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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Susan Penny Anne Akrill

    Related profiles found in government register
  • Mrs Susan Penny Anne Akrill
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Susan Penny Anne Akril
    English born in July 1965

    Resident in England

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

      IIF 16
  • Mrs Susan Penny Anne Akrill
    British born in July 1965

    Resident in England

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

    Resident in England

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

      IIF 22
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 23 IIF 24 IIF 25
  • Akrill, Susan Penny Anne
    English company director born in July 1965

    Resident in England

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

      IIF 26
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 27 IIF 28
  • Akrill, Susan Penny Anne
    English director born in July 1965

    Resident in England

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

    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 56
  • Akrill, Susan Penny Anne
    English none born in July 1965

    Resident in England

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

      IIF 57
  • Mrs Susan Penny Anne Akrill
    British born in July 1965

    Resident in United Kingdom

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

      IIF 58
  • Mrs Susan Penny Anne Akrill
    British born in May 1965

    Resident in United Kingdom

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

      IIF 59
  • Mr Philip Robert Akrill
    English born in July 1965

    Resident in England

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

      IIF 60 IIF 61
  • Akrill, Susan Penny Anne
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 62
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 63 IIF 64 IIF 65
  • Akrill, Susan Penny Anne
    British marketing director born in July 1965

    Resident in England

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

      IIF 66 IIF 67
  • Mr Philip Robert Akrill
    English born in October 1964

    Resident in England

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

      IIF 68
  • Akrill, Susan Penny Anne
    born in July 1965

    Resident in England

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

      IIF 69
  • Mr Philip Robert Akrill
    English born in October 1954

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 76
  • 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
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 110
  • Mr Phillip Robert Akrill
    British born in October 1954

    Resident in England

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

      IIF 111
  • Akril, Philip Robert
    English born in October 1954

    Resident in England

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

      IIF 112
  • Arkrill, Philip Robert
    English chartered engineer born in October 1954

    Resident in England

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

      IIF 113
  • Akrill, Susan Penny Anne
    British marketing director born in July 1965

    Resident in United Kingdom

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

      IIF 114
  • Akrill, Philip Robert
    British chartered engineer born in March 1954

    Resident in England

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

      IIF 115
  • Akrill, Susan Penny Anne
    British born in May 1965

    Resident in United Kingdom

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

      IIF 116
  • 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
    • Westpoint 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 163
  • Akrill, Philip Robert
    British company director born in October 1954

    Resident in England

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

      IIF 164
  • 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
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 179
    • 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 180
    • Westpoint, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 181
  • Mr Philip Robert Akrill
    English born in October 1954

    Resident in United Kingdom

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

      IIF 182
  • Mr Philip Robert Akrill
    British born in October 1954

    Resident in United Kingdom

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

      IIF 183
    • 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

      IIF 184
    • 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 185 IIF 186
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 187 IIF 188
    • The Family Office, 41 Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 189 IIF 190
  • Aerill, Philip Robert
    British director born in October 1954

