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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Barrowcliffe, Jeanette

    Related profiles found in government register
  • Barrowcliffe, Jeanette
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor Roberts House, Manchester Road, Altrincham, WA14 4PL

      IIF 1
    • icon of address 1st, Floor The Exchange, No 1 St. John Street, Chester, CH1 1DA, England

      IIF 2
    • icon of address Part First Floor (right Wing), Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 3 IIF 4
    • icon of address Trident 3, Styal Road, Manchester, M22 5XB, England

      IIF 5
  • Barrowcliffe, Jeanette
    British accountant

    Registered addresses and corresponding companies
    • icon of address Part First Floor (right Wing), Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 6
  • Barrowcliffe, Jeanette
    British company director

    Registered addresses and corresponding companies
    • icon of address 4th Floor Roberts House, Manchester Road, Altrincham, Cheshire, WA14 4LP

      IIF 7
    • icon of address 1st Floor Trident 3, Styal Road, Manchester, M22 5XB, England

      IIF 8
  • Barrowcliffe, Jeanette
    British director

    Registered addresses and corresponding companies
    • icon of address Part First Floor (right Wing), Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 9
  • Barrowcliffe, Jeanette
    British finance director

    Registered addresses and corresponding companies
    • icon of address Part First Floor (right Wing),dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 10
  • Barrowcliffe, Jeanette

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 11
    • icon of address 1st Floor The Exchange, No 1 St John Street, Chester, CH1 1DA, England

      IIF 12 IIF 13
    • icon of address 3 The Exchange, St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 11a Cleveleys Avenue, Heald Green, Cheshire, SK8 3RH

      IIF 17 IIF 18
    • icon of address Part First Floor, Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 19
  • Barrowcliffe, Jeanette
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Roberts House, Manchester Road, Altrincham, Cheshire, WA14 4LP

      IIF 20
    • icon of address 3, St Johns Court, Vicars Lane, Chester, CH1 1QE, England

      IIF 21
    • icon of address 11a Cleveleys Avenue, Heald Green, Cheshire, SK8 3RH

      IIF 22
  • Barrowcliffe, Jeanette
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Roberts House, Manchester Road, Altrincham, Cheshire, WA14 4LP

      IIF 23
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 24
    • icon of address 1st Floor The Exchange, No 1 St John Street, Chester, CH1 1DA, England

      IIF 25
    • icon of address 1st Floor, The Exchange, No 1 St. John Street, Chester, CH1 1DA, United Kingdom

      IIF 26
    • icon of address 3, St Johns Court, Vicars Lane, Chester, CH1 1QE, England

      IIF 27
    • icon of address 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barrowcliffe, Jeanette
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Roberts House, Manchester Road, Altrincham, Cheshire, WA14 4PL, England

      IIF 33
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 34
    • icon of address Part First Floor (right Wing), Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 35 IIF 36
    • icon of address Part First Floor (right Wing),dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 37
  • Barrowcliffe, Jeanette
    British financial director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part First Floor (right Wing), Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 38
    • icon of address Trident 3, Styal Road, Manchester, M22 5XB, England

      IIF 39
  • Barrowcliffe, Jeanette
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part First Floor, Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 40
  • Mrs Jeanette Barrowcliffe
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part First Floor, Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 41
  • Ms Jeanette Barrowcliffe
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part First Floor, Dakota House, Concord Business Park, Threapwood Road, Manchester, M22 0RR, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor Trident 3 Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-07-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    EDUCATION NETWORK RECRUITMENT LIMITED - 2001-02-12
    NETSPEND LIMITED - 2000-03-07
    icon of address Trident 3 Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2005-08-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    MRN TRAINING LTD - 2011-11-01
    EXCEPTIONAL SERVICE LIMITED - 2009-07-08
    icon of address Christopher Dean, 1st Floor The Exchange, No 1 St. John Street, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    QUANTIC CONTRACTOR ACCOUNTING LIMITED - 2015-10-20
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    481,619 GBP2021-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 4th Floor Roberts House, Manchester Road, Altrincham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    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
    icon of address Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-09 ~ now
    IIF 38 - Director → ME
    icon of calendar 2003-02-05 ~ now
    IIF 6 - Secretary → ME
  • 8
    MERIDIAN BUSINESS SUPPORT GROUP PLC - 2019-12-09
    FASHIONTHEME LIMITED - 2005-10-17
    icon of address Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-08-04 ~ now
    IIF 35 - Director → ME
    icon of calendar 2005-08-04 ~ now
    IIF 4 - Secretary → ME
  • 9
    STM RECRUITMENT LTD. - 2002-12-30
    RECRUITMENT ASSOCIATES LIMITED - 1994-08-22
    icon of address Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 3 - Secretary → ME
  • 10
    MOC 2021 LIMITED - 2022-01-19
    icon of address Part First Floor, Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 40 - Director → ME
    icon of calendar 2021-08-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M-TECH SOLUTIONS LIMITED - 2005-08-23
    icon of address 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
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-08-15 ~ now
    IIF 10 - Secretary → ME
  • 12
    PROPHET COLLECTION SERVICES LIMITED - 2007-05-18
    icon of address Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 9 - Secretary → ME
  • 13
    icon of address 3 The Exchange, St John Street, Chester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-11-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    icon of address 3 The Exchange, St. John Street, Chester, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    icon of address 3 The Exchange, St John Street, Chester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    8,429 GBP2022-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 11
  • 1
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-12-16
    IIF 26 - Director → ME
  • 2
    icon of address 3 St Johns Court, Vicars Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,552 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ 2024-08-13
    IIF 21 - Director → ME
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    594,278 GBP2022-12-31
    Officer
    icon of calendar 2009-02-02 ~ 2024-06-28
    IIF 25 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 13 - Secretary → ME
    icon of calendar 2003-05-01 ~ 2004-02-19
    IIF 18 - Secretary → ME
    icon of calendar 2010-04-01 ~ 2024-06-28
    IIF 12 - Secretary → ME
  • 4
    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
    icon of address Part First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-12 ~ 1999-08-01
    IIF 17 - Secretary → ME
  • 5
    MOC 2021 LIMITED - 2022-01-19
    icon of address Part First Floor, Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-04-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    icon of address 3 St Johns Court, Vicars Lane, Chester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-05 ~ 2024-10-18
    IIF 27 - Director → ME
  • 7
    icon of address 20 Queen Elizabeth Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2022-06-22
    IIF 33 - Director → ME
  • 8
    ENERGYLAKE LIMITED - 2006-11-06
    icon of address Grantley Court, Llandrinio, Llanymynech, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-04 ~ 2015-02-04
    IIF 20 - Director → ME
    icon of calendar 2006-09-04 ~ 2015-02-04
    IIF 7 - Secretary → ME
  • 9
    WALSINGHAM SUPPORT LIMITED - 2016-09-22
    WALSINGHAM - 2015-03-25
    WALSINGHAM COMMUNITY HOMES - 2003-03-27
    WALSINGHAM COMMUNITY HOMES LIMITED - 1991-02-28
    icon of address 4/4a Bloomsbury Square, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ 2023-01-26
    IIF 34 - Director → ME
  • 10
    icon of address 3 The Exchange, St. John Street, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    71,126 GBP2023-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2021-12-16
    IIF 30 - Director → ME
    icon of calendar 2019-03-27 ~ 2021-12-16
    IIF 14 - Secretary → ME
  • 11
    icon of address 3 The Exchange, St John Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,823,027 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2021-12-16
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.