  • Bullivant, Elizabeth Ann
    British house wife born in June 1947

    Resident in England

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

      IIF 8
  • Bullivant, Elizabeth Ann
    British none born in June 1947

    Resident in England

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

      IIF 9
  • Bullivant, Elizabeth Ann
    British born in June 1947

    Resident in United Kingdom

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

      IIF 10
    • icon of address 75, Burton Road, Repton, Derby, DE65 6FN, England

      IIF 11
    • icon of address Brooklands, 36 Main Street, Repton, Derbyshire, DE65 6EZ, England

      IIF 12
  • Bullivant, Elizabeth Ann
    British company director born in June 1947

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Bullivant, Elizabeth Ann
    British director born in June 1947

    Resident in United Kingdom

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

      IIF 15
  • Bullivant, Elizabeth Ann
    British

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

      IIF 16 IIF 17
  • Bullivant, Elizabeth Ann

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

      IIF 18
    • icon of address C/o Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs, DE15 9UA

      IIF 19
    • icon of address Ceram House, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 20
    • icon of address Rb Drakelow, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 21
    • icon of address Walton Road, Burton On Trent, Staffordshire, DE15 9UA

      IIF 22
  • Mrs Elizabeth Ann Bullivant
    British born in June 1947

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • icon of address Brook House, Milton Road, Repton, Derby, Derbyshire, DE65 6FZ, England

      IIF 27
    • icon of address Brook House, Milton Road, Repton, Derbyshire, DE65 6FZ, England

      IIF 28
  • Mrs Elizabeth Ann Bullivant
    British born in June 1947

    Resident in United Kingdom

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

      IIF 29
    • icon of address Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 30
    • icon of address 75, Burton Road, Repton, Derby, DE65 6FN, England

      IIF 31
    • icon of address Brook House, Milton Road, Repton, Derbyshire, DE65 6FZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 75 Burton Road, Repton, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 1 - Director → ME
  • 3
    ULLSWATER LIMITED - 1991-05-01
    icon of address 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
    icon of calendar 2012-03-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,667,941 GBP2021-09-30
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DRAKELOW PARK GROUP LIMITED - 2018-01-08
    11090367 LIMITED - 2018-01-31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    309,484 GBP2021-09-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 1 The Crescent, Repton, Derby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    704 GBP2019-09-30
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 1 The Crescent, Repton, Derby, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    704 GBP2019-09-30
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    icon of address The Limes, 75 Burton Road, Repton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    DRAKELOW SITE SERVICES LIMITED - 2020-12-02
    BULLIVANT DEVELOPMENTS LTD - 2009-10-13
    icon of address Rivermead House, 7, Lewis Court, Grove Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,024 GBP2020-09-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    NORTHERN EXPANSION LIMITED - 1997-04-23
    icon of address Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2011-07-28
    IIF 17 - Secretary → ME
  • 2
    BRANSTON GOLF CLUB LIMITED - 1997-03-27
    GEORGE HAMSHAW GOLF COURSES (BURTON) LIMITED - 1977-12-31
    icon of address 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
    icon of calendar 2003-11-07 ~ 2019-12-06
    IIF 9 - Director → ME
  • 3
    icon of address 8 Courtyard Barns Station Road, Docking, King's Lynn, Norfolk, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2022-12-02
    IIF 5 - Director → ME
  • 4
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    icon of address 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
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ULLSWATER LIMITED - 1991-05-01
    icon of address 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
    icon of calendar 2001-11-12 ~ 2011-09-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    DRAKELOW PARK GROUP LIMITED - 2018-01-08
    11090367 LIMITED - 2018-01-31
    icon of address 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
    icon of calendar 2018-03-06 ~ 2018-03-21
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address 1 The Crescent, Repton, Derby, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    704 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-03-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    icon of calendar 2011-07-12 ~ 2011-09-01
    IIF 19 - Secretary → ME
  • 9
    icon of address Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-10 ~ 2014-05-01
    IIF 3 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-09-01
    IIF 21 - Secretary → ME
  • 10
    DRAKELOW SITE SERVICES LIMITED - 2020-12-02
    BULLIVANT DEVELOPMENTS LTD - 2009-10-13
    icon of address Rivermead House, 7, Lewis Court, Grove Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,024 GBP2020-09-30
    Officer
    icon of calendar 2011-03-15 ~ 2011-09-01
    IIF 22 - Secretary → ME
    icon of calendar 2006-10-18 ~ 2009-10-18
    IIF 16 - Secretary → ME
  • 11
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,735 GBP2023-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2019-05-29
    IIF 4 - Director → ME
  • 12
    icon of address 2 Cooks Drive, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,374 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-12-02
    IIF 8 - Director → ME

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.