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 52
  • 1
    Reckitt, Mark James
    Non-Executive Director born in April 1958
    Individual (10 offsprings)
    Officer
    2015-07-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 2
    Bentley, Phillip Keague
    Born in January 1959
    Individual (62 offsprings)
    Officer
    2016-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Terence Keith, Sir
    Non-Executive Director born in December 1948
    Individual (29 offsprings)
    Officer
    2009-07-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 4
    Peeler, Andrew Michael
    Director born in January 1963
    Individual (135 offsprings)
    Officer
    2020-01-02 ~ 2021-03-31
    OF - Director → CIF 0
  • 5
    Mcgregor-smith, Ruby
    Finance Director born in February 1963
    Individual (196 offsprings)
    Officer
    2002-12-02 ~ 2016-12-12
    OF - Director → CIF 0
  • 6
    Clifford, John Joseph
    Company Director born in July 1942
    Individual (25 offsprings)
    Officer
    1998-01-19 ~ 2001-09-20
    OF - Director → CIF 0
  • 7
    Ord, David Charles
    Director born in July 1948
    Individual (23 offsprings)
    Officer
    2002-10-30 ~ 2008-07-31
    OF - Director → CIF 0
  • 8
    Mcalpine, Cullum
    Director born in January 1947
    Individual (31 offsprings)
    Officer
    2003-04-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 9
    Yates, Roger Philip
    Born in April 1957
    Individual (36 offsprings)
    Officer
    2018-03-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 10
    Telling, David Malcolm
    Director born in August 1938
    Individual (127 offsprings)
    Officer
    ~ 2003-10-10
    OF - Director → CIF 0
  • 11
    James, Penelope Jane
    Born in September 1969
    Individual (37 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 12
    Baxter, Suzanne Claire
    Company Director born in April 1968
    Individual (193 offsprings)
    Officer
    2006-04-10 ~ 2017-02-10
    OF - Director → CIF 0
    Baxter, Suzanne Claire
    Individual (193 offsprings)
    Officer
    2006-06-30 ~ 2007-05-22
    OF - Secretary → CIF 0
    2013-09-20 ~ 2014-05-19
    OF - Secretary → CIF 0
  • 13
    Kilduff, Paul Anthony Nicholas
    Finance Director born in December 1953
    Individual (17 offsprings)
    Officer
    2001-01-29 ~ 2002-11-08
    OF - Director → CIF 0
  • 14
    Beswick, Nigel Lloyd
    Individual (84 offsprings)
    Officer
    2015-01-30 ~ 2015-03-02
    OF - Secretary → CIF 0
  • 15
    Jenkins, David Stannard
    Director born in April 1944
    Individual (13 offsprings)
    Officer
    2006-03-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 16
    Allan, Richard Friend
    Individual (71 offsprings)
    Officer
    2007-05-22 ~ 2009-04-07
    OF - Secretary → CIF 0
    2012-09-14 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 17
    Goodman, Neville Roger
    Director born in September 1946
    Individual (75 offsprings)
    Officer
    2001-08-02 ~ 2011-03-31
    OF - Director → CIF 0
  • 18
    Waters, Anthony Floyd
    Individual (110 offsprings)
    Officer
    ~ 2002-04-30
    OF - Secretary → CIF 0
  • 19
    Chande, Manish Jayantilal
    Director born in February 1956
    Individual (103 offsprings)
    Officer
    2002-07-12 ~ 2006-03-31
    OF - Director → CIF 0
  • 20
    Hale, Colin Stephen
    Director born in November 1956
    Individual (51 offsprings)
    Officer
    2001-08-02 ~ 2008-01-14
    OF - Director → CIF 0
  • 21
    Duvalier, Jennifer Susan
    Born in January 1969
    Individual (10 offsprings)
    Officer
    2017-07-26 ~ now
    OF - Director → CIF 0
  • 22
    Mullins, Kyla
    Individual (1 offspring)
    Officer
    2014-05-19 ~ 2015-01-30
    OF - Secretary → CIF 0
  • 23
    Jennings, John Southwood, Sir
    Company Director born in March 1937
    Individual (25 offsprings)
    Officer
    1998-01-19 ~ 2007-03-30
    OF - Director → CIF 0
  • 24
    Matthews, Roger John
    Director born in June 1954
    Individual (46 offsprings)
    Officer
    2006-12-04 ~ 2017-07-26
    OF - Director → CIF 0
  • 25
    Gillies, Crawford
    Non-Executive Director born in May 1956
    Individual (3 offsprings)
    Officer
    2012-07-12 ~ 2015-07-13
    OF - Director → CIF 0
  • 26
    Hirst, Larry
    Director born in November 1951
    Individual (11 offsprings)
    Officer
    2010-02-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 27
    Emson, Colin Jack
    Director born in July 1941
