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 3
  • 1
    Viellard, Patrick
    Born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Odolant, Xavier Roger Pierre
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-05 ~ now
    OF - Director → CIF 0
  • 3
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Joosten, Rik
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2004-10-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 2
    Boddy, Helen Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-05-28 ~ 2002-01-14
    OF - Secretary → CIF 0
  • 3
    Trotter, Andrew James
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 4
    Gilliet, Henri Louis
    Managing Director born in June 1941
    Individual
    Officer
    icon of calendar 1997-04-14 ~ 1999-11-01
    OF - Director → CIF 0
  • 5
    Madjedi, Parviz
    Chief Executive Officer born in July 1943
    Individual
    Officer
    icon of calendar 2000-06-26 ~ 2001-10-31
    OF - Director → CIF 0
  • 6
    Ibarboure, Pierre Rene
    Director Of Administration & F born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-05 ~ 2014-07-22
    OF - Director → CIF 0
  • 7
    Deau, Thierry Edmond
    Director born in November 1969
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2004-10-14
    OF - Director → CIF 0
  • 8
    Benhatta, Abdellah
    Born in July 1968
    Individual
    Officer
    icon of calendar 2014-07-22 ~ 2021-11-05
    OF - Director → CIF 0
  • 9
    Demour, Vivian K F
    Individual
    Officer
    icon of calendar 1996-09-09 ~ 1997-05-28
    OF - Secretary → CIF 0
  • 10
    Damour, Regis Thierry Marie
    Deputy Managing Director born in June 1960
    Individual
    Officer
    icon of calendar 1996-09-09 ~ 1998-04-01
    OF - Director → CIF 0
  • 11
    Ball, Timothy Jocelyn George
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2009-09-18
    OF - Secretary → CIF 0
  • 12
    Trotignon, Jean-pierre
    Chief Executive Officer born in October 1950
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2000-06-27
    OF - Director → CIF 0
  • 13
    Beziade, Renaud
    Chief Executive Officer born in June 1966
    Individual
    Officer
    icon of calendar 2019-09-30 ~ 2025-04-01
    OF - Director → CIF 0
  • 14
    FRENGER CONSULTING SERVICES LIMITED - now
    FRENGER INTERNATIONAL LIMITED - 2017-10-19
    FRENGER TRADE ASSISTANCE LIMITED - 1999-02-17
    icon of addressWilberforce House, Station Road, London, England
    Active Corporate (3 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    126,097 GBP2024-12-31
    Officer
    2015-07-01 ~ 2020-10-31
    PE - Secretary → CIF 0
  • 15
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1996-07-19 ~ 1996-09-09
    PE - Nominee Director → CIF 0
  • 16
    icon of addressWilberforce House, Station Road, London, United Kingdom
    Corporate (5 offsprings)
    Person with significant control
    2023-07-01 ~ 2023-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    icon of addressWilberforce House, Station Road, London, England
    Corporate
    Person with significant control
    2016-07-19 ~ 2023-07-01
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    FRENGER BUSINESS SERVICES LIMITED - now
    FRENCH BUSINESS CENTRE LIMITED - 2017-10-19
    icon of addressWilberforce House, Station Road, London, England
    Active Corporate (4 parents, 49 offsprings)
    Equity (Company account)
    291,222 GBP2024-12-31
    Officer
    2020-10-31 ~ 2023-12-31
    PE - Secretary → CIF 0
  • 19
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-07-19 ~ 1996-09-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EGIS PROJECTS UK LTD

Previous names
TRANSROUTE UK LIMITED - 2019-07-06
SPEED 5731 LIMITED - 1996-10-03
Standard Industrial Classification
71129 - Other Engineering Activities
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
Brief company account
Average Number of Employees
242023-01-01 ~ 2023-12-31
312022-01-01 ~ 2022-12-31
Intangible Assets
290,053 GBP2023-12-31
406,092 GBP2022-12-31
Property, Plant & Equipment
69,156 GBP2023-12-31
97,772 GBP2022-12-31
Fixed Assets
359,209 GBP2023-12-31
503,864 GBP2022-12-31
Debtors
Current
1,899,615 GBP2023-12-31
1,867,641 GBP2022-12-31
Cash at bank and in hand
1,700,518 GBP2023-12-31
1,329,909 GBP2022-12-31
Current Assets
3,600,133 GBP2023-12-31
3,197,550 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,985,586 GBP2023-12-31
-2,478,904 GBP2022-12-31
Net Current Assets/Liabilities
1,614,547 GBP2023-12-31
718,646 GBP2022-12-31
Total Assets Less Current Liabilities
1,973,756 GBP2023-12-31
1,222,510 GBP2022-12-31
Net Assets/Liabilities
1,887,767 GBP2023-12-31
1,189,085 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
1,887,765 GBP2023-12-31
1,189,083 GBP2022-12-31
Equity
1,887,767 GBP2023-12-31
1,189,085 GBP2022-12-31
Intangible Assets - Gross Cost
Development expenditure
531,800 GBP2023-12-31
531,800 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
241,747 GBP2023-12-31
125,708 GBP2022-12-31
Intangible Assets
Development expenditure
290,053 GBP2023-12-31
406,092 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
128,773 GBP2023-12-31
128,773 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
31,001 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
28,616 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
59,617 GBP2023-12-31
Property, Plant & Equipment
Motor vehicles
69,156 GBP2023-12-31
97,772 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,169,596 GBP2023-12-31
647,055 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
141,617 GBP2023-12-31
26,182 GBP2022-12-31
Other Debtors
Current
28 GBP2023-12-31
21,544 GBP2022-12-31
Prepayments/Accrued Income
Current
588,139 GBP2023-12-31
1,172,860 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
235 GBP2023-12-31
Trade Creditors/Trade Payables
Current
523,566 GBP2023-12-31
851,676 GBP2022-12-31
Amounts owed to group undertakings
Current
239,359 GBP2023-12-31
514,708 GBP2022-12-31
Corporation Tax Payable
Current
274,337 GBP2022-12-31
Taxation/Social Security Payable
Current
298,396 GBP2023-12-31
59,390 GBP2022-12-31
Other Creditors
Current
1,081 GBP2023-12-31
40 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
923,184 GBP2023-12-31
778,753 GBP2022-12-31
Creditors
Current
1,985,586 GBP2023-12-31
2,478,904 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
102,100 GBP2023-12-31
102,100 GBP2022-12-31
Between one and five year
150,314 GBP2023-12-31
253,991 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
252,414 GBP2023-12-31
356,091 GBP2022-12-31

  • EGIS PROJECTS UK LTD
    Info
    TRANSROUTE UK LIMITED - 2019-07-06
    SPEED 5731 LIMITED - 2019-07-06
    Registered number 03226989
    icon of address3 Valentine Place, Southwark, London, England SE1 8QH
    PRIVATE LIMITED COMPANY incorporated on 1996-07-19 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    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.