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

Akrill, Philip Robert

    Related profiles found in government register
  • 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 47
  • 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 48
  • 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
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 63
  • 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 64
  • 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 65
  • Akrill, Philip Robert
    born in October 1954

    Resident in England

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

      IIF 66
    • 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 67
    • Westpoint, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 68
  • 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 69
  • Akrill, Philip Robert
    British director

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

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

      IIF 113
  • 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 114
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 115 IIF 116 IIF 117
  • Akrill, Susan Penny Anne
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Robert Akrill
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 122
  • 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 123
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 124 IIF 125 IIF 126
  • 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 127
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 128 IIF 129
  • 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 157
  • 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 158
  • 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 159
    • 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

      IIF 160
    • 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 161 IIF 162
    • 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 163 IIF 164
    • The Family Office, 41 Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 165 IIF 166
  • 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 167 IIF 168
  • Mrs Susan Penny Anne Akrill
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 174
  • 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 175
  • 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 176
  • 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 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
    • 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
    • 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)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    2009-06-29 ~ 2017-10-01
    IIF 135 - Director → ME
    2003-04-07 ~ 2009-06-29
    IIF 60 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 39 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 180 - 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 174 - 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 67 - LLP Designated Member → ME
    2023-01-01 ~ 2024-04-05
    IIF 68 - LLP Designated Member → ME
    2020-04-24 ~ 2022-10-26
    IIF 66 - LLP Designated Member → ME
    2008-12-22 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    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
    2023-02-07 ~ 2024-04-05
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove members OE
    2024-04-05 ~ dissolved
    IIF 194 - Right to appoint or remove members OE
    IIF 194 - Right to surplus assets - 75% or more OE
    IIF 194 - 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)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    2015-07-20 ~ 2017-02-09
    IIF 65 - Director → ME
    2009-08-17 ~ 2017-02-09
    IIF 152 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 178 - 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 162 - 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)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 36 - Director → ME
    2006-02-15 ~ 2024-04-11
    IIF 145 - Director → ME
    1996-07-16 ~ 2009-06-29
    IIF 62 - Director → ME
    2021-05-01 ~ dissolved
    IIF 32 - Director → ME
    2007-02-02 ~ 2009-06-29
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 179 - Ownership of shares – 75% or more OE
    2023-01-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    2017-02-09 ~ 2017-03-01
    IIF 76 - Has significant influence or control OE
    2021-04-12 ~ dissolved
    IIF 171 - Has significant influence or control OE
  • 5
    MANOR ASSET (HOTEL) LIMITED
    07765428
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    2011-09-07 ~ 2017-10-01
    IIF 133 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 40 - Director → ME
    2021-05-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    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
    2023-02-07 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2016-09-07 ~ 2017-09-13
    IIF 164 - Ownership of shares – 75% or more OE
  • 6
    MANOR ASSET LIMITED
    SC344547
    227 West George Street, Glasgow
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 41 - Director → ME
    2008-06-20 ~ 2009-07-20
    IIF 56 - Director → ME
    2009-07-20 ~ dissolved
    IIF 130 - 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 148 - 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 141 - Director → ME
    2005-10-03 ~ 2009-07-20
    IIF 51 - 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 156 - 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 53 - Director → ME
    2009-07-20 ~ dissolved
    IIF 149 - Director → ME
  • 11
    MANOR DEVELOPMENTS CO-OP LIMITED
    06079191
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    2007-02-02 ~ 2009-07-20
    IIF 61 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 47 - Director → ME
    2009-07-20 ~ 2017-10-01
    IIF 132 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 181 - 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 78 - 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)
