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

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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 1, Parliament Street, Hull, HU1 2AS, United Kingdom

      IIF 46
    • 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

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

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

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

      IIF 52 IIF 53
  • 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 100
  • 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 101
  • 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
    • 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
    • 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
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 119
  • 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 120
  • 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 121
  • 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 122
  • Akrill, Philip Robert
    born in October 1954

    Resident in England

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

      IIF 123
    • 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 124
    • 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
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 146
  • Akrill, Philip Robert
    British director

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

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

    Resident in England

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

      IIF 148
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 149 IIF 150 IIF 151
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in England

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

    Resident in England

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

      IIF 154
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 155 IIF 156 IIF 157
  • Akrill, Susan Penny Anne
    English company director born in June 1965

    Resident in England

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

      IIF 158
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 159 IIF 160
  • 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
    • 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
    • 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
    • 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
    • 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
    • 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 192
  • 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 193
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in United Kingdom

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

      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
    2009-06-29 ~ 2017-10-01
    IIF 166 - Director → ME
    2003-04-07 ~ 2009-06-29
    IIF 113 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 92 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2016-08-26 ~ 2017-08-09
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    ANDREW QUAY HULL LLP
    - now OC342242
    CARDIGAN ROAD BRIDLINGTON LLP
    - 2010-08-13 OC342242
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (10 parents)
    Officer
    2008-12-22 ~ 2009-07-20
    IIF 124 - LLP Designated Member → ME
    2023-01-01 ~ 2024-04-05
    IIF 125 - LLP Designated Member → ME
    2020-04-24 ~ 2022-10-26
    IIF 123 - LLP Designated Member → ME
    2008-12-22 ~ dissolved
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    2016-12-21 ~ 2023-02-07
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to surplus assets - 75% or more OE
    2023-02-07 ~ 2024-04-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove members OE
    2024-04-05 ~ dissolved
    IIF 191 - Right to appoint or remove members OE
    IIF 191 - Right to surplus assets - 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more 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 121 - Director → ME
    2009-08-17 ~ 2017-02-09
    IIF 183 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 131 - 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 49 - Ownership of shares – 75% or more OE
  • 4
    MANOR ADMINISTRATION LIMITED
    - now 02896590
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (28 parents, 34 offsprings)
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 89 - Director → ME
    2006-02-15 ~ 2024-04-11
    IIF 176 - Director → ME
    1996-07-16 ~ 2009-06-29
    IIF 115 - Director → ME
    2021-05-01 ~ dissolved
    IIF 85 - Director → ME
    2007-02-02 ~ 2009-06-29
    IIF 147 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 132 - Ownership of shares – 75% or more OE
    2023-01-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    2017-02-09 ~ 2017-03-01
    IIF 6 - Has significant influence or control OE
    2021-04-12 ~ dissolved
    IIF 128 - Has significant influence or control 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 164 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 93 - Director → ME
    2021-05-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    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
    2023-02-07 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2016-09-07 ~ 2017-09-13
    IIF 51 - 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 94 - Director → ME
    2008-06-20 ~ 2009-07-20
    IIF 109 - Director → ME
    2009-07-20 ~ dissolved
    IIF 161 - 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 179 - 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 172 - Director → ME
    2005-10-03 ~ 2009-07-20
