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 8
  • 1
    Demierre, Ludovic Guy Lucien
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Godard, Gilles Bruno Marie
    Born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Lansade, Xavier Pierre
    Born in December 1967
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Wardrop, Scott Alexander
    Born in April 1966
    Individual (71 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Bastart, Marie Therese Henriette
    Born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Sulliot, Patrick Octave Achille
    Born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Tilbrook, Ruth Elizabeth
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-03 ~ now
    OF - Secretary → CIF 0
  • 8
    ROGER BULLIVANT LIMITED - now
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of address1973, Boulevard De La Defense, Cs 10268, 92757 Nanterre, France
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    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
Ceased 13
  • 1
    Jutier, Patrick
    Chief Financial Officer born in October 1961
    Individual
    Officer
    icon of calendar 2021-04-30 ~ 2024-02-07
    OF - Director → CIF 0
  • 2
    Anjolras, Pierre Louis Georges Victor
    Ceo Vinci Construction born in February 1966
    Individual
    Officer
    icon of calendar 2021-01-12 ~ 2024-10-01
    OF - Director → CIF 0
  • 3
    Mirville, Thierry
    Financial Director born in June 1966
    Individual
    Officer
    icon of calendar 2024-02-07 ~ 2025-10-01
    OF - Director → CIF 0
  • 4
    Bonnet, Jean-pierre Pierre
    Accountant born in November 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-12-05 ~ 2019-01-07
    OF - Director → CIF 0
  • 5
    Stubler, Jerome Maurice
    Engineer born in December 1963
    Individual
    Officer
    icon of calendar 2019-08-20 ~ 2021-01-12
    OF - Director → CIF 0
  • 6
    Zeller, Eric Marie Michel
    Deputy Group Finance Director born in June 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-05-19 ~ 2005-12-06
    OF - Director → CIF 0
    Zeller, Eric Marie Michel
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-05-19 ~ 2005-05-16
    OF - Secretary → CIF 0
  • 7
    Grolimund, Yann Paul
    Chief Financial Officer born in August 1959
    Individual
    Officer
    icon of calendar 2015-11-23 ~ 2021-03-18
    OF - Director → CIF 0
  • 8
    Dupety, Bruno Michel
    Engineer born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-05 ~ 2019-08-02
    OF - Director → CIF 0
  • 9
    Stanion, John Oliver Mark
    Group Managing Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-04 ~ 2014-09-29
    OF - Director → CIF 0
  • 10
    Comba, Alexander Michael
    Finance Director born in November 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-05-19 ~ 2014-12-22
    OF - Director → CIF 0
    Comba, Alexander Michael
    Finance Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-05-16 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-05-06 ~ 1997-05-19
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-05-06 ~ 1997-05-19
    PE - Nominee Director → CIF 0
  • 13
    icon of address1973, Boulevard De La Defense, Nanterre, France
    Corporate
    Person with significant control
    2022-07-01 ~ 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
    2016-04-06 ~ 2022-07-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    2022-07-01 ~ 2022-07-01
    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
parent relation
Company in focus

VINCI CONSTRUCTION HOLDING LIMITED

Previous names
SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
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
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire WD24 4WW
    PRIVATE LIMITED COMPANY incorporated on 1997-05-06 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • VINCI CONSTRUCTION HOLDING LIMITED
    S
    Registered number missing
    icon of addressAstral House, Imperial Way, Watford, England, WD24 4WW
    Private Limited Company
    CIF 1
  • VINCI CONSTRUCTION HOLDING LIMITED
    S
    Registered number 03365601
    icon of addressAstral 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
Active 30
  • 1
    TM 1155 LIMITED - 2000-06-08
    icon of addressBear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    3,715,345 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressConway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    EQUALROCK LIMITED - 1994-04-06
    EUROVIA GROUP LIMITED - 2013-12-18
    RINGWAY GROUP LIMITED - 2010-06-24
    EUORVIA UK LIMITED - 2013-12-23
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressConway House, Vestry Road, Sevenoaks, Kent, England
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    ALSTOM FACILITIES MANAGEMENT LIMITED - 2000-12-01
    E.A. WRIGHT & CO. (GRIMSBY) LIMITED - 2000-05-22
    icon of addressAstral House Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    TCL GRANBY LIMITED - 2013-06-05
    ASTRAL HOUSE (NOMINEE) LIMITED - 2006-04-12
    VINCI TECHNOLOGY CENTRE UK LIMITED - 2025-01-02
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    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 2023-01-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NETWORK RESOURCING LIMITED - 1993-04-27
    icon of addressAstral House Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    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 2023-01-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    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 2023-01-01 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressAlbion House, Springfield Road, Horsham
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    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 2023-01-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    NORWEST HOLST LIMITED - 2008-12-29
    NORWEST HOLST CONSTRUCTION LIMITED - 2005-12-28
    RAKEIDOL LIMITED - 1988-10-28
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 23
    VINCIMOUCHEL LIMITED - 2017-08-07
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 24
    NORWEST HOLST PLANT LIMITED - 1990-03-01
    N H FLEET SERVICES LIMITED - 2002-01-07
    SANMILL LIMITED - 1983-07-19
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 25
    STANDCLEVER LIMITED - 1991-12-16
    NORWEST HOLST INSURANCE SERVICES LIMITED - 2002-01-07
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 26
    NORWEST HOLST GROUP PLC - 2002-01-07
    NORWEST HOLST LIMITED - 1998-06-29
    VINCI PLC - 2024-10-09
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or control as a member of a firmOE
  • 27
    GREATWASTED LIMITED - 2003-07-28
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 28
    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
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 29
    VINCI (HOLDINGS) LIMITED - 2011-12-01
    KM GROUP HOLDINGS LIMITED - 1998-10-21
    CONREN CHEMICALS LIMITED - 1998-01-20
    VINCI INVESTMENTS LIMITED - 2016-02-17
    CONREN LIMITED - 1990-02-06
    VINCI FACILITIES MANAGEMENT LIMITED - 2001-09-05
    NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED - 2000-07-18
    OAKENBOTTOM BUILDING CO.LIMITED - 1989-11-30
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 30
    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 2023-01-01 ~ now
    CIF 24 - 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.