    Individual (132 offsprings)
    Officer
    ~ 1991-10-03
    OF - Director → CIF 0
  • 28
    Saunders, Christopher John
    Stockbroker born in April 1944
    Individual (12 offsprings)
    Officer
    ~ 1992-09-17
    OF - Director → CIF 0
  • 29
    Haines, Marie-claire Katerina
    Individual (25 offsprings)
    Officer
    2009-04-01 ~ 2012-09-14
    OF - Secretary → CIF 0
  • 30
    Krishnamurthy Bhagat, Nivedita
    Director born in October 1971
    Individual (3 offsprings)
    Officer
    2017-06-01 ~ 2022-02-17
    OF - Director → CIF 0
  • 31
    Dickinson, Peter
    Individual (1 offspring)
    Officer
    2017-03-06 ~ now
    OF - Secretary → CIF 0
  • 32
    Lovell, Alan Charles
    Director born in November 1953
    Individual (92 offsprings)
    Officer
    2021-01-01 ~ 2021-03-05
    OF - Director → CIF 0
  • 33
    Ormrod, James
    Individual (1 offspring)
    Officer
    2015-03-02 ~ 2017-03-06
    OF - Secretary → CIF 0
  • 34
    Patel, Chetan Kumar
    Born in May 1972
    Individual (3 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 35
    Ross, Corina Katherine
    Individual (159 offsprings)
    Officer
    2000-12-08 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 36
    Swiffen, Nigel Francis
    Company Director born in November 1942
    Individual (7 offsprings)
    Officer
    1991-07-24 ~ 2003-01-29
    OF - Director → CIF 0
  • 37
    Mapp, Derek
    Director born in May 1950
    Individual (64 offsprings)
    Officer
    2017-05-09 ~ 2025-07-22
    OF - Director → CIF 0
  • 38
    Potts, Graeme John
    Company Director born in October 1957
    Individual (86 offsprings)
    Officer
    2006-07-27 ~ 2013-07-09
    OF - Director → CIF 0
  • 39
    Couttie, Philippa
    Director born in September 1962
    Individual (5 offsprings)
    Officer
    2017-11-15 ~ 2022-12-12
    OF - Director → CIF 0
  • 40
    Harding, William Edward
    Director born in October 1936
    Individual (15 offsprings)
    Officer
    ~ 1999-09-16
    OF - Director → CIF 0
  • 41
    Stewart, Ian Reginald
    Director born in August 1941
    Individual (170 offsprings)
    Officer
    1990-01-18 ~ 2012-05-21
    OF - Director → CIF 0
  • 42
    Rogers, Christopher Charles Bevan
    Born in April 1960
    Individual (77 offsprings)
    Officer
    2025-03-19 ~ now
    OF - Director → CIF 0
  • 43
    Robson, William
    Born in August 1950
    Individual (65 offsprings)
    Officer
    2001-08-02 ~ 2014-07-31
    OF - Director → CIF 0
  • 44
    Boyer, Jack Byron
    Non-Executive Director born in October 1959
    Individual (18 offsprings)
    Officer
    2013-06-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 45
    Kirkpatrick, Simon Charles
    Born in April 1978
    Individual (96 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 46
    Woolf, Paul Antony
    Director born in December 1964
    Individual (103 offsprings)
    Officer
    2017-11-13 ~ 2020-01-02
    OF - Director → CIF 0
  • 47
    Macpherson, Ishbel Jean Stewart
    Company Director born in July 1960
    Individual (19 offsprings)
    Officer
    2005-07-28 ~ 2009-09-30
    OF - Director → CIF 0
  • 48
    Acheson, Colin Stewart
    Director born in March 1951
    Individual (44 offsprings)
    Officer
    2001-08-02 ~ 2007-10-03
    OF - Director → CIF 0
  • 49
    Mahajan, Sandip
    Director born in August 1974
    Individual (43 offsprings)
    Officer
    2017-02-10 ~ 2017-11-13
    OF - Director → CIF 0
  • 50
    Shah, Ommasalma
    Born in July 1984
    Individual (9 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 51
    Macpherson, Donald Charles
    Merchant Banker born in January 1932
    Individual (13 offsprings)
    Officer
    1992-07-27 ~ 2003-10-31
    OF - Director → CIF 0
  • 52
    Reilly, Mary Margaret
    Born in May 1953
    Individual (18 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

MITIE GROUP PLC

Period: 1989-10-05 ~ now
Company number: SC019230 00686377
Registered names
MITIE GROUP PLC - now 00686377
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MITIE GROUP PLC
    Info
    HIGHGATE & JOB GROUP PLC - 1989-10-05
    Registered number SC019230
    35 Duchess Road, Rutherglen, Glasgow G73 1AU
    PUBLIC LIMITED COMPANY incorporated on 1936-07-16 (89 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • MITIE GROUP PLC
    S
    Registered number Sc19230
    35, Duchess Road, Rutherglen, Glasgow, G73 1AU
    Limited By Shares in Companies House, United Kingdom Scotland
