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

Akrill, Philip Robert

    Related profiles found in government register
  • 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 1
    • icon of address 41, Woodgates Lane, North Ferriby, North Humberside, HU14 3JY

      IIF 2
    • icon of address Westpoint, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 3
  • 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 48
  • 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 49
  • Akrill, Philip Robert
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • 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 66
  • Akril, Philip Robert
    English chartered engineer born in October 1954

    Resident in England

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

      IIF 67
  • 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
  • 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 69
  • Akrill, Philip Robert
    British director

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

      IIF 70
  • 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 71
  • Mr Philip Robert Akrill
    British born in October 1954

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • Mr Philip Robert Akrill
    British 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
    British marketing director born in June 1965

    Resident in England

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

    Resident in England

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

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

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

      IIF 125 IIF 126
  • 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 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
    • icon of address 11, Masons Arms Mews, Mayfair, London, W1S 1NX, England

      IIF 162
    • icon of address 41, Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY, England

      IIF 163 IIF 164
    • icon of address 41, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 165 IIF 166
    • icon of address The Family Office, 41 Woodgates Lane, North Ferriby, 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
  • Mrs Susan Penny Anne 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 189 IIF 190
  • Akrill, Susan Penny Anne
    British marketing director born in May 1965

    Resident in United Kingdom

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

      IIF 191
  • 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 192
  • 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
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    THE ROOM (TRADING) LIMITED - 2003-04-15
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 176 - 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 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to surplus assets - 75% or moreOE
    IIF 194 - Right to appoint or remove membersOE
  • 3
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 174 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 171 - Has significant influence or controlOE
    icon of calendar 2023-01-09 ~ dissolved
    IIF 107 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 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 127 - 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 148 - 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 138 - 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 156 - 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 149 - 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 177 - 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 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 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 135 - 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 158 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 16
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    WESTPARK DARWEN LTD - 2018-08-10
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 17
    HUMPH BOILERS LIMITED - 2023-07-06
    WESTPARK (DARWIN) LTD - 2018-08-03
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 18
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 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 150 - 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 137 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 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 139 - 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 123 - Director → ME
  • 24
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 147 - 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 136 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 27
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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 134 - 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 74 - 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 72 - Has significant influence or controlOE
  • 31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 99 - 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 85 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 93 - 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 151 - 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 4 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 38
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 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
  • 40
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 103 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 91 - 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 153 - 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 154 - Director → ME
  • 44
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 45
    WESTPARK LIVING MELTON LIMITED - 2020-07-27
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 108 - 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 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 47
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    THE ROOM (TRADING) LIMITED - 2003-04-15
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 39 - Director → ME
    icon of calendar 2003-04-07 ~ 2009-06-29
    IIF 62 - Director → ME
    icon of calendar 2009-06-29 ~ 2017-10-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-08-09
    IIF 159 - 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 2020-04-24 ~ 2022-10-26
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2008-12-22 ~ 2009-07-20
    IIF 2 - LLP Designated Member → ME
    icon of calendar 2023-01-01 ~ 2024-04-05
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2023-02-07
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to surplus assets - 75% or more OE
    icon of calendar 2023-02-07 ~ 2024-04-05
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove members OE
  • 3
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2009-08-17 ~ 2017-02-09
    IIF 152 - Director → ME
    icon of calendar 2015-07-20 ~ 2017-02-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-08-09
    IIF 164 - 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 2015-07-20 ~ 2018-11-14
    IIF 35 - Director → ME
    icon of calendar 1996-07-16 ~ 2009-06-29
    IIF 64 - Director → ME
    icon of calendar 2006-02-15 ~ 2024-04-11
    IIF 142 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-06-29
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-03-01
    IIF 77 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 175 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-26
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 40 - Director → ME
    icon of calendar 2011-09-07 ~ 2017-10-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-09-13
    IIF 166 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-13 ~ 2023-02-07
    IIF 181 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 41 - Director → ME
