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

RESOLVE WEST LTD

UNIT 40 EASTON BUSINESS CENTRE, FELIX ROAD, BRISTOL, BS5 0HE,
Company Registration Number
02538842
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Resolve West Ltd
RESOLVE WEST LTD was founded on 1990-09-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Resolve West Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESOLVE WEST LTD
 
Legal Registered Office
UNIT 40 EASTON BUSINESS CENTRE
FELIX ROAD
BRISTOL
BS5 0HE
Other companies in BS5
 
Previous Names
BRISTOL MEDIATION LTD05/02/2019
BRISTOL MEDIATION-NEW APPROACHES TO CONFLICT RESOLUTION LTD.24/03/2011
Charity Registration
Charity Number 1000641
Charity Address BRISTOL MEDIATION, UNITS 31&32, EASTON BUSINESS CENTRE, FELIX ROAD, BRISTOL, BS5 0HE
Charter BRISTOL MEDIATION IS SET UP TO PROVIDE RESOLUTIONS TO CONFLICT WHICH ARE NOT CONFRONTATIONAL IN NATURE. MEDIATION BEING AN ALTERNATIVE TO LITIGATION WHICH HELPS BOTH PARTIES TO FIND A SATISFACTORY SOLUTION TO THEIR DISPUTE.
Filing Information
Company Number 02538842
Company ID Number 02538842
Date formed 1990-09-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783645982  
Last Datalog update: 2023-12-06 20:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOLVE WEST 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.

Company Officers of RESOLVE WEST LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ALDERMAN
Director 2017-10-02
DAWN APPLEFORD
Director 2017-03-30
IAN JEREMY BUDD
Director 2016-11-23
RICHARD ANTHONY DRAKE
Director 2011-11-28
REBECCA LLOYD
Director 2017-07-10
ANDREW KEITH MULLETT
Director 2015-12-15
BEN MUSTY
Director 2014-11-26
RHIANNON PRYS-OWEN
Director 2017-10-25
JAMES PETER ROBINSON
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEN ARNAIZ
Director 2014-11-26 2017-03-20
VICTORIA LLOYD-KING
Company Secretary 2015-12-15 2016-11-23
RUTH MARGARET BARNES
Director 2012-10-02 2016-01-25
BEN MUSTY
Company Secretary 2015-09-12 2015-12-15
IAN BARNETT
Director 2005-11-14 2015-12-15
IAN DUNCAN BARNETT
Company Secretary 2011-01-19 2015-09-12
MARY LUCY FERNEAUX FRIEND
Director 2002-11-28 2014-11-26
DAVID ROBERT ELSON
Director 2011-11-02 2013-01-01
SEAN WILLIAM BOLTON
Director 2004-10-26 2011-11-02
PETER HODSON
Company Secretary 2008-11-01 2011-01-19
SEAN WILLIAM BOLTON
Company Secretary 2005-11-14 2008-11-01
IMTIAZ ALI
Director 2005-11-15 2008-09-11
ALAN SCOTT FLACK
Director 2004-10-26 2005-10-11
MARY HODGSON
Company Secretary 2004-10-26 2005-08-08
PETER HODSON
Company Secretary 2003-10-16 2004-10-26
EDMUND BROOKS
Director 1999-07-15 2004-10-26
ANTONY WATKIN
Company Secretary 1999-07-15 2003-10-16
CAROL ANNE CUMMINS
Director 1999-07-15 2002-11-28
EDITH MAY CURTIS
Director 1999-07-15 2001-10-04
MARY LUCY FERNEAUX FRIEND
Company Secretary 1991-09-11 1999-07-15
ROSIE BRENNAN
Director 1997-07-15 1999-07-15
JOHN ARTHUR DROWLEY
Director 1992-02-25 1999-07-15
MICHAEL FRANK CAMPBELL
Director 1993-10-19 1998-07-16
BRIAN WILLIAM BOND
Director 1994-05-19 1996-01-18
CAROLINE MARGARET DALLAS
Director 1991-09-11 1992-11-14
ANDREW FRALEY
Director 1991-09-11 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA LLOYD E-QUAL AND LEARNING LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-01-12
ANDREW KEITH MULLETT WERNBRAKE WOODLAND LIMITED Director 2014-11-29 CURRENT 2007-07-23 Active
ANDREW KEITH MULLETT CLEVELAND POOLS TRUST Director 2014-08-14 CURRENT 2005-02-07 Active

