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

Aerill, Philip Robert

    Related profiles found in government register
  • 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 1
  • Akrill, Philip Robert
    British director

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

      IIF 2
  • 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 3
    • icon of address 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 4
    • icon of address Westpoint, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 5
  • 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
    • icon of address Westpoint 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 50
  • 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 51
  • Akrill, Philip Robert
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • 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 68
  • Akril, Philip Robert
    English born in October 1954

    Resident in England

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

      IIF 69
  • 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 70
  • 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 104
  • 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 105
  • 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 106
  • 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 113
  • 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 114
  • Akrill, Susan Penny Anne
    British born in June 1965

    Resident in England

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

      IIF 115
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 121
    • icon of address 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

      IIF 122
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 123 IIF 124
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 125 IIF 126
    • icon of address The Family Office, 41 Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 127 IIF 128
  • Mr Philip Robert Akrill
    English born in June 1965

    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 131 IIF 132
  • 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 133
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 134
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 135 IIF 136
  • 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 167
  • 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 168
  • 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 169
  • Mrs Susan Penny Anne Akrill
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Akrill, Susan Penny Anne
    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 175
  • 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 176
  • 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 177
  • Mrs Susan Penny Anne Akrill
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 193
  • 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 194
child relation
Offspring entities and appointments
Active 47
  • 1
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    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 180 - 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 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 194 - Right to surplus assets - 75% or moreOE
    IIF 194 - Right to appoint or remove membersOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 3
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    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 178 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 172 - Has significant influence or controlOE
    icon of calendar 2023-01-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 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 137 - 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 158 - 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 148 - 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 166 - 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 159 - 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 181 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 145 - 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 168 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
  • 16
    WESTPARK DARWEN LTD - 2018-08-10
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 18
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 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 160 - 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 147 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - 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 149 - 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 133 - Director → ME
  • 24
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    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 157 - 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 146 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 27
    UNIDOSH LIMITED - 2011-02-07
    QDOSH LTD - 2017-08-02
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 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 144 - 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 73 - 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 71 - Has significant influence or controlOE
  • 31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2021-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 98 - 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 84 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 92 - 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 161 - 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 15 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 38
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - 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 2011-02-03 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2021-05-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 102 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 90 - 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 163 - 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 164 - Director → ME
  • 44
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    QTEL ONE LTD - 2020-10-15
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 107 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 106 - 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 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 47
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    WEST BAR ESTATE LTD - 2018-11-22
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    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 64 - Director → ME
    icon of calendar 2009-06-29 ~ 2017-10-01
    IIF 142 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-08-09
    IIF 169 - 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 5 - LLP Designated Member → ME
    icon of calendar 2008-12-22 ~ 2009-07-20
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2020-04-24 ~ 2022-10-26
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-04-05
    IIF 99 - Right to appoint or remove members OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-21 ~ 2023-02-07
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to surplus assets - 75% or more OE
  • 3
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    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 2015-07-20 ~ 2017-02-09
    IIF 70 - Director → ME
    icon of calendar 2009-08-17 ~ 2017-02-09
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-08-09
    IIF 124 - 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 1996-07-16 ~ 2009-06-29
