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

Dr Younis Mohammed

    Related profiles found in government register
  • Dr Younis Mohammed
    British born in March 1984

    Resident in Scotland

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

      IIF 1
  • Mr Younis Mohammed
    British born in March 1984

    Resident in Scotland

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

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

      IIF 3
    • 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 4
    • 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 5
    • 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 6
    • Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 7
  • Younis, Mohammed
    British working director born in March 1984

    Resident in Scotland

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

      IIF 8
  • Mr Younis Mohammed
    British born in March 1984

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 11
    • A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Office 1, Am Plus Accountancy, Chryston Business Centre, Glasgow, North Lanarkshire, G69 9DQ, Scotland

      IIF 15
  • Mr Mohammed Younis
    British born in March 1984

    Resident in Scotland

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

      IIF 16
  • Mohammed, Younis
    British businessman born in March 1984

    Resident in Scotland

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

      IIF 17
    • Office 1, Chryston Business Centre, Glasgow, G69 9DQ, Scotland

      IIF 18
    • Unit 5, 29 Saracen Street, Glasgow, Lanarkshire, G22 5HT, Scotland

      IIF 19
  • Mohammed, Younis
    British company director born in March 1984

    Resident in Scotland

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

      IIF 20
    • 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 21
    • 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 22
    • 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 23
    • 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 24
    • Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 25
  • Mohammed, Younis
    British director born in March 1984

    Resident in Scotland

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

      IIF 26
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 27
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 28 IIF 29
  • Mohammed, Younis
    British manager born in March 1984

    Resident in Scotland

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

      IIF 30 IIF 31 IIF 32
    • 63, Carlton Place, Glasgow, Glasgow, G81 3BU, Scotland

      IIF 33
    • A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 34
  • Younis, Mohammed
    British ceo born in April 1971

    Resident in England

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

      IIF 35
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 36
  • Younis, Mohammed
    British chief executive born in April 1971

    Resident in England

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

      IIF 37
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 38
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 39 IIF 40
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 41
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 42 IIF 43
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 44 IIF 45
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 46
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 47
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 48
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 49
  • Younis, Mohammed
    British company director born in April 1971

    Resident in England

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

      IIF 50
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

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

      IIF 51
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 52
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 53 IIF 54
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 55
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 56
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

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

      IIF 58 IIF 59
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 60
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 61
    • Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 62
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 63
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 64
  • Younis, Mohammed
    British managing director born in April 1971

    Resident in England

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

      IIF 65
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 66 IIF 67
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 68
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 69
  • Younnis, Mohammed
    British manager born in April 1971

    Resident in England

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

      IIF 70
  • Mohammed, Yunis
    British director born in March 1984

    Resident in Scotland

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

      IIF 71
  • Mr Mohammad Younis
    British born in April 1971

    Resident in England

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

      IIF 72
  • Mr Mohammed Younis
    British born in April 1971

    Resident in England

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

      IIF 73
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 74
    • Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 75
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 76 IIF 77
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 78
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 79 IIF 80 IIF 81
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 84
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 85 IIF 86
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 87
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 88
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 89
  • Younis, Mohammed
    British

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

      IIF 90
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 91 IIF 92
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 93 IIF 94
  • Younis, Mohammed
    British managing director

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

      IIF 95 IIF 96
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 97
  • Younis, Mohammed
    born in April 1971

    Resident in England

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

      IIF 98
  • Younis, Mohammed
    British company director born in April 1971

    Resident in United Kingdom

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

      IIF 99
  • Mohammed, Younis
    British businessman born in March 1984

    Resident in United Kingdom

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

      IIF 100 IIF 101
  • Mohammed, Younis
    British manager born in March 1984

    Resident in United Kingdom

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

      IIF 102
    • 63, Carlton Place, Glasgow, Glasgow, G59TW, United Kingdom

      IIF 103
  • Younis, Mohammed

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

      IIF 104
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 105
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 106
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 107
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 108
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 109
  • Hussain, Younis
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 110 IIF 111
  • Hussain, Younis
    British none born in April 1971