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

      IIF 191
  • Akrill, Philip Robert
    British director

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

      IIF 192
  • Philip Robert Akrill
    British born in October 1954

    Resident in United Kingdom

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

      IIF 193 IIF 194
child relation
Offspring entities and appointments 49
  • 1
    ANDERSON WHARF (HULL) LIMITED
    - now 04531188
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED
    - 2004-03-22 04531188
    THE ROOM (TRADING) LIMITED
    - 2003-04-15 04531188
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2003-04-07 ~ 2009-06-29
    IIF 176 - Director → ME
    2009-06-29 ~ 2017-10-01
    IIF 34 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 155 - Director → ME
    Person with significant control
    2016-08-26 ~ 2017-08-09
    IIF 182 - Ownership of shares – 75% or more OE
    2017-08-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    ANDREW QUAY HULL LLP
    - now OC342242
    CARDIGAN ROAD BRIDLINGTON LLP
    - 2010-08-13 OC342242
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (10 parents)
    Officer
    2023-01-01 ~ 2024-04-05
    IIF 181 - LLP Designated Member → ME
    2020-04-24 ~ 2022-10-26
    IIF 179 - LLP Designated Member → ME
    2008-12-22 ~ 2009-07-20
    IIF 180 - LLP Designated Member → ME
    2008-12-22 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2023-02-07 ~ 2024-04-05
    IIF 105 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove members OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-21 ~ 2023-02-07
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to surplus assets - 75% or more OE
    2024-04-05 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to surplus assets - 75% or more OE
    IIF 58 - Right to appoint or remove members OE
  • 3
    LORD LINE CAMPUS LIMITED
    - now 06991977
    MANOR HALL (WREXHAM) LIMITED
    - 2010-11-10 06991977
    PRINCES QUAY (MANAGEMENT) LIMITED
    - 2010-04-06 06991977
    QUAY ASSET ADMIN LIMITED
    - 2009-09-08 06991977
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2015-07-20 ~ 2017-02-09
    IIF 113 - Director → ME
    2009-08-17 ~ 2017-02-09
    IIF 51 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2016-07-29 ~ 2017-08-09
    IIF 186 - Ownership of shares – 75% or more OE
  • 4
    MANOR ADMINISTRATION LIMITED
    - now 02896590 06079199... (more)
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (28 parents, 34 offsprings)
    Officer
    2021-05-01 ~ dissolved
    IIF 148 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 152 - Director → ME
    1996-07-16 ~ 2009-06-29
    IIF 178 - Director → ME
    2006-02-15 ~ 2024-04-11
    IIF 44 - Director → ME
    2007-02-02 ~ 2009-06-29
    IIF 192 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 19 - Has significant influence or control OE
    2017-02-09 ~ 2017-03-01
    IIF 82 - Has significant influence or control OE
    2016-04-06 ~ 2018-11-07
    IIF 2 - Ownership of shares – 75% or more OE
    2023-01-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    MANOR ASSET (HOTEL) LIMITED
    07765428
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (11 parents)
    Officer
    2011-09-07 ~ 2017-10-01
    IIF 32 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 156 - Director → ME
    2021-05-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2017-09-13 ~ 2023-02-07
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2023-02-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    2016-09-07 ~ 2017-09-13
    IIF 188 - Ownership of shares – 75% or more OE
  • 6
    MANOR ASSET LIMITED
    SC344547
    227 West George Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 157 - Director → ME
    2009-07-20 ~ dissolved
    IIF 29 - Director → ME
    2008-06-20 ~ 2009-07-20
    IIF 172 - Director → ME
  • 7
    MANOR COURT (LEEDS) LIMITED
    - now 07521228
    UNIQDOS LIMITED
    - 2012-07-09 07521228
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 47 - Director → ME
  • 8
    MANOR CUBE (BATH) LIMITED
    - now 05555625
    MANOR CHAMBERS (HULL) LTD
    - 2011-07-04 05555625
    MANOR HOUSE (BRADFORD) LTD
    - 2011-02-02 05555625
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 40 - Director → ME
    2005-10-03 ~ 2009-07-20
    IIF 167 - 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
    2006-05-24 ~ dissolved
    IIF 55 - Director → ME
  • 10
    MANOR CUBE (HULL) LIMITED
    - now 06079123
    MANOR BILLING LIMITED
    - 2008-08-05 06079123
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2007-02-02 ~ 2009-07-20
    IIF 169 - Director → ME
    2009-07-20 ~ dissolved
    IIF 48 - Director → ME
  • 11
    MANOR DEVELOPMENTS CO-OP LIMITED
    06079191
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (13 parents)
    Officer
    2007-02-02 ~ 2009-07-20
    IIF 177 - Director → ME
    2009-07-20 ~ 2017-10-01
