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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Lansade, Xavier Pierre
    Born in December 1967
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 2
    Wardrop, Scott Alexander
    Born in April 1966
    Individual (71 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Tilbrook, Ruth Elizabeth
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-03 ~ now
    OF - Secretary → CIF 0
  • 4
    VINCI CONSTRUCTION HOLDING LIMITED - now
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    icon of addressAstral House, Imperial Way, Watford, Herts, England
    Active Corporate (8 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Pennock, Roger James
    Chartered Accountant born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-01-11 ~ 2007-01-31
    OF - Director → CIF 0
  • 2
    Demierre, Ludovic Guy Lucien
    Hr Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-03 ~ 2024-02-16
    OF - Director → CIF 0
  • 3
    Godard, Gilles Bruno Marie
    Company Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2022-10-05
    OF - Director → CIF 0
  • 4
    Roffet, Daniel
    International Director born in November 1951
    Individual
    Officer
    icon of calendar 1996-06-21 ~ 2009-05-06
    OF - Director → CIF 0
  • 5
    Norton, Peter John
    Cs born in August 1932
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 1996-01-08
    OF - Director → CIF 0
    Norton, Peter John
    Individual
    Officer
    icon of calendar 1994-01-11 ~ 1996-01-08
    OF - Secretary → CIF 0
  • 6
    Jutier, Patrick
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2006-09-29 ~ 2024-02-07
    OF - Director → CIF 0
  • 7
    Newland, Alan Henry
    Director born in June 1940
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 1996-06-21
    OF - Director → CIF 0
  • 8
    Withers, Robin William
    Individual
    Officer
    icon of calendar 1996-01-08 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 9
    Roude, Jean-claude
    Chairman born in May 1940
    Individual
    Officer
    icon of calendar 1996-06-21 ~ 2000-11-17
    OF - Director → CIF 0
  • 10
    Anjolras, Pierre Louis Georges Victor
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2010-04-30 ~ 2024-02-16
    OF - Director → CIF 0
  • 11
    Rawson, Raymond Victor
    Director born in April 1947
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 1996-06-21
    OF - Director → CIF 0
  • 12
    Martin, Roger
    Manager born in May 1943
    Individual
    Officer
    icon of calendar 2000-11-16 ~ 2008-06-24
    OF - Director → CIF 0
  • 13
    Tavernier, Jacques Bernard
    Chairman And Ceo born in January 1950
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2013-12-18
    OF - Director → CIF 0
  • 14
    Lascols, Claude
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2013-08-29 ~ 2015-04-09
    OF - Director → CIF 0
  • 15
    Dufat, Manuel
    Deputy Manager born in August 1953
    Individual
    Officer
    icon of calendar 1996-06-21 ~ 2006-09-29
    OF - Director → CIF 0
  • 16
    Sulliot, Patrick
    Deputy Managing Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2012-08-31
    OF - Director → CIF 0
    Sulliot, Patrick Octave Achille
    Executive Vice President born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Lee, David
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 18
    PÔ, Jean-damien
    Human Resources Director And General Secretary born in May 1974
    Individual
    Officer
    icon of calendar 2014-05-23 ~ 2017-01-03
    OF - Director → CIF 0
  • 19
    Atkinson, Dixon John
    Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-29 ~ 1997-03-31
    OF - Director → CIF 0
  • 20
    Vacher, Guy Charles
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2004-06-29 ~ 2007-12-31
    OF - Director → CIF 0
  • 21
    Binding, David Norman
    Chartered Engineer born in February 1950
    Individual
    Officer
    icon of calendar 2009-02-10 ~ 2017-12-31
    OF - Director → CIF 0
  • 22
    Marchand, Jean Louis
    Manager born in December 1949
    Individual
    Officer
    icon of calendar 2000-11-16 ~ 2013-08-29
    OF - Director → CIF 0
  • 23
    Lysionek, Susan Mary
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2022-10-19
    OF - Secretary → CIF 0
  • 24
    Cross, Eric Robert Ian
    Chief Executive born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-11 ~ 2002-12-31
    OF - Director → CIF 0
  • 25
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-01-04 ~ 1994-01-11
    PE - Nominee Secretary → CIF 0
  • 26
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-01-04 ~ 1994-01-11
    PE - Nominee Director → CIF 0
  • 27
    icon of address18, Place De L'europe, 92565 Rueil-malmaison, France
    Corporate
    Person with significant control
    2016-12-31 ~ 2022-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EUROVIA UK LIMITED