    IIF 104 - 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 187 - 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 106 - Director → ME
    2009-07-20 ~ dissolved
    IIF 180 - 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 114 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 100 - Director → ME
    2009-07-20 ~ 2017-10-01
    IIF 163 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 134 - 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 8 - 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 102 - Director → ME
    2021-05-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-03-31
    IIF 190 - Has significant influence or control OE
    2023-03-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2017-01-24 ~ 2018-04-11
    IIF 12 - Has significant influence or control OE
  • 13
    MANOR GRANGE (MELTON) LIMITED
    - now 06514608
    LUPFAW 250 LIMITED
    - 2008-04-01 06514608 05765843... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-07-20
    IIF 112 - Director → ME
    2009-07-20 ~ dissolved
    IIF 169 - 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 189 - 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
    2024-03-26 ~ 2024-04-11
    IIF 193 - Director → ME
    2018-07-30 ~ 2018-12-26
    IIF 120 - Director → ME
    2021-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    2018-07-30 ~ 2023-01-06
    IIF 146 - 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 152 - Director → ME
    2021-05-01 ~ dissolved
    IIF 86 - Director → ME
    2017-08-03 ~ 2018-11-14
    IIF 75 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-09
    IIF 46 - Ownership of shares – 75% or more OE
    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
    2023-01-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more 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 79 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 194 - Director → ME
    2017-07-31 ~ 2018-11-14
    IIF 76 - Director → ME
    Person with significant control
    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
    2017-07-31 ~ 2018-11-07
    IIF 47 - Ownership of shares – 75% or more OE
    2023-01-01 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - 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
    2015-07-20 ~ 2018-11-14
    IIF 91 - Director → ME
    2020-09-03 ~ dissolved
    IIF 84 - Director → ME
    2011-10-27 ~ 2024-04-11
    IIF 175 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2016-10-27 ~ 2017-08-09
    IIF 53 - Ownership of shares – 75% or more OE
    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
  • 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 181 - Director → ME
    2008-05-15 ~ 2009-07-20
    IIF 122 - Director → ME
  • 20
    MANOR MILL DEVELOPMENTS LIMITED
    06079091
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 171 - Director → ME
    2007-02-02 ~ 2009-07-20
    IIF 107 - Director → ME
  • 21
    MANOR MILL RESORT LIMITED
    10196065
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (6 parents)
    Officer
    2021-05-01 ~ now
    IIF 59 - Director → ME
    2016-05-24 ~ 2017-11-08
    IIF 54 - Director → ME
    Person with significant control
    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
    2023-01-09 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2017-05-23 ~ 2017-08-09
    IIF 11 - Has significant influence or control OE
    2023-01-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 173 - 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 158 - 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
    2009-07-20 ~ dissolved
    IIF 178 - Director → ME
    2005-12-02 ~ 2009-07-20
    IIF 105 - 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
    2009-07-20 ~ dissolved
    IIF 170 - Director → ME
    2008-06-20 ~ 2009-07-20
    IIF 110 - Director → ME
  • 26
    MANOR PROPERTY GROUP LIMITED
    - now 00341621
    FRANK GRESHAM & COMPANY LIMITED
    - 2016-11-15 00341621
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (17 parents)
    Officer
    2016-10-21 ~ 2018-11-14
    IIF 78 - Director → ME
    2019-05-01 ~ 2023-04-14
    IIF 174 - Director → ME
    2019-11-15 ~ 2024-04-25
    IIF 77 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 153 - Director → ME
    2024-05-02 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-02-07
    IIF 42 - Has significant influence or control OE
    2016-10-21 ~ 2018-04-11
    IIF 15 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - 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
    2020-05-29 ~ now
    IIF 64 - Director → ME
    2011-02-03 ~ 2024-04-11
    IIF 155 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 68 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-09
    IIF 7 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-02-07
    IIF 44 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 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
    2009-07-20 ~ dissolved
    IIF 168 - Director → ME
    1997-10-27 ~ 2009-07-20
    IIF 108 - 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 3 - 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 1 - Has significant influence or control OE
  • 31
    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 06079199
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (15 parents)
    Officer
    2009-07-20 ~ 2017-10-01
    IIF 162 - Director → ME
    2007-02-02 ~ 2009-07-20
    IIF 111 - Director → ME
    2021-01-06 ~ dissolved
    IIF 80 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 96 - Director → ME
    2020-09-03 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-08-09