    IIF 31 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 163 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2017-02-02 ~ 2017-08-09
    IIF 84 - Ownership of shares – 75% or more OE
  • 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)
    Officer
    2016-01-25 ~ 2018-11-14
    IIF 165 - Director → ME
    2021-05-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-01-24 ~ 2018-04-11
    IIF 88 - Has significant influence or control OE
    2023-03-31 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    2021-04-12 ~ 2023-03-31
    IIF 59 - Has significant influence or control OE
  • 13
    MANOR GRANGE (MELTON) LIMITED
    - now 06514608
    LUPFAW 250 LIMITED
    - 2008-04-01 06514608 07905243... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 37 - Director → ME
    2008-03-26 ~ 2009-07-20
    IIF 175 - Director → ME
  • 14
    MANOR HOUSING TRUST CIC
    07463987
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 57 - Director → ME
  • 15
    MANOR HUMBER LIMITED
    - now 11489541
    QDOS GLASGOW LIMITED
    - 2022-02-24 11489541
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (4 parents)
    Officer
    2018-07-30 ~ 2018-12-26
    IIF 112 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 116 - Director → ME
    2021-05-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    2018-07-30 ~ 2023-01-06
    IIF 16 - Has significant influence or control OE
  • 16
    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)
    Officer
    2024-03-26 ~ 2024-04-11
    IIF 66 - Director → ME
    2017-08-03 ~ 2018-11-14
    IIF 138 - Director → ME
    2021-05-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-01-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2017-08-03 ~ 2017-08-09
    IIF 183 - Ownership of shares – 75% or more OE
    2023-01-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 17
    MANOR LIVING LIMITED
    - now 10890101
    HUMPH BOILERS LIMITED
    - 2023-07-06 10890101
    WESTPARK (DARWIN) LTD
    - 2018-08-03 10890101 10897150
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-01 ~ dissolved
    IIF 142 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 114 - Director → ME
    2017-07-31 ~ 2018-11-14
    IIF 139 - Director → ME
    Person with significant control
    2017-07-31 ~ 2018-11-07
    IIF 184 - Ownership of shares – 75% or more OE
    2018-11-07 ~ 2023-01-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2023-01-01 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Right to appoint or remove directors 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 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Has significant influence or control over the trustees of a trust OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 18
    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)
    Officer
    2020-09-03 ~ dissolved
    IIF 147 - Director → ME
    2011-10-27 ~ 2024-04-11
    IIF 43 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 154 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    2017-08-09 ~ 2023-02-07
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2016-10-27 ~ 2017-08-09
    IIF 190 - Ownership of shares – 75% or more OE
  • 19
    MANOR MILL (SHEFFIELD) LIMITED
    - now 06594054
    BUNCH FLOWER SHOP (MILL) LIMITED
    - 2008-09-04 06594054
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 49 - Director → ME
    2008-05-15 ~ 2009-07-20
    IIF 191 - Director → ME
  • 20
    MANOR MILL DEVELOPMENTS LIMITED
    06079091
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2007-02-02 ~ 2009-07-20
    IIF 170 - Director → ME
    2009-07-20 ~ dissolved
    IIF 39 - Director → ME
  • 21
    MANOR MILL RESORT LIMITED
    10196065
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (6 parents)
    Officer
    2021-05-01 ~ now
    IIF 122 - Director → ME
    2016-05-24 ~ 2017-11-08
    IIF 117 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-08-09
    IIF 87 - Has significant influence or control OE
    2017-08-09 ~ 2024-04-11
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2023-01-09 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    MANOR MORE THAN HOTELS LTD
    - now 07521791
    MANOR CUBE (YORK) LIMITED
    - 2013-11-28 07521791
    UNILIFE SOCIAL NETWORK LIMITED
    - 2012-12-04 07521791
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 41 - Director → ME
  • 23
    MANOR MORETHAN (EDINBURGH) LIMITED
    08843894
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 24
    MANOR POINT (LEEDS) LIMITED
    - now 05641116
    MANOR PARK (KNARESBOROUGH) LIMITED
    - 2008-12-03 05641116
    MANOR HOUSE (BROOMHALL) LIMITED
    - 2008-04-25 05641116
    The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2005-12-02 ~ 2009-07-20
    IIF 168 - Director → ME
    2009-07-20 ~ dissolved
    IIF 46 - Director → ME
  • 25
    MANOR POINT (MANCHESTER) LIMITED
    - now 06625584 06990944
    QUAY ASSET MANAGEMENT LIMITED
    - 2013-01-14 06625584 06990944... (more)
    MANOR POINT (MANCHESTER) LTD
    - 2010-07-07 06625584 06990944
