Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANPOWER HOLDINGS LIMITED
Company Information for

MANPOWER HOLDINGS LIMITED

THE OLD DAIRY GRIFFIN FARM, CONGER LANE, TODDINGTON, BEDFORDSHIRE, LU5 6BT,
Company Registration Number
04830153
Private Limited Company
Active

Company Overview

About Manpower Holdings Ltd
MANPOWER HOLDINGS LIMITED was founded on 2003-07-11 and has its registered office in Toddington. The organisation's status is listed as "Active". Manpower Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANPOWER HOLDINGS LIMITED
 
Legal Registered Office
THE OLD DAIRY GRIFFIN FARM
CONGER LANE
TODDINGTON
BEDFORDSHIRE
LU5 6BT
Other companies in LU5
 
Previous Names
ROBINSQUARE LIMITED13/10/2003
Filing Information
Company Number 04830153
Company ID Number 04830153
Date formed 2003-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 17:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANPOWER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANPOWER HOLDINGS LIMITED
The following companies were found which have the same name as MANPOWER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANPOWER HOLDINGS INC Delaware Unknown
MANPOWER HOLDINGS, INC. Singapore Active Company formed on the 2008-10-09
MANPOWER HOLDINGS INTERNATIONAL LTD HMRC, 77 VICTORIA STREET GRIMSBY DN31 1DB Active Company formed on the 2024-01-02

