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
    Dawe, Joanna Patricia
    Born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Ball, Jonathan Peter
    Born in August 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Griffiths, Martin William
    Born in December 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Burton, Anya Louise
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ now
    OF - Secretary → CIF 0
  • 5
    Dawe, Oliver Matthew
    Born in July 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Director → CIF 0
  • 6
    Dawe, Keith William
    Born in November 1950
    Individual (35 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Keith William Dawe
    Born in November 1950
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 4
parent relation
Company in focus

SANDERSON SOLUTIONS GROUP PLC

Previous names
RESOURCE SOLUTIONS GROUP PLC - 2019-11-22
GAINGLASS LIMITED - 1982-06-01
SANDERSON COMPUTER RECRUITMENT LIMITED - 1999-08-25
RESOURCE MANAGEMENT BRISTOL PLC - 2002-02-08
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies

Related profiles found in government register
  • SANDERSON SOLUTIONS GROUP PLC
    Info
    RESOURCE SOLUTIONS GROUP PLC - 2019-11-22
    GAINGLASS LIMITED - 2019-11-22
    SANDERSON COMPUTER RECRUITMENT LIMITED - 2019-11-22
    RESOURCE MANAGEMENT BRISTOL PLC - 2019-11-22
    Registered number 01617971
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol BS8 2NH
    PUBLIC LIMITED COMPANY incorporated on 1982-03-01 (43 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • SANDERSON SOLUTIONS GROUP PLC
    S
    Registered number missing
    icon of addressClifton Down House, 54a, Whiteladies Road, Bristol, United Kingdom, BS8 2NH
    Private Limited Company
    CIF 1
  • SANDERSON SOLUTIONS GROUP PLC
    S
    Registered number missing
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH
    Limited Company
    CIF 2
  • SANDERSON SOLUTIONS GROUP PLC
    S
    Registered number 01617971
    icon of address58a, Whiteladies Road, Bristol, England, BS8 2NH
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressFirst Floor Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -0 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    THE RECRUITMENT FACTORY LIMITED - 2023-04-05
    icon of addressFirst Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    RSG MANAGEMENT LIMITED - 2010-10-22
    icon of addressFirst Floor Clifton Down House 54a Whiteladies Road, Clifton, Bristol
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    NOVO TRADING LIMITED - 2001-04-05
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6th Floor, Landmark House, 69 Leadenhall Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -378,197 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    F.I.RECRUITMENT LIMITED - 2001-04-30
    SOPRA STERIA RECRUITMENT LIMITED - 2019-09-27
    AMP RECRUITMENT LIMITED - 1991-07-12
    A M PEOPLE LIMITED - 1987-09-04
    BRISTLEREED LIMITED - 1981-12-31
    STERIA RECRUITMENT LIMITED - 2015-01-06
    AMP COMPUTER RECRUITMENT LIMITED - 1994-03-01
    XANSA RECRUITMENT LIMITED - 2008-04-01
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    ENTERPRISE-TS LIMITED - 2010-03-16
    SANDERSON NETWORK SOLUTIONS LIMITED - 2011-08-18
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    MADE TALENT LIMITED - 2023-07-03
    MDC GLOBAL SERVICES LIMITED - 2022-07-01
    RESOURCE MANAGEMENT PAYROLL SOLUTIONS LIMITED - 2019-06-18
    SANDERSON MANAGED SERVICES LIMITED - 2019-10-24
    icon of addressOrchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    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
  • 11
    icon of addressFirst Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -132,802 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFirst Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    FUSE RECRUITMENT LIMITED - 2007-10-25
    JACKSON MILNE ASSOCIATES LIMITED - 2009-07-06
    FUSE RECRUITMENT LIMITED - 2010-10-22
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 14
    SANDERSON CONTRACT MANAGEMENT LIMITED - 2019-06-18
    SANDERSON EXECUTIVE LIMITED - 2019-11-22
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-30 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    FIRST PERSON SEARCH AND SELECTION LIMITED - 2019-11-22
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-30 ~ 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
  • 16
    SANDERSON ISS LIMITED - 2014-01-21
    INTELLIGENT SUPPORT SOLUTIONS LIMITED - 2005-07-12
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    INTELLIGENT RESOURCE LIMITED - 2019-09-27
    SANDERSON MANAGED SERVICES LIMITED - 2019-11-22
    SANDERSON IR LIMITED - 2019-10-24
    icon of addressFirst Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 18
    WESTEK COMPUTER SERVICES LTD. - 2000-09-29
    WESTEK IT RECRUITMENT LTD - 2018-11-07
    SANDERSON IT SERVICES LIMITED - 2019-06-18
    SANDERSON SOLUTIONS GROUP LIMITED - 2019-11-22
    FORTUNESANGEL LIMITED - 2000-08-17
    WESTEK GROUP LIMITED - 2001-01-24
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 19
    RESOURCE MANAGEMENT (CLIFTON) LIMITED - 2013-02-13
    RESOURCE MANAGEMENT (SOLUTIONS) LIMITED - 2019-11-22
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    SANDERSON INTELLIGENT CONSULTING LIMITED - 2020-10-13
    INTELLIGENT CONSULTING (UK) LIMITED - 2019-11-22
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    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
  • 21
    REEDMORE LIMITED - 1994-06-01
    SANDERSON CONTRACT RECRUITMENT PLC - 1998-09-25
    icon of addressFirst Floor, Clifton Down House, 54a, Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    BRISTOL CAREERS LIMITED - 2011-09-06
    RESOURCE DIRECT LIMITED - 2008-12-23
    RSG (INTERNATIONAL) LIMITED - 2019-06-11
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 23
    SANDERSON RECRUITMENT LIMITED - 1998-09-25
    RESOURCE MANAGEMENT (SERVICES) LIMITED - 2017-10-11
    SANDERSON RECRUITMENT (BRISTOL) LIMITED - 2012-11-08
    NEXTUNIQUE ENTERPRISES LIMITED - 1994-06-10
    icon of addressUnit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,829 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    WESTEK IT RECRUITMENT LTD - 2001-01-24
    icon of addressFirst Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,793 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressFirst Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-28 ~ 2021-06-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CRITICAL HIRES LIMITED - 2013-06-06
    icon of address17- 18 Berkeley Square Berkeley Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,883 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address6th Floor, Landmark House, 69 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,527 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-07-01
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address17-18 Berkeley Square Berkeley Square, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,922 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressUnit 6 The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,043 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    CIF 31 - Ownership of shares – More than 50% but less than 75% OE
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 31 - Right to appoint or remove directors OE
  • 6
    SANDERSON RECRUITMENT LIMITED - 1998-09-25
    RESOURCE MANAGEMENT (SERVICES) LIMITED - 2017-10-11
    SANDERSON RECRUITMENT (BRISTOL) LIMITED - 2012-11-08
    NEXTUNIQUE ENTERPRISES LIMITED - 1994-06-10
    icon of addressUnit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,829 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-15
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - 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.