    MANOR POINT (BARNSLEY) LIMITED
    - 2009-06-09 06625584
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2008-06-20 ~ 2009-07-20
    IIF 173 - Director → ME
    2009-07-20 ~ dissolved
    IIF 38 - Director → ME
  • 26
    MANOR PROPERTY GROUP LIMITED
    - now 00341621
    FRANK GRESHAM & COMPANY LIMITED
    - 2016-11-15 00341621
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (17 parents)
    Officer
    2024-05-02 ~ now
    IIF 62 - Director → ME
    2019-05-01 ~ 2023-04-14
    IIF 42 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 67 - Director → ME
    2019-11-15 ~ 2024-04-25
    IIF 140 - Director → ME
    2016-10-21 ~ 2018-11-14
    IIF 141 - Director → ME
    Person with significant control
    2016-10-21 ~ 2018-04-11
    IIF 91 - Ownership of shares – 75% or more OE
    2021-04-16 ~ 2023-02-07
    IIF 75 - Has significant influence or control OE
    2023-02-07 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 27
    MANOR PROPERTY HOLDINGS LTD
    - now 07515455 05826793
    QDOSH LTD
    - 2017-08-02 07515455
    UNIDOSH LIMITED
    - 2011-02-07 07515455
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 131 - Director → ME
    2011-02-03 ~ 2024-04-11
    IIF 23 - Director → ME
    2020-05-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-09
    IIF 83 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-02-07
    IIF 60 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 28
    MANOR PROPERTY LIMITED
    - now 01382764
    TOWERMANOR LIMITED
    - 2001-06-18 01382764
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1997-10-27 ~ 2009-07-20
    IIF 171 - Director → ME
    2009-07-20 ~ dissolved
    IIF 36 - Director → ME
  • 29
    MANOR QDOS (LEEDS) LLP
    OC390273
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 30
    MANOR QDOS (SY) LLP
    OC390518
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 31
    MANOR QDOS ADMINISTRATION LIMITED
    - now 06079199 10229787... (more)
    WESTPARK LIVING BROUGH LIMITED
    - 2019-01-22 06079199
    MANOR POINT (BRADFORD) LIMITED
    - 2018-05-31 06079199
    MANOR DEVELOPMENTS BRADFORD LIMITED
    - 2011-07-25 06079199
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (15 parents)
    Officer
    2007-02-02 ~ 2009-07-20
    IIF 174 - Director → ME
    2020-09-03 ~ dissolved
    IIF 45 - Director → ME
    2021-01-06 ~ dissolved
    IIF 143 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 159 - Director → ME
    2009-07-20 ~ 2017-10-01
    IIF 30 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-08-09
    IIF 78 - Ownership of shares – 75% or more OE
    2023-01-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-01-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    MANOR QUAY HULL LLP
    OC391532
    1 Parliament Street, Hull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 33
    MANOR QUAY LIMITED
    - now 10229787
    MANOR QDOS ADMINISTRATION LIMITED - 2019-01-22
    MANOR QUAY LIMITED
    - 2019-01-16 10229787
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (7 parents)
    Officer
    2021-05-01 ~ now
    IIF 129 - Director → ME
    2016-06-13 ~ 2017-08-07
    IIF 137 - Director → ME
    2016-06-13 ~ 2016-11-04
    IIF 35 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-01-31
    IIF 20 - Has significant influence or control OE
    2023-01-31 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    2017-06-12 ~ 2017-11-13
    IIF 89 - Has significant influence or control OE
  • 34
    MANOR WHARF (SALFORD) LIMITED
    - now 06990864
    QUAY ASSET DEVELOPMENT LIMITED
    - 2010-01-29 06990864
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 50 - Director → ME
  • 35
    MUDSKIPPER INTERNET CAFE LIMITED
    07646872
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (12 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 134 - Director → ME
  • 36
    QCH ROTHERHAM LIMITED
    12459578
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (5 parents)
    Officer
    2024-03-26 ~ 2024-04-11
    IIF 65 - Director → ME
    2021-05-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2020-02-12 ~ 2023-02-07
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
    2023-02-07 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 37
    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
    Dissolved Corporate (12 parents)
    Officer
    2011-10-27 ~ 2024-04-11
    IIF 24 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 132 - Director → ME
    2021-05-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-01-09
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2023-10-08 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
    2016-10-27 ~ 2017-08-09
    IIF 189 - Ownership of shares – 75% or more OE
  • 38
    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)
    Officer
    2015-03-12 ~ 2017-07-12
    IIF 22 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 133 - Director → ME
    2021-05-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-01-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2017-03-12 ~ 2017-08-09
