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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Renaud, Geoffroy Romain Christian

    Related profiles found in government register
  • Renaud, Geoffroy Romain Christian
    French

    Registered addresses and corresponding companies
  • Renaud, Geoffroy-romain Christian
    French finance director

    Registered addresses and corresponding companies
  • Renaud, Geoffroy Romain Christian
    French director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 13 Canford Road, Wandsworth, London, SW11 6PA

      IIF 7
  • Renaud, Geoffroy Romain Christian

    Registered addresses and corresponding companies
    • icon of address 13 Canford Road, Wandsworth, London, SW11 6PA

      IIF 8
  • Renaud, Geoffroy Romain Christian
    French director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 13 Canford Road, Wandsworth, London, SW11 6PA

      IIF 9 IIF 10
  • Renaud, Geoffroy-romain Christian
    French director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 41 Bramfield Road, Wandsworth, London, SW11 6RA

      IIF 11 IIF 12
  • Renaud, Geoffroy-romain Christian
    French director and company secretary born in December 1966

    Registered addresses and corresponding companies
    • icon of address 41 Bramfield Road, Wandsworth, London, SW11 6RA

      IIF 13
  • Renaud, Geoffroy Romain
    French chief financial officer born in December 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 76,ballyhannon Road, Portadown, Craigavon, Co.armagh, BT63 5SE

      IIF 14
  • Renaud, Geoffroy-romain Christian
    French company director born in December 1966

    Resident in France

    Registered addresses and corresponding companies
  • Renaud, Geoffroy-romain
    French director born in December 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 6210, Bishops Court, Birmingham Business Park, Solihull, Birmingham, B37 7YB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    NORTH EAST ROADS LTD - 2001-04-02
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 2
    PRECIS (1235) LIMITED - 1995-05-12
    WIRTGEN (GB) LIMITED - 1995-10-18
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 26 - Director → ME
  • 4
    PRECIS (1230) LIMITED - 1995-05-12
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address C/o Colas Ltd 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 6
    PRECIS (1231) LIMITED - 1995-05-12
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 7
    PRECIS (1232) LIMITED - 1995-05-12
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 8
    PRECIS (1233) LIMITED - 1995-06-20
    D.F. BLANCHARD LIMITED - 1996-09-20
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 9
    PRECIS (1229) LIMITED - 1995-05-12
    ALLROADS TECHNOLOGY LIMITED - 1995-10-11
    ALLROAD TECHNOLOGY LIMITED - 1995-07-04
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 10
    ENSIGN HIGHWAYS LIMITED - 2004-06-30
    PRINTAR INDUSTRIES LIMITED - 2009-05-20
    CRUCIBLE HIGHWAYS LIMITED - 2010-07-21
    PRINTAR INDUSTRIES LIMITED - 2002-11-26
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 18 - Director → ME
Ceased 19
  • 1
    SOUTHERN NETWORK SERVICES LIMITED - 2002-04-11
    FILLSPOT LIMITED - 1999-03-09
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-07-28
    IIF 24 - Director → ME
  • 2
    QUAKECORP LIMITED - 2001-06-11
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2005-06-03
    IIF 1 - Secretary → ME
  • 3
    VENTURELAUNCH PUBLIC LIMITED COMPANY - 1997-06-25
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-07-28
    IIF 16 - Director → ME
  • 4
    PIMCO 2386 LIMITED - 2006-01-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2009-01-21
    IIF 9 - Director → ME
  • 5
    BILANCREST LIMITED - 1997-11-25
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2005-09-02
    IIF 3 - Secretary → ME
  • 6
    MAWLAW 127 LIMITED - 1991-11-22
    icon of address 6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, England
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ 2025-07-28
    IIF 29 - Director → ME
  • 7
    icon of address 6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2025-07-28
    IIF 31 - Director → ME
  • 8
    DUSSEK BITUMEN & TAROLEUM LIMITED - 1984-08-14
    COLAS ROADS LIMITED - 1992-01-01
    COLAS CONSTRUCTION LIMITED - 1992-07-01
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-07-28
    IIF 15 - Director → ME
  • 9
    D.W. COMMUNICATIONS LIMITED - 2004-02-05
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-01-22
    IIF 6 - Secretary → ME
  • 10
    PARKERSELL HIGHWAY LIGHTING SERVICES LIMITED - 2002-02-11
    D W LIGHTING SERVICES LIMITED - 2012-02-01
    PARKERSELL CLEANING (NORTHERN) LIMITED - 1991-09-04
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-22
    IIF 13 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-01-22
    IIF 4 - Secretary → ME
  • 11
    PIMCO 2387 LIMITED - 2006-01-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2009-01-21
    IIF 10 - Director → ME
  • 12
    LANTERNDALE LIMITED - 2004-06-30
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2025-07-28
    IIF 32 - Director → ME
  • 13
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED - 2024-01-03
    DAVID WEBSTER LIMITED - 2012-02-01
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2009-01-22
    IIF 12 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-01-22
    IIF 5 - Secretary → ME
  • 14
    GARELM LIMITED - 1991-12-09
    icon of address 76,ballyhannon Road, Portadown, Craigavon, Co.armagh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-02-12 ~ 2025-07-28
    IIF 14 - Director → ME
  • 15
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2009-01-21
    IIF 7 - Director → ME
    icon of calendar 2005-09-09 ~ 2005-10-18
    IIF 8 - Secretary → ME
  • 16
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2005-09-19
    IIF 2 - Secretary → ME
  • 17
    IIC PROJECTS (BIDCO NO. 10) LIMITED - 2007-03-02
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2009-01-21
    IIF 11 - Director → ME
  • 18
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -260,622 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-07-28
    IIF 17 - Director → ME
  • 19
    FATEPLUS LIMITED - 1997-03-25
    icon of address 6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-07-28
    IIF 27 - Director → ME

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.