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, Keith William

    Related profiles found in government register
  • Dawe, Keith William

    Registered addresses and corresponding companies
    • icon of address Glen Cottage The Glen, Saltford, Bristol, Avon, BS8 3JS

      IIF 1
  • Dawe, Keith William
    British

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

      IIF 2
  • Dawe, Keith William
    British consultant

    Registered addresses and corresponding companies
    • icon of address Glen Cottage The Glen, Saltford, Bristol, Avon, BS8 3JS

      IIF 3
  • Dawe, Keith William
    born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, The Square, Lower Bristol Road, Bath, Avon, BA2 3BH

      IIF 4
    • icon of address Charter House, The Square, Lower Bristol Road, Bath, BA2 3BH

      IIF 5
  • Dawe, Keith William
    born in November 1950

    Resident in United Kingdom

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

      IIF 6
  • Dawe, Keith William
    British chairman born in November 1950

    Resident in England

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

      IIF 7 IIF 8
    • icon of address Ashton Road, Bristol, BS3 2EJ

      IIF 9
  • Dawe, Keith William
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 Manvers Street, Bath, BA1 1JQ, United Kingdom

      IIF 10
    • icon of address Ashton Gate Stadium, Ashton Road, Bristol, BS3 2EJ, England

      IIF 11
    • icon of address Chruch Farm, Peats Hill, Publow, Pensford, Bristol, BS39 4HR, England

      IIF 12
    • icon of address Church Farm, Peats Hill, Publow, Pensford, Bristol, BS39 4HR, England

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

      IIF 14 IIF 15
    • icon of address First Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, United Kingdom

      IIF 16
    • icon of address Glen Cottage The Glen, Saltford, Bristol, Avon, BS8 3JS

      IIF 17 IIF 18 IIF 19
    • icon of address Glen Cottage, The Glen, Saltford, Bristol, BS31 3JS

      IIF 21
    • icon of address Suite 2, Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 22
  • Dawe, Keith William
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Peats Hill, Publow, Pensford, Bristol, BS39 4HR, England

      IIF 23 IIF 24 IIF 25
    • icon of address First Floor, Clifton Down House, 54a, Whiteladies Road, Bristol, BS8 2NH, England

      IIF 26 IIF 27
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 28 IIF 29
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, United Kingdom

      IIF 30
    • icon of address First Flor, Clifton Down House, 54a, Whiteladies Road, Bristol, BS8 2NH, England

      IIF 31
    • icon of address Glen Cottage The Glen, Saltford, Bristol, Avon, BS8 3JS

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 35
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, United Kingdom

      IIF 36
    • icon of address First Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon, BS8 2NH

      IIF 37
  • Dawe, Keith William
    British group operational director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 38
  • Mr Keith Dawe
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18 Berkeley Square, Berkeley Square, Clifton, Bristol, BS8 1HB, England

      IIF 39
  • Mr Keith Willam Dawe
    British born in November 1950

    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 40
  • Mr Keith William Dawe
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 Manvers Street, Bath, BA1 1JQ, United Kingdom

      IIF 41
    • icon of address Church Farm, Peats Hill, Publow, Pensford, Bristol, Avon, BS39 4HR, England

      IIF 42
    • icon of address Church Farm, Peats Hill, Publow, Pensford, Bristol, BS39 4HR, England

      IIF 43 IIF 44
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, BS8 2NH, England

      IIF 45 IIF 46 IIF 47
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, BS8 2NH, United Kingdom

      IIF 48
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Cifton, Bristol, BS8 2NH, England

      IIF 49
    • icon of address First Floor Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH

      IIF 50
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 51 IIF 52 IIF 53
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, United Kingdom

      IIF 58
    • icon of address Orchard Street Business Centre 13-14, Orchard Street, Bristol, BS1 5EH

      IIF 59 IIF 60
    • icon of address Unit 6 The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, England

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, BS20 0DD, United Kingdom

      IIF 64
    • icon of address First Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon, BS8 2NH

      IIF 65
  • Mr Keith William Dawe
    English born in November 1950

    Resident in England

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

      IIF 66
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Clifton, Bristol, BS8 2NH, England

      IIF 67
  • Keith William Dawe
    British born in November 1950

    Resident in England

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

      IIF 68
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, BS8 2NH, United Kingdom

      IIF 69
  • Mr Keith William Dawe
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 Manvers Street, Bath, United Kingdom

