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 22
  • 1
    Daff, Cheikh
    Born in January 1973
    Individual (1 offspring)
    Officer
    2026-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Mirville, Thierry
    Financial Director born in June 1966
    Individual (3 offsprings)
    Officer
    2024-02-07 ~ 2025-10-01
    OF - Director → CIF 0
  • 3
    Dupety, Bruno Michel
    Engineer born in April 1956
    Individual (23 offsprings)
    Officer
    2014-12-05 ~ 2019-08-02
    OF - Director → CIF 0
  • 4
    Bastart, Marie Therese Henriette
    Born in July 1966
    Individual (1 offspring)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Demierre, Ludovic Guy Lucien
    Born in September 1971
    Individual (3 offsprings)
    Officer
    2022-10-01 ~ 2026-01-31
    OF - Director → CIF 0
  • 6
    Jutier, Patrick
    Chief Financial Officer born in October 1961
    Individual (3 offsprings)
    Officer
    2021-04-30 ~ 2024-02-07
    OF - Director → CIF 0
  • 7
    Stanion, John Oliver Mark
    Group Managing Director born in February 1952
    Individual (31 offsprings)
    Officer
    1998-03-04 ~ 2014-09-29
    OF - Director → CIF 0
  • 8
    Godard, Gilles Bruno Marie
    Born in June 1968
    Individual (11 offsprings)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Comba, Alexander Michael
    Finance Director born in November 1953
    Individual (117 offsprings)
    Officer
    1997-05-19 ~ 2014-12-22
    OF - Director → CIF 0
    Comba, Alexander Michael
    Finance Director
    Individual (117 offsprings)
    Officer
    2005-05-16 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 10
    Anjolras, Pierre Louis Georges Victor
    Ceo Vinci Construction born in February 1966
    Individual (3 offsprings)
    Officer
    2021-01-12 ~ 2024-10-01
    OF - Director → CIF 0
  • 11
    Tilbrook, Ruth Elizabeth
    Individual (57 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Secretary → CIF 0
  • 12
    Sulliot, Patrick Octave Achille
    Born in October 1959
    Individual (10 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Lansade, Xavier Pierre
    Born in December 1967
    Individual (33 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 14
    Zeller, Eric Marie Michel
    Deputy Group Finance Director born in June 1955
    Individual (22 offsprings)
    Officer
    1997-05-19 ~ 2005-12-06
    OF - Director → CIF 0
    Zeller, Eric Marie Michel
    Individual (22 offsprings)
    Officer
    1997-05-19 ~ 2005-05-16
    OF - Secretary → CIF 0
  • 15
    Grolimund, Yann Paul
    Chief Financial Officer born in August 1959
    Individual (5 offsprings)
    Officer
    2015-11-23 ~ 2021-03-18
    OF - Director → CIF 0
  • 16
    Wardrop, Scott Alexander
    Born in April 1966
    Individual (79 offsprings)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 17
    Stubler, Jerome Maurice
    Engineer born in December 1963
    Individual (11 offsprings)
    Officer
    2019-08-20 ~ 2021-01-12
    OF - Director → CIF 0
  • 18
    Bonnet, Jean-pierre Pierre
    Accountant born in November 1956
    Individual (79 offsprings)
    Officer
    2014-12-05 ~ 2019-01-07
    OF - Director → CIF 0
  • 19
    NIVISCA LIMITED 10446359
    1973, Boulevard De La Defense, Cs 10268, 92757 Nanterre, France
    Active Corporate (1 parent, 41 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
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1997-05-06 ~ 1997-05-19
    OF - Nominee Director → CIF 0
  • 21
    5, Cours Ferdinand De Lesseps, 92851 Rueil Malmaison, France
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    2022-07-01 ~ 2022-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 22
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1997-05-06 ~ 1997-05-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

VINCI CONSTRUCTION HOLDING LIMITED

Period: 2022-02-24 ~ now
Company number: 03365601
Registered names
VINCI CONSTRUCTION HOLDING LIMITED - now
BOLDAPPLY LIMITED - 1998-02-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VINCI CONSTRUCTION HOLDING LIMITED
    Info
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 2022-02-24
    Registered number 03365601
    Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW
    PRIVATE LIMITED COMPANY incorporated on 1997-05-06 (29 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • VINCI CONSTRUCTION HOLDING LIMITED
    S
    Registered number missing
    Astral House, Imperial Way, Watford, England, WD24 4WW
    Private Limited Company
    CIF 1
  • VINCI CONSTRUCTION HOLDING LIMITED
    S
    Registered number 03365601
    Astral House, Imperial Way, Imperial Way, Watford, England, WD24 4WW
    Private Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    BEAR SCOTLAND LIMITED
    - now SC206139
    TM 1155 LIMITED - 2000-06-08
    Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (57 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONWAY EUROVIA INDUSTRIES LIMITED
    16769772
    Conway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-10-07 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 3
    CRISPIN & BORST LIMITED
    00789114
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (25 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    EUROVIA INFRASTRUCTURE LIMITED
    07388667
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (19 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    EUROVIA UK LIMITED
    - now 02884116 06828782
    EUORVIA UK LIMITED - 2013-12-23
    EUROVIA GROUP LIMITED - 2013-12-18
    RINGWAY GROUP LIMITED - 2010-06-24
    EQUALROCK LIMITED - 1994-04-06
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (31 parents, 26 offsprings)
    Person with significant control
    2022-07-01 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 6
    F M CONWAY LIMITED
    00706445
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Active Corporate (21 parents, 15 offsprings)
