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

Younis, Mohammed

    Related profiles found in government register
  • Younis, Mohammed
    British none born in November 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Dombay Street, Francis Street, Halifax, West Yorkshire, HX1 5JS

      IIF 1
  • Younis, Mohammed
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Same Building As Deckz Co Ltd, Lightowler Road, Halifax, HX1 5NB, United Kingdom

      IIF 2 IIF 3
  • Younis, Mohammed
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gladstone Road, Halifax, HX1 5LJ, United Kingdom

      IIF 4 IIF 5
    • icon of address 15, Gladstone Road, Halifax, West Yorkshire, HX1 5LJ, England

      IIF 6
    • icon of address Unit 1, Same Building As Deckz Co Ltd, Lightowler Road, Halifax, HX1 5NB, England

      IIF 7
  • Younis, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 8
    • icon of address 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 9 IIF 10
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 11 IIF 12
  • Younis, Mohammed
    British managing director

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 13 IIF 14
    • icon of address 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 15
  • Younis, Mohammed
    British ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 16 IIF 17
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 18
  • Younis, Mohammed
    British chief executive born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 19
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 20
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 21 IIF 22
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 23
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 24 IIF 25
    • icon of address Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 26 IIF 27
    • icon of address Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 28
    • icon of address Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 29
    • icon of address Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 30
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 31
  • Younis, Mohammed
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 32
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 33
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 34
    • icon of address 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 35 IIF 36
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 37
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 38
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 39
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 40 IIF 41
    • icon of address Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 42
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 43
    • icon of address Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 44
    • icon of address Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 45
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 46
  • Younis, Mohammed
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 47
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 48 IIF 49
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 50
    • icon of address 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 51
  • Younis, Mohammed
    British working director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, John Knox Street, Clydebank, G81 1NA, Scotland

      IIF 52
  • Younnis, Mohammed
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Heaton Grove, Bradford, West Yorkshire, BD9 4DZ

      IIF 53
  • Younis, Mohammed
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 54
  • Younis, Mohammed

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 55
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 56
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 57
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 58
    • icon of address 15, Gladstone Road, Halifax, HX1 5LJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 61
    • icon of address Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 62
  • Younis, Mohammed
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Priestman Street, Bradford, West Yorkshire, BD8 8BN, England

      IIF 63
  • Dr Younis Mohammed
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 64
  • Mr Younis Mohammed
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, John Knox Street, Clydebank, West Dunbartonshire, G81 1ND, Scotland

      IIF 65
    • icon of address 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 66
    • icon of address 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 67
    • icon of address 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 68
    • icon of address 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 69
    • icon of address 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 70
    • icon of address Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 71
  • Mr Mohammed Younis
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Same Building As Deckz Co Ltd, Lightowler Road, Halifax, HX1 5NB, England

      IIF 72
    • icon of address Unit 1, Same Building As Deckz Co Ltd, Lightowler Road, Halifax, HX1 5NB, United Kingdom

      IIF 73 IIF 74
  • Mr Mohammed Younis
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 75
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 76
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 77
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 78 IIF 79
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 80
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 81 IIF 82 IIF 83
    • icon of address Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 86
    • icon of address Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 87 IIF 88
    • icon of address Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 89
    • icon of address Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 90
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 91
  • Mohammed, Younis
    British businessman born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, John Knox Street, Clydebank, West Dunbartonshire, G81 1ND, Scotland

      IIF 92
    • icon of address Office 1, Chryston Business Centre, Glasgow, G69 9DQ, Scotland

      IIF 93
    • icon of address Unit 5, 29 Saracen Street, Glasgow, Lanarkshire, G22 5HT, Scotland

      IIF 94
  • Mohammed, Younis
    British company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, John Knox Street, Clydebank, West Dunbartonshire, G81 1ND, Scotland

      IIF 95
    • icon of address 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 96
    • icon of address 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 97
    • icon of address 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 98
    • icon of address 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 99
    • icon of address 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 100
    • icon of address Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 101
  • Mohammed, Younis
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Court, Clydebank, G81 3BU, Scotland

      IIF 102
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 103
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 104 IIF 105
  • Mohammed, Younis
    British manager born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Court, Clydebank, G81 3BU, Scotland

      IIF 106 IIF 107 IIF 108
    • icon of address 63, Carlton Place, Glasgow, Glasgow, G81 3BU, Scotland

      IIF 109
    • icon of address A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 110
  • Mr Mohammad Younis
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 111
  • Mr Mohammed Younis
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, John Knox Street, Clydebank, G81 1NA, Scotland

      IIF 112
  • Mr Younis Mohammed
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Court, Clydebank, Dunbartonshire, G81 3BU, United Kingdom

      IIF 113 IIF 114
    • icon of address 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 115
    • icon of address A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Office 1, Am Plus Accountancy, Chryston Business Centre, Glasgow, North Lanarkshire, G69 9DQ, Scotland

      IIF 119
  • Mohammed, Yunis
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Court, Clydebank, G81 3BU, Scotland

      IIF 120
  • Hussain, Younis
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, United Kingdom

      IIF 121 IIF 122
  • Hussain, Younis
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Priestman Street, Bradford, West Yorkshire, BD8 8BN

      IIF 123
  • Mohammed, Younis
    British businessman born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 29 Saracen Street, Glasgow, G22 5HT, United Kingdom

      IIF 124 IIF 125
  • Mohammed, Younis
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Carlton Place, Glasgow, G5 9TW, United Kingdom