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
2023-10-05DIRECTOR APPOINTED IAIN LARGE
2023-10-04APPOINTMENT TERMINATED, DIRECTOR EMMA RACHEL GOULDEN
2023-10-04Appointment of Martine Smith as company secretary on 2023-01-17
2023-10-04Appointment of Iain Large as company secretary on 2023-01-17
2023-10-04DIRECTOR APPOINTED LUCRETUA GRAY
2023-10-04DIRECTOR APPOINTED SILVIA LARAIA
2023-10-04DIRECTOR APPOINTED KIM SMITH
2023-10-04Termination of appointment of Iain Large on 2023-01-17
2023-10-04Termination of appointment of Martine Smith on 2023-01-17
2023-10-04CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14DIRECTOR APPOINTED MR ANTHONY DAVID HUGHES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE AMELIA PRESKETT
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AP01DIRECTOR APPOINTED MS CLARE AMELIA PRESKETT
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Units 39 & 40 Easton Business Centre Felix Road Easton Bristol BS5 0HE United Kingdom
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CAROLINE LLOYD
2020-06-09AP01DIRECTOR APPOINTED MS JILL ELAINE MAYCOCK
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH MULLETT
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY DRAKE
2019-04-01AP01DIRECTOR APPOINTED MS WENDY JESS MCLEAN
2019-02-05RES15CHANGE OF COMPANY NAME 05/02/19
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BEN MUSTY
2019-01-14AP01DIRECTOR APPOINTED MISS EMMA RACHEL GOULDEN
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY BUDD
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-11-01AP01DIRECTOR APPOINTED MS RHIANNON PRYS-OWEN
2017-10-12AP01DIRECTOR APPOINTED DR JAMES PETER ROBINSON
2017-10-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN ALDERMAN
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Units 39 & 40 Easton Business Centre, Felix Road Bristol BS5 0HE England
2017-07-19AP01DIRECTOR APPOINTED MS REBECCA LLOYD
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAGGS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TIM WILSON
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Unit 43 Easton Business Centre Felix Road Bristol BS5 0HE
2017-04-06AP01DIRECTOR APPOINTED MS DAWN APPLEFORD
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN ARNAIZ
2017-03-01AP01DIRECTOR APPOINTED MR TIM WILSON
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROSALIND HUGHES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MR IAN JEREMY BUDD
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LLOYD-KING
2016-11-30TM02Termination of appointment of Victoria Lloyd-King on 2016-11-23
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-01-27AP01DIRECTOR APPOINTED MRS JESSICA ROSALIND HUGHES
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARR
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BARNES
2016-01-22AP01DIRECTOR APPOINTED MR ANDREW KEITH MULLETT
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY BEN MUSTY
2016-01-18AP03SECRETARY APPOINTED MRS VICTORIA LLOYD-KING
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULD
2015-12-16AA31/03/15 TOTAL EXEMPTION FULL
2015-09-30AR0111/09/15 NO MEMBER LIST
2015-09-12AP01DIRECTOR APPOINTED MR NEIL ANDREW MAGGS
2015-09-12TM02APPOINTMENT TERMINATED, SECRETARY IAN BARNETT
2015-09-12AP03SECRETARY APPOINTED MR BEN MUSTY
2015-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-21RES01ALTER MEM AND ARTS 26/11/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LLOYD KING / 26/11/2014
2014-12-09AP01DIRECTOR APPOINTED MRS VICTORIA LLOYD KING
2014-12-06AP01DIRECTOR APPOINTED DR CARMEN ARNAIZ
2014-12-04AP01DIRECTOR APPOINTED MR BEN MUSTY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WHITE
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRIEND
2014-11-17AP01DIRECTOR APPOINTED MR PETER THIRD MARR
2014-10-13AA31/03/14 TOTAL EXEMPTION FULL
2014-10-08AR0111/09/14 NO MEMBER LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 65 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL BS5 0HE ENGLAND
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NASRUL ISMAIL
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAY
2013-10-02AA31/03/13 TOTAL EXEMPTION FULL
2013-09-12AR0111/09/13 NO MEMBER LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ZANNETTIA LEGGETTEE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSON
2013-04-20AP01DIRECTOR APPOINTED MR NASRUL ARIFF ISMAIL
2013-02-11AP01DIRECTOR APPOINTED MR. ARTHUR JAMES WHITE
2013-01-15AA31/03/12 TOTAL EXEMPTION FULL
2013-01-07AP01DIRECTOR APPOINTED MRS RUTH MARGARET BARNES
2012-09-11AR0111/09/12 NO MEMBER LIST
2012-07-18AP01DIRECTOR APPOINTED MR RICHARD ANTHONY DRAKE
2011-11-29AP01DIRECTOR APPOINTED MR DAVID ROBERT ELSON
2011-11-21AP01DIRECTOR APPOINTED MRS LINDSAY ELIZABETH HAY
2011-11-21AP01DIRECTOR APPOINTED MRS ZANNETTIA LEGGETTEE
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBERTS
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODSON
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BOLTON
2011-10-28AA31/03/11 TOTAL EXEMPTION FULL
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MOULD / 03/10/2011
2011-10-03AR0111/09/11 NO MEMBER LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROBERTS / 30/09/2011
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM UNIT 64 EASTON BUSINESS CENTRE FELIX ROAD EASTON BRISTOL BS5 0HE ENGLAND
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM BOLTON / 30/09/2011
2011-08-05AP01DIRECTOR APPOINTED MR ROBERT JAMES MOULD
2011-03-24RES15CHANGE OF NAME 10/01/2011
2011-03-24CERTNMCOMPANY NAME CHANGED BRISTOL MEDIATION-NEW APPROACHES TO CONFLICT RESOLUTION LTD. CERTIFICATE ISSUED ON 24/03/11
2011-03-23AP03SECRETARY APPOINTED MR IAN DUNCAN BARNETT
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY PETER HODSON
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-12AR0111/09/10 NO MEMBER LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM UNITS 31 & 32 EASTON BUSINESS CENTRE, FELIX ROAD EASTON BRISTOL BS5 0HE
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HODSON / 01/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LUCY FERNEAUX FRIEND / 01/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARNETT / 11/09/2010
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROBERTS
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-28363aANNUAL RETURN MADE UP TO 11/09/09
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY SEAN BOLTON
2009-01-13288aSECRETARY APPOINTED PETER HODSON
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR SARAH LEVER
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16363aANNUAL RETURN MADE UP TO 11/09/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR IMTIAZ ALI
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aANNUAL RETURN MADE UP TO 11/09/07
2007-11-01288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: ALEXANDER HOUSE TELEPHONE AVENUE BRISTOL BS1 4BS
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-18363aANNUAL RETURN MADE UP TO 11/09/06
2006-07-06288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESOLVE WEST LTD 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 RESOLVE WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESOLVE WEST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESOLVE WEST LTD

