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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Beesley, Michael Adrian

    Related profiles found in government register
  • Beesley, Michael Adrian
    British chief executive born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, All Saints Road, Clifton, Bristol, BS8 2JH, England

      IIF 1
  • Beesley, Michael Adrian
    British chief executive officer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Gate Stadium, Ashton Road, Bristol, BS3 2EJ

      IIF 2
  • Beesley, Michael Adrian
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Clifton, Bristol, BS8 2JH

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 6, Macrae Road, The Sanctuary, Bristol, BS20 0DD, England

      IIF 8
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 9
  • Beesley, Michael Adrian
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Bristol, BS8 2JH

      IIF 10
    • icon of address 8, All Saints Road, Bristol, BS8 2JH, England

      IIF 11
    • icon of address 8 All Saints Road, Clifton, Bristol, BS8 2JH

      IIF 12 IIF 13 IIF 14
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 17
    • icon of address First Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 2, Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 20 IIF 21
    • icon of address Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 22
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, United Kingdom

      IIF 23
  • Beesley, Michael Adrian
    British managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Mall, Clifton, Bristol, Avon , BS8 4DS

      IIF 24
  • Beesley, Michael Adrian
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, All Saints Road, Bristol, BS8 2JH

      IIF 25
  • Beesley, Michael Adrian
    British recruitment consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Clifton, Bristol, BS8 2JH

      IIF 26
  • Beesley, Michael Adrian
    British sales director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 27
  • Beesley, Michael Adrian
    British salesman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Clifton, Bristol, BS8 2JH

      IIF 28
  • Beesley, Michael Adrian
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Clifton, Bristol, Avon, BS8 2JH

      IIF 29
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 30
  • Beesley, Michael Adrian
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, Avon, BS8 2NH

      IIF 31
  • Beesley, Michael Adrian
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Clifton, Bristol, BS8 2JH

      IIF 32
  • Beesley, Michael Adrian
    British director

    Registered addresses and corresponding companies
    • icon of address 8 All Saints Road, Clifton, Bristol, Avon, BS8 2JH

      IIF 33
    • icon of address 8 All Saints Road, Clifton, Bristol, BS8 2JH

      IIF 34 IIF 35 IIF 36
  • Mr Michael Adrian Beesley
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, Avon, BS8 2NH

      IIF 37
    • icon of address 8, All Saint's Road, Bristol, BS8 2JH, England

      IIF 38 IIF 39
    • icon of address Suite 2, Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 43
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, United Kingdom

