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 31
  • 1
    Pennock, Roger James
    Chartered Accountant born in December 1952
    Individual (32 offsprings)
    Officer
    1994-01-11 ~ 2007-01-31
    OF - Director → CIF 0
  • 2
    Wardrop, Scott Alexander
    Born in April 1966
    Individual (78 offsprings)
    Officer
    2007-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Norton, Peter John
    Cs born in August 1932
    Individual (10 offsprings)
    Officer
    1994-04-29 ~ 1996-01-08
    OF - Director → CIF 0
    Norton, Peter John
    Individual (10 offsprings)
    Officer
    1994-01-11 ~ 1996-01-08
    OF - Secretary → CIF 0
  • 4
    Tavernier, Jacques Bernard
    Chairman And Ceo born in January 1950
    Individual (1 offspring)
    Officer
    2008-01-01 ~ 2013-12-18
    OF - Director → CIF 0
  • 5
    Roffet, Daniel
    International Director born in November 1951
    Individual (2 offsprings)
    Officer
    1996-06-21 ~ 2009-05-06
    OF - Director → CIF 0
  • 6
    Anjolras, Pierre Louis Georges Victor
    Director born in February 1966
    Individual (3 offsprings)
    Officer
    2010-04-30 ~ 2024-02-16
    OF - Director → CIF 0
  • 7
    Newland, Alan Henry
    Director born in June 1940
    Individual (5 offsprings)
    Officer
    1994-04-29 ~ 1996-06-21
    OF - Director → CIF 0
  • 8
    Lansade, Xavier Pierre
    Born in December 1967
    Individual (32 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 9
    Marchand, Jean Louis
    Manager born in December 1949
    Individual (1 offspring)
    Officer
    2000-11-16 ~ 2013-08-29
    OF - Director → CIF 0
  • 10
    Godard, Gilles Bruno Marie
    Company Director born in June 1968
    Individual (11 offsprings)
    Officer
    2021-02-01 ~ 2022-10-05
    OF - Director → CIF 0
  • 11
    Lysionek, Susan Mary
    Individual (100 offsprings)
    Officer
    2007-10-01 ~ 2022-10-19
    OF - Secretary → CIF 0
  • 12
    Dufat, Manuel
    Deputy Manager born in August 1953
    Individual (3 offsprings)
    Officer
    1996-06-21 ~ 2006-09-29
    OF - Director → CIF 0
  • 13
    Sulliot, Patrick
    Deputy Managing Director born in October 1959
    Individual (10 offsprings)
    Officer
    2008-01-01 ~ 2012-08-31
    OF - Director → CIF 0
    Sulliot, Patrick Octave Achille
    Executive Vice President born in October 1959
    Individual (10 offsprings)
    Officer
    2015-01-30 ~ 2021-12-31
    OF - Director → CIF 0
  • 14
    Atkinson, Dixon John
    Director born in January 1948
    Individual (11 offsprings)
    Officer
    1994-04-29 ~ 1997-03-31
    OF - Director → CIF 0
  • 15
    Lascols, Claude
    Director born in December 1952
    Individual (1 offspring)
    Officer
    2013-08-29 ~ 2015-04-09
    OF - Director → CIF 0
  • 16
    Lee, David
    Company Director born in April 1949
    Individual (33 offsprings)
    Officer
    1997-07-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 17
    Jutier, Patrick
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    2006-09-29 ~ 2024-02-07
    OF - Director → CIF 0
  • 18
    Rawson, Raymond Victor
    Director born in April 1947
    Individual (3 offsprings)
    Officer
    1994-04-29 ~ 1996-06-21
    OF - Director → CIF 0
  • 19
    Withers, Robin William
    Individual (25 offsprings)
    Officer
    1996-01-08 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 20
    Tilbrook, Ruth Elizabeth
    Individual (4 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Secretary → CIF 0
