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 2
  • 1
    Magowan, Stuart Robert
    Born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ now
    OF - Director → CIF 0
    Mr Stuart Robert Magowan
    Born in July 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Doughty, Steven Richard
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
    Mr Steven Richard Doughty
    Born in December 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Moult, Michael
    Chartered Surveyor born in January 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-02-05 ~ 1998-05-29
    OF - Director → CIF 0
  • 2
    Waller, Philippa Jane
    Director born in September 1970
    Individual
    Officer
    icon of calendar 2017-04-03 ~ 2018-08-20
    OF - Director → CIF 0
  • 3
    Waller, Clare Rebecca
    Director born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2018-08-20
    OF - Director → CIF 0
    Waller, Clare Rebecca
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2018-08-20
    OF - Secretary → CIF 0
  • 4
    Waller, Angela Prudence
    Director born in August 1951
    Individual
    Officer
    icon of calendar 2002-03-05 ~ 2018-08-20
    OF - Director → CIF 0
    Waller, Angela Prudence
    Individual
    Officer
    icon of calendar 1998-05-29 ~ 2002-03-05
    OF - Secretary → CIF 0
    Mrs Angela Prudence Waller
    Born in August 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Waller, Gerald Ernest
    Director born in July 1944
    Individual
    Officer
    icon of calendar 1998-05-29 ~ 2017-08-25
    OF - Director → CIF 0
    Mr Gerald Ernest Waller
    Born in July 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Moult, Jennifer Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-05 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1993-02-05 ~ 1993-02-05
    PE - Nominee Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1993-02-05 ~ 1993-02-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE CIVIL ENGINEERING PRACTICE LTD

Previous name
GYOURY SELF CIVIL ENGINEERING PARTNERSHIP LTD. - 2001-09-06
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
22,861 GBP2024-06-30
15,011 GBP2023-06-30
Debtors
Current
231,284 GBP2024-06-30
206,062 GBP2023-06-30
Cash at bank and in hand
2,584 GBP2024-06-30
12,018 GBP2023-06-30
Current Assets
233,868 GBP2024-06-30
218,080 GBP2023-06-30
Net Current Assets/Liabilities
40,450 GBP2024-06-30
66,493 GBP2023-06-30
Total Assets Less Current Liabilities
63,311 GBP2024-06-30
81,504 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-4,430 GBP2023-06-30
Net Assets/Liabilities
48,429 GBP2024-06-30
73,321 GBP2023-06-30
Average Number of Employees
92023-07-01 ~ 2024-06-30
102022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Goodwill
150,000 GBP2024-06-30
150,000 GBP2023-06-30
Intangible Assets - Gross Cost
150,000 GBP2024-06-30
150,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
150,000 GBP2024-06-30
150,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
150,000 GBP2024-06-30
150,000 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Other
99,499 GBP2024-06-30
84,028 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
99,499 GBP2024-06-30
84,028 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
76,638 GBP2024-06-30
69,017 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,638 GBP2024-06-30
69,017 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,621 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,621 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
22,861 GBP2024-06-30
15,011 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
117,422 GBP2024-06-30
Amounts falling due within one year, Current
99,309 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
105,000 GBP2024-06-30
Amounts falling due within one year, Current
105,000 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
231,284 GBP2024-06-30
Amounts falling due within one year, Current
206,062 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
44,774 GBP2024-06-30
Non-current, Amounts falling due after one year
4,430 GBP2023-06-30
Bank Borrowings
Non-current
9,167 GBP2024-06-30
4,430 GBP2023-06-30
Current
10,000 GBP2024-06-30
54,211 GBP2023-06-30
Bank Overdrafts
Current
34,774 GBP2024-06-30
Total Borrowings
Current
44,774 GBP2024-06-30
54,211 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Class 2 ordinary share
12023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
10 shares2024-06-30
10 shares2023-06-30
Number of Shares Issued (Fully Paid)
10 shares2024-06-30
10 shares2023-06-30
Nominal value of allotted share capital
10 GBP2023-07-01 ~ 2024-06-30
10 GBP2022-07-01 ~ 2023-06-30

  • THE CIVIL ENGINEERING PRACTICE LTD
    Info
    GYOURY SELF CIVIL ENGINEERING PARTNERSHIP LTD. - 2001-09-06
    Registered number 02787154
    icon of addressMaria House, 35 Millers Road, Brighton BN1 5NP
    PRIVATE LIMITED COMPANY incorporated on 1993-02-05 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.