Company Officers of MANPOWER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LEWIS WINDMILL
Company Secretary 2003-09-04
SHERRI LYN ALBINGER
Director 2013-01-14
MARK ANTHONY CAHILL
Director 2013-08-12
PAUL HART
Director 2008-04-07
STEFANO SCABBIO
Director 2017-07-01
ANDREW LEWIS WINDMILL
Director 2003-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
JILKO TJEERD ANDRINGA
Director 2016-01-01 2017-07-01
HANS LEENTJES
Director 2011-06-07 2016-01-01
MICHAEL JOHN LYNCH
Director 2003-09-04 2013-01-09
BARBARA JO BECK
Director 2006-01-01 2011-03-01
YOAV MICHAELY
Director 2003-09-19 2006-01-01
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-07-11 2003-09-04
MATTHEW ROBERT LAYTON
Nominated Director 2003-07-11 2003-09-04
DAVID JOHN PUDGE
Director 2003-07-11 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEWIS WINDMILL EXPERIS FINANCE LIMITED Company Secretary 2008-11-24 CURRENT 2004-05-20 Active
ANDREW LEWIS WINDMILL MANPOWER NOMINEES LIMITED Company Secretary 1993-03-05 CURRENT 1992-11-09 Active
ANDREW LEWIS WINDMILL BAFIN HOLDINGS Company Secretary 1992-04-11 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
MARK ANTHONY CAHILL EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
MARK ANTHONY CAHILL COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK ANTHONY CAHILL EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
MARK ANTHONY CAHILL EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
MARK ANTHONY CAHILL EXPERIS FINANCE LIMITED Director 2011-01-20 CURRENT 2004-05-20 Active
MARK ANTHONY CAHILL MANPOWER CONTRACT SERVICES LIMITED Director 2004-09-01 CURRENT 1976-08-10 Active - Proposal to Strike off
MARK ANTHONY CAHILL MANPOWER IT SERVICES LIMITED Director 2004-09-01 CURRENT 1990-11-22 Active
MARK ANTHONY CAHILL MANPOWER UK LIMITED Director 2004-09-01 CURRENT 1999-09-15 Active
MARK ANTHONY CAHILL MANPOWER SERVICES LIMITED Director 2004-09-01 CURRENT 1968-04-04 Active
MARK ANTHONY CAHILL MANPOWERGROUP UK LIMITED Director 2004-09-01 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL JEFFERSON WELLS LTD Director 2004-09-01 CURRENT 1988-03-24 Active
MARK ANTHONY CAHILL BAFIN HOLDINGS Director 2000-12-31 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL MANPOWER NOMINEES LIMITED Director 2000-12-31 CURRENT 1992-11-09 Active
PAUL HART COGENT HEALTHCARE SYSTEMS LTD Director 2011-01-01 CURRENT 2010-08-27 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10MISCNotification from overseas registry of completion of merger
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15MISCCB01 - notice of a cross border merger
2019-05-14SH0129/04/19 STATEMENT OF CAPITAL GBP 198100001
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-22CH01Director's details changed for Mr Andrew Lewis Windmill on 2015-08-25
2018-11-21SH0115/11/18 STATEMENT OF CAPITAL GBP 198100000
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-11-14SH20Statement by Directors
2018-11-14SH19Statement of capital on 2018-11-14 GBP 95,063,584
2018-11-14CAP-SSSolvency Statement dated 12/11/18
2018-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-24AP01DIRECTOR APPOINTED DONALD MONDANO
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PAINTER
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06SH19Statement of capital on 2018-09-06 GBP 198,100,000
2018-09-06SH20Statement by Directors
2018-09-06CAP-SSSolvency Statement dated 29/08/18
2018-09-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-06SH20Statement by Directors
2018-07-06SH19Statement of capital on 2018-07-06 GBP 238,100,000
2018-07-06CAP-SSSolvency Statement dated 05/07/18
2018-07-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SHERRI LYN ALBINGER
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED STEFANO SCABBIO
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JILKO ANDRINGA
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 308100000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 308100000
2016-03-14AR0128/02/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS LEENTJES
2016-01-09AP01DIRECTOR APPOINTED JILKO TJEERD ANDRINGA
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS WINDMILL / 25/08/2015
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 308100000
2015-03-25AR0128/02/15 NO CHANGES
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 308100000
2014-03-12AR0128/02/14 NO MEMBER LIST
2013-08-16AP01DIRECTOR APPOINTED MARK ANTHONY CAHILL
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18RES13DECLARATION AND PAYMENT OF DIVIDEND 03/06/2013
2013-03-11AR0128/02/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS LEENTJES / 18/02/2013
2013-01-18AP01DIRECTOR APPOINTED SHERRI LYN ALBINGER
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0128/02/12 NO MEMBER LIST
2011-07-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED HANS LEENTJES
2011-03-04AR0128/02/11 NO CHANGES
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BECK
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0128/02/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LYNCH / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HART / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JO BECK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HART / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LYNCH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JO BECK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS WINDMILL / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEWIS WINDMILL / 01/10/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WINDMILL / 28/02/2009
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA BECK / 01/04/2008
2008-04-24288aDIRECTOR APPOINTED PAUL HART
2008-03-06363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-27AUDAUDITOR'S RESIGNATION
2005-12-16ELRESS386 DISP APP AUDS 22/11/05
2005-12-16ELRESS366A DISP HOLDING AGM 22/11/05