  • 21
    Martin, Roger
    Manager born in May 1943
    Individual (1 offspring)
    Officer
    2000-11-16 ~ 2008-06-24
    OF - Director → CIF 0
  • 22
    Vacher, Guy Charles
    Director born in April 1954
    Individual (1 offspring)
    Officer
    2004-06-29 ~ 2007-12-31
    OF - Director → CIF 0
  • 23
    Binding, David Norman
    Chartered Engineer born in February 1950
    Individual (10 offsprings)
    Officer
    2009-02-10 ~ 2017-12-31
    OF - Director → CIF 0
  • 24
    Cross, Eric Robert Ian
    Chief Executive born in February 1948
    Individual (19 offsprings)
    Officer
    1994-01-11 ~ 2002-12-31
    OF - Director → CIF 0
  • 25
    Roude, Jean-claude
    Chairman born in May 1940
    Individual (1 offspring)
    Officer
    1996-06-21 ~ 2000-11-17
    OF - Director → CIF 0
  • 26
    Demierre, Ludovic Guy Lucien
    Hr Director born in September 1971
    Individual (3 offsprings)
    Officer
    2017-02-03 ~ 2024-02-16
    OF - Director → CIF 0
  • 27
    PÔ, Jean-damien
    Human Resources Director And General Secretary born in May 1974
    Individual (1 offspring)
    Officer
    2014-05-23 ~ 2017-01-03
    OF - Director → CIF 0
  • 28
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1994-01-04 ~ 1994-01-11
    OF - Nominee Secretary → CIF 0
  • 29
    VINCI CONSTRUCTION HOLDING LTD
    VINCI CONSTRUCTION HOLDING LIMITED - now 03365601
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    Astral House, Imperial Way, Watford, Herts, England
    Active Corporate (22 parents, 30 offsprings)
    Person with significant control
    2022-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    18, Place De L'europe, 92565 Rueil-malmaison, France
    Corporate (2 offsprings)
    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
  • 31
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1994-01-04 ~ 1994-01-11
    OF - Nominee Director → CIF 0
parent relation
Company in focus

EUROVIA UK LIMITED

Period: 2013-12-23 ~ now
Company number: 02884116
Registered names
EUROVIA UK LIMITED - now 06828782
EQUALROCK LIMITED - 1994-04-06
Standard Industrial Classification
42110 - Construction Of Roads And Motorways

Related profiles found in government register
  • EUROVIA UK LIMITED
    Info
    EUORVIA UK LIMITED - 2013-12-23
    EUROVIA GROUP LIMITED - 2013-12-23
    RINGWAY GROUP LIMITED - 2013-12-23
    EQUALROCK LIMITED - 2013-12-23
    Registered number 02884116
    Albion House, Springfield Road, Horsham, West Sussex RH12 2RW
    PRIVATE LIMITED COMPANY incorporated on 1994-01-04 (32 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • EUROVIA UK LIMITD
    S
    Registered number 2884116
    Albion 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
    Albion 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 26
  • 1
    BEACH COMMUNICATIONS LIMITED
    - now 00714202
    T.E.BEACH(CONTRACTORS)LIMITED - 2008-01-14
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (22 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    ECO-ASPHALT LIMITED
    - now 02759165
    RINGWAY SPECIALIST SERVICES LIMITED
    - 2022-07-01 02759165
    RINGWAY SPECIALIST TREATMENTS LIMITED - 2005-12-13
    RINGWAY SAFETY FENCING LIMITED - 2001-02-19
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (27 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED
    - now 03048335
    ALLOWGALA LIMITED - 1995-07-11
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    EUROMARK GB LTD.
