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

Bailey, Mark Andrew

    Related profiles found in government register
  • Bailey, Mark Andrew
    British born in May 1960

    Resident in England

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

      IIF 1
    • 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, United Kingdom

      IIF 2
    • 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 3
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 4 IIF 5 IIF 6
  • Bailey, Mark Andrew
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 11
  • Bailey, Mark Andrew
    British development director born in May 1960

    Resident in England

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

      IIF 12
  • Bailey, Mark Andrew
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 13
    • 1, Parliament Street, Hull, East Yorkshire, HU1 2AS, United Kingdom

      IIF 14
  • Bailey, Mark Andrew
    British hotel consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 15 IIF 16
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 17
    • The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY

      IIF 18
    • Garden Cottage, Beck Lane, Malham, Skipton, North Yorkshire, BD23 4DG, England

      IIF 19
    • Iveco House, Station Road, Watford, WD17 1DL

      IIF 20
  • Bailey, Mark Andrew
    British hotel consutlant born in May 1960

    Resident in England

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

      IIF 21
  • Bailey, Mark Andrew
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5b Broom Business Park, Bridge Way, Sheepbridge, Chesterfield, Yorkshire, S41 9QG

      IIF 22
  • Bailey, Mark Andrew
    British property consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Mark Andrew
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 182 Stockport Road, Timperley, Altrincham, Cheshire, WA15 7SR, England

      IIF 44
  • Bailey, Mark Andrew
    English property consultant born in May 1950

    Resident in England

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

      IIF 45
  • Bailey, Mark Andrew
    English property consultant born in December 1960

    Resident in England

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

      IIF 46
  • Barnsley, Mark Andrew
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 47
  • Barnsley, Mark Andrew
    British floorer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Sorby Street, Sheffield, S4 7LA, United Kingdom

      IIF 48
  • Bailey, Mark Andrew
    born in May 1960

    Resident in England

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

      IIF 49
  • Bailey, Mark Andrew
    born in April 1960

    Resident in England

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

      IIF 50
  • Bailey, Mark Andrew
    British born in May 1960

    Resident in United Kingdom

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

      IIF 51
  • Bailey, Mark Andrew
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Cottage, Beck Lane, Malham, BD23 4DG, United Kingdom

      IIF 52
  • Bailey, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Garden Cottage, Beck Lane, Malham, BD23 4DG, United Kingdom

      IIF 53
  • Bailey, Andrew Mark
    British marketing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gravel Hill, Nayland, Colchester, CO6 4JB, England

      IIF 54
  • Mr Mark Andrew Bailey
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 55
  • Mr Andrew Mark Bailey
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gravel Hill, Nayland, Colchester, CO6 4JB, England

      IIF 56
  • Mr Mark Andrew Bailey
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Emmerson Accountancy, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ

