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
    Dickinson, Peter John Goddard
    Director born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Peacock, Matthew Robert
    Director born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    MITIE T S 3 LIMITED - 2010-08-25
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    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
  • 4
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Goodman, Neville Roger
    Director born in September 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2012-03-30
    OF - Director → CIF 0
  • 2
    Rose, Sally Ann
    Director born in October 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2018-05-01
    OF - Director → CIF 0
  • 3
    Mcgregor-smith, Ruby
    Director born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ 2015-10-26
    OF - Director → CIF 0
  • 4
    Holland, Philip Jeffery
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-01
    OF - Director → CIF 0
  • 5
    Kirkpatrick, Simon Charles
    Director born in April 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ 2021-08-27
    OF - Director → CIF 0
  • 6
    Md Directors Limited
    Individual
    Officer
    icon of calendar 2009-12-03 ~ 2010-03-11
    OF - Director → CIF 0
  • 7
    Idle, Matthew
    Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ 2020-01-29
    OF - Director → CIF 0
  • 8
    Baxter, Suzanne Claire
    Uk born in April 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2011-12-02
    OF - Director → CIF 0
    Baxter, Suzanne Claire
    Director born in April 1968
    Individual (11 offsprings)
    icon of calendar 2012-07-03 ~ 2015-10-26
    OF - Director → CIF 0
  • 9
    Mosley, Peter Frederick
    Director born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2017-01-27
    OF - Director → CIF 0
  • 10
    Payne, Christopher Richard
    Director born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-08-13
    OF - Director → CIF 0
  • 11
    Martin, Patrick
    Solicitor born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-03 ~ 2010-03-11
    OF - Director → CIF 0
  • 12
    Clarke, James Ian
    Accountant born in March 1975
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2017-01-27
    OF - Director → CIF 0
  • 13
    Blumberger, Richard John
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2019-01-18
    OF - Director → CIF 0
  • 14
    Holt, Martin John
    Uk born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2012-09-30
    OF - Director → CIF 0
  • 15
    icon of address8 Monarch Court, The Brooms, Emersons Green, Bristol, Avon
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2010-03-19 ~ 2011-12-02
    PE - Director → CIF 0
  • 16
    icon of addressC/o Mcgrigors Llp, 141 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-12-03 ~ 2010-03-11
    PE - Secretary → CIF 0
  • 17
    icon of address8 Monarch Court, The Brooms, Emersons Green, Bristol
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2010-03-18 ~ 2011-12-02
    PE - Director → CIF 0
  • 18
    HIGHGATE & JOB GROUP PLC - 1989-10-05
    icon of address35, Duchess Road, Rutherglen, Glasgow, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    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

MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED

Previous name
CONTINENTAL SHELF 496 LIMITED - 2010-03-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED
    Info
    CONTINENTAL SHELF 496 LIMITED - 2010-03-12
    Registered number 07094957
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2009-12-03 and dissolved on 2025-01-16 (15 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-09-30
    CIF 0
  • MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 7094957
    icon of address1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England, BS16 7FN
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 7094957
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    MITIE ENGINEERING MAINTENANCE LIMITED - 2013-02-01
    MITIE MAINTENANCE (SOUTH EAST) LIMITED - 1996-11-11
    MITIE MAINTENANCE LIMITED - 1998-07-30
    PARTREAL LIMITED - 1989-01-03
    MITIE CONTRACT SERVICES (EAST ANGLIA) LIMITED - 1990-05-08
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    CORRALL-MONTENAY LIMITED - 1998-10-30
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-18
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    LANEWEALD LIMITED - 2000-03-07
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-09-18
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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.