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

BROOK STREET BUREAU LIMITED

CAPITAL COURT, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
03295705
Private Limited Company
Active

Company Overview

About Brook Street Bureau Ltd
BROOK STREET BUREAU LIMITED was founded on 1996-12-17 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Brook Street Bureau Limited is a Private Limited Company registered in ENGLAND 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
BROOK STREET BUREAU LIMITED
 
Legal Registered Office
CAPITAL COURT
30 WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in AL1
 
Telephone01412487136
 
Filing Information
Company Number 03295705
Company ID Number 03295705
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOK STREET BUREAU 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 BROOK STREET BUREAU LIMITED
The following companies were found which have the same name as BROOK STREET BUREAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOK STREET BUREAU OF MAYFAIR (CANADA) LTD. 160 ELGIN STREET SUITE 1400 OTTAWA Ontario K1N8S3 Dissolved Company formed on the 1980-06-16
Brook Street Bureau Of Mayfair Ltd. 818 West Seventh St Ste 930 Los Angeles CA 90017 FTB Suspended Company formed on the 1964-04-22
BROOK STREET BUREAU INCORPORATED New Jersey Unknown
BROOK STREET BUREAU INCORPORATED New Jersey Unknown
Brook Street Bureau Inc Connecticut Unknown
Brook Street Bureau Inc Indiana Unknown

Company Officers of BROOK STREET BUREAU LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN PAUL WHITHAM
Company Secretary 2018-03-31
MARK JOSEPH DONNELLY
Director 2017-06-30
SIMON JAMES PAINTER
Director 2018-04-30
DAMIAN PAUL WHITHAM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHERRI LYN ALBINGER
Director 2017-03-01 2018-04-30
RONALD NAPPER
Company Secretary 2017-06-30 2018-03-31
CHARLES JOHN ASHWORTH
Director 2005-09-05 2018-03-31
RONALD NAPPER
Director 2006-12-01 2018-03-31
JAMES VINCENT MCDONALD
Company Secretary 2009-01-01 2017-06-30
ERIKA BANNERMAN
Director 2014-11-01 2017-06-30
MICHAEL JOSEPH VAN HANDEL
Director 1997-01-02 2017-02-15
JEFF WILLIAM SNELL
Director 2004-10-01 2009-08-23
RONALD NAPPER
Company Secretary 2004-01-06 2009-01-01
FIONA CAROLINE REYNARD
Director 2006-12-01 2008-12-31
STEVEN MARK JOHNSON
Director 2004-01-01 2008-04-11
ANTHONY JAMES HOWARD
Director 2005-01-01 2006-10-28
MARGARET JONES
Director 2004-10-01 2005-09-05
MARK ANTHONY CAHILL
Director 1996-12-18 2004-10-01
STEVEN MARK JOHNSON
Company Secretary 2001-01-01 2004-01-05
CHARLES JOHN ASHWORTH
Director 2001-01-01 2002-12-01
ANTHONY JAMES HOWARD
Director 1996-12-18 2002-09-30
MARK ANTHONY CAHILL
Company Secretary 1996-12-18 2001-01-01
LEGIBUS SECRETARIES LIMITED
Company Secretary 1996-12-17 1996-12-18
PETER JOHN CHARLTON
Director 1996-12-17 1996-12-18
MARTIN EDGAR RICHARDS
Director 1996-12-17 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH DONNELLY BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
MARK JOSEPH DONNELLY BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
MARK JOSEPH DONNELLY COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK JOSEPH DONNELLY MANPOWER UK LIMITED Director 2009-01-01 CURRENT 1999-09-15 Active
MARK JOSEPH DONNELLY MANPOWER SERVICES LIMITED Director 2009-01-01 CURRENT 1968-04-04 Active
SIMON JAMES PAINTER MANPOWERGROUP UK LIMITED Director 2018-04-30 CURRENT 1956-05-09 Active
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 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
2024-03-09CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27REGISTERED OFFICE CHANGED ON 27/05/23 FROM 34 George Street Luton Bedfordshire LU1 2AZ
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27RES02Resolutions passed:
  • Resolution of re-registration
2021-05-27MARRe-registration of memorandum and articles of association
2021-05-27CERT10Certificate of re-registration from Public Limited Company to Private
2021-05-27RR02Re-registration from a public company to a private limited company
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-04AD02Register inspection address changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB
2019-12-04AD03Registers moved to registered inspection location of The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT
2019-11-05PSC02Notification of Bafin Holdings as a person with significant control on 2019-09-16
2019-11-05PSC07CESSATION OF MANPOWER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED DONALD MONDANO
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PAINTER
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SHERRI LYN ALBINGER
2018-05-03AP01DIRECTOR APPOINTED SIMON JAMES PAINTER
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN ASHWORTH
2018-04-16AP03Appointment of Mr Damian Paul Whitham as company secretary on 2018-03-31
2018-04-16TM02Termination of appointment of Ronald Napper on 2018-03-31
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NAPPER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-07-21TM02Termination of appointment of James Vincent Mcdonald on 2017-06-30
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA BANNERMAN
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Clarence House 134 Hatfield Road St Albans AL1 4JB
2017-07-13AP01DIRECTOR APPOINTED DAMIEN PAUL WHITHAM
2017-07-13AP01DIRECTOR APPOINTED MARK JOSEPH DONNELLY
2017-07-10AP03Appointment of Ronald Napper as company secretary on 2017-06-30
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 15/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 15/06/2017
2017-03-21AP01DIRECTOR APPOINTED SHERRI LYN ALBINGER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH VAN HANDEL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1323942
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-01CH01Director's details changed for Ronald Napper on 2016-08-16
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1323942
2016-03-17AR0124/02/16 FULL LIST
2015-12-21RES13DECLARATION AND PAYMENT OF DIVIDED 30/11/2015
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1323942
2015-03-20AR0124/02/15 NO CHANGES
2014-12-02AP01DIRECTOR APPOINTED ERIKA BANNERMAN
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1323942
2014-03-12AR0124/02/14 NO CHANGES
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0124/02/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0124/02/12 NO CHANGES
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0124/02/11 NO CHANGES
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0124/02/10 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH VAN HANDEL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH VAN HANDEL / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES VINCENT MCDONALD / 01/10/2009
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY SNELL
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 19/03/2009
2009-03-20363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR FIONA REYNARD
2009-01-07288aSECRETARY APPOINTED JAMES VINCENT MCDONALD
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY RONALD NAPPER
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON
2008-03-10363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-28AUDAUDITOR'S RESIGNATION
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-01-05RES13PAYMENT OF DIVIDEND 17/12/04
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bSECRETARY RESIGNED
2003-10-06353LOCATION OF REGISTER OF MEMBERS
2003-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-09AUDAUDITOR'S RESIGNATION
2003-03-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-31288bDIRECTOR RESIGNED
2002-10-08288bDIRECTOR RESIGNED
2002-07-31AUDAUDITOR'S RESIGNATION
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
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 BROOK STREET BUREAU 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 BROOK STREET BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOK STREET BUREAU 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BROOK STREET BUREAU LIMITED