    IIF 2 - Ownership of shares – 75% or more OE
    2023-01-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-01-30
    IIF 144 - 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 14 - 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
    2016-06-13 ~ 2016-11-04
    IIF 167 - Director → ME
    2016-06-13 ~ 2017-08-07
    IIF 74 - Director → ME
    2021-05-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    2017-06-12 ~ 2017-11-13
    IIF 13 - Has significant influence or control OE
    2021-04-12 ~ 2023-01-31
    IIF 129 - 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 182 - 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 71 - 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 151 - Director → ME
    2021-05-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    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
  • 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
    Active Corporate (12 parents)
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 69 - Director → ME
    2021-05-01 ~ now
    IIF 56 - Director → ME
    2011-10-27 ~ 2024-04-11
    IIF 156 - Director → ME
    Person with significant control
    2016-10-27 ~ 2017-08-09
    IIF 52 - Ownership of shares – 75% or more OE
    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
    2023-10-08 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors 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
    2021-05-01 ~ now
    IIF 60 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 70 - Director → ME
    2015-03-12 ~ 2017-07-12
    IIF 154 - Director → ME
    Person with significant control
    2017-03-12 ~ 2017-08-09
    IIF 16 - Ownership of shares – 75% or more OE
    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
    2023-02-07 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    2023-02-07 ~ 2023-03-21
    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
    IIF 26 - Right to appoint or remove directors 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
    2009-06-29 ~ 2024-04-11
    IIF 157 - Director → ME
    2021-05-01 ~ now
    IIF 65 - Director → ME
    2005-04-11 ~ 2009-06-29
    IIF 55 - Director → ME
    2016-10-31 ~ 2018-11-14
    IIF 67 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-01-09
    IIF 130 - Has significant influence or control OE
    2023-01-09 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    2017-04-10 ~ 2018-04-11
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 40
    QDOS.ME LIMITED
    07515396
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (15 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 186 - Director → ME
    2021-05-01 ~ dissolved
    IIF 99 - Director → ME
    2015-07-20 ~ 2015-12-03
    IIF 90 - Director → ME
    2016-10-31 ~ 2018-11-14
    IIF 88 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 32 - Has significant influence or control OE
    2017-02-03 ~ 2018-04-11
    IIF 35 - Has significant influence or control OE
    2021-04-12 ~ 2022-11-16
    IIF 126 - Has significant influence or control OE
  • 41
    QLAB (STUDENT) LIMITED
    09485238
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (8 parents)
    Officer
    2021-05-01 ~ now
    IIF 61 - Director → ME
    2015-03-12 ~ 2024-04-11
    IIF 159 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 95 - Director → ME
    Person with significant control
    2017-03-12 ~ 2017-08-09
    IIF 4 - Ownership of shares – 75% or more OE
    2023-11-30 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    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
  • 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
    2011-02-08 ~ 2019-01-09
    IIF 165 - Director → ME
    2015-07-20 ~ 2017-11-08
    IIF 73 - Director → ME
    2017-12-09 ~ 2018-11-14
    IIF 72 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-04-11
    IIF 50 - 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 184 - Director → ME
    2009-06-12 ~ 2009-07-20
    IIF 103 - 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 185 - 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 101 - 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
    2015-08-04 ~ 2018-11-14
    IIF 98 - Director → ME
    2021-05-01 ~ dissolved
    IIF 87 - Director → ME
    2015-08-04 ~ 2024-04-11
    IIF 188 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2017-08-09
    IIF 48 - Ownership of shares – 75% or more OE
    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
  • 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 81 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-09-05
    IIF 127 - Has significant influence or control OE
    2023-09-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more 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
    2016-09-21 ~ 2018-11-14
    IIF 63 - Director → ME
    2024-05-02 ~ 2024-05-03
    IIF 149 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 150 - Director → ME
    2021-05-01 ~ 2024-04-25
    IIF 62 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-02-07
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2023-02-07 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2016-12-20 ~ 2017-08-09
    IIF 10 - Ownership of shares – 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
    2015-02-11 ~ 2024-04-11
    IIF 160 - Director → ME
    2015-07-20 ~ 2016-04-26
    IIF 97 - Director → ME
    2021-05-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-08-09
    IIF 5 - Ownership of shares – 75% or more OE
    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
    2023-01-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.