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
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Young, Peter Hugo
    Born in September 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 5
    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
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    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
Ceased 10
  • 1
    Wing, Clifford Donald
    Director born in April 1960
    Individual (161 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-03-31
    OF - Director → CIF 0
  • 2
    Hitchcock, Jamie Alexander
    Director born in September 1990
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-19
    OF - Director → CIF 0
  • 3
    Allen, Matthew James
    Individual
    Officer
    icon of calendar 2020-01-31 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 4
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 5
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2024-05-22
    OF - Director → CIF 0
  • 6
    Blackburn, Darren Peter
    Managing Director born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-31
    OF - Director → CIF 0
  • 7
    Councell, Adam Thomas
    Finance Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2025-08-15
    OF - Director → CIF 0
  • 8
    Davies, Alison Maxine
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-31
    OF - Director → CIF 0
    Mrs Alison Maxine Davies
    Born in July 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    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
  • 9
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-11-05
    OF - Director → CIF 0
  • 10
    Newsham, Andrew David
    Director born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-31
    OF - Director → CIF 0
    Newsham, Andrew David
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-31
    OF - Secretary → CIF 0
    Mr Andrew David Newsham
    Born in September 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    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
parent relation
Company in focus

EUROSAFE UK GROUP LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
251,988 GBP2019-03-31
256,856 GBP2018-03-31
Fixed Assets - Investments
104 GBP2019-03-31
104 GBP2018-03-31
Fixed Assets
252,092 GBP2019-03-31
256,960 GBP2018-03-31
Debtors
531,204 GBP2019-03-31
585,774 GBP2018-03-31
Cash at bank and in hand
17,408 GBP2019-03-31
2,666 GBP2018-03-31
Current Assets
548,612 GBP2019-03-31
588,440 GBP2018-03-31
Creditors
Current
14,552 GBP2019-03-31
55,920 GBP2018-03-31
Net Current Assets/Liabilities
534,060 GBP2019-03-31
532,520 GBP2018-03-31
Total Assets Less Current Liabilities
786,152 GBP2019-03-31
789,480 GBP2018-03-31
Net Assets/Liabilities
784,059 GBP2019-03-31
789,480 GBP2018-03-31
Equity
Called up share capital
104 GBP2019-03-31
104 GBP2018-03-31
Retained earnings (accumulated losses)
783,955 GBP2019-03-31
789,376 GBP2018-03-31
Equity
784,059 GBP2019-03-31
789,480 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
298,194 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
46,206 GBP2019-03-31
41,338 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,868 GBP2018-04-01 ~ 2019-03-31

Related profiles found in government register
  • EUROSAFE UK GROUP LIMITED
    Info
    Registered number 09462216
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 2015-02-27 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • EUROSAFE UK GROUP LIMITED
    S
    Registered number 09462216
    icon of address20, Grosvenor Place, London, England, SW1X 7HN
    Limited in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    152,738 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MAXIMISE SPACE LIMITED - 2015-02-06
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    339,151 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,233 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.