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 1
  • Akrill, Philip Robert
    Chartered Engineer born in October 1954
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    OF - Director → CIF 0
    Mrs Susan Penny Anne Akrill
    Born in June 1965
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    PE - Has significant influence or controlCIF 0
    Mr Philip Robert Akrill
    Born in October 1954
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Chapman, Emma
    Individual
    Officer
    icon of calendar 2003-08-19 ~ 2004-07-21
    OF - Secretary → CIF 0
  • 2
    Caro, Michael Jon
    Accountant born in May 1994
    Individual
    Officer
    icon of calendar 1995-02-21 ~ 1996-07-16
    OF - Director → CIF 0
    Caro, Michael Jon
    Individual
    Officer
    icon of calendar 1994-11-01 ~ 1995-02-21
    OF - Secretary → CIF 0
  • 3
    Addy, William Henry
    Born in September 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2013-11-30
    OF - Director → CIF 0
  • 4
    Lane, Robert Shales
    Chartered Surveyor born in July 1951
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2022-12-15
    OF - Director → CIF 0
  • 5
    Horne, Susan
    Public Relations born in June 1965
    Individual
    Officer
    icon of calendar 2002-09-26 ~ 2003-02-14
    OF - Director → CIF 0
  • 6
    Dent, Andrew James
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-02-09 ~ 1994-04-08
    OF - Secretary → CIF 0
  • 7
    Bailey, Mark Andrew
    Property Consultant born in May 1960
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2024-04-11
    OF - Director → CIF 0
  • 8
    Gordon, Anton Joel
    Accountant born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-09 ~ 1995-02-21
    OF - Director → CIF 0
  • 9
    Barnes, John
    Independant Chartered Director born in January 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ 2013-09-30
    OF - Director → CIF 0
  • 10
    Flannagan, Terence Michael
    Chartered Accountant born in September 1950
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 11
    Weatherley, Melanie Ann
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2003-08-13
    OF - Secretary → CIF 0
  • 12
    Asquith, David Andrew
    Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2002-10-31
    OF - Director → CIF 0
  • 13
    Leathley, Jonathan Marc
    Certified Chartered Accountant born in August 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Jonathan Marc Leathley
    Born in August 1974
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-03-30
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 14
    Papprill, Jason
    Director born in March 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2003-10-09
    OF - Director → CIF 0
  • 15
    Ginns, Peter David
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1997-02-28
    OF - Secretary → CIF 0
  • 16
    Rix, David Hilaire
    Born in September 1950
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2016-01-31
    OF - Director → CIF 0
  • 17
    Akrill, Philip Robert
    Director born in October 1954
    Individual (47 offsprings)
    Officer
    icon of calendar 1996-07-16 ~ 2009-06-29
    OF - Director → CIF 0
    Akrill, Philip Robert
    Chartered Engineer born in October 1954
    Individual (47 offsprings)
    icon of calendar 2015-07-20 ~ 2018-11-14
    OF - Director → CIF 0
    Akrill, Susan Penny Anne
    Director born in June 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2006-02-15 ~ 2024-04-11
    OF - Director → CIF 0
    Akrill, Philip Robert
    Director
    Individual (47 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2009-06-29
    OF - Secretary → CIF 0
    Mr Philip Robert Akrill
    Born in October 1954
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-03-01
    PE - Has significant influence or controlCIF 0
    Mrs Susan Penny Anne Akrill
    Born in June 1965
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    Clark, Julia Mary
    Personal Assistant born in September 1953
    Individual
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-21
    OF - Director → CIF 0
    Clark, Julia Mary
    Individual
    Officer
    icon of calendar 2004-07-21 ~ 2004-10-08
    OF - Secretary → CIF 0
  • 19
    Blowers, Nicola Jane
    Individual
    Officer
    icon of calendar 2004-10-08 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 20
    Swanland Hall Secretaries Ltd
    Individual
    Officer
    icon of calendar 1995-02-21 ~ 1996-11-06
    OF - Secretary → CIF 0
  • 21
    Sztajnert, Joanne
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2006-03-16
    OF - Secretary → CIF 0
  • 22
    Gilmour, Duncan
    Accountant born in June 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2021-03-30
    OF - Director → CIF 0
    Mr Duncan Gilmour
    Born in June 1954
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-03-30
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 23
    Butler, Tracey Louise
    Secretary born in February 1967
    Individual
    Officer
    icon of calendar 2001-06-14 ~ 2001-09-21
    OF - Director → CIF 0
  • 24
    Kirk, Martin Patrick
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2000-11-13
    OF - Secretary → CIF 0
  • 25
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-02-09 ~ 1994-02-09
    PE - Nominee Secretary → CIF 0
  • 26
    IMCO (112002) LIMITED - 2002-07-02
    icon of addressIrwin Mitchell Llp, 2, Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-02-16 ~ 2013-08-02
    PE - Secretary → CIF 0
  • 27
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-02-09 ~ 1994-02-09
    PE - Nominee Director → CIF 0
  • 28
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-11-16 ~ 2012-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

MANOR ADMINISTRATION LIMITED

Previous name
PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2023-06-29
1 GBP2022-06-29
Net Assets/Liabilities
1 GBP2023-06-29
1 GBP2022-06-29
Number of shares allotted
Class 1 ordinary share
1 shares2022-06-30 ~ 2023-06-29
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-06-30 ~ 2023-06-29
Equity
1 GBP2023-06-29
1 GBP2022-06-29

