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

DIRECTORBANK EXECUTIVE SEARCH LIMITED

41-44 GREAT QUEEN STREET, LONDON, WC2B 5AD,
Company Registration Number
05750418
Private Limited Company
Active

Company Overview

About Directorbank Executive Search Ltd
DIRECTORBANK EXECUTIVE SEARCH LIMITED was founded on 2006-03-21 and has its registered office in London. The organisation's status is listed as "Active". Directorbank Executive Search Limited is a Private Limited Company 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
DIRECTORBANK EXECUTIVE SEARCH LIMITED
 
Legal Registered Office
41-44 GREAT QUEEN STREET
LONDON
WC2B 5AD
Other companies in LS1
 
Previous Names
DIRECTORBANK GROUP LIMITED13/12/2017
DBES HOLDINGS LIMITED17/11/2008
Filing Information
Company Number 05750418
Company ID Number 05750418
Date formed 2006-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991741978  
Last Datalog update: 2024-03-06 11:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECTORBANK EXECUTIVE SEARCH 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 DIRECTORBANK EXECUTIVE SEARCH LIMITED
The following companies were found which have the same name as DIRECTORBANK EXECUTIVE SEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECTORBANK EXECUTIVE SEARCH LIMITED 2 BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ Dissolved Company formed on the 1997-07-24

Company Officers of DIRECTORBANK EXECUTIVE SEARCH LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALEXANDER BEAUMONT HEPPENSTALL
Director 2017-04-27
GRAHAM CHARLES JONES
Director 2015-07-23
DOROTHEA KRONENBERGHS
Director 2011-08-24
JAMES NICHOLAS SEARBY
Director 2017-04-27
SIMON ANTHONY THOMAS
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
NOVA GENERAL PARTNER (GUERNSEY) LIMITED
Director 2008-06-19 2017-04-12
MICHAEL ANTHONY WARREN
Director 2012-06-28 2016-03-31
PETER EDWARD WAINE
Director 2008-04-30 2016-01-31
KENNETH BROTHERSTON
Director 2011-08-02 2013-05-31
NEIL MARK GUILDER
Company Secretary 2007-08-20 2011-11-30
NEIL MARK GUILDER
Director 2007-08-20 2011-11-30
JOHN LYNDON PEARCE
Director 2006-07-14 2011-09-08
ELIZABETH WARMINGTON JACKSON
Director 2006-03-21 2011-07-31
DAVID WILLIAM WALLIS
Director 2006-08-08 2011-01-20
JONATHAN BENJAMIN HICK
Director 2006-03-21 2010-12-31
SPRINGBOARD VENTURE MANAGERS LIMITED
Director 2006-07-14 2008-06-19
ELIZABETH WARMINGTON JACKSON
Company Secretary 2006-03-21 2007-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALEXANDER BEAUMONT HEPPENSTALL DIRECTORBANK LIMITED Director 2018-04-04 CURRENT 2008-07-04 Active
GRAHAM CHARLES JONES DIRECTORBANK LIMITED Director 2018-04-04 CURRENT 2008-07-04 Active
JAMES NICHOLAS SEARBY DIRECTORBANK LIMITED Director 2018-04-04 CURRENT 2008-07-04 Active
SIMON ANTHONY THOMAS MCVEY THOMAS ASSOCIATES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off

