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 4
  • 1
    Basselot, Francois-xavier
    Born in January 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Armstrong, Fiona
    Born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Claire Marie
    Born in June 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Director → CIF 0
  • 4
    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 18
  • 1
    Roberts, James Iain
    Director born in April 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-03
    OF - Director → CIF 0
    Mr James Iain Roberts
    Born in April 1982
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Autuori, Gilles Robert Jean Jérôme
    Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 3
    Bouvart, Olivier Jean-pierre René
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2021-02-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 4
    Mackie, Christopher
    Director born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2021-02-05
    OF - Director → CIF 0
  • 5
    Lamiaux, Cyrille Ricky
    Director born in August 1986
    Individual
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-10
    OF - Director → CIF 0
  • 6
    Chopty, James Ronald
    Director born in November 1970
    Individual
    Officer
    icon of calendar 2021-12-09 ~ 2023-02-10
    OF - Director → CIF 0
  • 7
    Galvani, Tim
    Director born in July 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2021-02-05
    OF - Director → CIF 0
  • 8
    Rzemieniecki, Nigel Tadeusz
    Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-05
    OF - Director → CIF 0
  • 9
    Gent, Damien Paul
    Director born in March 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2021-12-09
    OF - Director → CIF 0
  • 10
    Augustin Chaussat, Amrei
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2021-12-09 ~ 2022-03-24
    OF - Director → CIF 0
  • 11
    Baine, Mathew James
    Director born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2021-12-09
    OF - Director → CIF 0
    Mr Mathew James Baine
    Born in January 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2021-02-05
    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
  • 12
    Amat, Philippe Guy
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2021-02-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 13
    Gouirand, Olivier Jean Quentin
    Director born in September 1980
    Individual
    Officer
    icon of calendar 2021-12-09 ~ 2024-10-04
    OF - Director → CIF 0
  • 14
    Ginn, Adeline Marie Odile Claude
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2023-02-10 ~ 2024-10-04
    OF - Director → CIF 0
  • 15
    Smith, Andrew William
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2018-08-03 ~ 2019-08-30
    OF - Director → CIF 0
  • 16
    STUDYUPPER LIMITED - 2000-05-31
    TWO BIRDS SECRETARIAL SERVICES LIMITED - 2003-01-28
    BARNARD'S COURT COMPANY SECRETARIAL SERVICES LIMITED - 2010-06-08
    WAVOO.COM LIMITED - 2002-07-29
    VOX GENERATION LIMITED - 2000-07-17
    icon of address12, New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 295 offsprings)
    Officer
    2022-05-18 ~ 2023-12-31
    PE - Secretary → CIF 0
  • 17
    icon of address32, Rue De Monceau, Paris, France
    Corporate (5 offsprings)
    Person with significant control
    2022-01-06 ~ 2022-01-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    YFM EQUITY PARTNERS 2016 (GP) LIMITED - 2018-06-18
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Person with significant control
    2018-08-03 ~ 2021-02-05
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

EGIS UK - CONSULTING AND ENGINEERING LIMITED

Previous names
EGIS UK HOLDINGS LIMITED - 2024-03-13
EGIS CONSULTING AND ENGINEERING UK LIMITED - 2024-03-14
CPMS TOPCO LIMITED - 2021-12-13
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
70229 - Management Consultancy Activities Other Than Financial Management
42990 - Construction Of Other Civil Engineering Projects N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02021-02-05 ~ 2021-12-31
Class 2 ordinary share
02021-02-05 ~ 2021-12-31
Fixed Assets - Investments
7,354,476 GBP2021-12-31
7,354,476 GBP2021-02-04
Fixed Assets
7,354,476 GBP2021-12-31
7,354,476 GBP2021-02-04
Debtors
480 GBP2021-12-31
11,558 GBP2021-02-04
Cash at bank and in hand
90,142 GBP2021-12-31
55,090 GBP2021-02-04
Current Assets
90,622 GBP2021-12-31
66,648 GBP2021-02-04
Creditors
Current
640,680 GBP2021-12-31
559,894 GBP2021-02-04
Net Current Assets/Liabilities
-550,058 GBP2021-12-31
-493,246 GBP2021-02-04
Total Assets Less Current Liabilities
6,804,418 GBP2021-12-31
6,861,230 GBP2021-02-04
Creditors
Non-current
4,561,250 GBP2021-12-31
6,331,582 GBP2021-02-04
Net Assets/Liabilities
2,243,168 GBP2021-12-31
529,648 GBP2021-02-04
Equity
Called up share capital
4,210 GBP2021-12-31
6,793 GBP2021-02-04
6,793 GBP2020-03-31
Share premium
66,583 GBP2021-12-31
Capital redemption reserve
2,667 GBP2021-12-31
Retained earnings (accumulated losses)
2,169,708 GBP2021-12-31
522,855 GBP2021-02-04
1,064,784 GBP2020-03-31
Equity
2,243,168 GBP2021-12-31
529,648 GBP2021-02-04
1,071,577 GBP2020-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,646,853 GBP2021-02-05 ~ 2021-12-31
-541,929 GBP2020-04-01 ~ 2021-02-04
Comprehensive Income/Expense
1,649,520 GBP2021-02-05 ~ 2021-12-31
-541,929 GBP2020-04-01 ~ 2021-02-04
Issue of Equity Instruments
Called up share capital
-2,583 GBP2021-02-05 ~ 2021-12-31
Issue of Equity Instruments
64,000 GBP2021-02-05 ~ 2021-12-31
Average Number of Employees
862021-02-05 ~ 2021-12-31
592020-04-01 ~ 2021-02-04
Investments in Group Undertakings
Cost valuation
7,354,476 GBP2021-02-04
Investments in Group Undertakings
7,354,476 GBP2021-12-31
7,354,476 GBP2021-02-04
Other Debtors
Current
126 GBP2021-02-04
Amount of value-added tax that is recoverable
Current
480 GBP2021-12-31
11,432 GBP2021-02-04
Debtors
Current, Amounts falling due within one year
480 GBP2021-12-31
11,558 GBP2021-02-04
Trade Creditors/Trade Payables
Current
61,921 GBP2021-02-04
Amounts owed to group undertakings
Current
592,653 GBP2021-12-31
384,600 GBP2021-02-04
Other Taxation & Social Security Payable
Current
488 GBP2021-12-31
5,741 GBP2021-02-04
Other Creditors
Current
71,446 GBP2021-02-04
Accrued Liabilities/Deferred Income
Current
47,539 GBP2021-12-31
36,186 GBP2021-02-04
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,210 shares2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,649,520 GBP2021-02-05 ~ 2021-12-31
Profit/Loss
1,649,520 GBP2021-02-05 ~ 2021-12-31

  • EGIS UK - CONSULTING AND ENGINEERING LIMITED
    Info
    EGIS UK HOLDINGS LIMITED - 2024-03-13
    EGIS CONSULTING AND ENGINEERING UK LIMITED - 2024-03-13
    CPMS TOPCO LIMITED - 2024-03-13
    Registered number 11475428
    icon of address3 Valentine Place, Southwark, London, England SE1 8QH
    PRIVATE LIMITED COMPANY incorporated on 2018-07-20 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    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.