Related profiles found in government register
  • MANOR ADMINISTRATION LIMITED
    Info
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    Registered number 02896590
    icon of address41 Woodgates Lane, North Ferriby HU14 3JY
    PRIVATE LIMITED COMPANY incorporated on 1994-02-09 and dissolved on 2025-04-15 (31 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-11-02
    CIF 0
  • MANOR ADMINISTRATION LIMITED
    S
    Registered number missing
    icon of address41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    icon of addressLive Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 17 - Secretary → ME
  • 2
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    icon of addressLive Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 21 - Secretary → ME
  • 3
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 24 - Secretary → ME
  • 4
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 16 - Secretary → ME
  • 5
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 26 - Secretary → ME
  • 6
    icon of addressLive Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 19 - Secretary → ME
  • 7
    LUPFAW 250 LIMITED - 2008-04-01
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 27 - Secretary → ME
  • 8
    WESTPARK DARWEN LTD - 2018-08-10
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    CIF 33 - Secretary → ME
  • 9
    MANOR CUBE (YORK) LIMITED - 2013-11-28
    UNILIFE SOCIAL NETWORK LIMITED - 2012-12-04
    icon of addressOxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 28 - Secretary → ME
  • 10
    icon of address1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    CIF 41 - Secretary → ME
  • 11
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    icon of calendar 2016-10-25 ~ now
    CIF 8 - Secretary → ME
  • 12
    UNIDOSH LIMITED - 2011-02-07
    QDOSH LTD - 2017-08-02
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2014-02-12 ~ now
    CIF 23 - Secretary → ME
  • 13
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 20 - Secretary → ME
  • 14
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED - 2019-01-16
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    icon of calendar 2018-02-26 ~ now
    CIF 10 - Secretary → ME
  • 15
    icon of address1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 29 - Secretary → ME
  • 16
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2020-02-12 ~ now
    CIF 9 - Secretary → ME
  • 17
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-02-12 ~ now
    CIF 25 - Secretary → ME
  • 18
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2015-03-12 ~ now
    CIF 12 - Secretary → ME
  • 19
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2014-02-12 ~ now
    CIF 18 - Secretary → ME
  • 20
    icon of address6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 22 - Secretary → ME
  • 21
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2015-03-12 ~ now
    CIF 13 - Secretary → ME
  • 22
    MANOR PORTAL LIMITED - 2019-01-16
    icon of addressSuite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 11 - Secretary → ME
  • 23
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    WEST BAR ESTATE LTD - 2018-11-22
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    CIF 36 - Secretary → ME
Ceased 21
  • 1
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    icon of addressLive Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    icon of calendar 2002-09-10 ~ 2010-03-23
    CIF 6 - Secretary → ME
  • 2
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-10-27
    CIF 45 - Right to surplus assets - 75% or more OE
    icon of calendar 2016-12-21 ~ 2017-12-01
    CIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2010-01-01 ~ 2022-10-26
    CIF 34 - LLP Designated Member → ME
  • 3
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    icon of addressLive Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2009-08-17 ~ 2010-03-23
    CIF 1 - Secretary → ME
  • 4
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    icon of calendar 2008-06-20 ~ 2010-03-23
    CIF 5 - Secretary → ME
  • 5
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-23
    CIF 42 - Secretary → ME
  • 6
    MANOR BILLING LIMITED - 2008-08-05
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2010-03-23
    CIF 35 - Secretary → ME
  • 7
    icon of addressLive Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    icon of calendar 2007-02-02 ~ 2010-03-23
    CIF 38 - Secretary → ME
  • 8
    LUPFAW 250 LIMITED - 2008-04-01
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2010-03-23
    CIF 15 - Secretary → ME
  • 9
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-02-12 ~ 2020-10-26
    CIF 32 - Secretary → ME
  • 10
    BUNCH FLOWER SHOP (MILL) LIMITED - 2008-09-04
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2010-03-23
    CIF 43 - Secretary → ME
  • 11
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2010-03-23
    CIF 37 - Secretary → ME
  • 12
    icon of address1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-18
    CIF 30 - Secretary → ME
  • 13
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2010-03-23
    CIF 40 - Secretary → ME
  • 14
    QUAY ASSET MANAGEMENT LIMITED - 2013-01-14
    MANOR POINT (MANCHESTER) LTD - 2010-07-07
    MANOR POINT (BARNSLEY) LIMITED - 2009-06-09
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2010-03-23
    CIF 4 - Secretary → ME
  • 15
    TOWERMANOR LIMITED - 2001-06-18
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2010-03-23
    CIF 7 - Secretary → ME
  • 16
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2007-02-02 ~ 2010-03-23
    CIF 39 - Secretary → ME
  • 17
    QUAY ASSET DEVELOPMENT LIMITED - 2010-01-29
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2010-03-23
    CIF 2 - Secretary → ME
  • 18
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2005-04-11 ~ 2010-03-23
    CIF 44 - Secretary → ME
  • 19
    LUPFAW 266 LIMITED - 2009-04-15
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-03-23
    CIF 14 - Secretary → ME
  • 20
    MANOR POINT (MANCHESTER) LIMITED - 2013-01-14
    QUAY ASSET MANAGEMENT LIMITED - 2010-07-07
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2010-03-23
    CIF 3 - Secretary → ME
  • 21
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    WEST BAR ESTATE LTD - 2018-11-22
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-18
    CIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.