      IIF 57
  • Bailey, Mark Andrew

    Registered addresses and corresponding companies
    • BD23

      IIF 58
    • 5, Brayford Square, London, E1 0SG, England

      IIF 59
  • Mr Mark Andrew Barnsley
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 60
child relation
Offspring entities and appointments 42
  • 1
    ANDERSON WHARF (HULL) LIMITED
    - now 04531188
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    THE ROOM (TRADING) LIMITED - 2003-04-15
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    2014-12-10 ~ dissolved
    IIF 29 - Director → ME
  • 2
    ANDREW QUAY HULL LLP
    - now OC342242
    CARDIGAN ROAD BRIDLINGTON LLP - 2010-08-13
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (10 parents)
    Officer
    2024-04-11 ~ 2024-04-23
    IIF 50 - LLP Designated Member → ME
    2021-05-01 ~ 2022-10-26
    IIF 49 - LLP Designated Member → ME
  • 3
    DREWMARKS LIMITED
    - now 09266824
    MARK ANDREW BAILEY LTD
    - 2021-10-06 09266824
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,225 GBP2024-02-29
    Officer
    2014-10-16 ~ dissolved
    IIF 11 - Director → ME
    2024-05-07 ~ dissolved
    IIF 59 - Secretary → ME
    2014-10-16 ~ 2024-05-07
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    LORD LINE CAMPUS LIMITED
    - now 06991977
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (14 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    2014-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    MANOR ADMINISTRATION LIMITED
    - now 02896590
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (28 parents, 34 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2014-12-10 ~ 2024-04-11
    IIF 33 - Director → ME
  • 6
    MANOR ASSET (HOTEL) LIMITED
    07765428
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    2012-10-10 ~ 2024-04-11
    IIF 19 - Director → ME
  • 7
    MANOR ASSET LIMITED
    SC344547
    227 West George Street, Glasgow
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    2014-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 8
    MANOR CUBE (BATH) LIMITED
    - now 05555625
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MANOR CUBE (CAMBRIDGE) LIMITED
    - now 05826793
    MANOR PROPERTY HOLDINGS LIMITED
    - 2012-12-04 05826793 07515455
    Iveco House, Station Road, Watford
    Dissolved Corporate (12 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    MANOR CUBE (HULL) LIMITED
    - now 06079123
    MANOR BILLING LIMITED - 2008-08-05
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 11
    MANOR DEVELOPMENTS CO-OP LIMITED
    06079191
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    2014-12-10 ~ 2019-04-17
    IIF 27 - Director → ME
  • 12
    MANOR EDUCATION LIMITED
    - now 09967595
    QDOS.EDUCATION LIMITED
    - 2021-10-06 09967595 09485951
    MANOR MILL (HULL) LIMITED
    - 2017-04-04 09967595
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    2016-01-25 ~ 2017-04-03
    IIF 14 - Director → ME
    2021-05-01 ~ 2024-04-05
    IIF 41 - Director → ME
  • 13
    MANOR HUMBER LIMITED
    - now 11489541
    QDOS GLASGOW LIMITED
    - 2022-02-24 11489541
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    2018-12-26 ~ 2024-04-11
    IIF 7 - Director → ME
  • 14
    MANOR LAND LIMITED
    - now 10897150
    QDOS CAMPUS DARWEN LIMITED
    - 2022-02-17 10897150
    WESTPARK DARWEN LTD
    - 2018-08-10 10897150 10890101
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    2017-10-01 ~ 2024-04-11
    IIF 31 - Director → ME
  • 15
    MANOR LIVING LIMITED
    - now 10890101
    HUMPH BOILERS LIMITED
    - 2023-07-06 10890101
    WESTPARK (DARWIN) LTD - 2018-08-03
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    2019-08-20 ~ 2024-04-11
    IIF 35 - Director → ME
  • 16
    MANOR MEDICAL SERVICES LIMITED
    - now 07826048
    QDOS EDUCATIONAL PROPERTY LTD
    - 2020-09-17 07826048
    MANOR STUDENT INVESTMENTS LTD
    - 2017-07-14 07826048
    MANOR CUBE (KINGSTON) LIMITED
    - 2013-09-26 07826048
    M S H (MANAGEMENT) LIMITED
    - 2012-10-23 07826048
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2012-10-10 ~ 2013-12-20
    IIF 21 - Director → ME
    2014-12-10 ~ 2024-04-11
    IIF 32 - Director → ME
  • 17
    MANOR MILL RESORT LIMITED
    10196065
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    2018-02-20 ~ 2024-04-11
    IIF 6 - Director → ME
    2016-05-24 ~ 2016-11-03
    IIF 51 - Director → ME
  • 18
    MANOR MORE THAN HOTELS LTD
    - now 07521791
    MANOR CUBE (YORK) LIMITED
    - 2013-11-28 07521791
    UNILIFE SOCIAL NETWORK LIMITED - 2012-12-04
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 19
    MANOR MORETHAN (EDINBURGH) LIMITED
    08843894
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 26 - Director → ME
  • 20
    MANOR PROPERTY GROUP LIMITED
    - now 00341621
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (17 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    2021-01-01 ~ 2024-04-11
    IIF 39 - Director → ME
  • 21
    MANOR PROPERTY HOLDINGS LTD
    - now 07515455 05826793
    QDOSH LTD
    - 2017-08-02 07515455