      IIF 70
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, BS8 2NH, England

      IIF 71
    • icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, BS8 2NH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Orchard Street Business Centre 13-14 Orchard Street, Bristol
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address 54a Whiteladies Road, Clifton Down House, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Ground Floor, 11 Manvers Street, Bath
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor, 11 Manvers Street, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    RSG MANAGEMENT LIMITED - 2010-10-22
    icon of address First Floor Clifton Down House 54a Whiteladies Road, Clifton, Bristol
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 6
    NOVO TRADING LIMITED - 2001-04-05
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 45 - Has significant influence or controlOE
  • 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 3 - Secretary → ME
  • 8
    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 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STERIA RECRUITMENT LIMITED - 2015-01-06
    BRISTLEREED LIMITED - 1981-12-31
    AMP RECRUITMENT LIMITED - 1991-07-12
    SOPRA STERIA RECRUITMENT LIMITED - 2019-09-27
    AMP COMPUTER RECRUITMENT LIMITED - 1994-03-01
    F.I.RECRUITMENT LIMITED - 2001-04-30
    XANSA RECRUITMENT LIMITED - 2008-04-01
    A M PEOPLE LIMITED - 1987-09-04
    icon of address First 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
    IIF 54 - Has significant influence or controlOE
  • 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 11
    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
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 60 - Has significant influence or controlOE
  • 12
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    141,886 GBP2024-05-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    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
  • 14
    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 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Director → ME
  • 16
    FUSE RECRUITMENT LIMITED - 2010-10-22
    JACKSON MILNE ASSOCIATES LIMITED - 2009-07-06
    FUSE RECRUITMENT LIMITED - 2007-10-25
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 17
    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 2006-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    SCORPIO SYSTEMS (BRISTOL) LIMITED - 1999-08-25
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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)
    Officer
    icon of calendar 1995-09-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    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 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    INTELLIGENT SUPPORT SOLUTIONS LIMITED - 2005-07-12
    SANDERSON ISS LIMITED - 2014-01-21
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    SANDERSON MANAGED SERVICES LIMITED - 2019-11-22
    SANDERSON IR LIMITED - 2019-10-24
    INTELLIGENT RESOURCE LIMITED - 2019-09-27
    icon of address First Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 23
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 25
    INTELLIGENT CONSULTING (UK) LIMITED - 2019-11-22
    SANDERSON INTELLIGENT CONSULTING LIMITED - 2020-10-13
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 26
    icon of address First Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 27
    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 1994-05-23 ~ now
    IIF 26 - Director → ME
  • 28
    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 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    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 2011-09-06 ~ now
    IIF 29 - Director → ME
  • 30
    STERLING MANHATTAN LIMITED - 2012-10-26
    icon of address 54a Whiteladies Road, Clifton Down House, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 20 - Director → ME
  • 31
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 32
    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 1993-02-05 ~ now
    IIF 22 - Director → ME
  • 33
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 35
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address First 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 ~ 2019-08-28
    IIF 71 - Right to appoint or remove directors OE
  • 2
    QUAYSHELFCO 1155 LIMITED - 2005-06-01
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -28,540,353 GBP2022-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2017-05-31
    IIF 9 - Director → ME
  • 3
    QUAYSHELFCO 564 LIMITED - 1996-10-29
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 2019-05-31
    IIF 8 - Director → ME
  • 4
    OVALSHELFCO (NUMBER THIRTY SIX) LIMITED - 1982-02-03
    BCFC (1982) PLC - 1996-12-20
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 2019-05-31
    IIF 7 - Director → ME
  • 5
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -579,397 GBP2022-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2016-10-07
    IIF 11 - Director → ME
  • 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 ~ 2025-05-15
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    IIF 40 - Right to appoint or remove members OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    icon of address First 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 2023-01-27 ~ 2023-01-27
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    THE RECRUITMENT FACTORY LIMITED - 2023-04-05
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-03-22 ~ 2025-05-09
    IIF 14 - Director → ME
  • 9
    RSG MANAGEMENT LIMITED - 2010-10-22
    icon of address First Floor Clifton Down House 54a Whiteladies Road, Clifton, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2018-07-01
    IIF 16 - Director → ME
  • 10
    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 ~ 2016-04-06
    IIF 2 - Secretary → ME
  • 11
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,205 GBP2021-09-30
    Officer
    icon of calendar 2008-03-26 ~ 2017-03-17
    IIF 24 - Director → ME
  • 12
    icon of address First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-26 ~ 2018-05-26
    IIF 72 - Has significant influence or control OE
  • 13
    METHOD CLOUD LIMITED - 2023-03-02
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-18
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 17-18 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 ~ 2025-06-29
    IIF 39 - Has significant influence or control OE
  • 15
    icon of address First Floor Clifton Down House, 54a Whiteladies Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-11-24
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FUSE RECRUITMENT LIMITED - 2010-10-22
    JACKSON MILNE ASSOCIATES LIMITED - 2009-07-06
    FUSE RECRUITMENT LIMITED - 2007-10-25
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2016-04-05
    IIF 12 - Director → ME
  • 17
    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 ~ 2005-06-14
    IIF 17 - Director → ME
  • 18
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control OE
  • 19
    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 2003-02-10 ~ 2011-09-02
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 20
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 62 - Has significant influence or control 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.