    Resident in United Kingdom

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

      IIF 112
child relation
Offspring entities and appointments
Active 46
  • 1
    1037 Sauchiehall, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,048 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    C/o Am Plus Accountancy Ltd Chryston Business Centre, Cloverhill Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 101 - director → ME
  • 3
    63 Carlton Place, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 33 - director → ME
  • 4
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    69, Unit 2, Upper Level Kilbowie Road, Clydebank, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    69 Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    C/o D.m. Mcnaught & Co. Ltd., 166 Buchanan Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 26 - director → ME
  • 10
    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
    2015-12-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-06-18 ~ now
    IIF 111 - director → ME
  • 12
    Unit 5 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    Iqra Academy, Drummond Road, Bradford
    Dissolved corporate (8 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 99 - director → ME
  • 14
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2021-07-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    Units 1-6 Station Road, Shipley, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,308,077 GBP2024-05-31
    Officer
    2021-11-16 ~ now
    IIF 63 - director → ME
    2021-11-16 ~ now
    IIF 109 - secretary → ME
  • 17
    RFPRSS LIMITED - 2008-03-03
    Regal House, Wallis Street, Bradford
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-11-05 ~ now
    IIF 37 - director → ME
  • 18
    Unit 3 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    EXQUISITE HANDMADE CAKES LIMITED - 2016-01-06
    PARRY'S PANTRY LIMITED - 2004-06-28
    ACCOUNTS HOUSE LIMITED - 2004-05-12
    Unit 3 Cardigan Trading Estate, Lennox Road, Leeds
    Corporate (4 parents)
    Equity (Company account)
    -316,564 GBP2024-05-31
    Officer
    2023-09-01 ~ now
    IIF 62 - director → ME
  • 20
    Unit 6 Station Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-18 ~ 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
  • 21
    Unit 5 29 Saracen Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 100 - director → ME
  • 22
    Unit 5 Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-07-25 ~ now
    IIF 46 - director → ME
    2023-07-25 ~ now
    IIF 108 - secretary → ME
  • 23
    Regal House, Wallis Street, Bradford, England
    Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 40 - director → ME
  • 24
    Bay Hall, Miln Road, Huddersfield, England
    Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 61 - director → ME
  • 25
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 70 - director → ME
  • 26
    ARC ARTS & PROMOTIONS LIMITED - 2010-04-14
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2024-11-05 ~ now
    IIF 43 - director → ME
  • 27
    Regal House, Wallis Street, Bradford, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 28
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2024-11-05 ~ now
    IIF 49 - director → ME
  • 29
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2024-11-05 ~ now
    IIF 42 - director → ME
  • 30
    RFPG PLC - 2009-11-05
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,735,751 GBP2024-05-31
    Officer
    2009-10-12 ~ now
    IIF 50 - director → ME
    2009-10-12 ~ now
    IIF 107 - secretary → ME
  • 31
    YZ INVESTMENTS LIMITED - 2010-09-28
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-11-05 ~ now
    IIF 38 - director → ME
  • 32
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2021-06-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    Regal House, Wallis Street, Bradford
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    189,798 GBP2024-05-31
    Officer
    2012-02-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 103 - director → ME
  • 35
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 37
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,894 GBP2020-09-30
    Officer
    2019-09-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-09-16 ~ 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
  • 38
    Regal House, Wallis Street, Bradford
    Corporate (3 parents)
    Officer
    2011-07-05 ~ now
    IIF 98 - llp-designated-member → ME
  • 39
    Regal House, Wallis Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 40
    Office 1 Chryston Business Centre, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 18 - director → ME
  • 41
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 42
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 43
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 44
    SKR RETAIL LTD - 2024-03-11
    Regal House, Wallis Street, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    358,707 GBP2023-05-31
    Officer
    2016-04-05 ~ now
    IIF 68 - director → ME
    2024-03-11 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 45
    Regal House, Wallis Street, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-11-05 ~ now
    IIF 41 - director → ME
  • 46
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Regal House, Wallis Street, Bradford
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 65 - director → ME
    2007-01-04 ~ 2018-04-13
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,042 GBP2017-10-31
    Officer
    2015-10-20 ~ 2019-03-05
    IIF 19 - director → ME
  • 3
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2018-04-13
    IIF 60 - director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-13
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Has significant influence or control OE
  • 4
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100,633 GBP2024-05-31
    Officer
    2012-12-21 ~ 2018-04-13
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    ROYCE MORGAN LTD - 2014-11-20
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-18 ~ 2013-09-12
    IIF 110 - director → ME
  • 6
    BRADFORD CATHEDRAL CENTRE LTD - 2008-02-29
    C/o Armstrong Watson Llp Third Floor, South Parade, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-07-25 ~ 2007-02-07
    IIF 112 - director → ME
  • 7
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    81 Brockhurst Road, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,885,665 GBP2023-05-30
    Officer
    2009-01-28 ~ 2014-09-23
    IIF 52 - director → ME
    2009-12-31 ~ 2014-09-23
    IIF 105 - secretary → ME
  • 8
    RFPRSS LIMITED - 2008-03-03
    Regal House, Wallis Street, Bradford
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-10-04 ~ 2008-12-31
    IIF 53 - director → ME
    2007-10-04 ~ 2008-12-31
    IIF 91 - secretary → ME
  • 9
    REGAL INVESTMENTS UK LIMITED - 2016-08-12
    9 Ensign House, Admirals Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,711,492 GBP2017-07-31
    Officer
    2008-03-10 ~ 2017-03-10
    IIF 69 - director → ME
    2009-02-05 ~ 2017-03-10
    IIF 97 - secretary → ME
    2004-05-27 ~ 2008-09-30
    IIF 92 - secretary → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ 2014-01-15
    IIF 51 - director → ME
    2010-08-03 ~ 2014-01-15
    IIF 104 - secretary → ME
  • 11
    C/o Am Plus Accountancy Ltd Office 1, Chryston Business Centre, Cloverhill Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ 2012-07-27
    IIF 71 - director → ME
  • 12
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2005-09-13 ~ 2006-10-27
    IIF 54 - director → ME
  • 13
    ARC ARTS & PROMOTIONS LIMITED - 2010-04-14
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2008-03-10 ~ 2018-04-13
    IIF 67 - director → ME
    2008-03-10 ~ 2018-04-13
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 64 - director → ME
    2007-01-04 ~ 2018-04-13
    IIF 94 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2009-01-05 ~ 2018-04-13
    IIF 66 - director → ME
    2009-01-05 ~ 2018-04-13
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    YZ INVESTMENTS LIMITED - 2010-09-28
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-04-22 ~ 2018-04-13
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    Regal House, Wallis Street, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2009-03-03 ~ 2018-05-13
    IIF 59 - director → ME
    2009-03-03 ~ 2018-05-13
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    259 GBP2016-04-30
    Officer
    2015-04-30 ~ 2017-03-10
    IIF 20 - director → ME
  • 19
    Regal House, Wallis Street, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-22 ~ 2018-04-13
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 78 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.