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

Akrill, Susan Penny Anne

    Related profiles found in government register
  • Akrill, Susan Penny Anne
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, England

      IIF 1
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 2
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 3 IIF 4
  • Akrill, Susan Penny Anne
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Susan Penny Anne
    English marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, C/o Manor Property Group, Woodgates Lane, North Ferriby, East Riding Of Yorkshire, HU14 3JY, United Kingdom

      IIF 35
  • Akrill, Susan Penny Anne
    English none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

      IIF 36
  • Akrill, Susan Penny Anne
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 37
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Susan Penny Anne
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 43
  • Mrs Susan Penny Anne Akril
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 44
  • Mrs Susan Penny Anne Akrill
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 60
  • Akrill, Susan Penny Anne
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 61
  • Mrs Susan Penny Anne Akrill
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Akril, Philip Robert
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, HU1 2AS, United Kingdom

      IIF 67
  • Arkrill, Philip Robert
    English chartered engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 68
  • Akrill, Philip Robert
    British chartered engineer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 69
  • Mr Philip Robert Akrill
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 70 IIF 71
  • Akrill, Philip Robert
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Philip Robert
    British chartered engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Philip Robert
    British chartered enginner born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westpoint 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 116
  • Akrill, Philip Robert
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Woodgates Lane, North Ferriby, Hull, East Yorkshire, HU14 3JY

      IIF 117
  • Akrill, Philip Robert
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Philip Robert
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 134
    • icon of address 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 135
    • icon of address Westpoint, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 136
  • Mr Philip Robert Akrill
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 137
  • Mr Philip Robert Akrill
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Robert Akrill
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Susan Penny Anne Akrill
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 144
  • Akrill, Philip Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 41 Woodgates Lane, North Ferriby, Hull, East Yorkshire, HU14 3JY

      IIF 145
  • Mr Philip Robert Akrill
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 146
  • Mr Philip Roberty Akrill
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 147
  • Mrs Susan Penny Anne Akrill
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 148
  • Mr Philip Robert Akrill
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phillip Robert Akrill
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, England

      IIF 182
  • Aerill, Philip Robert
    British director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, Hull, East Yorkshire, HU14 3JY

      IIF 183
  • Mr Philip Robert Akrill
    English born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 184
  • Philip Robert Akrill
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 185 IIF 186
  • Mr Philip Robert Akrill
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parliament Street, Hull, HU1 2AS, United Kingdom

      IIF 187
    • icon of address 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