    Person with significant control
    2025-01-31 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 7
    FACEO FM UK LTD
    - now 01213106
    ALSTOM FACILITIES MANAGEMENT LIMITED - 2000-12-01
    E.A. WRIGHT & CO. (GRIMSBY) LIMITED - 2000-05-22
    Astral House Imperial Way, Watford, Hertfordshire
    Active Corporate (43 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    INITIVO CONSULTANCY LIMITED
    - now 05640885
    VINCI TECHNOLOGY CENTRE UK LIMITED
    - 2025-01-02 05640885
    TCL GRANBY LIMITED - 2013-06-05
    ASTRAL HOUSE (NOMINEE) LIMITED - 2006-04-12
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (21 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    ION PROPERTY GROUP LIMITED
    10233361
    1st Floor, Port Of Liverpool Building, Pier Head, Liverpool, Merseyside, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    2026-04-01 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    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
    2023-01-01 ~ 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
  • 11
    NORTH KENT ROADSTONE LIMITED
    05310963
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (33 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    POWERTEST LIMITED
    - now 02792044
    NETWORK RESOURCING LIMITED - 1993-04-27
    Astral House Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2023-03-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    RINGWAY HOUNSLOW HIGHWAYS LIMITED
    08078973
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (18 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    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
    2023-01-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    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
    2023-01-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    RINGWAY JACOBS LIMITED
    05576465
    Albion House, Springfield Road, Horsham
    Active Corporate (41 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOUTH WEST HIGHWAYS LIMITED
    03021985
    Albion House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2023-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 18
    TAYLOR WOODROW INFRASTRUCTURE LIMITED
    14081596
    Astral House, Imperial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-05-03 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    TAYWOOD ENGINEERING LIMITED
    16511460 01090601
    Albion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    2025-06-11 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    VINCI BUILDING LIMITED
    15700894
    Astral House, Imperial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-05-02 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 21
    VINCI CONSTRUCTION MANAGEMENT LIMITED
    - now 01271059 09417471
    EUROVIA MANAGEMENT LIMITED
    - 2023-01-16 01271059 09417471... (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
    2023-01-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 22
    VINCI CONSTRUCTION UK LIMITED
    - now 02295904
    NORWEST HOLST LIMITED - 2008-12-29
    NORWEST HOLST CONSTRUCTION LIMITED - 2005-12-28
    RAKEIDOL LIMITED - 1988-10-28
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (48 parents, 11 offsprings)
    Person with significant control
    2023-03-31 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    VINCI FACILITIES LIMITED
    15700897
    Astral House, Imperial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-02 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    VINCI FACILITIES PARTNERSHIPS LIMITED
    - now 09312312
    VINCIMOUCHEL LIMITED - 2017-08-07
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (11 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    VINCI FLEET SERVICES LIMITED
    - now 01733675
    N H FLEET SERVICES LIMITED - 2002-01-07
    NORWEST HOLST PLANT LIMITED - 1990-03-01
    SANMILL LIMITED - 1983-07-19
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (16 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 26
    VINCI INSURANCE SERVICES LIMITED
    - now 02659077
    NORWEST HOLST INSURANCE SERVICES LIMITED - 2002-01-07
    STANDCLEVER LIMITED - 1991-12-16
    Astral House, Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2023-03-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    VINCI LIMITED
    - now 00737204 04269126... (more)
    VINCI PLC
    - 2024-10-09 00737204 04269126... (more)
    NORWEST HOLST GROUP PLC - 2002-01-07
    NORWEST HOLST LIMITED - 1998-06-29
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (38 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 28
    VINCI PARTNERSHIPS LIMITED
    - now 04784131
    GREATWASTED LIMITED - 2003-07-28
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (17 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 29
    VINCI PROPERTY LIMITED
    - now 00658459 04269090
    NORWEST HOLST GROUP PROPERTY LIMITED - 2003-11-20
    NORWEST HOLST PROPERTY INVESTMENTS LIMITED - 1988-04-14
    N.H.L. PROPERTY CO. LIMITED - 1978-12-31
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (15 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 30
    VINCI UK DEVELOPMENTS LIMITED
    - now 00646908
    VINCI INVESTMENTS LIMITED - 2016-02-17
    VINCI (HOLDINGS) LIMITED - 2011-12-01
    VINCI FACILITIES MANAGEMENT LIMITED - 2001-09-05
    NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED - 2000-07-18
    KM GROUP HOLDINGS LIMITED - 1998-10-21
    CONREN CHEMICALS LIMITED - 1998-01-20
    CONREN LIMITED - 1990-02-06
    OAKENBOTTOM BUILDING CO.LIMITED - 1989-11-30
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (30 parents, 5 offsprings)
    Person with significant control
    2023-03-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 31
    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
    2023-01-01 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.