    Equity (Company account)
    30,001,000 GBP2023-06-29
    Officer
    2016-01-25 ~ 2018-11-14
    IIF 49 - Director → ME
    2021-05-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-03-31
    IIF 193 - Has significant influence or control OE
    2023-03-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    2017-01-24 ~ 2018-04-11
    IIF 82 - Has significant influence or control OE
  • 13
    MANOR GRANGE (MELTON) LIMITED
    - now 06514608
    LUPFAW 250 LIMITED
    - 2008-04-01 06514608 07045433... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2008-03-26 ~ 2009-07-20
    IIF 59 - Director → ME
    2009-07-20 ~ dissolved
    IIF 138 - 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 158 - 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)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    2024-03-26 ~ 2024-04-11
    IIF 176 - Director → ME
    2018-07-30 ~ 2018-12-26
    IIF 64 - Director → ME
    2021-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors OE
    2018-07-30 ~ 2023-01-06
    IIF 175 - 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)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    2024-03-26 ~ 2024-04-11
    IIF 118 - Director → ME
    2021-05-01 ~ dissolved
    IIF 33 - Director → ME
    2017-08-03 ~ 2018-11-14
    IIF 22 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-09
    IIF 159 - Ownership of shares – 75% or more OE
    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
    2023-01-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - 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)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    2021-05-01 ~ dissolved
    IIF 26 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 177 - Director → ME
    2017-07-31 ~ 2018-11-14
    IIF 23 - Director → ME
    Person with significant control
    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
    2017-07-31 ~ 2018-11-07
    IIF 160 - Ownership of shares – 75% or more OE
    2023-01-01 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Has significant influence or control over the trustees of a trust OE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - 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)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 38 - Director → ME
    2020-09-03 ~ dissolved
    IIF 31 - Director → ME
    2011-10-27 ~ 2024-04-11
    IIF 144 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    2016-10-27 ~ 2017-08-09
    IIF 166 - Ownership of shares – 75% or more OE
    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
  • 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 150 - Director → ME
    2008-05-15 ~ 2009-07-20
    IIF 69 - Director → ME
  • 20
    MANOR MILL DEVELOPMENTS LIMITED
    06079091
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 140 - Director → ME
    2007-02-02 ~ 2009-07-20
    IIF 54 - Director → ME
  • 21
    MANOR MILL RESORT LIMITED
    10196065
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-06-29
    Officer
    2021-05-01 ~ now
    IIF 6 - Director → ME
    2016-05-24 ~ 2017-11-08
    IIF 1 - Director → ME
    Person with significant control
    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
    2023-01-09 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    2017-05-23 ~ 2017-08-09
    IIF 81 - Has significant influence or control OE
    2023-01-09 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - 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 142 - 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 127 - 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 147 - Director → ME
    2005-12-02 ~ 2009-07-20
    IIF 52 - Director → ME
  • 25
    MANOR POINT (MANCHESTER) LIMITED
    - now 06625584 06990944
    QUAY ASSET MANAGEMENT LIMITED
    - 2013-01-14 06625584 06990944
    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 139 - Director → ME
    2008-06-20 ~ 2009-07-20
    IIF 57 - 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)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    2016-10-21 ~ 2018-11-14
    IIF 25 - Director → ME
    2019-05-01 ~ 2023-04-14
    IIF 143 - Director → ME
    2019-11-15 ~ 2024-04-25
    IIF 24 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 119 - Director → ME
    2024-05-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-02-07
    IIF 112 - Has significant influence or control OE
    2016-10-21 ~ 2018-04-11
    IIF 85 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - 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)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    2020-05-29 ~ now
    IIF 11 - Director → ME
    2011-02-03 ~ 2024-04-11
    IIF 124 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 15 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-09
    IIF 77 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-02-07
    IIF 120 - Ownership of shares – 75% or more OE
    2023-02-07 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - 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 137 - Director → ME
    1997-10-27 ~ 2009-07-20
    IIF 55 - 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 73 - 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 71 - 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)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    2009-07-20 ~ 2017-10-01
    IIF 131 - Director → ME
    2007-02-02 ~ 2009-07-20
    IIF 58 - Director → ME
    2021-01-06 ~ dissolved
    IIF 27 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 43 - Director → ME
    2020-09-03 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-08-09
    IIF 72 - Ownership of shares – 75% or more OE
    2023-01-31 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2023-01-30
    IIF 191 - 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 84 - 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)
    Equity (Company account)
    1,000 GBP2021-06-29