      IIF 188
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 189 IIF 190
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 191 IIF 192
    • icon of address The Family Office, 41 Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 193 IIF 194
child relation
Offspring entities and appointments
Active 47
  • 1
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 144 - Right to surplus assets - 75% or moreOE
    IIF 144 - Right to appoint or remove membersOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 3
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    icon of calendar 2023-01-09 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 227 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 2009-07-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    UNIQDOS LIMITED - 2012-07-09
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 26 - Director → ME
  • 8
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 16 - Director → ME
  • 9
    MANOR PROPERTY HOLDINGS LIMITED - 2012-12-04
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 34 - Director → ME
  • 10
    MANOR BILLING LIMITED - 2008-08-05
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 13
    LUPFAW 250 LIMITED - 2008-04-01
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 15
    QDOS GLASGOW LIMITED - 2022-02-24
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
  • 16
    WESTPARK DARWEN LTD - 2018-08-10
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 17
    WESTPARK (DARWIN) LTD - 2018-08-03
    HUMPH BOILERS LIMITED - 2023-07-06
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Has significant influence or control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 18
    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 address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 19
    BUNCH FLOWER SHOP (MILL) LIMITED - 2008-09-04
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 22
    MANOR CUBE (YORK) LIMITED - 2013-11-28
    UNILIFE SOCIAL NETWORK LIMITED - 2012-12-04
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 24
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 25
    QUAY ASSET MANAGEMENT LIMITED - 2013-01-14
    MANOR POINT (MANCHESTER) LTD - 2010-07-07
    MANOR POINT (BARNSLEY) LIMITED - 2009-06-09
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 26
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of address C/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 2024-05-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 27
    UNIDOSH LIMITED - 2011-02-07
    QDOSH LTD - 2017-08-02
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 28
    TOWERMANOR LIMITED - 2001-06-18
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 30
    icon of address 1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-01-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1 Parliament Street, Hull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 33
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED - 2019-01-16
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 34
    QUAY ASSET DEVELOPMENT LIMITED - 2010-01-29
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 29 - Director → ME
  • 35
    icon of address 1 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 2015-07-20 ~ dissolved
    IIF 81 - Director → ME
  • 36
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Has significant influence or control as a member of a firmOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 37
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Has significant influence or control as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 38
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 39
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-05-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 41
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 42
    LUPFAW 266 LIMITED - 2009-04-15
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 43
    MANOR POINT (MANCHESTER) LIMITED - 2013-01-14
    QUAY ASSET MANAGEMENT LIMITED - 2010-07-07
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 32 - Director → ME
  • 44
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 45
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 46
    WEST PARK LIVING LIMITED - 2015-12-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 47
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    WEST BAR ESTATE LTD - 2018-11-22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    icon of calendar 2003-04-07 ~ 2009-06-29
    IIF 130 - Director → ME
    icon of calendar 2009-06-29 ~ 2017-10-01
    IIF 10 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-08-09
    IIF 184 - Ownership of shares – 75% or more OE
  • 2
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ 2024-04-05
    IIF 136 - LLP Designated Member → ME
    icon of calendar 2008-12-22 ~ 2009-07-20
    IIF 135 - LLP Designated Member → ME
    icon of calendar 2020-04-24 ~ 2022-10-26
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-04-05
    IIF 177 - Right to appoint or remove members OE
    IIF 177 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-21 ~ 2023-02-07
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to surplus assets - 75% or more OE
  • 3
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2017-02-09
    IIF 68 - Director → ME
    icon of calendar 2009-08-17 ~ 2017-02-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-08-09
    IIF 190 - Ownership of shares – 75% or more OE
  • 4
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 1996-07-16 ~ 2009-06-29
    IIF 132 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 103 - Director → ME
    icon of calendar 2006-02-15 ~ 2024-04-11
    IIF 20 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-06-29
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-09 ~ 2017-03-01
    IIF 154 - Has significant influence or control OE
  • 5
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2011-09-07 ~ 2017-10-01
    IIF 8 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2023-02-07
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-09-07 ~ 2017-09-13
    IIF 192 - Ownership of shares – 75% or more OE
  • 6
    icon of address 227 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 2015-07-20 ~ 2018-11-14
    IIF 109 - Director → ME
    icon of calendar 2008-06-20 ~ 2009-07-20
    IIF 126 - Director → ME
  • 7
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2009-07-20
    IIF 121 - Director → ME
  • 8
    MANOR BILLING LIMITED - 2008-08-05
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 123 - Director → ME
  • 9
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 116 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 131 - Director → ME
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 156 - Ownership of shares – 75% or more OE
  • 10
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    icon of calendar 2016-01-25 ~ 2018-11-14
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-04-11
    IIF 160 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2023-03-31
    IIF 148 - Has significant influence or control OE
  • 11
    LUPFAW 250 LIMITED - 2008-04-01
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2009-07-20
    IIF 129 - Director → ME
  • 12
    QDOS GLASGOW LIMITED - 2022-02-24
