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 10
  • 1
    Patel, Chetan Kumar
    Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Rogers, Christopher Charles Bevan
    Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Reilly, Mary Margaret
    Director born in May 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Dickinson, Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ now
    OF - Secretary → CIF 0
  • 5
    Shah, Ommasalma
    Director born in July 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Duvalier, Jennifer Susan
    Director born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ now
    OF - Director → CIF 0
  • 7
    James, Penelope Jane
    Director born in September 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 8
    Yates, Roger Philip
    Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    OF - Director → CIF 0
  • 9
    Kirkpatrick, Simon Charles
    Director born in April 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Bentley, Phillip Keague
    Director born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    OF - Director → CIF 0
Ceased 42
  • 1
    Swiffen, Nigel Francis
    Company Director born in November 1942
    Individual
    Officer
    icon of calendar 1991-07-24 ~ 2003-01-29
    OF - Director → CIF 0
  • 2
    Ross, Corina Katherine
    Individual
    Officer
    icon of calendar 2000-12-08 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 3
    Waters, Anthony Floyd
    Individual
    Officer
    icon of calendar ~ 2002-04-30
    OF - Secretary → CIF 0
  • 4
    Mahajan, Sandip
    Director born in August 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2017-11-13
    OF - Director → CIF 0
  • 5
    Mullins, Kyla
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2015-01-30
    OF - Secretary → CIF 0
  • 6
    Baxter, Suzanne Claire
    Company Director born in April 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2017-02-10
    OF - Director → CIF 0
    Baxter, Suzanne Claire
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2007-05-22
    OF - Secretary → CIF 0
    icon of calendar 2013-09-20 ~ 2014-05-19
    OF - Secretary → CIF 0
  • 7
    Potts, Graeme John
    Company Director born in October 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-07-27 ~ 2013-07-09
    OF - Director → CIF 0
  • 8
    Beswick, Nigel Lloyd
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2015-03-02
    OF - Secretary → CIF 0
  • 9
    Jenkins, David Stannard
    Director born in April 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Haines, Marie-claire Katerina
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2012-09-14
    OF - Secretary → CIF 0
  • 11
    Chande, Manish Jayantilal
    Director born in February 1956
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ 2006-03-31
    OF - Director → CIF 0
  • 12
    Harding, William Edward
    Director born in October 1936
    Individual
    Officer
    icon of calendar ~ 1999-09-16
    OF - Director → CIF 0
  • 13
    Saunders, Christopher John
    Stockbroker born in April 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-09-17
    OF - Director → CIF 0
  • 14
    Krishnamurthy Bhagat, Nivedita
    Director born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2022-02-17
    OF - Director → CIF 0
  • 15
    Telling, David Malcolm
    Director born in August 1938
    Individual
    Officer
    icon of calendar ~ 2003-10-10
    OF - Director → CIF 0
  • 16
    Acheson, Colin Stewart
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-02 ~ 2007-10-03
    OF - Director → CIF 0
  • 17
    Mcgregor-smith, Ruby
    Finance Director born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2016-12-12
    OF - Director → CIF 0
  • 18
    Lovell, Alan Charles
    Director born in November 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2021-03-05
    OF - Director → CIF 0
  • 19
    Stewart, Ian Reginald
    Director born in August 1941
    Individual (9 offsprings)
    Officer
    icon of calendar 1990-01-18 ~ 2012-05-21
    OF - Director → CIF 0
  • 20
    Morgan, Terence Keith, Sir
    Non-Executive Director born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-31
    OF - Director → CIF 0
  • 21
    Emson, Colin Jack
    Director born in July 1941
    Individual (69 offsprings)
    Officer
    icon of calendar ~ 1991-10-03
    OF - Director → CIF 0
  • 22
    Kilduff, Paul Anthony Nicholas
    Finance Director born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-29 ~ 2002-11-08
    OF - Director → CIF 0
  • 23