Intangible Assets
Patents
We have not found any records of RESOLVE WEST LTD registering or being granted any patents
Domain Names

RESOLVE WEST LTD owns 1 domain names.

bristol-mediation.co.uk  

Trademarks
We have not found any records of RESOLVE WEST LTD registering or being granted any trademarks
Income
Government Income

Government spend with RESOLVE WEST LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £11,232
Bristol City Council 2014-07-01 GBP £642
Bristol City Council 2014-07-01 GBP £15,500
Bristol City Council 2014-05-01 GBP £15,500
Bristol City Council 2014-04-01 GBP £572
Bristol City Council 2014-04-01 GBP £11,232
Bristol City Council 2014-03-01 GBP £7,000
Bristol City Council 2014-01-01 GBP £11,232
Bristol City Council 2013-12-01 GBP £1,220
Bristol City Council 2013-10-01 GBP £11,232
Bristol City Council 2012-12-31 GBP £11,232
Bristol City Council 2012-12-31 GBP £11,232 ESTATE MANAGEMENT
Bristol City Council 2012-10-16 GBP £11,232
Bristol City Council 2012-10-16 GBP £11,232 ESTATE MANAGEMENT
Bristol City Council 2012-07-27 GBP £11,232 ESTATE MANAGEMENT
Bristol City Council 2012-04-16 GBP £10,800
Bristol City Council 2012-04-16 GBP £10,800 ESTATE MANAGEMENT
Bristol City Council 2012-04-10 GBP £10,800 ESTATE MANAGEMENT
Bristol City Council 2011-11-07 GBP £10,800 ESTATE MANAGEMENT
Bristol City Council 2011-10-11 GBP £10,800 ESTATE MANAGEMENT
Bristol City Council 2011-07-06 GBP £2,051 ASBO
Bristol City Council 2011-06-10 GBP £12,000 ESTATE MANAGEMENT
Bristol City Council 2011-03-28 GBP £1,759 ASBO
Bristol City Council 2011-01-14 GBP £11,247 ESTATE MANAGEMENT
Bristol City Council 0000-00-00 GBP £14,996 ESTATE MANAGEMENT
Bristol City Council 0000-00-00 GBP £2,344 ASBO

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESOLVE WEST LTD 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 RESOLVE WEST LTD 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 RESOLVE WEST LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.