    IIF 66 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 37 - Director → ME
    icon of calendar 2006-02-15 ~ 2024-04-11
    IIF 152 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-06-29
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 179 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-09 ~ 2017-03-01
    IIF 76 - 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 2011-09-07 ~ 2017-10-01
    IIF 140 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2023-02-07
    IIF 185 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-09-07 ~ 2017-09-13
    IIF 126 - Ownership of shares – 75% or more 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 2015-07-20 ~ 2018-11-14
    IIF 43 - Director → ME
    icon of calendar 2008-06-20 ~ 2009-07-20
    IIF 60 - 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 55 - 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 57 - 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 50 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 65 - Director → ME
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    QDOS.EDUCATION LIMITED - 2021-10-06
    MANOR MILL (HULL) LIMITED - 2017-04-04
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-04-11
    IIF 82 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2023-03-31
    IIF 193 - 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 63 - 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 2018-07-30 ~ 2018-12-26
    IIF 69 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-01-06
    IIF 177 - Has significant influence or control OE
  • 13
    WESTPARK DARWEN LTD - 2018-08-10
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2017-08-03 ~ 2018-11-14
    IIF 19 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-09
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-06
    IIF 192 - 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 2024-03-26 ~ 2024-04-11
    IIF 176 - Director → ME
    icon of calendar 2017-07-31 ~ 2018-11-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2023-01-01
    IIF 183 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2017-07-31 ~ 2018-11-07
    IIF 122 - Ownership of shares – 75% or more OE
  • 15
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    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 2011-10-27 ~ 2024-04-11
    IIF 151 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 188 - 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 128 - 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 1 - 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 58 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-08-09
    IIF 81 - Has significant influence or control OE
    icon of calendar 2017-08-09 ~ 2024-04-11
    IIF 187 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 19
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    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 56 - 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 61 - 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 150 - Director → ME
    icon of calendar 2019-11-15 ~ 2024-04-25
    IIF 21 - Director → ME
    icon of calendar 2016-10-21 ~ 2018-11-14
    IIF 22 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-02-07
    IIF 112 - Has significant influence or control OE
    icon of calendar 2016-10-21 ~ 2018-04-11
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    UNIDOSH LIMITED - 2011-02-07
    QDOSH LTD - 2017-08-02
    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 2015-07-20 ~ 2018-11-14
    IIF 36 - Director → ME
    icon of calendar 2011-02-03 ~ 2024-04-11
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-03 ~ 2017-08-09
    IIF 77 - 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 59 - Director → ME
  • 24
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    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 2009-07-20 ~ 2017-10-01
    IIF 138 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 46 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-30
    IIF 191 - 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 ~ 2017-08-07
    IIF 18 - Director → ME
    icon of calendar 2016-06-13 ~ 2016-11-04
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-11-13
    IIF 83 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2023-01-31
    IIF 173 - 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 119 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-02-07
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - 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 2011-10-27 ~ 2024-04-11
    IIF 155 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 184 - 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 127 - Ownership of shares – 75% or more OE
  • 28
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    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 2015-07-20 ~ 2018-11-14
    IIF 45 - Director → ME
    icon of calendar 2015-03-12 ~ 2017-07-12
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-07 ~ 2023-03-21
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2017-08-09 ~ 2023-01-01
    IIF 189 - 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 2016-10-31 ~ 2018-11-14
    IIF 34 - Director → ME
    icon of calendar 2005-04-11 ~ 2009-06-29
    IIF 67 - Director → ME
    icon of calendar 2009-06-29 ~ 2024-04-11
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-11
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-04-12 ~ 2023-01-09
    IIF 174 - 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 35 - Director → ME
    icon of calendar 2015-07-20 ~ 2015-12-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-11-16
    IIF 170 - Has significant influence or control OE
    icon of calendar 2017-02-03 ~ 2018-04-11
    IIF 105 - 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 2015-03-12 ~ 2024-04-11
    IIF 135 - Director → ME
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-11-30
    IIF 190 - 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 141 - Director → ME
    icon of calendar 2015-07-20 ~ 2017-11-08
    IIF 17 - Director → ME
    icon of calendar 2017-12-09 ~ 2018-11-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-11
    IIF 125 - 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 54 - 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 51 - Director → ME
  • 35
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    QTEL ONE LTD - 2020-10-15
    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 48 - Director → ME
    icon of calendar 2015-08-04 ~ 2024-04-11
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-09
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-08
    IIF 182 - 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 171 - 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 32 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 118 - Director → ME
    icon of calendar 2016-09-21 ~ 2018-11-14
    IIF 33 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-05-03
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-20 ~ 2017-08-09
    IIF 80 - Ownership of shares – 75% or more OE
  • 38
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    WEST BAR ESTATE LTD - 2018-11-22
    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 47 - Director → ME
    icon of calendar 2015-02-11 ~ 2024-04-11
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 186 - 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 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.