    CIF 1
    Public Limited Company in Companies House, United Kingdom (Scotland)
    CIF 2
  • MITIE GROUP PLC
    S
    Registered number Sc19230
    35, Duchess Road, Rutherglen, Glasgow, Scotland, G73 1AU
    Limited By Shares in Companies House, United Kingdom (Scotland)
    CIF 3
child relation
Offspring entities and appointments 42
  • 1
    COLE MOTORS LIMITED
    - now 01535256
    PROTECTIVE APPLICATIONS (INT) CONSULTANTS LIMITED - 1983-04-25
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    COMPLETE CARE HOLDINGS LIMITED
    - now 04522416 03147400
    GW 874 LIMITED - 2004-10-18
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (46 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    ENARA GROUP LIMITED
    - now 06545542
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    GATHER & GATHER LIMITED - now
    MITIE CATERING SERVICES LIMITED
    - 2019-09-09 03610591 02505731
    MITIE CATERING LIMITED - 2002-03-27
    ADMINFORMAT LIMITED - 1998-10-02
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-06
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    JABEZ HOLDINGS LIMITED
    - now 05129988 03839703
    WEALTHY THOUGHTS LIMITED - 2004-08-11
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    MITIE CARE AND CUSTODY LIMITED
    - now 06976230
    MITIE PARKING SERVICES LIMITED - 2009-09-07
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MITIE CLEANING SERVICES LIMITED
    - now 05078003 02108774
    MITIE (41) LIMITED - 2004-07-05
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    MITIE CLIENT SERVICES LIMITED
    - now 06329913
    MITIE (52) LIMITED - 2007-08-13
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    - now 05228356
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    MITIE (43) LIMITED - 2005-01-17
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (23 parents, 364 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    MITIE DOCUMENT SOLUTIONS LIMITED
    - now 05228364
    MITIE (45) LIMITED - 2005-03-09
    30 Finsbury Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 11
    MITIE DORMANT (NO.1) LIMITED - now
    MITIE PEST CONTROL (LONDON) LIMITED
    - 2018-10-01 05909245
    MITIE (47) LIMITED - 2006-09-27
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    MITIE DORMANT (NO.2) LIMITED - now
    MITIE ENVIRONMENTAL LIMITED
    - 2020-12-01 04404561 03306668... (more)
    MITIE (TWENTY ONE) LIMITED - 2002-09-27
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    MITIE ENGINEERING LIMITED
    - now 05077998 02049476... (more)
    MITIE (42) LIMITED - 2004-09-23
    30 Finsbury Square, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 14
    MITIE ENGINEERING PROJECTS LIMITED
    - now 04571695
    MITIE (24) LIMITED - 2002-12-18
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Right to appoint or remove directors OE
  • 15
    MITIE ENGINEERING SERVICES (LIVERPOOL) LIMITED
    - now 04308614
    MITIE (FIFTEEN) LIMITED - 2002-02-06
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    MITIE EVENTS & LEISURE SERVICES LIMITED
    07836059
    30 Finsbury Square, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED
    08582136
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 18
    MITIE HOLDINGS LIMITED
    - now 05909129
    MITIE TREASURY SERVICES LIMITED - 2015-01-28
    MITIE (51) LIMITED - 2007-08-01
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    MITIE INFRASTRUCTURE LIMITED
    - now 04387035
    MITIE TECHNOLOGY & INFRASTRUCTURE LIMITED - 2010-04-06
    MITIE TECHNOLOGY LIMITED - 2008-02-01
    MITIE (NINETEEN) LIMITED - 2002-04-24
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    MITIE INTERNATIONAL LIMITED
    - now 04032745
    SERVICE MANAGEMENT INTERNATIONAL LIMITED - 2014-07-22
    OVAL (1576) LIMITED - 2000-09-26
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 21
    MITIE INVESTMENTS LIMITED
    07650472
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (13 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 22
    MITIE LANDSCAPES LIMITED
    - now 01383623
    MITIE LYNDHURST SERVICES LIMITED - 2009-04-01
    LYNDHURST SERVICES LIMITED - 2006-12-01
    CHECKOAK LIMITED - 1982-02-01
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-18
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-10-18
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MITIE LOCAL SERVICES LIMITED
    - now 08470184
    MITIE NOMINEE LIMITED - 2013-04-19
