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

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

      IIF 1
    • icon of address 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 2 IIF 3
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 4 IIF 5
  • Younis, Mohammed
    British managing director

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

      IIF 6 IIF 7
    • icon of address 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 8
  • Younis, Mohammed

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

      IIF 9
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

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

      IIF 11
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 12
    • icon of address Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 13
    • icon of address Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 14
  • 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 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
  • 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 52
  • 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 53
  • 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 54
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 55
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

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

      IIF 57 IIF 58
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 59
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 60 IIF 61 IIF 62
    • icon of address Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 65
    • icon of address Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 66 IIF 67
    • icon of address Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 68
    • icon of address Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 69
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 70
  • 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 71
  • 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 72 IIF 73
  • 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 74
child relation
Offspring entities and appointments
Active 26
  • 1
    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 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 2
    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 73 - Director → ME
  • 3
    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 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address Iqra Academy, Drummond Road, Bradford
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 53 - Director → ME
  • 5
    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 14 - Secretary → ME
  • 6
    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
  • 7
    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 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    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
  • 9
    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 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    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 13 - Secretary → ME
  • 11
    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
  • 12
    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
  • 13
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 52 - Director → ME
  • 14
    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
  • 15
    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 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%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 2024-11-05 ~ now
    IIF 31 - Director → ME
  • 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 2024-11-05 ~ now
    IIF 24 - Director → ME
  • 18
    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 12 - Secretary → ME
  • 19
    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
  • 20
    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
  • 21
    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 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 22
    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 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 15 - LLP Designated Member → ME
  • 24
    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 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    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 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    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
Ceased 16
  • 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 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    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 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 64 - Ownership of shares – 75% or more OE
  • 4
    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 72 - Director → ME
  • 5
    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 74 - Director → ME
  • 6
    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 10 - Secretary → ME
  • 7
    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 2 - Secretary → ME
  • 8
    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 8 - Secretary → ME
    icon of calendar 2004-05-27 ~ 2008-09-30
    IIF 3 - Secretary → ME
  • 9
    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 9 - Secretary → ME
  • 10
    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
  • 11
    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 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    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 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    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 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    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 55 - Ownership of shares – 75% or more OE
  • 15
    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 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 59 - 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.