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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Younis, Mohammed

    Related profiles found in government register
  • Younis, Mohammed
    British born in April 1971

    Resident in England

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

      IIF 1 IIF 2
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 3
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 4 IIF 5 IIF 6
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

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

      IIF 11 IIF 12 IIF 13
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 26
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 27
    • Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 28
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 29 IIF 30
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 31
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 32
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 33
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 34
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

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

      IIF 36 IIF 37
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

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

      IIF 38
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 39
  • 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 40
  • Younis, Mohammed
    born in April 1971

    Resident in England

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

      IIF 41
  • 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 42
  • Younis, Mohammed
    British

    Registered addresses and corresponding companies
  • Mr Mohammed Younis
    British born in April 1971

    Resident in England

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

      IIF 56 IIF 57
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 58
    • Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 59
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 60 IIF 61
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 62 IIF 63
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 64 IIF 65 IIF 66
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 70
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 71 IIF 72
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 73
    • Unit 6, Station Road, Shipley, BD18 2JL, England

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

      IIF 75 IIF 76
  • 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 77
  • Younis, Mohammed

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

      IIF 78
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 79
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 80 IIF 81 IIF 82
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 83
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 84
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

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

      IIF 86
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 87
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 88
  • Hussain, Younis
    British 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 89
  • 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 90
  • 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 91
child relation
Offspring entities and appointments 39
  • 1
    AERO ASIA INTERNATIONAL LIMITED
    06041236
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 1 - Director → ME
    2007-01-04 ~ 2018-04-13
    IIF 43 - Secretary → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-04-13
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    C & R VENTURES LIMITED
    10278406
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ 2018-04-13
    IIF 39 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-13
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control OE
  • 3
    CITY EMPLOYMENT SERVICES LIMITED
    08339783
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,633 GBP2024-05-31
    Officer
    2012-12-21 ~ 2018-04-13
    IIF 19 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-04-13
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    DAVID ANDERSON LIMITED - now
    ROYCE MORGAN LTD
    - 2014-11-20 04812407 09412713
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-06-18 ~ 2013-09-12
    IIF 90 - Director → ME
  • 5
    EXQUISITE HANDMADE CAKES LIMITED
    16080866 04475122
    Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 30 - Director → ME
    2026-01-13 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 6
    FORSTER COMMUNITY COLLEGE LIMITED - now
    BRADFORD CATHEDRAL CENTRE LTD
    - 2008-02-29 02108177
    C/o Armstrong Watson Llp Third Floor, South Parade, Leeds, West Yorkshire
    Dissolved Corporate (65 parents)
    Officer
    2005-07-25 ~ 2007-02-07
    IIF 91 - Director → ME
  • 7
    GK1 LTD
    - now 06803805
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED
    - 2014-08-21 06803805
    81 Brockhurst Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    2009-01-28 ~ 2014-09-23
    IIF 3 - Director → ME
    2009-12-31 ~ 2014-09-23
    IIF 79 - Secretary → ME
  • 8
    HAROLD MOORE & SON LIMITED
    06704773
    Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-06-18 ~ now
    IIF 89 - Director → ME
  • 9
    HIDDEN DRAGON PACKAGING LIMITED
    16082857
    Unit 5 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 32 - Director → ME
    2026-01-14 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 10
    IQRA ACADEMY EDUCATION TRUST
    08623229
    Iqra Academy, Drummond Road, Bradford
    Dissolved Corporate (18 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 42 - Director → ME
  • 11
    JUST DESSERTS YORKSHIRE LIMITED
    07984844
    Units 1-6 Station Road, Shipley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,308,077 GBP2024-05-31
    Officer
    2021-11-16 ~ now
    IIF 35 - Director → ME
    2021-11-16 ~ now
    IIF 88 - Secretary → ME
  • 12
    K B FOODS LIMITED
    - now 06390159
    RFPRSS LIMITED
    - 2008-03-03 06390159
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-10-04 ~ 2008-12-31
    IIF 7 - Director → ME
    2024-11-05 ~ now
    IIF 2 - Director → ME
    2007-10-04 ~ 2008-12-31
    IIF 44 - Secretary → ME
  • 13
    LOVE CHEESECAKES LTD
    16080642
    Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 14
    LOVE HANDMADE CAKES LIMITED
    - now 04475122
    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
    Active Corporate (14 parents)
    Equity (Company account)
    -316,564 GBP2024-05-31
    Officer
    2023-09-01 ~ now
    IIF 28 - Director → ME
  • 15
    MYC INVESTMENTS LIMITED
    - now 05139144
    REGAL INVESTMENTS UK LIMITED
    - 2016-08-12 05139144
    9 Ensign House, Admirals Way, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,711,492 GBP2017-07-31
    Officer
    2008-03-10 ~ 2017-03-10
    IIF 33 - Director → ME
    2009-02-05 ~ 2017-03-10
    IIF 54 - Secretary → ME
    2004-05-27 ~ 2008-09-30
    IIF 46 - Secretary → ME
  • 16
    NEWTOWN BAKERY LIMITED
    - now 05750022
    REGAL BAKERY LIMITED
    - 2008-04-10 05750022 05294880
    80 Hinckley Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2006-03-21 ~ 2008-06-25
    IIF 49 - Secretary → ME
  • 17
    NICOLAS GATEAUX (YORKSHIRE) LIMITED
    16084801
    Unit 6 Station Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 34 - Director → ME
    2026-01-14 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 18
    PACKAGING R US LIMITED
    15028078
    Unit 5 Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-07-25 ~ now
    IIF 31 - Director → ME
    2023-07-25 ~ now
    IIF 85 - Secretary → ME
  • 19
    PAK SUPERMARKET WASHWOOD HEATH LIMITED
    07333282
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ 2014-01-15
    IIF 38 - Director → ME
    2010-08-03 ~ 2014-01-15
    IIF 78 - Secretary → ME
  • 20
    PAKSTAR COMMODITIES LIMITED
    16099583
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2026-01-14 ~ now
    IIF 80 - Secretary → ME
  • 21
    PATISSERIE REGAL LIMITED
    16100245
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 15 - Director → ME
    2026-01-14 ~ now
    IIF 82 - Secretary → ME
  • 22
    PROPHETS GRANDCHILDREN AHL AL BAYT CENTRE CIC
    14734921
    Bay Hall, Miln Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 27 - Director → ME
  • 23
    REGAL AIRLINES LIMITED
    05562854
    38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2005-09-13 ~ 2006-10-27
    IIF 8 - Director → ME
    2007-02-01 ~ dissolved
    IIF 40 - Director → ME
  • 24
    REGAL BAKERY LTD
    - now 05294880 05750022
    ARC ARTS & PROMOTIONS LIMITED
    - 2010-04-14 05294880
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2008-03-10 ~ 2018-04-13
    IIF 25 - Director → ME
    2024-11-05 ~ now
    IIF 24 - Director → ME
    2008-03-10 ~ 2018-04-13
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    REGAL DISTRIBUTION LIMITED
    16100283
    Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REGAL FINE FOODS LIMITED
    06041139
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 36 - Director → ME
    2024-11-05 ~ now
    IIF 37 - Director → ME
    2007-01-04 ~ 2018-04-13
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 75 - Ownership of shares – 75% or more OE
    2026-01-01 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 27
    REGAL FOOD INDUSTRIES LTD
    04729485
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2009-01-05 ~ 2018-04-13
    IIF 21 - Director → ME
    2024-11-05 ~ now
    IIF 20 - Director → ME
    2009-01-05 ~ 2018-04-13
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 65 - Ownership of shares – 75% or more OE
  • 28
    REGAL FOOD PRODUCTS GROUP PLC
    - now 07037738
    RFPG PLC
    - 2009-11-05 07037738
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,735,751 GBP2024-05-31
    Officer
    2009-10-12 ~ now
    IIF 18 - Director → ME
    2009-10-12 ~ now
    IIF 83 - Secretary → ME
  • 29
    REGAL FOOD PRODUCTS LIMITED
    - now 07232400 04218044
    YZ INVESTMENTS LIMITED
    - 2010-09-28 07232400 04218044
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-11-05 ~ now
    IIF 10 - Director → ME
    2010-04-22 ~ 2018-04-13
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    REGAL IMPORT EXPORT LTD
    16469751
    Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 12 - Director → ME
  • 31
    REGAL VENTURES LIMITED
    06834612
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2021-06-01 ~ now
    IIF 23 - Director → ME
    2009-03-03 ~ 2018-05-13
    IIF 22 - Director → ME
    2009-03-03 ~ 2018-05-13
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 32
    REHMAN & SONS LIMITED
    - now 05404379
    LALA (UK) LIMITED
    - 2005-04-21 05404379
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-24 ~ 2009-03-25
    IIF 6 - Director → ME
    2005-03-24 ~ 2009-03-25
    IIF 47 - Secretary → ME
  • 33
    RFPG HOLDINGS LIMITED
    07955591
    Regal House, Wallis Street, Bradford
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    189,798 GBP2024-05-31
    Officer
    2012-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 34
    SWEETS AND SNACKS LTD - now
    REGAL SWEETS & SNACKS LIMITED
    - 2009-01-05 05748389
    80 Hinckley Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2006-03-20 ~ 2008-12-22
    IIF 5 - Director → ME
    2008-03-10 ~ 2008-09-30
    IIF 48 - Secretary → ME
  • 35
    THE BAKING COMPANY LLP
    OC366243
    Regal House, Wallis Street, Bradford
    Active Corporate (5 parents)
    Officer
    2011-07-05 ~ now
    IIF 41 - LLP Designated Member → ME
  • 36
    THE BAKING COMPANY WHOLESALE LTD
    15727481
    Regal House, Wallis Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 37
    YC PROPERTY GROUP LIMITED
    - now 08162680
    SKR RETAIL LTD
    - 2024-03-11 08162680
    Regal House, Wallis Street, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    336,167 GBP2024-05-31
    Officer
    2016-04-05 ~ now
    IIF 26 - Director → ME
    2024-03-11 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 38
    YORKSHIRE BAKING COMPANY LIMITED
    09604240
    Regal House, Wallis Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-22 ~ 2018-04-13
    IIF 17 - Director → ME
    2024-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    YZ INVESTMENTS LIMITED
    - now 04218044 07232400
    REGAL FOOD PRODUCTS LIMITED
    - 2010-09-28 04218044 07232400
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-09-20 ~ dissolved
    IIF 4 - Director → ME
    2009-05-28 ~ dissolved
    IIF 45 - Secretary → ME
    2008-03-10 ~ 2008-09-30
    IIF 50 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.