    Goodman, Neville Roger
    Director born in September 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-08-02 ~ 2011-03-31
    OF - Director → CIF 0
  • 24
    Reckitt, Mark James
    Non-Executive Director born in April 1958
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 25
    Boyer, Jack Byron
    Non-Executive Director born in October 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 26
    Hale, Colin Stephen
    Director born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-02 ~ 2008-01-14
    OF - Director → CIF 0
  • 27
    Macpherson, Ishbel Jean Stewart
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2005-07-28 ~ 2009-09-30
    OF - Director → CIF 0
  • 28
    Macpherson, Donald Charles
    Merchant Banker born in January 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-27 ~ 2003-10-31
    OF - Director → CIF 0
  • 29
    Mapp, Derek
    Director born in May 1950
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ 2025-07-22
    OF - Director → CIF 0
  • 30
    Clifford, John Joseph
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar 1998-01-19 ~ 2001-09-20
    OF - Director → CIF 0
  • 31
    Couttie, Philippa
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2022-12-12
    OF - Director → CIF 0
  • 32
    Peeler, Andrew Michael
    Director born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2021-03-31
    OF - Director → CIF 0
  • 33
    Woolf, Paul Antony
    Director born in December 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2020-01-02
    OF - Director → CIF 0
  • 34
    Jennings, John Southwood, Sir
    Company Director born in March 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-19 ~ 2007-03-30
    OF - Director → CIF 0
  • 35
    Allan, Richard Friend
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2009-04-07
    OF - Secretary → CIF 0
    icon of calendar 2012-09-14 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 36
    Hirst, Larry
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2010-02-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 37
    Ord, David Charles
    Director born in July 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2008-07-31
    OF - Director → CIF 0
  • 38
    Robson, William
    Director born in August 1950
    Individual (42 offsprings)
    Officer
    icon of calendar 2001-08-02 ~ 2014-07-31
    OF - Director → CIF 0
  • 39
    Mcalpine, Cullum
    Director born in January 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 40
    Ormrod, James
    Individual
    Officer
    icon of calendar 2015-03-02 ~ 2017-03-06
    OF - Secretary → CIF 0
  • 41
    Gillies, Crawford
    Non-Executive Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2015-07-13
    OF - Director → CIF 0
  • 42
    Matthews, Roger John
    Director born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2017-07-26
    OF - Director → CIF 0
parent relation
Company in focus

MITIE GROUP PLC

Previous name
HIGHGATE & JOB GROUP PLC - 1989-10-05
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
    icon of address35 Duchess Road, Rutherglen, Glasgow G73 1AU
    Public Limited Company incorporated on 1936-07-16 (89 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • MITIE GROUP PLC
    S
    Registered number Sc19230
    icon of address35, 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
    icon of address35, Duchess Road, Rutherglen, Glasgow, Scotland, G73 1AU
    Limited By Shares in Companies House, United Kingdom (Scotland)
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    MITIE PARKING SERVICES LIMITED - 2009-09-07
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MITIE (42) LIMITED - 2004-09-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MITIE (24) LIMITED - 2002-12-18
    icon of address1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MITIE (FIFTEEN) LIMITED - 2002-02-06
    icon of address1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    MITIE (NINETEEN) LIMITED - 2002-04-24
    MITIE TECHNOLOGY & INFRASTRUCTURE LIMITED - 2010-04-06
    MITIE TECHNOLOGY LIMITED - 2008-02-01
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    THE MCCARTNEY GROUP LIMITED - 2000-07-03
    PACIFIC SHELF 553 LIMITED - 1994-04-05
    icon of address35 Duchess Road, Rutherglen, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    CFR 35 LIMITED - 2006-02-16
    DALKIA ENERGY & FACILITIES LIMITED - 2010-07-02
    MITIE LIMITED - 2018-01-15
