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 22
  • 1
    Armstrong, Fiona
    Born in January 1982
    Individual (2 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Galvani, Tim
    Director born in July 1983
    Individual (4 offsprings)
    Officer
    2018-08-03 ~ 2021-02-05
    OF - Director → CIF 0
  • 3
    Mackie, Christopher
    Director born in May 1981
    Individual (4 offsprings)
    Officer
    2018-08-03 ~ 2021-02-05
    OF - Director → CIF 0
  • 4
    Basselot, Francois-xavier
    Born in January 1986
    Individual (10 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 5
    Roberts, James Iain
    Director born in April 1982
    Individual (19 offsprings)
    Officer
    2018-07-20 ~ 2018-08-03
    OF - Director → CIF 0
    Mr James Iain Roberts
    Born in April 1982
    Individual (19 offsprings)
    Person with significant control
    2018-07-20 ~ 2018-08-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Gouirand, Olivier Jean Quentin
    Director born in September 1980
    Individual (2 offsprings)
    Officer
    2021-12-09 ~ 2024-10-04
    OF - Director → CIF 0
  • 7
    Augustin Chaussat, Amrei
    Director born in June 1970
    Individual (1 offspring)
    Officer
    2021-12-09 ~ 2022-03-24
    OF - Director → CIF 0
  • 8
    Rzemieniecki, Nigel Tadeusz
    Director born in November 1955
    Individual (12 offsprings)
    Officer
    2019-10-17 ~ 2021-02-05
    OF - Director → CIF 0
  • 9
    Gent, Damien Paul
    Director born in February 1978
    Individual (4 offsprings)
    Officer
    2018-08-03 ~ 2021-12-09
    OF - Director → CIF 0
  • 10
    Amat, Philippe Guy
    Director born in May 1962
    Individual (2 offsprings)
    Officer
    2021-02-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 11
    Autuori, Gilles Robert Jean Jérôme
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    2021-02-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 12
    Smith, Andrew William
    Director born in May 1950
    Individual (20 offsprings)
    Officer
    2018-08-03 ~ 2019-08-30
    OF - Director → CIF 0
  • 13
    Lamiaux, Cyrille Ricky
    Director born in August 1986
    Individual (1 offspring)
    Officer
    2022-03-24 ~ 2023-02-10
    OF - Director → CIF 0
  • 14
    Davies, Claire Marie
    Born in June 1980
    Individual (7 offsprings)
    Officer
    2021-12-09 ~ 2026-01-21
    OF - Director → CIF 0
  • 15
    Chopty, James Ronald
    Director born in November 1970
    Individual (1 offspring)
    Officer
    2021-12-09 ~ 2023-02-10
    OF - Director → CIF 0
  • 16
    Ginn, Adeline Marie Odile Claude
    Director born in June 1967
    Individual (3 offsprings)
    Officer
    2023-02-10 ~ 2024-10-04
    OF - Director → CIF 0
  • 17
    Bouvart, Olivier Jean-pierre René
    Director born in May 1965
    Individual (3 offsprings)
    Officer
    2021-02-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 18
    Baine, Mathew James
    Director born in January 1973
    Individual (9 offsprings)
    Officer
    2018-08-03 ~ 2021-12-09
    OF - Director → CIF 0
    Mr Mathew James Baine
    Born in January 1973
    Individual (9 offsprings)
    Person with significant control
    2018-08-03 ~ 2021-02-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    - now 03952862
    BARNARD'S COURT COMPANY SECRETARIAL SERVICES LIMITED - 2010-06-08
    TWO BIRDS SECRETARIAL SERVICES LIMITED - 2003-01-28
    WAVOO.COM LIMITED - 2002-07-29
    VOX GENERATION LIMITED - 2000-07-17
    STUDYUPPER LIMITED - 2000-05-31
    12, New Fetter Lane, London, United Kingdom
    Active Corporate (10 parents, 479 offsprings)
    Officer
    2022-05-18 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 20
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Secretary → CIF 0
  • 21
    YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED
    - now 10010574 LP017293... (more)
    YFM EQUITY PARTNERS 2016 (GP) LIMITED - 2018-06-18
    5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    2018-08-03 ~ 2021-02-05
    PE - Has significant influence or controlCIF 0
  • 22
    32, Rue De Monceau, Paris, France
    Corporate (9 offsprings)
    Person with significant control