    IIF 92 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    2023-02-07 ~ 2023-03-21
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 39
    QDOS STUDENT HOMES LIMITED
    - now 05420509
    MANOR STUDENT HOMES LTD
    - 2012-08-15 05420509
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (17 parents)
    Officer
    2005-04-11 ~ 2009-06-29
    IIF 118 - Director → ME
    2016-10-31 ~ 2018-11-14
    IIF 130 - Director → ME
    2009-06-29 ~ 2024-04-11
    IIF 25 - Director → ME
    2021-05-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2017-04-10 ~ 2018-04-11
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    2023-01-09 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    2021-04-12 ~ 2023-01-09
    IIF 21 - Has significant influence or control OE
  • 40
    QDOS.ME LIMITED
    07515396
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (15 parents)
    Officer
    2015-07-20 ~ 2015-12-03
    IIF 153 - Director → ME
    2021-05-01 ~ dissolved
    IIF 162 - Director → ME
    2016-10-31 ~ 2018-11-14
    IIF 151 - Director → ME
    2011-02-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-02-03 ~ 2018-04-11
    IIF 111 - Has significant influence or control OE
    2022-11-16 ~ dissolved
    IIF 108 - Has significant influence or control OE
    2021-04-12 ~ 2022-11-16
    IIF 17 - Has significant influence or control OE
  • 41
    QLAB (STUDENT) LIMITED
    09485238
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (8 parents)
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 158 - Director → ME
    2015-03-12 ~ 2024-04-11
    IIF 27 - Director → ME
    2021-05-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2017-03-12 ~ 2017-08-09
    IIF 80 - Ownership of shares – 75% or more OE
    2023-11-30 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-11-30
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 42
    QUAY A63 LIMITED - now
    MANOR PORTAL LIMITED
    - 2019-01-16 07521242
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2017-12-09 ~ 2018-11-14
    IIF 135 - Director → ME
    2015-07-20 ~ 2017-11-08
    IIF 136 - Director → ME
    2011-02-08 ~ 2019-01-09
    IIF 33 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-04-11
    IIF 187 - Ownership of shares – 75% or more OE
  • 43
    QUAY ASSET LIMITED
    - now 06806747
    LUPFAW 266 LIMITED - 2009-04-15
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 52 - Director → ME
    2009-06-12 ~ 2009-07-20
    IIF 166 - Director → ME
  • 44
    QUAY ASSET MANAGEMENT LIMITED
    - now 06990944 06625584
    MANOR POINT (MANCHESTER) LIMITED
    - 2013-01-14 06990944 06625584... (more)
    QUAY ASSET MANAGEMENT LIMITED
    - 2010-07-07 06990944 06625584
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 53 - Director → ME
  • 45
    STAMFORD LAND (HOCKLEY) LIMITED
    - now 02408405
    LB(8822) LIMITED
    - 1989-12-22 02408405
    Parkville House, Bridge Street, Pinner, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    ~ 1991-12-13
    IIF 164 - Director → ME
  • 46
    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)
    Officer
    2021-05-01 ~ dissolved
    IIF 150 - Director → ME
    2015-08-04 ~ 2018-11-14
    IIF 161 - Director → ME
    2015-08-04 ~ 2024-04-11
    IIF 56 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-01-08
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2016-08-01 ~ 2017-08-09
    IIF 185 - Ownership of shares – 75% or more OE
    2023-01-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 47
    WESTPARK LIVING (HOUSING) LIMITED
    - now 12170399
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (7 parents)
    Officer
    2021-05-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    2021-04-12 ~ 2023-09-05
    IIF 18 - Has significant influence or control OE
  • 48
    WESTPARK LIVING LIMITED
    - now 09923509
    WEST PARK LIVING LIMITED - 2015-12-23
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (6 parents)
    Officer
    2021-05-01 ~ 2024-04-25
    IIF 125 - Director → ME
    2024-05-02 ~ 2024-05-03
    IIF 63 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 64 - Director → ME
    2016-09-21 ~ 2018-11-14
    IIF 126 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-02-07
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    2016-12-20 ~ 2017-08-09
    IIF 86 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 49
    WESTPARK WOODGATES LIMITED
    - now 08843907
    WEST BAR ESTATE LTD
    - 2018-11-22 08843907
    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)
    Officer
    2021-05-01 ~ dissolved
    IIF 145 - Director → ME
    2015-07-20 ~ 2016-04-26
    IIF 160 - Director → ME
    2015-02-11 ~ 2024-04-11
    IIF 28 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-01-09
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2017-01-11 ~ 2017-08-09
    IIF 81 - Ownership of shares – 75% or more OE
    2023-01-09 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.