      IIF 126
    • icon of address 63, Carlton Place, Glasgow, Glasgow, G59TW, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 1037 Sauchiehall, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,048 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Am Plus Accountancy Ltd Chryston Business Centre, Cloverhill Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 125 - Director → ME
  • 3
    icon of address 32 S D H Industrial Estate, West Street, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 63 Carlton Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 109 - Director → ME
  • 5
    icon of address 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Dombey Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    icon of address 69, Unit 2, Upper Level Kilbowie Road, Clydebank, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Same Building As Deckz Co Ltd, Lightowler Road, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,789 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 1037 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 69 Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Dombey Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    icon of address C/o D.m. Mcnaught & Co. Ltd., 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 102 - Director → ME
  • 14
    icon of address 33 John Knox Street, Clydebank, West Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,060 GBP2016-04-30
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 122 - Director → ME
  • 16
    icon of address Unit 5 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 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
  • 17
    icon of address Iqra Academy, Drummond Road, Bradford
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    icon of address 1037 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Units 1-6 Station Road, Shipley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,308,077 GBP2024-05-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 62 - Secretary → ME
  • 21
    RFPRSS LIMITED - 2008-03-03
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    PARRY'S PANTRY LIMITED - 2004-06-28
    EXQUISITE HANDMADE CAKES LIMITED - 2016-01-06
    ACCOUNTS HOUSE LIMITED - 2004-05-12
    icon of address Unit 3 Cardigan Trading Estate, Lennox Road, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -316,564 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 44 - Director → ME
  • 24
    icon of address Unit 6 Station Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    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
  • 25
    icon of address Unit 5 29 Saracen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 124 - Director → ME
  • 26
    icon of address 9 Dombey Street, Francis Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Unit 5 Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 61 - Secretary → ME
  • 28
    icon of address Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 59 James Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Bay Hall, Miln Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 32
    ARC ARTS & PROMOTIONS LIMITED - 2010-04-14
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 25 - Director → ME
  • 33
    icon of address Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 31 - Director → ME
  • 35
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 24 - Director → ME
  • 36
    RFPG PLC - 2009-11-05
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,735,751 GBP2024-05-31
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-10-12 ~ now
    IIF 58 - Secretary → ME
  • 37
    YZ INVESTMENTS LIMITED - 2010-09-28
    icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 20 - Director → ME
  • 38
    icon of address Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 17 - Director → ME
  • 39
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    189,798 GBP2024-05-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 127 - Director → ME
  • 42
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1037 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,894 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 54 - LLP Designated Member → ME
  • 46
    icon of address Regal House, Wallis Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 1 Chryston Business Centre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 93 - Director → ME
  • 48
    icon of address 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 49
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 51
    SKR RETAIL LTD - 2024-03-11
    icon of address Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,167 GBP2024-05-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Regal House, Wallis Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 23 - Director → ME
  • 53
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2008-03-13 ~ 2018-04-13
    IIF 47 - Director → ME
    icon of calendar 2007-01-04 ~ 2018-04-13
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,042 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-03-05
    IIF 94 - Director → ME
  • 3
    icon of address Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2018-04-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-04-13
    IIF 86 - Has significant influence or control OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,633 GBP2024-05-31
    Officer
    icon of calendar 2012-12-21 ~ 2018-04-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    icon of address 29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2013-09-12
    IIF 121 - Director → ME
  • 6
    icon of address Unit 1 Same Building As Deckz Co Ltd, Lightowler Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ 2025-06-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 2025-06-20
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    BRADFORD CATHEDRAL CENTRE LTD - 2008-02-29
    icon of address C/o Armstrong Watson Llp Third Floor, South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2007-02-07
    IIF 123 - Director → ME
  • 8
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    icon of calendar 2009-01-28 ~ 2014-09-23
    IIF 34 - Director → ME
    icon of calendar 2009-12-31 ~ 2014-09-23
    IIF 56 - Secretary → ME
  • 9
    RFPRSS LIMITED - 2008-03-03
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-04 ~ 2008-12-31
    IIF 35 - Director → ME
    icon of calendar 2007-10-04 ~ 2008-12-31
    IIF 9 - Secretary → ME
  • 10
    DAVID JAMES FURNITURE TRADE LTD - 2025-06-30
    icon of address Unit 1 Same Building As Deckz Co Ltd, Lightowler Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ 2025-06-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-06-30
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    REGAL INVESTMENTS UK LIMITED - 2016-08-12
    icon of address 9 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,711,492 GBP2017-07-31
    Officer
    icon of calendar 2008-03-10 ~ 2017-03-10
    IIF 51 - Director → ME
    icon of calendar 2009-02-05 ~ 2017-03-10
    IIF 15 - Secretary → ME
    icon of calendar 2004-05-27 ~ 2008-09-30
    IIF 10 - Secretary → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2014-01-15
    IIF 33 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-01-15
    IIF 55 - Secretary → ME
  • 13
    icon of address C/o Am Plus Accountancy Ltd Office 1, Chryston Business Centre, Cloverhill Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-07-27
    IIF 120 - Director → ME
  • 14
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-10-27
    IIF 36 - Director → ME
  • 15
    ARC ARTS & PROMOTIONS LIMITED - 2010-04-14
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2008-03-10 ~ 2018-04-13
    IIF 49 - Director → ME
    icon of calendar 2008-03-10 ~ 2018-04-13
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2008-03-13 ~ 2018-04-13
    IIF 46 - Director → ME
    icon of calendar 2007-01-04 ~ 2018-04-13
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2009-01-05 ~ 2018-04-13
    IIF 48 - Director → ME
    icon of calendar 2009-01-05 ~ 2018-04-13
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    YZ INVESTMENTS LIMITED - 2010-09-28
    icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-22 ~ 2018-04-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2018-05-13
    IIF 41 - Director → ME
    icon of calendar 2009-03-03 ~ 2018-05-13
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    259 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2017-03-10
    IIF 95 - Director → ME
  • 21
    icon of address Regal House, Wallis Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2018-04-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 80 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.