    - now 02940240
    EUROMARK SUPPLIES LIMITED - 2008-11-28
    ROADMARK SUPPLIES LIMITED - 2004-05-07
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    EUROSIGNS (UK) LIMITED
    - now 02283390
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-12-24 ~ 2018-02-14
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    EUROVIA AIRPORT SERVICES LIMITED
    - now 01973818
    RINGWAY AIRPORT SERVICES LIMITED - 2011-07-25
    RINGWAY SUPPLIES LIMITED - 1998-11-17
    RINGWAY ROADMARKING LIMITED - 1994-05-20
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    EUROVIA INFRASTRUCTURE LIMITED
    07388667
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (19 parents)
    Person with significant control
    2016-09-27 ~ 2023-01-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    EUROVIA ROADSTONE LIMITED
    - now 03991229
    RINGWAY ROADSTONE LIMITED - 2010-06-24
    WHITEMOUNTAIN ROADSTONE LIMITED - 2005-04-27
    BUYMARKS LIMITED - 2000-11-28
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (17 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    FORTH CROSSINGS LIMITED
    SC481978
    Bear House Inveralmond Road, Inveralmond Industrial Estate, Perth
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Has significant influence or control OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    GREEN AGGREGATES LIMITED
    - now 07261295
    LONDON INFRASTRUCTURE SERVICES LIMITED
    - 2019-06-04 07261295
    GREATER LONDON CONTRACTING LIMITED - 2010-06-24
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (8 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    JEAN LEFEBVRE (UK) LIMITED
    - now 03157091
    EJL (UK) LIMITED - 1996-04-26
    ENFRANCHISE 209 LIMITED - 1996-04-16
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (22 parents)
    Person with significant control
    2016-12-31 ~ 2023-01-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    L C R HIGHWAYS LIMITED
    - now 03263192
    LCR CONTRACTING LIMITED - 1997-03-10
    LAWGRA (NO.388) LIMITED - 1996-12-04
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    NORTH KENT ROADSTONE LIMITED
    05310963
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (33 parents)
    Person with significant control
    2016-12-11 ~ 2023-01-01
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    POLYBITUMENS LIMITED
    - now 02935221
    EVOLUTION (UK) LIMITED
    - 2017-03-07 02935221
    RINGWAY HIGHWAY SERVICES NORTHERN LIMITED - 2010-06-24
    RINGWAY FLEET SERVICES LIMITED - 1999-11-19
    TOURWORK TRADING LIMITED - 1995-03-16
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (22 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    RINGWAY BABTIE LIMITED
    04630708
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 16
    RINGWAY GROUP LIMITED
    - now 06828782 02884116
    EUROVIA UK LIMITED - 2010-06-24
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-02-24 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    RINGWAY HOUNSLOW HIGHWAYS LIMITED
    08078973
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (18 parents)
    Person with significant control
    2017-05-21 ~ 2023-01-01
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    RINGWAY INFRASTRUCTURE SERVICES LIMITED
    - now 02756434
    RINGWAY HIGHWAY SERVICES LIMITED - 2006-03-29
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (53 parents)
    Person with significant control
    2016-12-31 ~ 2023-01-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    RINGWAY ISLAND ROADS LIMITED
    - now 08108944
    RINGWAY WIGHT HIGHWAYS LIMITED - 2012-07-12
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-06-18 ~ 2023-01-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 20
    RINGWAY JACOBS LIMITED
    05576465
    Albion House, Springfield Road, Horsham
    Active Corporate (41 parents)
    Person with significant control
    2016-12-31 ~ 2023-01-01
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RINGWAY ROADMARKING LIMITED
    - now 02258901 01973818
    RINGWAY ROADMARKING WESTERN LIMITED - 1994-05-20
    RINGWAY LIMITED - 1988-09-14
    GRADON LIMITED - 1988-07-12
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-12-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    SOUTH WEST HIGHWAYS LIMITED
    03021985
    Albion House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    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
  • 23
    T. E. BEACH (CONTRACTORS) LTD
    06475894 00714202
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-01-17 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    VINCI CONSTRUCTION MANAGEMENT LIMITED - now
    EUROVIA MANAGEMENT LIMITED
    - 2023-01-16 01271059 06830557... (more)
    RINGWAY MANAGEMENT SERVICES LTD. - 2010-07-01
    RINGWAY LIMITED - 2008-11-28
    RINGWAY SURFACING LIMITED - 1988-10-18
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (49 parents, 1 offspring)
    Person with significant control
    2016-12-24 ~ 2023-01-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    VINCI DB LIMITED
    - now 05195307
    RINGWAY GROUP DB PENSION SCHEME TRUSTEE LIMITED
    - 2023-12-20 05195307
    HIGHWAY INFRASTRUCTURE SERVICES LIMITED - 2016-05-24
    BSS (OPERATIONS) LIMITED - 2010-01-21
    RINGWAY PFI LIMITED - 2006-05-04
    RINGWAY SUPPLIES LIMITED - 2005-07-22
    GLENDINING CONTRACTORS LIMITED - 2004-08-09
    Albion House, Springfield Road, Horsham, England
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    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
  • 26
    WIGHT BUILDING MATERIALS LTD
    - now 08549517
    RUTWELL LTD - 2013-07-12
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (29 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.