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

Mr Jonathan Marc Leathley

    Related profiles found in government register
  • Mr Jonathan Marc Leathley
    British born in August 1974

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, United Kingdom

      IIF 4 IIF 5
    • icon of address 1, Parliament Street, Hull, HU1 2AS, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 2d, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET

      IIF 9
    • icon of address Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 10
    • icon of address 12, Pavement, Pocklington, York, YO42 2AX, England

      IIF 11
  • Leathley, Jonathan Marc
    British accountant born in August 1974

    Resident in England

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

      IIF 12
    • icon of address 1, Parliament Street, Hull, HU1 2AS, England

      IIF 13
    • icon of address 12, Pavement, Pocklington, York, YO42 2AX, England

      IIF 14
  • Leathley, Jonathan Marc
    British certified chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Pauls Way, Tickton, Beverley, HU17 9RW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, England

      IIF 18
    • icon of address 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, United Kingdom

      IIF 19
    • icon of address 1, Parliament Street, Hull, HU1 2AS, England

      IIF 20
  • Leathley, Jonathan Marc
    British director born in August 1974

    Resident in England

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

      IIF 21
  • Leathley, Jonathan Marc

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

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    FAWLEY JUDGE POCKLINGTON LIMITED - 2022-10-27
    icon of address 1 Parliament Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    75 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Pavement, Pocklington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,195 GBP2024-03-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Pavement, Pocklington, York, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    5,633 GBP2024-01-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 22 - Secretary → ME
  • 5
    AMYS AESTHETICS LTD - 2021-05-06
    icon of address 12 Pavement, Pocklington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    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
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 10
  • 1
    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 2017-09-04 ~ 2021-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-03-30
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    MANOR MILL (HULL) LIMITED - 2017-04-04
    QDOS.EDUCATION LIMITED - 2021-10-06
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-03-31
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    WESTPARK DARWEN LTD - 2018-08-10
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2017-09-04 ~ 2021-03-31
    IIF 15 - Director → ME
  • 4
    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 2016-10-21 ~ 2021-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-03-31
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    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 ~ 2021-03-31
    IIF 18 - Director → ME
  • 6
    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 2017-10-01 ~ 2021-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-03-30
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    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
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-03-30
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-03-30
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    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 2020-07-01 ~ 2021-03-30
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    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 2019-03-18 ~ 2021-03-31
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.