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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Barrowcliffe, Jeanette
    Born in December 1969
    Individual (15 offsprings)
    Officer
    2005-08-04 ~ now
    OF - Director → CIF 0
    Barrowcliffe, Jeanette
    Individual (15 offsprings)
    Officer
    2005-08-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Skelton, Derek
    Born in November 1963
    Individual (8 offsprings)
    Officer
    2019-01-22 ~ now
    OF - Director → CIF 0
  • 3
    MOC 2021 LIMITED - 2022-01-19
    Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-10-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Mitchell, Mark Victor
    Director born in December 1963
    Individual (9 offsprings)
    Officer
    2005-08-04 ~ 2021-06-11
    OF - Director → CIF 0
    Mr Mark Victor Mitchell
    Born in December 1963
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ewing, Richard
    Managing Director Built Environment born in May 1974
    Individual (2 offsprings)
    Officer
    2019-02-12 ~ 2020-11-30
    OF - Director → CIF 0
  • 3
    Kavanagh, Rodney William
    Director born in July 1945
    Individual (9 offsprings)
    Officer
    2013-11-26 ~ 2021-10-26
    OF - Director → CIF 0
    Mr Rodney William Kavanagh
    Born in July 1945
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-26
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Kavanagh, Sandra Beryl
    Director born in July 1952
    Individual (5 offsprings)
    Officer
    2020-11-26 ~ 2021-10-26
    OF - Director → CIF 0
    Mrs Sandra Beryl Kavanagh
    Born in July 1952
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    T.P.D.S. LIMITED
    Hollins Chambers, 64a Bridge Street, Manchester, Lancashire
    Dissolved Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    2005-05-05 ~ 2005-08-04
    PE - Secretary → CIF 0
  • 6
    16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-04-12 ~ 2005-05-05
    PE - Nominee Director → CIF 0
  • 7
    T.P.D.D. LIMITED
    Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    2005-05-05 ~ 2005-08-04
    PE - Director → CIF 0
  • 8
    16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-04-12 ~ 2005-05-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MERIDIAN BUSINESS SUPPORT GROUP LIMITED

Previous names
MERIDIAN BUSINESS SUPPORT GROUP PLC - 2019-12-09
FASHIONTHEME LIMITED - 2005-10-17
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • MERIDIAN BUSINESS SUPPORT GROUP LIMITED
    Info
    MERIDIAN BUSINESS SUPPORT GROUP PLC - 2019-12-09
    FASHIONTHEME LIMITED - 2019-12-09
    Registered number 05421542
    Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester M22 0RR
    PRIVATE LIMITED COMPANY incorporated on 2005-04-12 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • MERIDIAN BUSINESS SUPPORT GROUP LIMITED
    S
    Registered number 05421542
    1st Flooe, Trident Three, Styal Road, Manchester, England, M22 5XB
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • MERIDIAN BUSINESS SUPPORT GROUP LTD
    S
    Registered number missing
    Part First Floor, Dakota House, Concord Business Park, Threapwood Road, Manchester, England, M22 0RR
    Limited Company
    CIF 2
  • MERIDIAN BUSINESS SUPPORT GROUP LTD
    S
    Registered number 05421542
    Part 1st Floor, Dakota House, Concord Business Park, Threapwood Road, Manchester, England, M22 0RR
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    1st Floor Trident 3 Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-29 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    MERIDIAN BUSINESS SUPPORT GROUP LIMITED - 2005-10-17
    MERIDIAN BUSINESS SUPPORT GROUP PLC - 2005-08-03
    MERIDIAN BUSINESS SUPPORT PLC - 2002-12-30
    RECRUITMENT ASSOCIATES PLC. - 1996-01-03
    TRICORD PLC - 1994-08-24
    Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    STM RECRUITMENT LTD. - 2002-12-30
    RECRUITMENT ASSOCIATES LIMITED - 1994-08-22
    Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-11-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    M-TECH SOLUTIONS LIMITED - 2005-08-23
    Part First Floor (right Wing),dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-12-31
    Person with significant control
    2019-11-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PROPHET COLLECTION SERVICES LIMITED - 2007-05-18
    Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • 1st Floor Trident 3 Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.