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 1
  • 1
    Malys, Pawel
    Born in May 1986
    Individual (3 offsprings)
    Officer
    2016-10-26 ~ now
    OF - Director → CIF 0
    Mr Pawel Malys
    Born in May 1986
    Individual (3 offsprings)
    Person with significant control
    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

Period: 2016-10-26 ~ now
Company number: 10446359
Registered name
NIVISCA LIMITED - now
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
    18 Woodsghyll Drive, Carlisle CA1 3DG
    PRIVATE LIMITED COMPANY incorporated on 2016-10-26 (9 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-25
    CIF 0
  • VINCI S.A
    S
    Registered number R.C.S. 552.037.806
    C/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
    1973, Boulevard De La Defense, Cs 10268, Nanterre, France, FR 92000
    Societe Anonyme
    CIF 2
  • VINCI S.A.
    S
    Registered number 552 037 806
    1, 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 41
  • 1
    AXIANS LOW CODE UK LIMITED
    - now 09724658
    TRUEWIND UK LIMITED
    - 2024-10-08 09724658
    9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-07-03 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    BACHY LIMITED
    - now 03383587 00752082
    RACERFLAME LIMITED - 1997-07-15
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (12 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 3
    BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED
    - now 04636339 02019020
    BROOMCO (3092) LIMITED - 2004-07-08
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (22 parents, 11 offsprings)
    Person with significant control
    2022-12-13 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    BACHY SOLETANCHE HOLDINGS LIMITED
    - now 02019020 04636339
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (26 parents, 3 offsprings)
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    BACHY SOLETANCHE LIMITED
    - now 00752082
    BACHY LIMITED - 1997-07-07
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (30 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    BACHY SOLETANCHE OVERSEAS LIMITED
    - now 02774116
    BACHY OVERSEAS LIMITED - 1998-03-18
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    COBRA T&D LIMITED
    SC834996
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2025-01-22 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 8
    COBRA WIND INTERNATIONAL LTD
    SC558431
    13 Queens Road, Aberdeen, Aberdeenshire
    Active Corporate (4 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    CONSTRUCTION INDUSTRY TRAINING ACADEMY LTD
    09645075
    Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-18 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 10
    CRUISER HOLDCO LIMITED
    11959648
    30 Crown Place, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-05-11 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 11
    FREYSSINET INTERNATIONAL ET COMPAGNIE
    OE034447
    280 Avenue Napoléon Bonaparte, Rueil-malmaison, France
    Registered Corporate (1 parent)
    Beneficial owner
    1985-10-01 ~ now
    CIF 28 - Ownership of shares - More than 25% OE
    CIF 28 - Has significant influence or control OE
    CIF 28 - Ownership of voting rights - More than 25% OE
    CIF 28 - Right to appoint or remove directors OE
  • 12
    GAGE TECHNIQUE INTERNATIONAL LIMITED
    03650488
    Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 13
    GEOQUEST ESPAÑA, SA
    OE034455
    Calle Melchor Fernández Almagro, 23, Madrid, Spain
    Registered Corporate (1 parent)
    Beneficial owner
    1998-11-09 ~ now
    CIF 27 - Ownership of voting rights - More than 25% OE
    CIF 27 - Has significant influence or control OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares - More than 25% OE
  • 14
    HEARTHCOTE PROPERTY SERVICES LIMITED
    - now 02008999
    BACHY (U.K.) LIMITED - 2015-03-10
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 15
    HENRY GAZE HOLDINGS LTD
    13282959
    Building 7, Hawker Business Park, Melton Road, Burton On The Wolds, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-10-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    ITURF MANAGEMENT LIMITED
    - now 10428822
    VINCI GLOBAL TURF SOLUTIONS LIMITED
    - 2016-11-04 10428822
    50 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-10-14 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    MENARD LIMITED
    - now 02740512 03251664
    VIBRO MENARD LIMITED
    - 2024-02-09 02740512 03251664
    VIBRO PROJECTS LIMITED - 2011-08-09
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    PANELHAPPY LIMITED - 1992-12-02
    Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (17 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 18
    MENTOR IMC GROUP LIMITED
    - now 06510144
    DE FACTO 1603 LIMITED - 2008-03-13
    One Canada Square, Suite 9.09b, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 19
    MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED
    02167633
    One Canada Square, Suite 9.09b, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 20
    MORECAMBE OFFSHORE WIND HOLDCO LTD
