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, Roger Alfred

    Related profiles found in government register
  • Bullivant, Roger Alfred
    British chairman born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 355, Franklin Gardens, Northampton, NN5 5WU

      IIF 1
  • Bullivant, Roger Alfred
    British company director born in January 1939

    Resident in United Kingdom

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

      IIF 2
  • Bullivant, Roger Alfred
    British director born in January 1939

    Resident in United Kingdom

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

      IIF 3
  • Bullivant, Roger Alfred
    British engineer born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bullivant, Roger Alfred
    British chairman born in January 1939

    Resident in England

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

      IIF 13
  • Bullivant, Roger Alfred
    British company director born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Crescent, Repton, Derbyshire, DE65 6GL, United Kingdom

      IIF 14
  • Bullivant, Roger Alfred
    British director born in January 1939

    Resident in England

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

      IIF 15
    • icon of address Meadow Vale House, 155 Glaisdale Drive, Nottingham, NG8 4GY, United Kingdom

      IIF 16
  • Bullivant, Roger Alfred
    British engineer born in January 1939

    Resident in England

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

      IIF 17
    • icon of address Walton Road, Drakelow, Burton Upon Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 18
    • icon of address Roger Bullivant Limited, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA

      IIF 19
    • icon of address 1, The Crescent, Repton, Derby, DE65 6GL, England

      IIF 20 IIF 21
    • icon of address Brook House, Milton Road, Repton, Derby, DE65 6FZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Brool House, Milton Road, Repton, Derby, DE65 6FZ, England

      IIF 28
  • Bullivant, Roger Alfred
    British managing director born in January 1939

    Resident in England

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

      IIF 29
    • icon of address 1 The Crescent, Repton, Derbyshire, DE65 6GL, United Kingdom

      IIF 30
  • Bullivant, Roger Alfred
    British

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

      IIF 31
  • Bullivant, Roger Alfred

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

      IIF 32
  • Mr Roger Alfred Bullivant
    British born in January 1939

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • icon of address Brook House, Milton Road, Repton, Derby, Derbyshire, DE65 6FZ, England

      IIF 37
    • icon of address The Limes, 75 Burton Road, Repton, Derbyshire, DE65 6FN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Rb Drakelow, Walton Road Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 3
    RB ECO-SMART LIMITED - 2011-07-28
    R.B. ECO-SMART LIMITED - 2001-11-14
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 4
    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 2018-03-21 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    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 2006-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address C/o Drakelow Development Holdings Limited, Roger Bullivant Limited Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address R B Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Rb Drakelow Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 12
    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 2009-10-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address Drakelow Developments Limited, Ceram House Walton Road, Drakelow, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 18
  • 1
    icon of address Meadow Vale House, 155 Glaisdale Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2013-03-04
    IIF 16 - Director → ME
  • 2
    NORTHERN EXPANSION LIMITED - 1997-04-23
    icon of address Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 2011-07-28
    IIF 2 - Director → ME
  • 3
    FOCUSDEMO TRADING LIMITED - 1993-04-30
    icon of address Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,204,406 GBP2024-04-29
    Officer
    icon of calendar 1993-03-15 ~ 2011-07-28
    IIF 3 - Director → ME
  • 4
    BULLIVANT GARAGES LIMITED - 2000-07-13
    icon of address C/o Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    3,118 GBP2023-10-01 ~ 2024-07-31
    Officer
    icon of calendar 2012-04-16 ~ 2016-09-30
    IIF 18 - Director → ME
  • 5
    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 1991-03-12 ~ 2021-05-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 34 - Right to appoint or remove directors OE
  • 6
    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)
    -355,826 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2021-05-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 35 - Right to appoint or remove directors OE
  • 7
    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 ~ 2021-05-18
    IIF 30 - Director → ME
  • 8
    11090367 LIMITED - 2018-01-31
    DRAKELOW PARK GROUP LIMITED - 2018-01-08
    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 ~ 2021-05-18
    IIF 14 - Director → ME
  • 9
    RB TECHNICAL PRODUCTS LIMITED - 2002-08-12
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ 2002-11-18
    IIF 7 - Director → ME
  • 10
    icon of address University Of Northampton University Of Northampton, University Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2011-03-31
    IIF 1 - Director → ME
  • 11
    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 2004-05-07 ~ 2021-02-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-17
    IIF 36 - Right to appoint or remove directors OE
  • 12
    ROGER BULLIVANT (BONNYBRIDGE) LIMITED - 2011-08-09
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-03 ~ 2011-07-28
    IIF 5 - Director → ME
  • 13
    BROOMCO (4240) LIMITED - 2011-08-11
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2011-07-28
    IIF 12 - Director → ME
  • 14
    ROGER BULLIVANT LIMITED - 2011-07-27
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-11-04
    IIF 10 - Director → ME
  • 15
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton Upon Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2011-07-28
    IIF 8 - Director → ME
  • 16
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-27 ~ 2011-07-28
    IIF 6 - Director → ME
  • 17
    icon of address Rb Drakelow, Walton Road, Drakelow, Burton On Trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-27 ~ 2011-07-28
    IIF 11 - Director → ME
  • 18
    PILING PUBLICATIONS LIMITED - 1990-07-02
    icon of address Forum Court Associates The Alexander Centre, 15-17 Preston Street, Faversham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,869 GBP2024-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1996-06-28
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.