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
    Van Der Vord, Scott
    Born in March 1985
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Dedat, Ayyub
    Born in November 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Butcher, Rachael Eden
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Secretary → CIF 0
  • 4
    ROGER BULLIVANT LIMITED - now
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of address1, Cours Ferdinand De Lesseps, Rueil Malmaison, Paris, France
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Deletang, Bruno William Rene
    Managing Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-02
    OF - Director → CIF 0
  • 2
    Mantz, Patrice
    Finance Director born in July 1952
    Individual
    Officer
    icon of calendar 2015-01-02 ~ 2015-02-28
    OF - Director → CIF 0
  • 3
    Latour, Bernard Jean Claude
    Managing Director born in December 1954
    Individual
    Officer
    icon of calendar 2013-12-06 ~ 2018-05-18
    OF - Director → CIF 0
  • 4
    Ziyat, Rochdi
    Managing Director born in October 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Lang, Jean-michel
    Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2020-01-01
    OF - Director → CIF 0
  • 6
    Dedat, Ayyub
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2021-11-25
    OF - Secretary → CIF 0
parent relation
Company in focus

VINCI ENERGIES UK HOLDING LIMITED

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • VINCI ENERGIES UK HOLDING LIMITED
    Info
    Registered number 08804424
    icon of addressUnit 2050 The Crescent, Birmingham Business Park, Birmingham B37 7YE
    PRIVATE LIMITED COMPANY incorporated on 2013-12-06 (12 years). 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
    icon of address1 Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Private Limited Company
    CIF 1
  • VINCI ENERGIES UK HOLDING LIMITED
    S
    Registered number 08804424
    icon of address1 Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
    Limited Company in Companies House, England
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    DERITEND STAMPING PUBLIC LIMITED COMPANY(THE) - 1990-03-27
    GTIE UNITED KINGDOM PLC - 2003-08-11
    LEE BEESLEY DERITEND PLC - 2001-03-22
    LEE BEESLEY PLC - 2002-01-04
    VINCI ENERGIES UNITED KINGDOM PLC - 2014-12-08
    VINCI ENERGIES UNITED KINGDOM LIMITED - 2015-04-02
    icon of address2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    IMTECH TELECOM UK LTD. - 2008-04-29
    IMTECH TELECOM GLOBAL LIMITED - 2011-04-01
    IMTECH ICT LIMITED - 2015-01-23
    HACKREMCO (NO.1936) LIMITED - 2002-04-23
    icon of addressBelvedere House, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    BLAKEDEW 315 LIMITED - 2001-09-06
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    ARMPAR LIMITED - 1989-08-01
    icon of addressWellington Gate, Silverthorne Way, Waterlooville, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    MACROTONE LIMITED - 1982-05-17
    icon of addressEltek House, 38 Nene Valley Business Park, Oundle, Peterborough
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    583,716 GBP2021-05-01 ~ 2021-11-30
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSystems House Unit 8, Trostre Industrial Estate, Llanelli, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    56,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSystems House, Unit 8 Trostre Industrial Estate, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,388,104 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    TUNZINI NUCLEAR LIMITED - 2020-02-26
    icon of addressC/o Prime Accountants Group Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    HICORP 117 LIMITED - 2012-02-24
    KELVIN ENERGY LIMITED - 2013-04-25
    icon of address12 Barshaw Business Park, Leycroft Road, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2,098,981 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    ENRIGHT LIMITED - 1999-12-20
    KELVIN CONSTRUCTION (UK) LIMITED - 2013-04-25
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,180 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressAzets Titanium 1, Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    364,404 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressDouglas House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,026,400 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    HIGHLAND POWER CABLING LTD. - 2003-12-21
    NORPOWER & TELECOMS LTD. - 2005-10-18
    icon of addressIndustrial Estate, Great North Road, Muir Of Ord, Ross Shire
    Active Corporate (5 parents)
    Equity (Company account)
    6,685,121 GBP2023-08-04
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressRutherford Point Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressAlba House, Mulberry Business Park, Wokingham, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -227,922 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    KEOCO 226 LIMITED - 2007-03-06
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressUnit 1 Valencia Park, Gilcar Way, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    LINE SERVICES LIMITED - 2004-12-09
    icon of addressUnit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address13 Colmans Nook, Belasis Hall Technology Park, Billingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressUnit 14 Currock Trade Centre, Currock Road, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    304,220 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-19 ~ 2022-03-15
    CIF 19 - Ownership of shares – 75% or more 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.