    2022-01-06 ~ 2022-01-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EGIS UK - CONSULTING AND ENGINEERING LIMITED

Period: 2024-03-14 ~ now
Company number: 11475428
Registered names
EGIS UK - CONSULTING AND ENGINEERING LIMITED - now
CPMS TOPCO LIMITED - 2021-12-13
Standard Industrial Classification
42990 - Construction Of Other Civil Engineering Projects N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Average Number of Employees
592024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Turnover/Revenue
8,263,960 GBP2024-01-01 ~ 2024-12-31
3,561,448 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
8,263,960 GBP2024-01-01 ~ 2024-12-31
3,561,448 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-7,932,922 GBP2024-01-01 ~ 2024-12-31
-4,496,137 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
331,038 GBP2024-01-01 ~ 2024-12-31
-934,689 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
746,211 GBP2024-01-01 ~ 2024-12-31
-1,249,191 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
1,706,884 GBP2024-12-31
808,637 GBP2023-12-31
2,070,959 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
898,247 GBP2024-01-01 ~ 2024-12-31
-1,262,322 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
51,773 GBP2024-12-31
52,524 GBP2023-12-31
Fixed Assets - Investments
45,570,848 GBP2024-12-31
36,258,424 GBP2023-12-31
Fixed Assets
45,622,621 GBP2024-12-31
36,310,948 GBP2023-12-31
Debtors
Non-current
54,784 GBP2024-12-31
91,217 GBP2023-12-31
Current
5,500,810 GBP2024-12-31
4,276,924 GBP2023-12-31
Cash at bank and in hand
1,158,077 GBP2024-12-31
616,318 GBP2023-12-31
Current Assets
6,713,671 GBP2024-12-31
4,984,459 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-12,660,500 GBP2024-12-31
Net Current Assets/Liabilities
-5,946,829 GBP2024-12-31
635,749 GBP2023-12-31
Total Assets Less Current Liabilities
39,675,792 GBP2024-12-31
36,946,697 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-36,024,108 GBP2023-12-31
Net Assets/Liabilities
1,780,344 GBP2024-12-31
882,097 GBP2023-12-31
Equity
Called up share capital
4,210 GBP2024-12-31
4,210 GBP2023-12-31
Share premium
66,583 GBP2024-12-31
66,583 GBP2023-12-31
Capital redemption reserve
2,667 GBP2024-12-31
2,667 GBP2023-12-31
Equity
1,780,344 GBP2024-12-31
882,097 GBP2023-12-31
Profit/Loss
898,247 GBP2024-01-01 ~ 2024-12-31
-1,262,322 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
18,226 GBP2024-01-01 ~ 2024-12-31
4,587 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
1,158,077 GBP2024-12-31
599,376 GBP2023-12-31
856,235 GBP2023-01-01
Bank Overdrafts
-16,942 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
362024-01-01 ~ 2024-12-31
Computers
362024-01-01 ~ 2024-12-31
Audit Fees/Expenses
40,840 GBP2024-01-01 ~ 2024-12-31
14,825 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
4,667,726 GBP2024-01-01 ~ 2024-12-31
1,645,699 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
519,518 GBP2024-01-01 ~ 2024-12-31
985,271 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,750,048 GBP2024-01-01 ~ 2024-12-31
2,895,833 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
439,599 GBP2024-01-01 ~ 2024-12-31
288,966 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-152,036 GBP2024-01-01 ~ 2024-12-31
13,131 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
186,553 GBP2024-01-01 ~ 2024-12-31
-293,817 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
6,728 GBP2024-12-31
6,728 GBP2023-12-31
Computers
67,857 GBP2024-12-31
50,383 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
74,585 GBP2024-12-31
57,111 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
2,468 GBP2024-12-31
733 GBP2023-12-31
Computers
20,344 GBP2024-12-31
3,854 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,812 GBP2024-12-31
4,587 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
16,490 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
18,225 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Office equipment
4,260 GBP2024-12-31
5,995 GBP2023-12-31
Computers
47,513 GBP2024-12-31
46,529 GBP2023-12-31
Other Debtors
Non-current
54,784 GBP2024-12-31
91,217 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
59,960 GBP2024-12-31