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-04-27SASHARES AGREEMENT OTC
2004-04-27SASHARES AGREEMENT OTC
2004-04-27SASHARES AGREEMENT OTC
2004-04-27SASHARES AGREEMENT OTC
2004-04-27SASHARES AGREEMENT OTC
2004-04-0588(2)RAD 31/10/03--------- £ SI 73000000@1=73000000 £ IC 100000/73100000
2004-04-0588(2)RAD 31/10/03--------- £ SI 84000000@1=84000000 £ IC 224100000/308100000
2004-04-0588(2)RAD 12/12/03--------- £ SI 55000000@1=55000000 £ IC 169100000/224100000
2004-04-0588(2)RAD 19/11/03--------- £ SI 62000000@1=62000000 £ IC 107100000/169100000
2004-04-0588(2)RAD 31/10/03--------- £ SI 34000000@1=34000000 £ IC 73100000/107100000
2003-10-23RES04£ NC 100000/1000000000 1
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THE OLD DIARY GRIFFIN FARM CONGER LANE, TODDINGTON BEDFORDSHIRE LU5 6BT
2003-10-13CERTNMCOMPANY NAME CHANGED ROBINSQUARE LIMITED CERTIFICATE ISSUED ON 13/10/03
2003-10-06RES04£ NC 100/100000 29/09
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-29225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-09-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MANPOWER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANPOWER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANPOWER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MANPOWER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANPOWER HOLDINGS LIMITED
Trademarks
We have not found any records of MANPOWER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANPOWER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MANPOWER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MANPOWER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANPOWER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANPOWER HOLDINGS LIMITED any grants or awards.
Ownership
    • MANPOWER INC : Ultimate parent company : US
      • Right Management Consultants Limited
      • Right Management Consultants Ltd
      • Atlas Group Holdings Limited
      • Atlas Group Holdings Ltd
      • Bafin Holdings
      • Bafin Services Limited
      • Bafin Services Ltd
      • Brook Street Bureau PLC
      • BS Project Services Limited
      • BS Project Services Ltd
      • Challoners Limited
      • Challoners Ltd
      • CSCB Ltd
      • DP Support Services Limited
      • DP Support Services Ltd
      • Elan Computing Limited
      • Elan Computing Ltd
      • Elan Group Limited
      • Elan Group Ltd
      • Elan Resource Support Services Limited
      • Elan Resource Support Services Ltd
      • Elan Telecommunications Group Ltd
      • Elan Telecommunications Ltd
      • Ferribush Limited
      • Ferribush Ltd
      • Girlpower Limited
      • Girlpower Ltd
      • Jefferson Wells Limited
      • Jefferson Wells Ltd
      • Jefferson Wells, Ltd
      • Manpower Contract Services Limited
      • Manpower Contract Services Ltd
      • Manpower Holdings Limited
      • Manpower Holdings Ltd
      • Manpower IT Services Limited
      • Manpower IT Services Ltd
      • Manpower Nominees Limited
      • Manpower Nominees Ltd
      • Manpower Public Co
      • Manpower Public Company
      • Manpower Services Ltd
      • Manpower UK Limited
      • Manpower UK Ltd
      • Nicholas Andrews Limited
      • Nicholas Andrews Ltd
      • Overdrive Limited
      • Overdrive Ltd
      • Psyconsult International Limited
      • Psyconsult International Ltd
      • PWR1 Investments
      • Right Associates Limited
      • Right Associates Ltd
      • Right Associates, Ltd
      • Right Corecare Limited
      • Right Corecare Ltd
      • Right Management Limited
      • Right Management Ltd
      • Salespower Limited
      • Salespower Ltd
      • Screenactive Ltd
      • Temp Finance & Accounting Service Limited
      • Temp Finance & Accounting Service Ltd
      • Empower Group Ltd
      • The Empower Group Ltd
      • The Trotman Group Ltd
      • Trotman Group Ltd
      • Trotman & Co Ltd
      • Trotman & Company Ltd
      • Winkfield Place Ltd
      • Working Links Ltd
      • Bafin (UK) Limited
      • Bafin (UK) Ltd
      • Brook Street (UK) Limited
      • Brook Street (UK) Ltd
      • Empower Group (UK) Ltd
      • The Empower Group (UK) Limited
      • Alternative International Limited
      • Alternative International Ltd
      • Ambridge Contracting Limited
      • Ambridge Contracting Ltd
      • Ambridge Group
      • The Ambridge Group
      • Ambridge Projects Limited
      • Ambridge Projects Ltd
      • Ambridge Systems Limited
      • Ambridge Systems Ltd
      • Brookstreet ( UK) Limited
      • Brookstreet ( UK) Ltd
      • Coutts Career Consultants Limited
      • Coutts Career Consultants Ltd
      • Coutts Holdings Limited
      • Coutts Holdings Ltd
      • Coutts Outplacement International Limited
      • Coutts Outplacement International Ltd
      • Elan Computing (Midlands) Limited
      • Elan Computing (Midlands) Ltd
      • Elan Computing (Northern) Limited
      • Elan Computing (Northern) Ltd
      • Elan Computing (Scotland) Limited
      • Elan Computing (Scotland) Ltd
      • Elan IT Resource Support
      • House of Catalyst
      • The House of Catalyst
      • Jobsite UK (Worldwide) Limited
      • Jobsite UK (Worldwide) Ltd
      • Manpower (Ireland) Limited
      • Manpower (Ireland) Ltd
      • Manpower (UK) Limited
      • Manpower (UK) Ltd
      • Manpower Resourcing Limited
      • Manpower Resourcing Ltd
      • Manpower Strategic Services
      • Right Coutts Consulting Limited
      • Right Coutts Consulting Ltd
      • Right Coutts Holding Limited
      • Right Coutts Holding Ltd
      • Right Coutts Limited
      • Right Coutts Ltd
      • SHL Group PLC
      • Skills Group International (UK)
      • The Skills Group International (UK)
      • Ferrisbush Limited
      • Ferrisbush Ltd
      • Right Holdings Limited
      • Right Holdings Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.