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 6
  • 1
    Duncombe, Fiona Margaret
    Partnership Secretary
    Individual (35 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Dennett, Paul
    Born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Bimpson, Simon Timothy
    Born in September 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Jennifer Ann
    Born in July 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 5
    Manku, Pritpal
    Born in August 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 6
    EC HARRIS UK (HOLDINGS) LIMITED - 2015-09-18
    ARCADIS UK LIMITED - 2009-12-11
    TRUSHELFCO (NO.3183) LIMITED - 2005-12-16
    icon of address80, Fenchurch Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 30
  • 1
    Bromhead, Steven James
    Llpmember born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 2
    Pabani, Karim
    Finance Director born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-01 ~ 2007-09-14
    OF - Director → CIF 0
    Pabani, Karim
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-01 ~ 2007-09-14
    OF - Secretary → CIF 0
  • 3
    Morgan, Thomas Trevor
    Partner born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-18 ~ 2024-06-30
    OF - Director → CIF 0
  • 4
    Brookes, Alan Geoffrey
    Surveyor born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2010-08-01
    OF - Director → CIF 0
    Brookes, Alan Geoffrey
    Partner born in November 1961
    Individual (6 offsprings)
    icon of calendar 2014-03-01 ~ 2018-03-21
    OF - Director → CIF 0
  • 5
    Groat, Malcolm
    C F O born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2004-05-01
    OF - Director → CIF 0
    Groat, Malcolm
    C F O
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2004-05-01
    OF - Secretary → CIF 0
  • 6
    Bellew, Nicholas James
    Llp Member born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2021-10-18
    OF - Director → CIF 0
  • 7
    Madden, Peter Vincent
    Chartered Surveyor born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 8
    Whittaker, Sian
    Commercial & Operations Director born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-01 ~ 2024-09-06
    OF - Director → CIF 0
  • 9
    Riley, Mathew John
    Partner born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2016-07-25
    OF - Director → CIF 0
  • 10
    Sparrow, David Neil
    Partner Q S born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2003-05-01
    OF - Director → CIF 0
  • 11
    Bimpson, Simon Timothy
    Managing Director Water, Energy And born in September 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ 2022-12-01
    OF - Director → CIF 0
  • 12
    Alghita, Mahmoud Bakir Ahmad
    Smd Rail born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ 2024-06-30
    OF - Director → CIF 0
  • 13
    Morling, Neil Andrew
    Chief Financial Officer born in February 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 14
    Brooks, Keith Lawrence
    Partner born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 15
    Cash, Stewart
    Born in January 1973
    Individual
    Officer
    icon of calendar 2024-06-07 ~ 2025-10-29
    OF - Director → CIF 0
  • 16
    Lawrence, Jillian Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2022-04-08
    OF - Secretary → CIF 0
  • 17
    Cowlard, Mark Allan
    Risk And Operations Director born in June 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2021-10-18
    OF - Director → CIF 0
  • 18
    Kean, Graham David George
    Partner born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-01
    OF - Director → CIF 0
  • 19
    Stevenson, Allan Malcolm
    Chartered Accountant born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-04-05 ~ 2003-05-01
    OF - Director → CIF 0
    Stevenson, Allan Malcolm
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-04-05 ~ 2003-05-01
    OF - Secretary → CIF 0
  • 20
    Clare, Richard John
    Quantity Surveyor born in August 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-04-05 ~ 2012-06-01
    OF - Director → CIF 0
  • 21
    Holden, William Mark
    Chartered Surveyor born in December 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2000-11-01
    OF - Director → CIF 0
  • 22
    Bennion, Matthew John
    Partner born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    OF - Director → CIF 0
  • 23
    Clark, Anne Rosemary
    Business Executive born in December 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2019-08-12
    OF - Director → CIF 0
  • 24
    Day, Margot Annabel
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-06-15
    OF - Secretary → CIF 0
  • 25
    Youell, Philip Anthony
    Chief Executive born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 26
    Vickers, Christopher James
    Chartered Surveyor born in October 1933
    Individual
    Officer
    icon of calendar 1995-04-05 ~ 1996-04-30
    OF - Director → CIF 0
  • 27
    ARCADIS UK (HOLDINGS) LIMITED - now
    EC HARRIS UK (HOLDINGS) LIMITED - 2015-09-18
    ARCADIS UK (HOLDINGS) LIMITED - 2013-01-08
    ARCADIS UK LIMITED - 2009-12-11
    TRUSHELFCO (NO.3183) LIMITED - 2005-12-16
    icon of addressArcadis House, 34 York Way, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-01
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 28
    icon of addressMarlow House, Lloyds Avenue, London
    Corporate
    Officer
    1994-07-20 ~ 1995-04-05
    PE - Nominee Director → CIF 0
  • 29
    ARCADIS (BAC) LIMITED - now
    EC HARRIS (BAC) LIMITED - 2015-09-18
    ARCADIS UK (CM) LTD - 2011-11-23
    icon of address80, Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-01-01 ~ 2020-12-07
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 30
    HFW NOMINEES LIMITED. - now
    GUPPY TRADING LIMITED - 1985-10-01
    icon of addressMarlow House, Lloyds Avenue, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    1994-07-20 ~ 1995-04-05
    PE - Nominee Director → CIF 0
    1994-07-20 ~ 1995-04-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ARCADIS GROUP LIMITED

Previous names
EC HARRIS GROUP LIMITED - 2015-09-18
AUGURSHIP 42 LIMITED - 1994-12-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ARCADIS GROUP LIMITED
    Info
    EC HARRIS GROUP LIMITED - 2015-09-18
    AUGURSHIP 42 LIMITED - 2015-09-18
    Registered number 02950545
    icon of address80 Fenchurch Street, London EC3M 4BY
    PRIVATE LIMITED COMPANY incorporated on 1994-07-20 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • ARCADIS GROUP LIMITED
    S
    Registered number 02950545
    icon of address80, Fenchurch Street, London, United Kingdom, EC3M 4BY
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited Liability Company in England & Wales, England
    CIF 2
    Private Limited Company, Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    EC HARRIS HOLDINGS LIMITED - 2015-09-18
    EC HARRIS LTD. - 2003-07-02
    THE ACCESS AUDIT COMPANY LIMITED - 2003-05-01
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    E C HARRIS INTERNATIONAL LIMITED - 2016-04-27
    ECH INTERNATIONAL LIMITED - 1992-03-03
    TOOTS TRADING LIMITED - 1988-07-22
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    E C HARRIS SERVICES LIMITED - 2015-09-18
    E.C.H SERVICES LIMITED - 1992-03-03
    E.C.HARRIS MANAGEMENT COMPANY - 1986-08-11
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 5
    CPA GOLDEN SQUARE LIMITED - 2009-07-30
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 2
  • 1
    EC HARRIS HUMAN RESOURCES LIMITED - 2015-09-18
    AUGURSHIP 51 LIMITED - 1995-04-06
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2021-06-14
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    ARCADIS ULTRA EVC LIMITED - 2019-11-25
    ULTRA EVC LIMITED - 2019-10-18
    ARCADIS SOLUTIONS LIMITED - 2019-10-10
    EC HARRIS SOLUTIONS LIMITED - 2015-09-18
    EC HARRIS TOTAL SOLUTIONS LIMITED - 2002-03-18
    E C HARRIS CONSTRUCTION MANAGEMENT LIMITED - 2002-03-11
    AUGURSHIP 52 LIMITED - 1995-05-17
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm 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.