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

Mohammed, Younis

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • icon of address 63, Carlton Place, Glasgow, Glasgow, G59TW, United Kingdom

      IIF 4
  • 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 5 IIF 6
  • 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 7
  • 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 8
    • icon of address Office 1, Chryston Business Centre, Glasgow, G69 9DQ, Scotland

      IIF 9
    • icon of address Unit 5, 29 Saracen Street, Glasgow, Lanarkshire, G22 5HT, Scotland

      IIF 10
  • 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 11
    • icon of address 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 12
    • icon of address 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 13
    • icon of address 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 14
    • icon of address 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 15
    • icon of address 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 16
    • icon of address Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 17
  • 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 18
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 19
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 20 IIF 21
  • 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 22 IIF 23 IIF 24
    • icon of address 63, Carlton Place, Glasgow, Glasgow, G81 3BU, Scotland

      IIF 25
    • icon of address A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 26
  • 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 27
  • 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 28 IIF 29
    • icon of address 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 30
    • icon of address A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Office 1, Am Plus Accountancy, Chryston Business Centre, Glasgow, North Lanarkshire, G69 9DQ, Scotland

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

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

      IIF 40
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 41 IIF 42
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 43
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 44 IIF 45 IIF 46
    • icon of address Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 49
    • icon of address Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 50 IIF 51
    • icon of address Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 52
    • icon of address Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 53
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 54
  • 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 55
    • icon of address Unit 1, Same Building As Deckz Co Ltd, Lightowler Road, Halifax, HX1 5NB, United Kingdom

      IIF 56 IIF 57
  • 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 58
  • 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 59
    • icon of address 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 60
    • icon of address 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 61
    • icon of address 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 62
    • icon of address 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 63
    • icon of address 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 64
    • icon of address Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 65
  • 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 66
  • 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 67 IIF 68
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 69
  • 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 70
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 71
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 72 IIF 73
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

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

      IIF 75 IIF 76
    • icon of address Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 77 IIF 78
    • icon of address Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 79
    • icon of address Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 80
    • icon of address Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 81
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 82
  • 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 83
  • 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 84
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 85
    • icon of address 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 86 IIF 87
    • icon of address Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 88
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 89
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

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

      IIF 91 IIF 92
    • icon of address Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 93
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 94
    • icon of address Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 95
    • icon of address Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 96
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 97
  • 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 98
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 99 IIF 100
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 101
    • icon of address 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 102
  • 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 103 IIF 104
  • 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 105 IIF 106
    • icon of address 15, Gladstone Road, Halifax, West Yorkshire, HX1 5LJ, England

      IIF 107
    • icon of address Unit 1, Same Building As Deckz Co Ltd, Lightowler Road, Halifax, HX1 5NB, England

      IIF 108
  • 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 109
  • 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 110
  • Younis, Mohammed
    British

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

      IIF 111
    • icon of address 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 112 IIF 113
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 114 IIF 115
  • Younis, Mohammed
    British managing director

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

      IIF 116 IIF 117
    • icon of address 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 118
  • Younis, Mohammed

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

      IIF 119
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 120
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 121
    • icon of address Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 122
    • icon of address 15, Gladstone Road, Halifax, HX1 5LJ, United Kingdom

      IIF 123 IIF 124
    • icon of address Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 125
    • icon of address Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 126
  • 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 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 33 - 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 2 - 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 107 - 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 25 - Director → ME
  • 5
    icon of address 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 106 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 123 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 105 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 124 - 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 18 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - 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 6 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 35 - Director → ME
  • 18
    icon of address 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 31 - 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 96 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 126 - 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 70 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 95 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 1 - 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 110 - 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 79 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 125 - 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 73 - Director → ME
  • 29
    icon of address 59 James Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - 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 94 - Director → ME
  • 31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 109 - 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 76 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 82 - 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 75 - 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 83 - Director → ME
    icon of calendar 2009-10-12 ~ now
    IIF 122 - 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 71 - 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 68 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 4 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 32 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 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
  • 45
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 127 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 9 - Director → ME
  • 48
    icon of address 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 28 - 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 101 - Director → ME
    icon of calendar 2024-03-11 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 74 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 29 - 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 98 - Director → ME
    icon of calendar 2007-01-04 ~ 2018-04-13
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 38 - 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 10 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-04-13
    IIF 49 - Has significant influence or control OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 48 - 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 5 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 2025-06-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 7 - 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 85 - Director → ME
    icon of calendar 2009-12-31 ~ 2014-09-23
    IIF 120 - 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 86 - Director → ME
    icon of calendar 2007-10-04 ~ 2008-12-31
    IIF 112 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-06-30
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 102 - Director → ME
    icon of calendar 2009-02-05 ~ 2017-03-10
    IIF 118 - Secretary → ME
    icon of calendar 2004-05-27 ~ 2008-09-30
    IIF 113 - 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 84 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-01-15
    IIF 119 - 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 27 - 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 87 - 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 100 - Director → ME
    icon of calendar 2008-03-10 ~ 2018-04-13
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 47 - 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 97 - Director → ME
    icon of calendar 2007-01-04 ~ 2018-04-13
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 54 - 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 99 - Director → ME
    icon of calendar 2009-01-05 ~ 2018-04-13
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 45 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 39 - 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 92 - Director → ME
    icon of calendar 2009-03-03 ~ 2018-05-13
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 44 - 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 11 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 43 - 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.