    UNIDOSH LIMITED - 2011-02-07
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    2014-12-10 ~ 2024-04-11
    IIF 5 - Director → ME
  • 22
    MANOR PROPERTY LIMITED
    - now 01382764
    TOWERMANOR LIMITED - 2001-06-18
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 23
    MANOR QDOS ADMINISTRATION LIMITED
    - now 06079199 10229787
    WESTPARK LIVING BROUGH LIMITED
    - 2019-01-22 06079199
    MANOR POINT (BRADFORD) LIMITED
    - 2018-05-31 06079199
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    2020-08-06 ~ 2020-09-03
    IIF 24 - Director → ME
    2021-01-20 ~ dissolved
    IIF 37 - Director → ME
    2014-12-10 ~ 2019-04-17
    IIF 45 - Director → ME
  • 24
    MANOR QUAY LIMITED
    - now 10229787
    MANOR QDOS ADMINISTRATION LIMITED
    - 2019-01-22 10229787 06079199
    MANOR QUAY LIMITED
    - 2019-01-16 10229787
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    2016-06-13 ~ 2016-11-04
    IIF 28 - Director → ME
    2017-08-07 ~ 2024-04-11
    IIF 36 - Director → ME
  • 25
    MARK A BAILEY LTD
    09132871
    C/o Emmerson Accountancy Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,247 GBP2016-07-31
    Officer
    2014-07-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MARK BARNSLEY FLOORING SERVICES LIMITED
    09142116
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,420 GBP2024-07-31
    Officer
    2014-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 27
    MARKETSBOX LTD
    14791109
    4385, 14791109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 28
    MB6 LIMITED
    07421138
    Garden Cottage, Beck Lane, Malham
    Dissolved Corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 52 - Director → ME
    2010-11-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    MUDSKIPPER INTERNET CAFE LIMITED
    07646872
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2014-12-10 ~ dissolved
    IIF 25 - Director → ME
  • 30
    PREMIER FLOOR DESIGN LIMITED
    08692958
    67 Sorby Street, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 48 - Director → ME
  • 31
    QCH ROTHERHAM LIMITED
    12459578
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2020-02-12 ~ 2024-04-11
    IIF 8 - Director → ME
  • 32
    QDOS CAREERS EDUCATION APP LIMITED
    - now 07825914
    QDOS FRANCHISE LTD
    - 2020-05-26 07825914
    MANOR COURT (HULL) LIMITED
    - 2017-07-14 07825914
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2021-05-01 ~ 2024-04-11
    IIF 4 - Director → ME
    2014-12-10 ~ 2020-05-22
    IIF 1 - Director → ME
  • 33
    QDOS EDUCATION LIMITED
    - now 09485951 09967595
    QCH WEST MIDLANDS LIMITED
    - 2022-03-18 09485951
    WEST BAR ASSET LTD
    - 2020-05-06 09485951
    QDOS HUMBER CAMPUS LIMITED
    - 2017-07-14 09485951
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (9 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    2015-03-12 ~ 2024-04-11
    IIF 3 - Director → ME
  • 34
    QDOS STUDENT HOMES LIMITED
    - now 05420509
    MANOR STUDENT HOMES LTD - 2012-08-15
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (17 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    2014-12-10 ~ 2024-04-11
    IIF 9 - Director → ME
  • 35
    QDOS.ME LIMITED
    07515396
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    2014-12-10 ~ 2015-12-03
    IIF 42 - Director → ME
    2021-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 36
    QLAB (STUDENT) LIMITED
    09485238
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2015-03-12 ~ 2024-04-11
    IIF 38 - Director → ME
  • 37
    QUAY A63 LIMITED
    - now 07521242
    MANOR PORTAL LIMITED
    - 2019-01-16 07521242
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (16 parents)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    2014-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 38
    WESTPARK HOMES LIMITED
    - now 09716099
    QTEL ONE LTD
    - 2020-10-15 09716099
    MANOR HOTEL (HULL) LIMITED
    - 2017-07-14 09716099
    MANOR MARRIOTT (HULL) LIMITED
    - 2015-09-26 09716099
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2015-08-04 ~ 2024-04-11
    IIF 12 - Director → ME
  • 39
    WESTPARK LIVING (HOUSING) LIMITED
    - now 12170399
    WESTPARK LIVING MELTON LIMITED
    - 2020-07-27 12170399
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2020-07-24 ~ 2024-04-11
    IIF 34 - Director → ME
  • 40
    WESTPARK LIVING LIMITED
    - now 09923509
    WEST PARK LIVING LIMITED - 2015-12-23
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Officer
    2017-10-01 ~ 2017-10-16
    IIF 2 - Director → ME
    2019-09-20 ~ 2024-04-11
    IIF 10 - Director → ME
  • 41
    WESTPARK WOODGATES LIMITED
    - now 08843907
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED
    - 2017-07-17 08843907
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2021-05-01 ~ 2024-04-11
    IIF 40 - Director → ME
    2014-12-10 ~ 2017-07-12
    IIF 46 - Director → ME
  • 42
    WINESCHOPPEN LIMITED(THE)
    01444159
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2009-10-29 ~ 2010-12-20
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.