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 Philip Robert Akrill

    Related profiles found in government register
  • Mr Philip Robert Akrill
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
  • 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 36
  • 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
  • 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 43
  • 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 44 IIF 45
  • 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 46
    • icon of address 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

      IIF 47
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 48 IIF 49
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 50 IIF 51
    • icon of address The Family Office, 41 Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 52 IIF 53
  • 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 98
  • 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 99
  • Akrill, Philip Robert
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • 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 116 IIF 117
  • 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 118
  • 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 119
  • Akril, Philip Robert
    English chartered engineer born in October 1954

    Resident in England

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

      IIF 120
  • 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 121
  • 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 122
  • 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 123
    • icon of address 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 124
    • icon of address Westpoint, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 125
  • Mrs Susan Penny Anne Akrill
    British born in June 1965

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 146
  • Akrill, Philip Robert
    British director

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

      IIF 147
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 154
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 155
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 156 IIF 157
  • 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 188
  • 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 189
  • 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 190
  • 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 191
  • 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 192
  • Akrill, Susan Penny Anne
    British marketing director 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 193
  • 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 194
child relation
Offspring entities and appointments
Active 47
  • 1
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    THE ROOM (TRADING) LIMITED - 2003-04-15
    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 133 - 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 192 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove membersOE
    IIF 191 - Right to surplus assets - 75% or moreOE
  • 3
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    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 131 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-04-12 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 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 68 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 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 158 - 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 179 - 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 169 - 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 187 - 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 180 - 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 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    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
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 166 - 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 189 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    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 2021-05-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 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 181 - 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 168 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 170 - 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 154 - Director → ME
  • 24
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    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 178 - 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 167 - 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 148 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 27
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 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 165 - 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 3 - 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 1 - Has significant influence or controlOE
  • 31
    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 2021-01-06 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 28 - 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 14 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 22 - 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 182 - 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 54 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 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 65 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 38
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 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 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 2021-05-01 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 32 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 20 - 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 184 - 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 185 - Director → ME
  • 44
    QTEL ONE LTD - 2020-10-15
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 37 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 36 - 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 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 47
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    THE ROOM (TRADING) LIMITED - 2003-04-15
    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 112 - Director → ME
    icon of calendar 2009-06-29 ~ 2017-10-01
    IIF 163 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-08-09
    IIF 118 - 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 125 - LLP Designated Member → ME
    icon of calendar 2020-04-24 ~ 2022-10-26
    IIF 123 - LLP Designated Member → ME
    icon of calendar 2008-12-22 ~ 2009-07-20
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2023-02-07
    IIF 41 - Right to surplus assets - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-02-07 ~ 2024-04-05
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove members OE
  • 3
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    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 2009-08-17 ~ 2017-02-09
    IIF 183 - Director → ME
    icon of calendar 2015-07-20 ~ 2017-02-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-08-09
    IIF 49 - 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 2006-02-15 ~ 2024-04-11
    IIF 173 - Director → ME
    icon of calendar 1996-07-16 ~ 2009-06-29
    IIF 114 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 85 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-06-29
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-09 ~ 2017-03-01
    IIF 6 - 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 2015-07-20 ~ 2018-11-14
    IIF 90 - Director → ME
    icon of calendar 2011-09-07 ~ 2017-10-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-09-13
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-13 ~ 2023-02-07
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust 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 2008-06-20 ~ 2009-07-20
    IIF 108 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 91 - 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 103 - 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 105 - 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 98 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 113 - Director → ME
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    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
    Officer
    icon of calendar 2016-01-25 ~ 2018-11-14
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-03-31
    IIF 190 - Has significant influence or control OE
    icon of calendar 2017-01-24 ~ 2018-04-11
    IIF 12 - 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 111 - 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 2024-03-26 ~ 2024-04-11
    IIF 193 - Director → ME
    icon of calendar 2018-07-30 ~ 2018-12-26
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-01-06
    IIF 146 - Has significant influence or control OE
  • 13
    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 2024-03-26 ~ 2024-04-11
    IIF 149 - Director → ME
    icon of calendar 2017-08-03 ~ 2018-11-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-09
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-06
    IIF 145 - 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 2017-07-31 ~ 2018-11-14
    IIF 59 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-11-07
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-07 ~ 2023-01-01
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    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 2015-07-20 ~ 2018-11-14
    IIF 88 - Director → ME
    icon of calendar 2011-10-27 ~ 2024-04-11
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 141 - 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 53 - 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 122 - 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 106 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2024-04-11
    IIF 140 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2017-05-23 ~ 2017-08-09
    IIF 11 - Has significant influence or control OE
  • 19
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    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 104 - 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 109 - 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 171 - Director → ME
    icon of calendar 2016-10-21 ~ 2018-11-14
    IIF 61 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 153 - Director → ME
    icon of calendar 2019-11-15 ~ 2024-04-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-04-11
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-16 ~ 2023-02-07
    IIF 42 - Has significant influence or control OE
  • 22
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    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 2011-02-03 ~ 2024-04-11
    IIF 175 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-03 ~ 2017-08-09
    IIF 7 - 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 107 - Director → ME
  • 24
    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 2015-07-20 ~ 2018-11-14
    IIF 94 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 110 - Director → ME
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-01-30
    IIF 144 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 2 - 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 ~ 2016-11-04
    IIF 164 - Director → ME
    icon of calendar 2016-06-13 ~ 2017-08-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-11-13
    IIF 13 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2023-01-31
    IIF 129 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-02-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – 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 2015-07-20 ~ 2018-11-14
    IIF 87 - Director → ME
    icon of calendar 2011-10-27 ~ 2024-04-11
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-08-09
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 28
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    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 2015-03-12 ~ 2017-07-12
    IIF 155 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2023-03-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-01
    IIF 142 - 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 2009-06-29 ~ 2024-04-11
    IIF 177 - Director → ME
    icon of calendar 2016-10-31 ~ 2018-11-14
    IIF 82 - Director → ME
    icon of calendar 2005-04-11 ~ 2009-06-29
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-11
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-04-12 ~ 2023-01-09
    IIF 130 - 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 83 - Director → ME
    icon of calendar 2015-07-20 ~ 2015-12-03
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-11-16
    IIF 126 - Has significant influence or control OE
    icon of calendar 2017-02-03 ~ 2018-04-11
    IIF 35 - 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 2015-07-20 ~ 2018-11-14
    IIF 92 - Director → ME
    icon of calendar 2015-03-12 ~ 2024-04-11
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-11-30
    IIF 143 - 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 162 - Director → ME
    icon of calendar 2015-07-20 ~ 2017-11-08
    IIF 56 - Director → ME
    icon of calendar 2017-12-09 ~ 2018-11-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-11
    IIF 50 - 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 102 - 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 99 - Director → ME
  • 35
    QTEL ONE LTD - 2020-10-15
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    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 96 - Director → ME
    icon of calendar 2015-08-04 ~ 2024-04-11
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-09
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-08
    IIF 135 - 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 127 - 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 77 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 151 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-05-03
    IIF 150 - Director → ME
    icon of calendar 2016-09-21 ~ 2018-11-14
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-20 ~ 2017-08-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 38
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    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 95 - Director → ME
    icon of calendar 2015-02-11 ~ 2024-04-11
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 139 - 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 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.