    30 Finsbury Square, London, England, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 24
    MITIE MCCARTNEY FIRE PROTECTION LIMITED
    - now SC147178 SC089625
    THE MCCARTNEY GROUP LIMITED - 2000-07-03
    PACIFIC SHELF 553 LIMITED - 1994-04-05
    35 Duchess Road, Rutherglen, Glasgow
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 25
    MITIE NI LIMITED
    - now NI057012
    MITIE LIMITED
    - 2018-01-15 NI057012 03055878... (more)
    DALKIA ENERGY & FACILITIES LIMITED - 2010-07-02
    CFR 35 LIMITED - 2006-02-16
    Mitec Operations Centre Unit 9b, First Floor, Silverwood Business Park, Silverwood Rd, Lurgan, Craigavon, Northern Ireland, Northern Ireland
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 26
    MITIE PROPERTY SERVICES (UK) LIMITED
    - now 02935593 06329916... (more)
    MITIE PROPERTY SERVICES (NORTHERN) LIMITED - 2004-06-11
    MITIE PROPERTY SERVICES (NORTH EAST) LIMITED - 2003-09-09
    TURNERS DECORATING LIMITED - 1999-03-18
    MITIE TURNERS LIMITED - 1994-07-26
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (43 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    MITIE ROOFING LIMITED
    - now 00937663 03944907... (more)
    MITIE TILLEY ROOFING LIMITED
    - 2021-03-11 00937663
    D W TILLEY LIMITED - 2008-03-27
    D.W.TILLEY (ENGINEERS) LIMITED - 1988-06-22
    J.TILLEY(ENGINEERS)LIMITED - 1982-11-29
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    MITIE SECURITY HOLDINGS LIMITED
    - now 05909105
    MITIE (50) LIMITED - 2007-08-15
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    MITIE SERVICES (RETAIL) LIMITED
    - now 04655077
    MITIE (28) LIMITED - 2003-08-07
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MITIE SHARED SERVICES LIMITED
    - now 01597821
    MITIE PROPERTY INVESTMENTS LIMITED - 2012-04-18
    SPLATFORD ESTATES LIMITED - 1989-09-22
    ALFRED ET SIMON GNILLET LIMITED - 1988-07-04
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 31
    MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED
    - now 07094957
    CONTINENTAL SHELF 496 LIMITED - 2010-03-12
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (22 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 32
    MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED
    - now 00906936 02324024
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    CORRALL-MONTENAY LIMITED - 1998-10-30
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (62 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-18
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 33
    MITIE TRANSPORT SERVICES LIMITED
    - now 05057137
    MITIE (36) LIMITED - 2004-03-18
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 34
    MITIE TREASURY MANAGEMENT LIMITED
    - now 07351242 06434091... (more)
    MITIE T S 3 LIMITED - 2010-08-25
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (18 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 35
    MITIE TRUSTEE LIMITED
    06867465
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 36
    MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED
    - now 08457483 03306668... (more)
    MITIE WASTE LIMITED - 2013-04-15
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    MITIE WORK WISE LIMITED
    08215994
    30 Finsbury Square, London, England, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 38
    MPM HOUSING LIMITED - now
    MITIE PROPERTY MANAGEMENT LIMITED
    - 2018-12-05 03528320 06329916... (more)
    MITIE PROPERTY SERVICES LTD - 2009-06-19
    SIMPLESKILL LIMITED - 1998-04-20
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-30
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 39
    SOURCE EIGHT LIMITED
    05004767
    Level 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-20 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED - now
    MITIE BUSINESS SERVICES UK LIMITED
    - 2021-10-12 07807297 03787709... (more)
    Parkshot House 5 Kew Road, Richmond Upon Thames, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 41
    THE MITIE FOUNDATION
    08107587
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 42
    UTILYX ASSET MANAGEMENT LIMITED
    - now 06434091
    MITIE ASSET MANAGEMENT LIMITED - 2013-07-01
    MITIE ENGINEERING HOLDINGS LIMITED - 2009-06-19
    MITIE (54) LIMITED - 2007-12-14
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (22 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-18
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.