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

Mr Zahoor Ahmed

    Related profiles found in government register
  • Mr Zahoor Ahmed
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Sunbridge Road, Bradford, BD1 2HA, United Kingdom

      IIF 1
    • icon of address 21, Park Drive, Bradford, BD9 4DS, England

      IIF 2
    • icon of address 4-12, Whetley Hill, Bradford, BD8 8EA, England

      IIF 3
    • icon of address 4-12, Whetley Hill, Bradford, West Yorkshire, BD8 8EA

      IIF 4 IIF 5
    • icon of address 6-8, Worthington Street, Bradford, BD8 8ET, England

      IIF 6 IIF 7
    • icon of address 6-8 Worthington Street, Worthington Street, Bradford, BD8 8ET, England

      IIF 8
  • Saleem, Zahoor Ahmed
    British baker born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Worthington Street, Bradford, West Yorkshire, BD8 8ET

      IIF 9
    • icon of address 6/8, Worthington Street, Bradford, West Yorkshire, BD8 8ET, England

      IIF 10
  • Saleem, Zahoor Ahmed
    British food manufacturer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 11
  • Saleem, Zahoor Ahmed
    British manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 12
  • Saleem, Zahoor Ahmed
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 13
  • Ahmed, Zahoor
    British baker born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Sunbridge Road, Bradford, BD1 2HA, United Kingdom

      IIF 14
    • icon of address 3, Oak Lane, Bradford, BD9 4PU, England

      IIF 15
    • icon of address 4-12, Whetley Hill, Bradford, BD8 8EA, England

      IIF 16
    • icon of address 4-12, Whetley Hill, Bradford, West Yorkshire, BD8 8EA

      IIF 17 IIF 18
    • icon of address 6-8, Worthington Street, Bradford, BD8 8ET, England

      IIF 19
    • icon of address 6-8 Worthington Street, Worthington Street, Bradford, BD8 8ET, England

      IIF 20
  • Ahmed, Zahoor
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zahoor Ahmed
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Macleod Street, Macleod Street, Nelson, Lancashire, BB9 7HQ, England

      IIF 27
    • icon of address 43-45, Macleod Street, Nelson, Nelson, BB9 7HQ, United Kingdom

      IIF 28
  • Saleem, Zahoor Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 29
  • Saleem, Zahoor Ahmed
    British food manufacturer

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 30
  • Saleem, Zahoor Ahmed
    British managing director

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 31
  • Ahmed, Zahoor
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Macleod Street, Nelson, Nelson, BB9 7HQ, United Kingdom

      IIF 32
  • Ahmed, Zahoor
    British sales born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Macleod Street, Macleod Street, Nelson, Lancashire, BB9 7HQ, England

      IIF 33
  • Saleem, Zahoor Ahmed

    Registered addresses and corresponding companies
    • icon of address 21 Park Drive, Bradford, West Yorkshire, BD9 4DS

      IIF 34
  • Ahmed, Zahoor

    Registered addresses and corresponding companies
    • icon of address 3, Oak Lane, Bradford, BD9 4PU, England

      IIF 35
    • icon of address 6-8, Worthington Street, Bradford, BD8 8ET, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 43-45 Macleod Street Macleod Street, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,765 GBP2020-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    YORKSHIRE COTTAGE BAKERIES LIMITED - 2005-01-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-05-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 6-8 Worthington Street Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,347 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6-8 Worthington Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6-8 Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 4-12 Whetley Hill, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    676,892 GBP2025-02-28
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 148 Sunbridge Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,707 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 6-8 Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4-12 Whetley Hill, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    Z FOOD GROUP LTD - 2018-11-26
    SENSATIONAL PASTRIES LTD - 2010-02-15
    YORKSHIRE COTTAGE BAKERY LTD - 2017-05-02
    icon of address Natwork House 6-8 Worthington Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 36 - Secretary → ME
Ceased 11
  • 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 2007-01-04 ~ 2008-03-10
    IIF 23 - Director → ME
  • 2
    icon of address 6-8 Worthington Street Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,347 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2012-02-14
    IIF 9 - Director → ME
  • 3
    icon of address 31a The Wicker, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,714 GBP2024-03-31
    Officer
    icon of calendar 1999-06-25 ~ 2001-06-22
    IIF 34 - Secretary → ME
  • 4
    REGAL INVESTMENTS UK LIMITED - 2016-08-12
    icon of address 9 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -658,482 GBP2016-07-31
    Officer
    icon of calendar 2004-05-27 ~ 2008-03-10
    IIF 21 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-02-05
    IIF 13 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-02-05
    IIF 31 - Secretary → ME
  • 5
    REGAL REFRESHMENT CENTRE LTD - 2017-02-21
    REGAL REFRESHMENTS CENTRE LTD - 2016-04-19
    BRONTE TRADITIONAL CAKES LIMITED - 2016-04-09
    REGAL DESSERTS LTD - 2014-05-13
    icon of address 3 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,445 GBP2016-08-31
    Officer
    icon of calendar 2016-04-18 ~ 2017-02-22
    IIF 15 - Director → ME
    icon of calendar 2016-04-18 ~ 2017-02-22
    IIF 35 - Secretary → ME
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-10-27
    IIF 29 - Secretary → ME
  • 7
    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 2007-01-04 ~ 2008-03-10
    IIF 24 - Director → ME
  • 8
    icon of address 4-12 Whetley Hill, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    676,892 GBP2025-02-28
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2023-07-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 1, 45 Market Street, Colne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,501 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2023-02-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-02-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    Z FOOD GROUP LTD - 2018-11-26
    SENSATIONAL PASTRIES LTD - 2010-02-15
    YORKSHIRE COTTAGE BAKERY LTD - 2017-05-02
    icon of address Natwork House 6-8 Worthington Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2017-04-28
    IIF 10 - Director → ME
  • 11
    Company number 05404379
    Non-active corporate
    Officer
    icon of calendar 2005-03-24 ~ 2008-03-10
    IIF 22 - Director → ME

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.