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

Mr Robert Alec Brown

    Related profiles found in government register
  • 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 1
    • Cedar House, Newton Solney, Burton-on-trent, DE15 0SJ

      IIF 2
    • Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 3
    • The Mill, Blakenhall Park, Bar Lane, Barton Under Needwood, Burton-on-trent, DE13 8AJ, England

      IIF 4
    • 43, Woodmere Drive, Old Whittington, Chesterfield, Derbyshire, S41 9TE

      IIF 5
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF

      IIF 6
    • 2 Pavillion Court, 2 Pavillion Court, 600 Pavillion Drive, Northampton, NN4 7SL, England

      IIF 7
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ

      IIF 8
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE16 0SJ

      IIF 9
    • Cedar House, Newton Solney, Burton On Trent, Staffs, DE15 0SJ

      IIF 10
    • Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 11 IIF 12 IIF 13
    • Unit 11 Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL

      IIF 15
    • Chasewater, Pool Lane, Burntwood, Walsall, WS8 7NL, England

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

      IIF 17
  • Brown, Robert Alec
    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, England

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

      IIF 19 IIF 20
    • The Mill, Blakenhall Park, Bar Lane, Barton Under Needwood, Burton-on-trent, DE13 8AJ, England

      IIF 21
    • Sycamore House, Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 22
    • Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 23 IIF 24 IIF 25
  • 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 30
  • 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 36
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • 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 42
    • Cedar House, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 0SJ, England

      IIF 43
    • 41, Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, Great Britain

      IIF 44 IIF 45 IIF 46
    • 41, Cedar House, Main Street Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 48
    • 6, Lichfield Street, Burton-on-trent, Staffordshire, DE14 3RD, United Kingdom

      IIF 49
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

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

      IIF 54
    • 23, Marshall Road, Godalming, Surrey, GU7 3AS, United Kingdom

      IIF 55
    • C/o Buchan Concrete Solutions Limited, Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, England

      IIF 56 IIF 57 IIF 58
    • Unit 11, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, England

      IIF 59
    • 16, The Green, Westerham, Kent, TN16 1AU, England

      IIF 60
  • 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 61
    • Pirelli Stadium, Princess Way, Burton On Trent, Staffordshire, DE13 0AR, United Kingdom

      IIF 62
    • Cedar House, 41, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 63
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 64
    • Walton Road, Burton On Trent, Staffordshire, DE15 9UA

      IIF 65
  • 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 66
  • 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 67
    • Unit 1-3, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, United Kingdom

      IIF 68
  • Brown, Robert Alec
    English 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 69
  • Brown, Robert Alec
    English director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, England

      IIF 70
  • 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 71
  • 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 91
    • R.b. Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 92
    • Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs, DE15 9UA

      IIF 93
    • Cedar House, Main Street, Newton Solney, Burton-on-trent, Staffordshire, United Kingdom

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

      IIF 95
    • Central House, Otley Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1UD, England

      IIF 96
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ

      IIF 97
    • Cedar House, Newton Solney, Burton-on-trent, Staffordshire, DE16 0SJ, Uk