Intangible Assets
Patents
We have not found any records of BROOK STREET BUREAU LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROOK STREET BUREAU LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOS MARITIME LIMITED 1996-01-26 Outstanding

We have found 1 mortgage charges which are owed to BROOK STREET BUREAU LIMITED

Income
Government Income

Government spend with BROOK STREET BUREAU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2014-2 GBP £1,098
City of Westminster Council 2013-10 GBP £142,325
City of Westminster Council 2013-9 GBP £38,293
City of Westminster Council 2013-7 GBP £34,441
City of Westminster Council 2013-5 GBP £76,131
City of Westminster Council 2013-4 GBP £35,549
Royal Borough of Greenwich 2013-3 GBP £5,783
City of Westminster Council 2013-3 GBP £31,172
City of Westminster Council 2013-1 GBP £30,574
Peterborough City Council 2012-3 GBP £7,062
Peterborough City Council 2012-2 GBP £9,763
Peterborough City Council 2012-1 GBP £11,897
Royal Borough of Greenwich 2011-5 GBP £2,619
Royal Borough of Greenwich 2011-4 GBP £14,649
Royal Borough of Greenwich 2011-3 GBP £11,280
Royal Borough of Greenwich 2011-2 GBP £15,311
Royal Borough of Greenwich 2011-1 GBP £10,753
Royal Borough of Greenwich 2010-12 GBP £5,545

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council services of commercial and industrial workers 2012/08/07

To award the contract for the provision of Temporary Agency Workers Framework Agreement.

Outgoings
Business Rates/Property Tax
Business rates information was found for BROOK STREET BUREAU LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 26a, Long Row, Nottingham, NG1 2DR NG1 2DR 9,50019900401
Nottingham City Council Office (excluding central & local gov't) 1st Flr Front Part Queens Chambers, 3, King Street, Nottingham, NG1 2BH NG1 2BH GBP £8,4002008-04-01
SHOWCASE SHOWCASE GND FLOOR 18 ALBION PLACE LEEDS LS1 6JS 3,60001/04/2000
OFFICES AND PREMISES 2ND AND 3RD FLOORS 18 ALBION PLACE LEEDS LS1 6JS 33,00001/04/2000
Guildford Borough Council First Floor - Front 32 High Street Guildford Surrey GU1 3DY 18,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK STREET BUREAU 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 BROOK STREET BUREAU 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.