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 9
  • 1
    Dedat, Ayyub
    Born in November 1975
    Individual (39 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
    Dedat, Ayyub
    Individual (39 offsprings)
    Officer
    2013-12-06 ~ 2021-11-25
    OF - Secretary → CIF 0
  • 2
    Mantz, Patrice
    Finance Director born in July 1952
    Individual (7 offsprings)
    Officer
    2015-01-02 ~ 2015-02-28
    OF - Director → CIF 0
  • 3
    Butcher, Rachael Eden
    Individual (23 offsprings)
    Officer
    2021-11-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Van Der Vord, Scott
    Born in March 1985
    Individual (35 offsprings)
    Officer
    2019-02-07 ~ now
    OF - Director → CIF 0
  • 5
    Lang, Jean-michel
    Director born in November 1961
    Individual (4 offsprings)
    Officer
    2015-02-10 ~ 2020-01-01
    OF - Director → CIF 0
  • 6
    Ziyat, Rochdi
    Managing Director born in October 1960
    Individual (40 offsprings)
    Officer
    2013-12-06 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Deletang, Bruno William Rene
    Managing Director born in July 1956
    Individual (4 offsprings)
    Officer
    2013-12-06 ~ 2015-01-02
    OF - Director → CIF 0
  • 8
    Latour, Bernard Jean Claude
    Managing Director born in December 1954
    Individual (2 offsprings)
    Officer
    2013-12-06 ~ 2018-05-18
    OF - Director → CIF 0
  • 9
    VINCI S.A.
    NIVISCA LIMITED 10446359
    1, Cours Ferdinand De Lesseps, Rueil Malmaison, Paris, France
    Active Corporate (1 parent, 41 offsprings)
    Person with significant control
    2016-12-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VINCI ENERGIES UK HOLDING LIMITED

Period: 2013-12-06 ~ now
Company number: 08804424
Registered name
VINCI ENERGIES UK HOLDING LIMITED - now
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • VINCI ENERGIES UK HOLDING LIMITED
    Info
    Registered number 08804424
    1 Trinity Park, Bickenhill Lane, Birmingham B37 7ES
    PRIVATE LIMITED COMPANY incorporated on 2013-12-06 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • VINCI ENERGIES UK HOLDING LIMITED
    S
    Registered number missing
    1 Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Private Limited Company
    CIF 1
  • VINCI ENERGIES UK HOLDING LIMITED
    S
    Registered number 08804424
    1 Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ACTEMIUM UK LIMITED
    - now 00065493
    VINCI ENERGIES UNITED KINGDOM LIMITED - 2015-04-02
    VINCI ENERGIES UNITED KINGDOM PLC - 2014-12-08
    GTIE UNITED KINGDOM PLC - 2003-08-11
    LEE BEESLEY PLC - 2002-01-04
    LEE BEESLEY DERITEND PLC - 2001-03-22
    DERITEND STAMPING PUBLIC LIMITED COMPANY(THE) - 1990-03-27
    1 Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (37 parents, 7 offsprings)
    Person with significant control
    2016-12-29 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    AND AUTOMATION LIMITED
    04446070
    Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    AXIANS NETWORKS LIMITED
    - now 04407184
    IMTECH ICT LIMITED - 2015-01-23
    IMTECH TELECOM GLOBAL LIMITED - 2011-04-01
    IMTECH TELECOM UK LTD. - 2008-04-29
    HACKREMCO (NO.1936) LIMITED - 2002-04-23
    Belvedere House, Basing View, Basingstoke, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    COUGAR AUTOMATION HOLDINGS LIMITED
    - now 04229498
    BLAKEDEW 315 LIMITED - 2001-09-06
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-10-23 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    COUGAR AUTOMATION LIMITED
    - now 02397024
    ARMPAR LIMITED - 1989-08-01
    Wellington Gate, Silverthorne Way, Waterlooville, England
    Active Corporate (19 parents)
    Person with significant control
    2020-09-10 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    ELTEK SYSTEMS LIMITED
    - now 01691497
    MACROTONE LIMITED - 1982-05-17
    Unit 33 - 34 Manasty Road, Orton Southgate, Peterborough, England
    Active Corporate (13 parents)
    Person with significant control
    2020-11-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    HAC HOLDINGS (WALES) LIMITED
    08726019
    6th Floor Bank Street, Cherry Street, Birmingham
    Liquidation Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-08-15 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    HARRIES AUTOMATION & CONTROL LIMITED
    03047241
    Systems House, Unit 8 Trostre Industrial Estate, Llanelli, Carmarthenshire
    Active Corporate (10 parents)
    Person with significant control
    2025-09-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    ISDEL ENERGY LIMITED
    - now 10744191
    TUNZINI NUCLEAR LIMITED
    - 2020-02-26 10744191
    C/o Prime Accountants Group Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-04-27 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    KELVIN CONSTRUCTION COMPANY LIMITED
    - now 07934819 03036712
    KELVIN ENERGY LIMITED - 2013-04-25
    HICORP 117 LIMITED - 2012-02-24
    12 Barshaw Business Park, Leycroft Road, Leicester, Leicestershire
    Active Corporate (14 parents)
    Person with significant control
    2022-08-10 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    KELVIN ENERGY (UK) LIMITED
    - now 03879529
    KELVIN CONSTRUCTION (UK) LIMITED - 2013-04-25
    ENRIGHT LIMITED - 1999-12-20
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (15 parents, 4 offsprings)
    Person with significant control
    2018-02-02 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    KIGTEK ELECTRICAL LIMITED
    SC463757
    Azets Titanium 1, Kings Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-03-02 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    KIGTEK SOLUTIONS LIMITED
    SC349224
    Douglas House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2022-03-02 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    MELDRUM LIMITED
    04752009
    Old Croft Well Lane, Stanwix, Carlisle, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-04-19 ~ 2022-03-15
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    NORPOWER LTD.
    - now SC258471
    NORPOWER & TELECOMS LTD. - 2005-10-18
    HIGHLAND POWER CABLING LTD. - 2003-12-21
    Industrial Estate, Great North Road, Muir Of Ord, Ross Shire
    Active Corporate (10 parents)
    Person with significant control
    2023-08-07 ~ 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
  • 16
    NORTH WEST PROJECTS LIMITED
    02089134
    Rutherford Point Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (22 parents)
    Person with significant control
    2020-09-10 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    NOUVEAU SOLUTIONS LIMITED
    02699382
    Belvedere House, Basing View, Basingstoke, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-03-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 18
    NWP HOLDINGS LIMITED
    - now 04928839
    KEOCO 226 LIMITED - 2007-03-06
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-06-16 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    POWELL ENGINEERING UK LIMITED
    03854782
    Unit 1 Valencia Park, Gilcar Way, Castleford, West Yorkshire, England
    Active Corporate (16 parents)
    Person with significant control
    2016-11-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
    - now NI034635
    LINE SERVICES LIMITED - 2004-12-09
    Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Person with significant control
    2016-08-11 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    QSI GROUP LTD
    03698142
    13 Colmans Nook, Belasis Hall Technology Park, Billingham, England
    Active Corporate (13 parents)
    Person with significant control
    2017-07-31 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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.