13,036 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,916,001 GBP2024-12-31
3,946,340 GBP2023-12-31
Other Debtors
Current
147,461 GBP2024-12-31
83,084 GBP2023-12-31
Prepayments/Accrued Income
Current
1,238,483 GBP2024-12-31
234,464 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
138,905 GBP2024-12-31
Bank Overdrafts
Current
16,942 GBP2023-12-31
Trade Creditors/Trade Payables
Current
319,774 GBP2024-12-31
513,566 GBP2023-12-31
Amounts owed to group undertakings
Current
2,920,825 GBP2024-12-31
2,434,531 GBP2023-12-31
Taxation/Social Security Payable
Current
411,169 GBP2024-12-31
261,362 GBP2023-12-31
Other Creditors
Current
8,370,552 GBP2024-12-31
644,190 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
638,180 GBP2024-12-31
478,119 GBP2023-12-31
Creditors
Current
12,660,500 GBP2024-12-31
4,348,710 GBP2023-12-31
Amounts owed to group undertakings
Non-current
37,868,087 GBP2024-12-31
27,510,631 GBP2023-12-31
Other Creditors
Non-current
8,513,477 GBP2023-12-31
Creditors
Non-current
37,868,087 GBP2024-12-31
36,024,108 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
536,151 GBP2024-12-31
Total Borrowings
38,404,238 GBP2024-12-31
27,510,631 GBP2023-12-31
Net Deferred Tax Liability/Asset
138,905 GBP2024-12-31
-13,131 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
152,036 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-13,131 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,210 shares2024-12-31
4,210 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
238,950 GBP2024-12-31
238,950 GBP2023-12-31
Between one and five year
467,944 GBP2024-12-31
706,894 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
706,894 GBP2024-12-31
945,844 GBP2023-12-31

Related profiles found in government register
  • EGIS UK - CONSULTING AND ENGINEERING LIMITED
    Info
    EGIS CONSULTING AND ENGINEERING UK LIMITED - 2024-03-14
    EGIS UK HOLDINGS LIMITED - 2024-03-14
    CPMS TOPCO LIMITED - 2024-03-14
    Registered number 11475428
    3 Valentine Place, Southwark, London, England SE1 8QH
    PRIVATE LIMITED COMPANY incorporated on 2018-07-20 (7 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-27
    CIF 0
  • EGIS UK - CONSULTING AND ENGINEERING LIMITED
    S
    Registered number 11475428
    3, Valentine Place, Southwark, London, England, SE1 8QH
    CIF 1
  • EGIS UK - CONSULTING AND ENGINEERING LIMITED
    S
    Registered number 11475428
    3, Valentine Place, Southwark, London, England, England, SE1 8QH
    Private Limited Company in Companies House, England
    CIF 2
  • EGIS UK - CONSULTING AND ENGINEERING LIMITED
    S
    Registered number 11475428
    3, Valentine Place, Southwark, London, England, SE1 8QH
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    EGIS TRANSPORT SOLUTIONS LIMITED
    - now 07882661
    COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD
    - 2021-12-06 07882661
    3 Valentine Place, Southwark, London, England
    Active Corporate (13 parents)
    Person with significant control
    2018-08-03 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    OMNIA PROJECTS LIMITED
    08087390
    24 Evolution Business Centre, County Business Park, Northallerton, England
    Active Corporate (7 parents)
    Person with significant control
    2025-04-17 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    OVERHEAD LINE ENGINEERING LIMITED
    06571928
    3 Valentine Place, Southwark, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-02-12 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    THOMAS & ADAMSON INTERNATIONAL LIMITED
    SC171733
    13 Lister Square, Quartermile, Edinburgh, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2024-04-26 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    WESTONWILLIAMSON+PARTNERS LLP
    - now OC375867
    WESTON WILLIAMSON AND PARTNERS LLP - 2013-01-11
    12 Valentine Place, London
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2022-03-01 ~ now
    CIF 2 - Right to surplus assets - 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove members OE
    Officer
    2022-03-01 ~ now
    CIF 1 - LLP Designated Member → ME

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.