      IIF 44
  • Beesley, Michael Adrian

    Registered addresses and corresponding companies
    • icon of address 8, All Saints Road, Bristol, BS8 2JH, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 82-84 Hotwell Road, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address First Floor Clifton Down House 54a Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Ashton Gate Stadium, Ashton Road, Bristol
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -215,911 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Unit 6 The Sanctuary 62 Macrae Road, Pill, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor Clifton Down House 54a Whiteladies Road, Clifton, Bristol, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove membersOE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MARU HR LIMITED - 2021-03-28
    icon of address Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Unit 6 Macrae Road, The Sanctuary, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 9
    VELOCITY 190 LIMITED - 1995-11-06
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (10 parents)
    Equity (Company account)
    2,663,196 GBP2024-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 8 All Saints Road, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 11
    NEXTUNIQUE ENTERPRISES LIMITED - 1994-06-10
    SANDERSON RECRUITMENT (BRISTOL) LIMITED - 2012-11-08
    RESOURCE MANAGEMENT (SERVICES) LIMITED - 2017-10-11
    SANDERSON RECRUITMENT LIMITED - 1998-09-25
    icon of address Unit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,829 GBP2020-06-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Company number 05345135
    Non-active corporate
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-01-27 ~ now
    IIF 35 - Secretary → ME
Ceased 17
  • 1
    CLIFTON COLLEGE SUPPLIES LIMITED - 1999-02-18
    VELOCITY 167 LIMITED - 1994-03-25
    icon of address 32 College Road, Clifton, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    397,721 GBP2023-08-31
    Officer
    icon of calendar 2015-02-13 ~ 2020-05-18
    IIF 11 - Director → ME
  • 2
    FUSSION LIMITED - 2018-08-31
    TIMESTWO INVESTMENTS LTD - 2021-07-02
    icon of address Unit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    612,671 GBP2021-06-30
    Officer
    icon of calendar 2007-06-19 ~ 2021-04-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SANDERSON MANAGED SERVICES LIMITED - 2019-10-24
    MADE TALENT LIMITED - 2023-07-03
    MDC GLOBAL SERVICES LIMITED - 2022-07-01
    RESOURCE MANAGEMENT PAYROLL SOLUTIONS LIMITED - 2019-06-18
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-12-21 ~ 2019-10-24
    IIF 19 - Director → ME
  • 4
    icon of address 17-18 Berkeley Square Berkeley Square, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,922 GBP2021-06-30
    Officer
    icon of calendar 2019-05-13 ~ 2021-05-01
    IIF 9 - Director → ME
  • 5
    RESOURCE SOLUTIONS GROUP PLC - 2002-02-08
    icon of address 1st Floor Clifton Down House, 54a Whiteladies Road Clifton, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2005-06-14
    IIF 16 - Director → ME
    icon of calendar 2001-01-19 ~ 2005-06-14
    IIF 34 - Secretary → ME
  • 6
    SANDERSON EXECUTIVE LIMITED - 2019-11-22
    SANDERSON CONTRACT MANAGEMENT LIMITED - 2019-06-18
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    FIRST PERSON SEARCH AND SELECTION LIMITED - 2019-11-22
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2020-07-01
    IIF 29 - Director → ME
    icon of calendar 2006-06-20 ~ 2015-10-30
    IIF 33 - Secretary → ME
  • 8
    SANDERSON SOLUTIONS GROUP LIMITED - 2019-11-22
    SANDERSON IT SERVICES LIMITED - 2019-06-18
    WESTEK IT RECRUITMENT LTD - 2018-11-07
    WESTEK GROUP LIMITED - 2001-01-24
    WESTEK COMPUTER SERVICES LTD. - 2000-09-29
    FORTUNESANGEL LIMITED - 2000-08-17
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2005-06-14
    IIF 14 - Director → ME
  • 9
    RESOURCE MANAGEMENT (CLIFTON) LIMITED - 2013-02-13
    RESOURCE MANAGEMENT (SOLUTIONS) LIMITED - 2019-11-22
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2005-06-27
    IIF 5 - Director → ME
    icon of calendar 2005-06-28 ~ 2020-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2020-07-01
    IIF 38 - Has significant influence or control OE
  • 10
    REEDMORE LIMITED - 1994-06-01
    SANDERSON CONTRACT RECRUITMENT PLC - 1998-09-25
    icon of address First Floor, Clifton Down House, 54a, Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2005-06-14
    IIF 15 - Director → ME
  • 11
    GAINGLASS LIMITED - 1982-06-01
    RESOURCE MANAGEMENT BRISTOL PLC - 2002-02-08
    RESOURCE SOLUTIONS GROUP PLC - 2019-11-22
    SANDERSON COMPUTER RECRUITMENT LIMITED - 1999-08-25
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2005-06-14
    IIF 4 - Director → ME
    icon of calendar 2009-12-01 ~ 2020-07-01
    IIF 27 - Director → ME
  • 12
    BRISTOL CAREERS LIMITED - 2011-09-06
    RSG (INTERNATIONAL) LIMITED - 2019-06-11
    RESOURCE DIRECT LIMITED - 2008-12-23
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ 2020-07-01
    IIF 17 - Director → ME
  • 13
    icon of address Unit 6 The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,043 GBP2021-06-30
    Officer
    icon of calendar 2019-04-18 ~ 2021-04-21
    IIF 22 - Director → ME
  • 14
    VELOCITY 190 LIMITED - 1995-11-06
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (10 parents)
    Equity (Company account)
    2,663,196 GBP2024-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2021-04-26
    IIF 1 - Director → ME
    icon of calendar 2008-04-28 ~ 2012-04-25
    IIF 26 - Director → ME
  • 15
    NEXTUNIQUE ENTERPRISES LIMITED - 1994-06-10
    SANDERSON RECRUITMENT (BRISTOL) LIMITED - 2012-11-08
    RESOURCE MANAGEMENT (SERVICES) LIMITED - 2017-10-11
    SANDERSON RECRUITMENT LIMITED - 1998-09-25
    icon of address Unit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,829 GBP2020-06-30
    Officer
    icon of calendar 1994-10-11 ~ 2005-06-14
    IIF 3 - Director → ME
    icon of calendar 2008-07-01 ~ 2015-10-30
    IIF 32 - Secretary → ME
  • 16
    WESTEK IT RECRUITMENT LTD - 2001-01-24
    icon of address First 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
    Officer
    icon of calendar 2001-11-23 ~ 2005-06-14
    IIF 6 - Director → ME
    icon of calendar 2002-04-03 ~ 2005-06-14
    IIF 36 - Secretary → ME
  • 17
    Company number 03972234
    Non-active corporate
    Officer
    icon of calendar 2001-05-01 ~ 2001-11-23
    IIF 28 - Director → ME

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.