    icon of calendar 2008-06-20 ~ 2009-07-20
    IIF 58 - 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 53 - 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 55 - 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 48 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 63 - Director → ME
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 79 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-04-11
    IIF 83 - 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 61 - 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 67 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-01-06
    IIF 160 - Has significant influence or control OE
  • 13
    QDOS CAMPUS DARWEN LIMITED - 2022-02-17
    WESTPARK DARWEN LTD - 2018-08-10
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2021-06-29
    Officer
    icon of calendar 2017-08-03 ~ 2018-11-14
    IIF 8 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-09
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-06
    IIF 188 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    HUMPH BOILERS LIMITED - 2023-07-06
    WESTPARK (DARWIN) LTD - 2018-08-03
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    696,029 GBP2023-06-29
    Officer
    icon of calendar 2017-07-31 ~ 2018-11-14
    IIF 9 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-11-07
    IIF 162 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-07 ~ 2023-01-01
    IIF 179 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    QDOS EDUCATIONAL PROPERTY LTD - 2020-09-17
    MANOR STUDENT INVESTMENTS LTD - 2017-07-14
    MANOR CUBE (KINGSTON) LIMITED - 2013-09-26
    M S H (MANAGEMENT) LIMITED - 2012-10-23
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 38 - Director → ME
    icon of calendar 2011-10-27 ~ 2024-04-11
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-08-09
    IIF 168 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 184 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust 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 66 - 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 56 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-08-09
    IIF 82 - Has significant influence or control OE
    icon of calendar 2017-08-09 ~ 2024-04-11
    IIF 183 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 19
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    icon of address The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2009-07-20
    IIF 54 - 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 59 - 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 2016-10-21 ~ 2018-11-14
    IIF 11 - Director → ME
    icon of calendar 2019-05-01 ~ 2023-04-14
    IIF 140 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 122 - Director → ME
    icon of calendar 2019-11-15 ~ 2024-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-04-11
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-16 ~ 2023-02-07
    IIF 114 - Has significant influence or control OE
  • 22
    QDOSH LTD - 2017-08-02
    UNIDOSH LIMITED - 2011-02-07
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 34 - Director → ME
    icon of calendar 2011-02-03 ~ 2024-04-11
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-08-09
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 115 - 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 57 - Director → ME
  • 24
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 44 - Director → ME
    icon of calendar 2007-02-02 ~ 2009-07-20
    IIF 60 - Director → ME
    icon of calendar 2009-07-20 ~ 2017-10-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-08-09
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-30
    IIF 187 - 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 7 - Director → ME
    icon of calendar 2016-06-13 ~ 2016-11-04
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-11-13
    IIF 84 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2023-01-31
    IIF 172 - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-02-07
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 27
    QDOS FRANCHISE LTD - 2020-05-26
    MANOR COURT (HULL) LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 37 - Director → ME
    icon of calendar 2011-10-27 ~ 2024-04-11
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-08-09
    IIF 167 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 180 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 28
    QCH WEST MIDLANDS LIMITED - 2022-03-18
    WEST BAR ASSET LTD - 2020-05-06
    QDOS HUMBER CAMPUS LIMITED - 2017-07-14
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,860 GBP2022-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 43 - Director → ME
    icon of calendar 2015-03-12 ~ 2017-07-12
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-01
    IIF 185 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2023-02-07 ~ 2023-03-21
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Right to appoint or remove directors 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 32 - Director → ME
    icon of calendar 2005-04-11 ~ 2009-06-29
    IIF 65 - Director → ME
    icon of calendar 2009-06-29 ~ 2024-04-11
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-04-11
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-04-12 ~ 2023-01-09
    IIF 173 - 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 33 - Director → ME
    icon of calendar 2015-07-20 ~ 2015-12-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-04-11
    IIF 111 - Has significant influence or control OE
    icon of calendar 2021-04-12 ~ 2022-11-16
    IIF 169 - Has significant influence or control OE
  • 31
    icon of address 41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2018-11-14
    IIF 42 - Director → ME
    icon of calendar 2015-03-12 ~ 2024-04-11
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-08-09
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-11-30
    IIF 186 - 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 2017-12-09 ~ 2018-11-14
    IIF 5 - Director → ME
    icon of calendar 2015-07-20 ~ 2017-11-08
    IIF 6 - Director → ME
    icon of calendar 2011-02-08 ~ 2019-01-09
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-11
    IIF 165 - 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 52 - 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 49 - Director → ME
  • 35
    QTEL ONE LTD - 2020-10-15
    MANOR HOTEL (HULL) LIMITED - 2017-07-14
    MANOR MARRIOTT (HULL) LIMITED - 2015-09-26
    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 46 - Director → ME
    icon of calendar 2015-08-04 ~ 2024-04-11
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-09
    IIF 163 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-08
    IIF 178 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-09-05
    IIF 170 - 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 2016-09-21 ~ 2018-11-14
    IIF 28 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-04-11
    IIF 120 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-05-03
    IIF 119 - Director → ME
    icon of calendar 2021-05-01 ~ 2024-04-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-08-09
    IIF 81 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-02-07
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Has significant influence or control as a member of a firm OE
  • 38
    WEST BAR ESTATE LTD - 2018-11-22
    MANOR POINT (GLASGOW) LIMITED - 2017-07-17
    MANOR (POINT) GLASGOW LIMITED - 2014-02-05
    icon of address 41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2015-07-20 ~ 2016-04-26
    IIF 45 - Director → ME
    icon of calendar 2015-02-11 ~ 2024-04-11
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-08-09
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-09 ~ 2023-01-09
    IIF 182 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.