    Officer
    2016-06-13 ~ 2016-11-04
    IIF 136 - Director → ME
    2016-06-13 ~ 2017-08-07
    IIF 21 - Director → ME
    2021-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    2017-06-12 ~ 2017-11-13
    IIF 83 - Has significant influence or control OE
    2021-04-12 ~ 2023-01-31
    IIF 172 - 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 151 - Director → ME
  • 35
    MUDSKIPPER INTERNET CAFE LIMITED
    07646872
    1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2015-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 36
    QCH ROTHERHAM LIMITED
    12459578
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2024-03-26 ~ 2024-04-11
    IIF 117 - Director → ME
    2021-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    2020-02-12 ~ 2023-02-07
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - 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)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2015-07-20 ~ 2018-11-14
    IIF 16 - Director → ME
    2021-05-01 ~ now
    IIF 3 - Director → ME
    2011-10-27 ~ 2024-04-11
    IIF 125 - Director → ME
    Person with significant control
    2016-10-27 ~ 2017-08-09
    IIF 165 - Ownership of shares – 75% or more OE
    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
    2023-10-08 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - 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)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    2021-05-01 ~ now
    IIF 7 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 17 - Director → ME
    2015-03-12 ~ 2017-07-12
    IIF 123 - Director → ME
    Person with significant control
    2017-03-12 ~ 2017-08-09
    IIF 86 - Ownership of shares – 75% or more OE
    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
    2023-02-07 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    2023-02-07 ~ 2023-03-21
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - 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)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    2009-06-29 ~ 2024-04-11
    IIF 126 - Director → ME
    2021-05-01 ~ now
    IIF 12 - Director → ME
    2005-04-11 ~ 2009-06-29
    IIF 2 - Director → ME
    2016-10-31 ~ 2018-11-14
    IIF 14 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-01-09
    IIF 173 - Has significant influence or control OE
    2023-01-09 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    2017-04-10 ~ 2018-04-11
    IIF 79 - 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)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    2011-02-03 ~ dissolved
    IIF 155 - Director → ME
    2021-05-01 ~ dissolved
    IIF 46 - Director → ME
    2015-07-20 ~ 2015-12-03
    IIF 37 - Director → ME
    2016-10-31 ~ 2018-11-14
    IIF 35 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 102 - Has significant influence or control OE
    2017-02-03 ~ 2018-04-11
    IIF 105 - Has significant influence or control OE
    2021-04-12 ~ 2022-11-16
    IIF 169 - Has significant influence or control OE
  • 41
    QLAB (STUDENT) LIMITED
    09485238
    41 Woodgates Lane, North Ferriby, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2021-05-01 ~ now
    IIF 8 - Director → ME
    2015-03-12 ~ 2024-04-11
    IIF 128 - Director → ME
    2015-07-20 ~ 2018-11-14
    IIF 42 - Director → ME
    Person with significant control
    2017-03-12 ~ 2017-08-09
    IIF 74 - Ownership of shares – 75% or more OE
    2023-11-30 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    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
  • 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)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    2011-02-08 ~ 2019-01-09
    IIF 134 - Director → ME
    2015-07-20 ~ 2017-11-08
    IIF 20 - Director → ME
    2017-12-09 ~ 2018-11-14
    IIF 19 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-04-11
    IIF 163 - 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 153 - Director → ME
    2009-06-12 ~ 2009-07-20
    IIF 50 - 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 154 - 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 48 - 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)
    Equity (Company account)
    100 GBP2021-06-29
    Officer
    2015-08-04 ~ 2018-11-14
    IIF 45 - Director → ME
    2021-05-01 ~ dissolved
    IIF 34 - Director → ME
    2015-08-04 ~ 2024-04-11
    IIF 157 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2017-08-09
    IIF 161 - Ownership of shares – 75% or more OE
    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
  • 47
    WESTPARK LIVING (HOUSING) LIMITED
    - now 12170399
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2021-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-04-12 ~ 2023-09-05
    IIF 170 - Has significant influence or control OE
    2023-09-05 ~ dissolved
    IIF 106 - 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)
    Equity (Company account)
    1,360,462 GBP2022-06-29
    Officer
    2016-09-21 ~ 2018-11-14
    IIF 10 - Director → ME
    2024-05-02 ~ 2024-05-03
    IIF 115 - Director → ME
    2024-03-26 ~ 2024-04-11
    IIF 116 - Director → ME
    2021-05-01 ~ 2024-04-25
    IIF 9 - Director → ME
    Person with significant control
    2017-08-09 ~ 2023-02-07
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2023-02-07 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    2016-12-20 ~ 2017-08-09
    IIF 80 - 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)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2015-02-11 ~ 2024-04-11
    IIF 129 - Director → ME
    2015-07-20 ~ 2016-04-26
    IIF 44 - Director → ME
    2021-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-08-09
    IIF 75 - Ownership of shares – 75% or more OE
    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
    2023-01-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - 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.