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    icon of calendar 2018-07-30 ~ 2018-12-26
    IIF 67 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-01-06
    IIF 44 - Has significant influence or control OE
  • 13
    WESTPARK DARWEN LTD - 2018-08-10
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2017-08-03 ~ 2018-11-14
    IIF 85 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-09
    IIF 187 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-06
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    WESTPARK (DARWIN) LTD - 2018-08-03
    HUMPH BOILERS LIMITED - 2023-07-06
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 60 - Director → ME
    icon of calendar 2017-07-31 ~ 2018-11-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2023-01-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2017-07-31 ~ 2018-11-07
    IIF 188 - Ownership of shares – 75% or more OE
  • 15
    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 address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2011-10-27 ~ 2024-04-11
    IIF 19 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-10-27 ~ 2017-08-09
    IIF 194 - Ownership of shares – 75% or more OE
  • 16
    BUNCH FLOWER SHOP (MILL) LIMITED - 2008-09-04
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2009-07-20
    IIF 183 - Director → ME
  • 17
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 124 - Director → ME
  • 18
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    icon of calendar 2016-05-24 ~ 2017-11-08
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-08-09
    IIF 159 - Has significant influence or control OE
    icon of calendar 2017-08-09 ~ 2024-04-11
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 19
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2009-07-20
    IIF 122 - Director → ME
  • 20
    QUAY ASSET MANAGEMENT LIMITED - 2013-01-14
    MANOR POINT (MANCHESTER) LTD - 2010-07-07
    MANOR POINT (BARNSLEY) LIMITED - 2009-06-09
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2009-07-20
    IIF 127 - Director → ME
  • 21
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    icon of address C/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 2019-05-01 ~ 2023-04-14
    IIF 18 - Director → ME
    icon of calendar 2019-11-15 ~ 2024-04-25
    IIF 87 - Director → ME
    icon of calendar 2016-10-21 ~ 2018-11-14
    IIF 88 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-02-07
    IIF 143 - Has significant influence or control OE
    icon of calendar 2016-10-21 ~ 2018-04-11
    IIF 163 - Ownership of shares – 75% or more OE
  • 22
    UNIDOSH LIMITED - 2011-02-07
    QDOSH LTD - 2017-08-02
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 102 - Director → ME
    icon of calendar 2011-02-03 ~ 2024-04-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-03 ~ 2017-08-09
    IIF 155 - Ownership of shares – 75% or more OE
  • 23
    TOWERMANOR LIMITED - 2001-06-18
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-27 ~ 2009-07-20
    IIF 125 - Director → ME
  • 24
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 6 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 112 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 150 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED - 2019-01-16
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    icon of calendar 2016-06-13 ~ 2017-08-07
    IIF 84 - Director → ME
    icon of calendar 2016-06-13 ~ 2016-11-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-11-13
    IIF 161 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2023-01-31
    IIF 65 - Has significant influence or control OE
  • 26
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-02-07
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2011-10-27 ~ 2024-04-11
    IIF 23 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-10-27 ~ 2017-08-09
    IIF 193 - Ownership of shares – 75% or more OE
  • 28
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 111 - Director → ME
    icon of calendar 2015-03-12 ~ 2017-07-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 164 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-07 ~ 2023-03-21
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2017-08-09 ~ 2023-01-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 29
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2016-10-31 ~ 2018-11-14
    IIF 100 - Director → ME
    icon of calendar 2005-04-11 ~ 2009-06-29
    IIF 133 - Director → ME
    icon of calendar 2009-06-29 ~ 2024-04-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-11
    IIF 157 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-04-12 ~ 2023-01-09
    IIF 66 - Has significant influence or control OE
  • 30
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2016-10-31 ~ 2018-11-14
    IIF 101 - Director → ME
    icon of calendar 2015-07-20 ~ 2015-12-03
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-11-16
    IIF 62 - Has significant influence or control OE
    icon of calendar 2017-02-03 ~ 2018-04-11
    IIF 182 - Has significant influence or control OE
  • 31
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2015-03-12 ~ 2024-04-11
    IIF 3 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 152 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-11-30
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 32
    MANOR PORTAL LIMITED - 2019-01-16
    icon of address Suite 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 2011-02-08 ~ 2019-01-09
    IIF 9 - Director → ME
    icon of calendar 2015-07-20 ~ 2017-11-08
    IIF 83 - Director → ME
    icon of calendar 2017-12-09 ~ 2018-11-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-11
    IIF 191 - Ownership of shares – 75% or more OE
  • 33
    LUPFAW 266 LIMITED - 2009-04-15
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2009-07-20
    IIF 120 - Director → ME
  • 34
    LB(8822) LIMITED - 1989-12-22
    icon of address Parkville House, Bridge Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-13
    IIF 117 - Director → ME
  • 35
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    icon of calendar 2015-08-04 ~ 2018-11-14
    IIF 114 - Director → ME
    icon of calendar 2015-08-04 ~ 2024-04-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-09
    IIF 189 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-08
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 36
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-09-05
    IIF 63 - Has significant influence or control OE
  • 37
    WEST PARK LIVING LIMITED - 2015-12-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ 2024-04-25
    IIF 98 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 40 - Director → ME
    icon of calendar 2016-09-21 ~ 2018-11-14
    IIF 99 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-05-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-20 ~ 2017-08-09
    IIF 158 - Ownership of shares – 75% or more OE
  • 38
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    WEST BAR ESTATE LTD - 2018-11-22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2016-04-26
    IIF 113 - Director → ME
    icon of calendar 2015-02-11 ~ 2024-04-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2017-01-11 ~ 2017-08-09
    IIF 153 - Ownership of shares – 75% or more OE

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.