      IIF 98
    • Cedar House, Newton Solney, Burton On Trent, Staffs, DE15 0SJ

      IIF 99
    • Sycamore House, Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 100 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 55 - 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 48 - Director → ME
  • 3
    FOCUSDEMO TRADING LIMITED - 1993-04-30
    Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,204,406 GBP2024-04-29
    Officer
    1998-12-01 ~ now
    IIF 19 - Director → ME
    2011-08-26 ~ now
    IIF 100 - Secretary → ME
  • 4
    2 Pavillion Court 2 Pavillion Court, 600 Pavillion Drive, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BUCHAN CONCRETE PRODUCTS LIMITED
    - now
    Other registered numbers: 09441768, 09478175
    STRATEGIC MANAGEMENT CONSULTING LIMITED - 2015-10-15
    Related registration: 09829538
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,144 GBP2024-02-28
    Officer
    2012-11-19 ~ now
    IIF 24 - Director → ME
  • 6
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-10-15
    Related registrations: 09478175, 08297447
    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 56 - Director → ME
  • 7
    MSL RBL LIMITED - 2007-04-19
    15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 40 - Director → ME
    2009-04-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 8
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-09-02
    Related registrations: 09441768, 08297447
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 58 - 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 57 - 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 52 - Director → ME
    2011-08-25 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - 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 33 - Director → ME
    2011-08-25 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - 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 35 - Director → ME
    2011-08-25 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Officer
    2012-10-05 ~ now
    IIF 29 - Director → ME
  • 14
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2018-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    82,548 GBP2024-04-29
    Officer
    2012-10-05 ~ now
    IIF 28 - Director → ME
  • 16
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,461,336 GBP2024-10-31
    Officer
    2018-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – 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 42 - Director → ME
    2009-04-01 ~ dissolved
    IIF 89 - 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 37 - Director → ME
    2011-08-25 ~ dissolved
    IIF 93 - 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 46 - Director → ME
    2009-04-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 20
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,537,791 GBP2023-04-30
    Officer
    2021-04-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - 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 85 - Secretary → ME
  • 22
    Unit 1, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,954 GBP2024-04-30
    Officer
    2023-08-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    15,357 GBP2024-06-30
    Officer
    2020-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305,792 GBP2024-04-30
    Officer
    2018-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    Cedar House, Main Street Newton Solney, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-18 ~ dissolved
    IIF 34 - Director → ME
    2011-08-25 ~ dissolved
    IIF 91 - Secretary → ME
  • 26
    The Mill, Blakenhall Park Bar Lane, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    806,659 GBP2024-08-31
    Person with significant control
    2018-06-05 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - 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 63 - 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 41 - Director → ME
    2009-04-01 ~ dissolved
    IIF 83 - 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 36 - Director → ME
    2011-06-30 ~ dissolved
    IIF 92 - 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 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ROGER BULLIVANT LIMITED - 2011-07-27
    Related registration: 07681731
    Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (1 parent)
    Officer
    2003-08-25 ~ now
    IIF 38 - Director → ME
    2009-04-01 ~ now
    IIF 87 - Secretary → ME
  • 32
    Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 47 - Director → ME
    2009-04-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 33
    Cedar House Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 32 - Director → ME
    2011-08-25 ~ dissolved
    IIF 94 - Secretary → ME
  • 34
    MR CROPPER OVERSEAS LTD - 2013-08-27
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    990,392 GBP2024-04-30
    Officer
    2014-02-27 ~ now
    IIF 22 - Director → ME
    2011-08-25 ~ now
    IIF 101 - 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 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - 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 44 - Director → ME
    2009-04-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 38
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 45 - Director → ME
    2009-04-01 ~ dissolved
    IIF 88 - 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 31 - Director → ME
    2011-08-25 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    Pirelli Stadium Princess Way, Princess Way, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,142,445 GBP2024-06-30
    Officer
    2006-06-28 ~ 2024-05-31
    IIF 62 - Director → ME
  • 2
    BAYTREE SPECIALIST CARS LIMITED - 2012-05-11
    BAYTREE HOLDINGS INTERNATIONAL LTD - 2010-06-10
    Burnden House, 31 Chequers Lane, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,222,632 GBP2024-06-30
    Officer
    2015-05-22 ~ 2018-07-30
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUILD EXPRESS LIMITED
    Other registered number: 04623353
    Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 82 - Secretary → ME
  • 4
    BUILD XPRESS LIMITED
    Other registered number: 04623364
    Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 73 - Secretary → ME
  • 5
    Merdad Madavi, 11 Sovereign House, Scout Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-02 ~ 2011-04-12
    IIF 50 - Director → ME
  • 6
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,650,444 GBP2024-02-29
    Officer
    2012-10-05 ~ 2019-01-24
    IIF 53 - 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 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    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
    2004-07-26 ~ 2011-07-28
    IIF 39 - Director → ME
    2009-04-01 ~ 2011-07-28
    IIF 77 - 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 81 - 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 78 - Secretary → ME
  • 12
    EXPRESS FOUNDATIONS LIMITED
    Other registered number: 04885824
    Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 75 - Secretary → ME
  • 13
    FOUNDATION EXPRESS LIMITED
    Other registered number: 03764483
    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 84 - Secretary → ME
  • 14
    Rb Drakelow Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2011-07-28
    IIF 76 - Secretary → ME
  • 15
    Central House Otley Road, Beckwithshaw, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2000-05-09 ~ 2013-09-03
    IIF 20 - Director → ME
    2011-08-25 ~ 2013-09-03
    IIF 96 - Secretary → ME
  • 16
    The Mill, Blakenhall Park Bar Lane, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    806,659 GBP2024-08-31
    Officer
    2019-02-27 ~ 2020-07-07
    IIF 59 - Director → ME
  • 17
    80 Friar Gate, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,538 GBP2024-12-31
    Officer
    2001-05-21 ~ 2005-04-11
    IIF 71 - Director → ME
  • 18
    WAKELAKE LTD - 2019-04-10
    7 Mason Drive, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,977 GBP2024-11-30
    Officer
    2012-11-21 ~ 2018-03-08
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 16 - 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 66 - Director → ME
  • 20
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,964 GBP2019-09-30
    Officer
    2009-04-01 ~ 2011-07-12
    IIF 86 - 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 65 - Director → ME
  • 22
    ROGER BULLIVANT LIMITED
    - now
    Other registered number: 01022309
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2011-07-28 ~ 2012-12-20
    IIF 18 - Director → ME
  • 23
    Francis House, Shobnall Road, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    827,780 GBP2024-10-31
    Officer
    2014-03-01 ~ 2015-10-30
    IIF 43 - 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 72 - Secretary → ME
  • 25
    15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    2012-03-02 ~ 2012-05-28
    IIF 61 - 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.