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 1
  • Malys, Pawel
    Born in May 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ now
    OF - Director → CIF 0
    Mr Pawel Malys
    Born in May 1986
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NIVISCA LIMITED

Standard Industrial Classification
46470 - Wholesale Of Furniture, Carpets And Lighting Equipment
Brief company account
Current Assets
100 GBP2024-10-31
100 GBP2023-10-31
Net Current Assets/Liabilities
100 GBP2024-10-31
100 GBP2023-10-31
Total Assets Less Current Liabilities
100 GBP2024-10-31
100 GBP2023-10-31
Net Assets/Liabilities
100 GBP2024-10-31
100 GBP2023-10-31
Equity
100 GBP2024-10-31
100 GBP2023-10-31

Related profiles found in government register
  • NIVISCA LIMITED
    Info
    Registered number 10446359
    icon of address18 Woodsghyll Drive, Carlisle CA1 3DG
    PRIVATE LIMITED COMPANY incorporated on 2016-10-26 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • VINCI S.A
    S
    Registered number R.C.S. 552.037.806
    icon of addressC/o Vinci S.a, 1973 Avenue De La Défense, 92000 Nanterre, France
    Public Limited Company in Business Registry Of Nanterre, France
    CIF 1
  • VINCI S.A.
    S
    Registered number missing
    icon of address1973, Boulevard De La Defense, Cs 10268, Nanterre, France, FR 92000
    Societe Anonyme
    CIF 2
  • VINCI S.A.
    S
    Registered number 552 037 806
    icon of address1, Cours Ferdinand De Lesseps, Rueil Malmaison, Paris, France, 92500
    French Public Ltd Company (Societe Anonyme) in Rcs Nanterre, France
    CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    TRUEWIND UK LIMITED - 2024-10-08
    icon of address9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    234,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    RACERFLAME LIMITED - 1997-07-15
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    BROOMCO (3092) LIMITED - 2004-07-08
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    BACHY LIMITED - 1997-07-07
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    BACHY OVERSEAS LIMITED - 1998-03-18
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,571 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address13 Queens Road, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    712,139 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressWalton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-11 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address280 Avenue Napoléon Bonaparte, Rueil-malmaison, France
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1985-10-01 ~ now
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Ownership of voting rights - More than 25%OE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares - More than 25%OE
  • 12
    icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCalle Melchor Fernández Almagro, 23, Madrid, Spain
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-11-09 ~ now
    CIF 27 - Ownership of voting rights - More than 25%OE
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Ownership of shares - More than 25%OE
    CIF 27 - Right to appoint or remove directorsOE
  • 14
    BACHY (U.K.) LIMITED - 2015-03-10
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBuilding 7, Hawker Business Park, Melton Road, Burton On The Wolds, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    504,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 16
    VINCI GLOBAL TURF SOLUTIONS LIMITED - 2016-11-04
    icon of address50 Seymour Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    PANELHAPPY LIMITED - 1992-12-02
    VIBRO PROJECTS LIMITED - 2011-08-09
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    VIBRO MENARD LIMITED - 2024-02-09
    icon of addressHenderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    DE FACTO 1603 LIMITED - 2008-03-13
    icon of addressOne Canada Square, Suite 9.09b, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressOne Canada Square, Suite 9.09b, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 20
    NUKEM NUCLEAR LIMITED - 2001-09-27
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    RWE NUKEM LIMITED - 2006-08-08
    WASTECHEM LIMITED - 1997-11-17
    WASTECHEM LIMITED - 1991-12-24
    NUKEM LIMITED - 2008-05-15
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    icon of address304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 21
    AGHOCO 1868 LIMITED - 2019-08-20
    icon of addressOne, St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,659,197 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    IMTECH MARINE & INDUSTRY UK LIMITED - 2003-05-29
    IMTECH MARINE & OFFSHORE LIMITED - 2012-03-28
    IMTECH MARINE UK LTD - 2015-12-02
    R & H UK LIMITED - 2001-07-20
    icon of address409 Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    14,552 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 23
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of addressRb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 24
    TWICECHANGE LIMITED - 1991-12-23
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    SOLDATA LIMITED - 2017-01-27
    icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 25
    PIGOTT FOUNDATIONS LIMITED - 2012-03-27
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 26
    PENHARRY PROPERTIES LIMITED - 1989-04-20
    BACHY BAUER LIMITED - 2016-02-24
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 27
    WESTPILE LIMITED - 2004-07-12
    W PILE LIMITED - 2014-10-27
    BROOMCO (3355) LIMITED - 2004-03-17
    icon of addressElement Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,865,257 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    FONDACO FOUNDATIONS LIMITED - 1991-03-20
    SOLETANCHE FONDACO LIMITED - 1993-11-17
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressUnit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressNew Timber Yard, 1 Dimes Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 31
    VIBROFLOTATION HOLDINGS LIMITED - 1995-05-05
    VIBROFLOTATION LIMITED - 1988-03-30
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 32
    VIBRO LIMITED - 2023-03-22
    MENARD LIMITED - 2024-02-09
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 34
    TECHNOLOGY CORPORATION LTD - 1997-05-19
    GROUND TECHNOLOGY LIMITED - 2002-02-06
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 35
    VINCI AIRPORTS U.K. LIMITED - 2010-03-15
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 36
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    icon of addressAstral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (8 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 37
    icon of addressUnit 2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressHenderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 39
    W PILE LIMITED - 2004-07-12
    BROOMCO (3371) LIMITED - 2004-01-29
    WESTPILE LIMITED - 2010-03-11
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    icon of addressHenderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressC/o Flotation Energy Limited Hobart House, 80 Hanover Street, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address4th Floor 115 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-06 ~ 2025-07-17
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.