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
2024-02-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14Memorandum articles filed
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 2 Bond Court Leeds West Yorkshire LS1 2JZ
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-12-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057504180008
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057504180007
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-05-08PSC08Notification of a person with significant control statement
2017-12-13RES15CHANGE OF COMPANY NAME 27/10/22
2017-12-13CERTNMCOMPANY NAME CHANGED DIRECTORBANK GROUP LIMITED CERTIFICATE ISSUED ON 13/12/17
2017-12-13NM06Change of name with request to seek comments from relevant body
2017-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-03PSC07CESSATION OF NOVA GENERAL PARTNER (GUERNSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-05-22RES12Resolution of varying share rights or name
2017-05-22SH20Statement by Directors
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-22SH19Statement of capital on 2017-05-22 GBP 500.00
2017-05-22CAP-SSSolvency Statement dated 10/05/17
2017-05-22RES01ADOPT ARTICLES 10/05/2017
2017-05-22RES13CAPITAL REDEMPTION RESERVE BE CANCELLED 10/05/2017
2017-05-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
  • Capital redemption reserve be cancelled 10/05/2017
2017-05-18SH0127/04/17 STATEMENT OF CAPITAL GBP 206475.64
2017-05-18SH02Sub-division of shares on 2017-04-12
2017-05-16SH08Change of share class name or designation
2017-05-10AP01DIRECTOR APPOINTED MR SIMON ANTHONY THOMAS
2017-05-10AP01DIRECTOR APPOINTED JAMES NICHOLAS SEARBY
2017-05-10AP01DIRECTOR APPOINTED GEORGE ALEXANDER BEAUMONT HEPPENSTALL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NOVA GENERAL PARTNER (GUERNSEY) LIMITED
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057504180007
2017-04-20SH19Statement of capital on 2017-04-20 GBP 206,375.64
2017-04-20SH20Statement by Directors
2017-04-20CAP-SSSolvency Statement dated 12/04/17
2017-04-20RES12VARYING SHARE RIGHTS AND NAMES
2017-04-20RES01ADOPT ARTICLES 12/04/2017
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057504180006
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 950943.85
2016-04-14AR0121/03/16 FULL LIST
2016-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAINE
2016-01-05SH20STATEMENT BY DIRECTORS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 950943.85
2015-12-22SH1922/12/15 STATEMENT OF CAPITAL GBP 950943.85
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 16/12/15
2015-12-22RES1316/12/2015
2015-07-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES JONES
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 950943.85
2015-04-15AR0121/03/15 FULL LIST
2015-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057504180006
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 950943.85
2014-04-22AR0121/03/14 FULL LIST
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 944026.20
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROTHERSTON
2013-04-17AR0121/03/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-29AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 8 ST PAULS STREET LEEDS LS1 2LE
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM, 8 ST PAULS STREET, LEEDS, LS1 2LE
2012-04-30MISCSECTION 519
2012-04-25AR0121/03/12 FULL LIST
2012-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY NEIL GUILDER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GUILDER
2011-10-12ANNOTATIONClarification
2011-10-12RP04SECOND FILING FOR FORM AP01
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE
2011-09-13AP01DIRECTOR APPOINTED DOROTHEA KRONENBERGHS
2011-08-31AP01DIRECTOR APPOINTED KENENTH BROTHERSTON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON
2011-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-12RES01ADOPT ARTICLES 30/06/2011
2011-03-22AR0121/03/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLIS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICK
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-10AR0121/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALLIS / 26/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARCE / 26/03/2010
2010-05-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVA GENERAL PARTNER (GUERNSEY) LIMITED / 29/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BENJAMIN HICK / 26/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK GUILDER / 26/03/2010
2009-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-20RES04GBP NC 2162695/2222765.20 02/07/2009
2009-07-20123NC INC ALREADY ADJUSTED 02/07/09
2009-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-20RES01ADOPT ARTICLES 02/07/2009
2009-07-2088(2)AD 02/07/09 GBP SI 1201404@0.05=60070.2 GBP IC 1713583/1773653.2
2009-04-16363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-08CERTNMCOMPANY NAME CHANGED DBES HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/11/08
2008-07-31363sRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED NOVA GENERAL PARTNER (GUERNSEY) LIMITED
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SPRINGBOARD VENTURE MANAGERS LIMITED
2008-05-2788(2)AD 30/04/08 GBP SI 103123@1=103123 GBP IC 1610460/1713583
2008-05-12RES04GBP NC 2059752/2162695 30/04/2008
2008-05-12123NC INC ALREADY ADJUSTED 30/04/08
2008-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-09288aDIRECTOR APPOINTED PETER EDWARD WAINE
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-1988(2)AD 10/03/08 GBP SI 10000@1=10000 GBP IC 1600460/1610460
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-08-09363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-22SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to DIRECTORBANK EXECUTIVE SEARCH 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 DIRECTORBANK EXECUTIVE SEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OVER STOCKS SHARES AND COLLECTIVE INVESTMENT SCHEMES 2008-05-02 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
DEED OF ASSIGNMENT 2008-05-02 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2006-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE CREATING FIXED AND FLOATING CHARGES (SINGLE COMPANY OR LIMITED LIABILITY PARTNERSHIP) 2006-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE OVER STOCKS, SHARES AND COLLECTIVE INVESTMENT SCHEMES 2006-07-20 Satisfied CLYDESDALE BANK (TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 DIRECTORBANK EXECUTIVE SEARCH LIMITED

Intangible Assets
Patents
We have not found any records of DIRECTORBANK EXECUTIVE SEARCH LIMITED registering or being granted any patents
Domain Names

DIRECTORBANK EXECUTIVE SEARCH LIMITED owns 6 domain names.

board-craft.co.uk   directorbank.co.uk   directorbankventure.co.uk   expert-network.co.uk   mbi-register.co.uk   e-directorbank.co.uk  

Trademarks
We have not found any records of DIRECTORBANK EXECUTIVE SEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECTORBANK EXECUTIVE SEARCH 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 (78109 - Other activities of employment placement agencies) as DIRECTORBANK EXECUTIVE SEARCH LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
Business rates information was found for DIRECTORBANK EXECUTIVE SEARCH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PART 1ST FLOOR HSBC COMMERCIAL CENTRE 2 BOND COURT LEEDS LS1 2JZ 28,25018/05/2012

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 DIRECTORBANK EXECUTIVE SEARCH 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 DIRECTORBANK EXECUTIVE SEARCH LIMITED 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.