    SC733480
    4th Floor 115 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2023-01-06 ~ 2025-07-17
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    NUVIA LIMITED
    - now 02063786 06539425
    NUKEM LIMITED - 2008-05-15
    RWE NUKEM LIMITED - 2006-08-08
    NUKEM NUCLEAR LIMITED - 2001-09-27
    WASTECHEM LIMITED - 1997-11-17
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    WASTECHEM LIMITED - 1991-12-24
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (43 parents, 3 offsprings)
    Person with significant control
    2022-12-13 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 22
    OFFSHORE WIND LIMITED
    - now 12125532
    AGHOCO 1868 LIMITED - 2019-08-20
    One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 23
    RH MARINE UK LTD
    - now 03188468
    IMTECH MARINE UK LTD - 2015-12-02
    IMTECH MARINE & OFFSHORE LIMITED - 2012-03-28
    IMTECH MARINE & INDUSTRY UK LIMITED - 2003-05-29
    R & H UK LIMITED - 2001-07-20
    409 Venture Court, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (26 parents)
    Person with significant control
    2024-11-07 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 24
    ROGER BULLIVANT LIMITED
    - now 07681731
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 25
    SIXENSE LIMITED
    - now 02667726
    SOLDATA LIMITED - 2017-01-27
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    TWICECHANGE LIMITED - 1991-12-23
    Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2022-12-13 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 26
    SOIL ENGINEERING GEOSERVICES LIMITED
    - now 02727976
    PIGOTT FOUNDATIONS LIMITED - 2012-03-27
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (17 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    SOIL ENGINEERING LIMITED
    - now 02306246
    BACHY BAUER LIMITED - 2016-02-24
    PENHARRY PROPERTIES LIMITED - 1989-04-20
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (18 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 28
    SOLETANCHE FREYSSINET IT UK LIMITED
    - now 04968274
    W PILE LIMITED - 2014-10-27
    WESTPILE LIMITED - 2004-07-12
    BROOMCO (3355) LIMITED - 2004-03-17
    Element Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 29
    SOLETANCHE LIMITED
    - now 02287521
    SOLETANCHE FONDACO LIMITED - 1993-11-17
    FONDACO FOUNDATIONS LIMITED - 1991-03-20
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (23 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 30
    SYNEOX UK LTD
    15608820
    Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-04-02 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Right to appoint or remove directors OE
  • 31
    VCMP UK LIMITED
    13903815
    New Timber Yard, 1 Dimes Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-02-09 ~ 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
  • 32
    VIBRO GROUP LIMITED
    - now 02076646
    VIBROFLOTATION HOLDINGS LIMITED - 1995-05-05
    VIBROFLOTATION LIMITED - 1988-03-30
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2022-12-13 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 33
    VIBRO MENARD LIMITED
    - now 03251664 02740512
    MENARD LIMITED
    - 2024-02-09 03251664 02740512
    VIBRO LIMITED
    - 2023-03-22 03251664
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (15 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 34
    VIBRO PILING LIMITED
    04741138
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 35
    VIBROFLOTATION CONTRACTS LIMITED
    - now 03332466
    GROUND TECHNOLOGY LIMITED - 2002-02-06
    TECHNOLOGY CORPORATION LTD - 1997-05-19
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2022-12-13 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 36
    VINCI AIRPORTS U.K.
    - now 04267959
    VINCI AIRPORTS U.K. LIMITED - 2010-03-15
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 37
    VINCI CONSTRUCTION HOLDING LIMITED
    - now 03365601
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (22 parents, 31 offsprings)
    Person with significant control
    2022-07-01 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 38
    VINCI ENERGIES UK HOLDING LIMITED
    08804424
    1 Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (9 parents, 21 offsprings)
    Person with significant control
    2016-12-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 39
    WEDLOW DEVELOPMENTS LIMITED
    05416535
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-12-13 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 40
    WESTPILE LIMITED
    - now 04995370 04968274
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    WESTPILE LIMITED - 2010-03-11
    W PILE LIMITED - 2004-07-12
    BROOMCO (3371) LIMITED - 2004-01-29
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (12 parents)
    Person with significant control
    2022-12-13 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 41
    WHITE CROSS OFFSHORE WIND HOLDCO LTD
    SC733489
    C/o Flotation Energy Limited Hobart House, 80 Hanover Street, Edinburgh, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-08-06 ~ 2025-11-15
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.