    icon of addressMitec Operations Centre Unit 9b, First Floor, Silverwood Business Park, Silverwood Rd, Lurgan, Craigavon, Northern Ireland, Northern Ireland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    TURNERS DECORATING LIMITED - 1999-03-18
    MITIE PROPERTY SERVICES (NORTH EAST) LIMITED - 2003-09-09
    MITIE TURNERS LIMITED - 1994-07-26
    MITIE PROPERTY SERVICES (NORTHERN) LIMITED - 2004-06-11
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    J.TILLEY(ENGINEERS)LIMITED - 1982-11-29
    MITIE TILLEY ROOFING LIMITED - 2021-03-11
    D W TILLEY LIMITED - 2008-03-27
    D.W.TILLEY (ENGINEERS) LIMITED - 1988-06-22
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    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 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    MITIE WASTE LIMITED - 2013-04-15
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 14
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 28
  • 1
    PROTECTIVE APPLICATIONS (INT) CONSULTANTS LIMITED - 1983-04-25
    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 ~ 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 – 75% or more OE
  • 2
    GW 874 LIMITED - 2004-10-18
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 4
    MITIE CATERING SERVICES LIMITED - 2019-09-09
    ADMINFORMAT LIMITED - 1998-10-02
    MITIE CATERING LIMITED - 2002-03-27
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 5
    WEALTHY THOUGHTS LIMITED - 2004-08-11
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 6
    MITIE (41) LIMITED - 2004-07-05
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    MITIE (52) LIMITED - 2007-08-13
    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 ~ 2017-10-18
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 9
    MITIE (45) LIMITED - 2005-03-09
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MITIE (47) LIMITED - 2006-09-27
    MITIE PEST CONTROL (LONDON) LIMITED - 2018-10-01
    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 ~ 2017-10-18
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MITIE (TWENTY ONE) LIMITED - 2002-09-27
    MITIE ENVIRONMENTAL LIMITED - 2020-12-01
    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 ~ 2017-10-18
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    CIF 37 - Ownership of shares – 75% or more OE
  • 13
    MITIE TREASURY SERVICES LIMITED - 2015-01-28
    MITIE (51) LIMITED - 2007-08-01
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 14
    OVAL (1576) LIMITED - 2000-09-26
    SERVICE MANAGEMENT INTERNATIONAL LIMITED - 2014-07-22
    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 ~ 2017-10-18
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 16
    LYNDHURST SERVICES LIMITED - 2006-12-01
    CHECKOAK LIMITED - 1982-02-01
    MITIE LYNDHURST SERVICES LIMITED - 2009-04-01
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-01-18
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MITIE NOMINEE LIMITED - 2013-04-19
    icon of address30 Finsbury Square, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    MITIE (50) LIMITED - 2007-08-15
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
  • 19
    MITIE (28) LIMITED - 2003-08-07
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SPLATFORD ESTATES LIMITED - 1989-09-22
    ALFRED ET SIMON GNILLET LIMITED - 1988-07-04
    MITIE PROPERTY INVESTMENTS LIMITED - 2012-04-18
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 21
    CONTINENTAL SHELF 496 LIMITED - 2010-03-12
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 22
    CORRALL-MONTENAY LIMITED - 1998-10-30
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    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 ~ 2017-01-18
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    MITIE (36) LIMITED - 2004-03-18
    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 ~ 2017-10-18
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 25
    icon of address30 Finsbury Square, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 26
    MITIE PROPERTY MANAGEMENT LIMITED - 2018-12-05
    MITIE PROPERTY SERVICES LTD - 2009-06-19
    SIMPLESKILL LIMITED - 1998-04-20
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    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
  • 27
    MITIE BUSINESS SERVICES UK LIMITED - 2021-10-12
    icon of addressParkshot House 5 Kew Road, Richmond Upon Thames, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 28
    MITIE ASSET MANAGEMENT LIMITED - 2013-07-01
    MITIE ENGINEERING HOLDINGS LIMITED - 2009-06-19
    MITIE (54) LIMITED - 2007-12-14
    icon of addressLevel 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.