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

Dawe, Oliver Matthew

    Related profiles found in government register
  • Dawe, Oliver Matthew
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Whiteladies Road, Whiteladies Road, Bristol, BS8 2NH, England

      IIF 1
    • icon of address Eastfields 5 Bucklands Batch, Nailsea, Bristol, Avon, BS48 4PQ

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

      IIF 3
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 4
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 5
  • Dawe, Oliver Matthew
    British consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastfields 5 Bucklands Batch, Nailsea, Bristol, Avon, BS48 4PQ

      IIF 6
  • Dawe, Oliver Matthew
    British director born in July 1972

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, BS8 2NH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 13 IIF 14
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 15 IIF 16
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 17 IIF 18
  • Dawe, Oliver Matthew
    British managing director born in July 1972

    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 19
  • Dawe, Oliver Matthew
    British recruitment born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastfields 5 Bucklands Batch, Nailsea, Bristol, Avon, BS48 4PQ

      IIF 20
  • Dawe, Oliver Matthew
    British resource manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Goss Close, Nailsea, North Somerset, BS48 2XB

      IIF 21
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Orchard Street Business Centre 13-14 Orchard Street, Bristol
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 16 - Director → ME
  • 3
    LARKFINE LIMITED - 1985-06-24
    icon of address Unit 5, Avon Gorge Industrial Estate 1-2 Portview Road, Avonmouth, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    39,534 GBP2024-03-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 1 - Director → ME
  • 4
    MICHCO 348 LIMITED - 2002-04-08
    icon of address The Pavilions Eden Office Park, Ham Green, Bristol
    Active Corporate (10 parents)
    Equity (Company account)
    28,898 GBP2023-12-31
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -74,000 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 12 - Director → ME
  • 6
    THE RECRUITMENT FACTORY LIMITED - 2023-04-05
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Clifton Down House 54a Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    TIMESTWO INVESTMENTS LTD - 2021-07-02
    FUSSION LIMITED - 2018-08-31
    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 2018-11-08 ~ now
    IIF 17 - Director → ME
  • 9
    SOPRA STERIA RECRUITMENT LIMITED - 2019-09-27
    STERIA RECRUITMENT LIMITED - 2015-01-06
    XANSA RECRUITMENT LIMITED - 2008-04-01
    F.I.RECRUITMENT LIMITED - 2001-04-30
    AMP COMPUTER RECRUITMENT LIMITED - 1994-03-01
    AMP RECRUITMENT LIMITED - 1991-07-12
    A M PEOPLE LIMITED - 1987-09-04
    BRISTLEREED LIMITED - 1981-12-31
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 19 - Director → ME
  • 10
    SANDERSON NETWORK SOLUTIONS LIMITED - 2011-08-18
    ENTERPRISE-TS LIMITED - 2010-03-16
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 14 - Director → ME
  • 11
    MADE TALENT LIMITED - 2023-07-03
    MDC GLOBAL SERVICES LIMITED - 2022-07-01
    SANDERSON MANAGED SERVICES LIMITED - 2019-10-24
    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 2019-10-24 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 17-18 Berkeley Square Berkeley Square, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,922 GBP2021-06-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 2 Charnwood House Marsh Road, Ashton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2008-04-16 ~ now
    IIF 21 - Director → ME
  • 15
    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 2016-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 16
    RESOURCE SOLUTIONS GROUP PLC - 2019-11-22
    RESOURCE MANAGEMENT BRISTOL PLC - 2002-02-08
    SANDERSON COMPUTER RECRUITMENT LIMITED - 1999-08-25
    GAINGLASS LIMITED - 1982-06-01
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents, 25 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 4 - Director → ME
  • 17
    RSG (INTERNATIONAL) LIMITED - 2019-06-11
    BRISTOL CAREERS LIMITED - 2011-09-06
    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 2019-11-19 ~ now
    IIF 13 - Director → ME
  • 18
    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 ~ now
    IIF 18 - Director → ME
Ceased 3
  • 1
    METHOD CLOUD LIMITED - 2023-03-02
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2023-02-28
    IIF 10 - Director → ME
  • 2
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2024-10-01
    IIF 9 - Director → ME
  • 3
    icon of address Church Farm Peats Hill, Pensford, Bristol, Avon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    188,008 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2018-06-30
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.