Previous names
EQUALROCK LIMITED - 1994-04-06
EUROVIA GROUP LIMITED - 2013-12-18
RINGWAY GROUP LIMITED - 2010-06-24
EUORVIA UK LIMITED - 2013-12-23
Standard Industrial Classification
42110 - Construction Of Roads And Motorways

Related profiles found in government register
  • EUROVIA UK LIMITED
    Info
    EQUALROCK LIMITED - 1994-04-06
    EUROVIA GROUP LIMITED - 1994-04-06
    RINGWAY GROUP LIMITED - 1994-04-06
    EUORVIA UK LIMITED - 1994-04-06
    Registered number 02884116
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex RH12 2RW
    PRIVATE LIMITED COMPANY incorporated on 1994-01-04 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • EUROVIA UK LIMITD
    S
    Registered number 2884116
    icon of addressAlbion House, Springfield Road, Horsham, England, RH12 2RW
    Limited Liability in Companies House England And Wales, Uk
    CIF 1
  • EUROVIA UK LIMITED
    S
    Registered number 2884116
    icon of addressAlbion House, Springfield Road, Horsham, England, RH12 2RW
    Company Limited By Shares in Companies House England And Wales, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    T.E.BEACH(CONTRACTORS)LIMITED - 2008-01-14
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    RINGWAY SPECIALIST SERVICES LIMITED - 2022-07-01
    RINGWAY SAFETY FENCING LIMITED - 2001-02-19
    RINGWAY SPECIALIST TREATMENTS LIMITED - 2005-12-13
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ALLOWGALA LIMITED - 1995-07-11
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    EUROMARK SUPPLIES LIMITED - 2008-11-28
    ROADMARK SUPPLIES LIMITED - 2004-05-07
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    RINGWAY SUPPLIES LIMITED - 1998-11-17
    RINGWAY AIRPORT SERVICES LIMITED - 2011-07-25
    RINGWAY ROADMARKING LIMITED - 1994-05-20
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    WHITEMOUNTAIN ROADSTONE LIMITED - 2005-04-27
    RINGWAY ROADSTONE LIMITED - 2010-06-24
    BUYMARKS LIMITED - 2000-11-28
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBear House Inveralmond Road, Inveralmond Industrial Estate, Perth
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Has significant influence or controlOE
  • 8
    GREATER LONDON CONTRACTING LIMITED - 2010-06-24
    LONDON INFRASTRUCTURE SERVICES LIMITED - 2019-06-04
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    LAWGRA (NO.388) LIMITED - 1996-12-04
    LCR CONTRACTING LIMITED - 1997-03-10
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    RINGWAY HIGHWAY SERVICES NORTHERN LIMITED - 2010-06-24
    EVOLUTION (UK) LIMITED - 2017-03-07
    RINGWAY FLEET SERVICES LIMITED - 1999-11-19
    TOURWORK TRADING LIMITED - 1995-03-16
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    EUROVIA UK LIMITED - 2010-06-24
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 13
    RINGWAY LIMITED - 1988-09-14
    RINGWAY ROADMARKING WESTERN LIMITED - 1994-05-20
    GRADON LIMITED - 1988-07-12
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    CORINFIELD LIMITED - 1988-10-27
    RINGWAY SIGNS LIMITED - 2010-06-24
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-24 ~ 2018-02-14
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ 2023-01-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control OE
  • 3
    ENFRANCHISE 209 LIMITED - 1996-04-16
    EJL (UK) LIMITED - 1996-04-26
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2023-01-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-12-11 ~ 2023-01-01
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-21 ~ 2023-01-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    RINGWAY HIGHWAY SERVICES LIMITED - 2006-03-29
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2023-01-01
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    RINGWAY WIGHT HIGHWAYS LIMITED - 2012-07-12
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-18 ~ 2023-01-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressAlbion House, Springfield Road, Horsham
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2023-01-01
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RINGWAY MANAGEMENT SERVICES LTD. - 2010-07-01
    RINGWAY LIMITED - 2008-11-28
    RINGWAY SURFACING LIMITED - 1988-10-18
    EUROVIA MANAGEMENT LIMITED - 2023-01-16
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-24 ~ 2023-01-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    BSS (OPERATIONS) LIMITED - 2010-01-21
    HIGHWAY INFRASTRUCTURE SERVICES LIMITED - 2016-05-24
    GLENDINING CONTRACTORS LIMITED - 2004-08-09
    RINGWAY SUPPLIES LIMITED - 2005-07-22
    RINGWAY PFI LIMITED - 2006-05-04
    RINGWAY GROUP DB PENSION SCHEME TRUSTEE LIMITED - 2023-12-20
    icon of addressAlbion House, Springfield Road, Horsham, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-01-15 ~ 2024-11-13
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    RUTWELL LTD - 2013-07-12
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.