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

Saleem, Zahoor Ahmed

    Related profiles found in government register
  • Saleem, Zahoor Ahmed

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

      IIF 1
  • Saleem, Zahoor Ahmed
    British

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

      IIF 2
  • Saleem, Zahoor Ahmed
    British food manufacturer

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

      IIF 3
  • Saleem, Zahoor Ahmed
    British managing director

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

      IIF 4
  • Ahmed, Zahoor

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

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

      IIF 6
  • Saleem, Zahoor Ahmed
    British baker born in February 1960

    Resident in England

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

      IIF 7
    • icon of address 6/8, Worthington Street, Bradford, West Yorkshire, BD8 8ET, England

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

    Resident in England

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

      IIF 9
  • Saleem, Zahoor Ahmed
    British manager born in February 1960

    Resident in England

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

      IIF 10
  • Saleem, Zahoor Ahmed
    British managing director born in February 1960

    Resident in England

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

      IIF 11
  • Ahmed, Zahoor
    British baker born in February 1960

    Resident in England

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

      IIF 12
    • icon of address 3, Oak Lane, Bradford, BD9 4PU, England

      IIF 13
    • icon of address 4-12, Whetley Hill, Bradford, BD8 8EA, England

      IIF 14
    • icon of address 4-12, Whetley Hill, Bradford, West Yorkshire, BD8 8EA

      IIF 15 IIF 16
    • icon of address 6-8, Worthington Street, Bradford, BD8 8ET, England

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

      IIF 18
  • Ahmed, Zahoor
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zahoor Ahmed
    British born in February 1960

    Resident in England

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

      IIF 24
    • icon of address 21, Park Drive, Bradford, BD9 4DS, England

      IIF 25
    • icon of address 4-12, Whetley Hill, Bradford, BD8 8EA, England

      IIF 26
    • icon of address 4-12, Whetley Hill, Bradford, West Yorkshire, BD8 8EA

      IIF 27 IIF 28
    • icon of address 6-8, Worthington Street, Bradford, BD8 8ET, England

      IIF 29
    • icon of address 6-8 Worthington Street, Worthington Street, Bradford, BD8 8ET, England

      IIF 30
  • Ahmed, Zahoor
    British director born in May 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 32
  • Mr Zahoor Ahmed
    British born in May 1972

    Resident in United Kingdom

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

      IIF 33
    • icon of address 43-45, Macleod Street, Nelson, Nelson, BB9 7HQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 43-45 Macleod Street Macleod Street, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,461 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    YORKSHIRE COTTAGE BAKERIES LIMITED - 2005-01-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-05-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 6-8 Worthington Street Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    358,553 GBP2023-12-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6-8 Worthington Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 6-8 Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 4-12 Whetley Hill, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    640,911 GBP2024-02-29
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 148 Sunbridge Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,465 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 4-12 Whetley Hill, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2024-02-29
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    Z FOOD GROUP LTD - 2018-11-26
    YORKSHIRE COTTAGE BAKERY LTD - 2017-05-02
    SENSATIONAL PASTRIES LTD - 2010-02-15
    icon of address Natwork House 6-8 Worthington Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 6 - Secretary → ME
Ceased 11
  • 1
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2008-03-10
    IIF 21 - Director → ME
  • 2
    icon of address 6-8 Worthington Street Worthington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    358,553 GBP2023-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2012-02-14
    IIF 7 - Director → ME
  • 3
    icon of address 31a The Wicker, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,714 GBP2024-03-31
    Officer
    icon of calendar 1999-06-25 ~ 2001-06-22
    IIF 1 - Secretary → ME
  • 4
    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 2008-09-30 ~ 2009-02-05
    IIF 11 - Director → ME
    icon of calendar 2004-05-27 ~ 2008-03-10
    IIF 19 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-02-05
    IIF 4 - Secretary → ME
  • 5
    REGAL REFRESHMENT CENTRE LTD - 2017-02-21
    REGAL REFRESHMENTS CENTRE LTD - 2016-04-19
    BRONTE TRADITIONAL CAKES LIMITED - 2016-04-09
    REGAL DESSERTS LTD - 2014-05-13
    icon of address 3 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,445 GBP2016-08-31
    Officer
    icon of calendar 2016-04-18 ~ 2017-02-22
    IIF 13 - Director → ME
    icon of calendar 2016-04-18 ~ 2017-02-22
    IIF 5 - Secretary → ME
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-10-27
    IIF 2 - Secretary → ME
  • 7
    icon of address Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2008-03-10
    IIF 22 - Director → ME
  • 8
    icon of address 4-12 Whetley Hill, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    640,911 GBP2024-02-29
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2023-07-20
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 1, 45 Market Street, Colne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,501 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2023-02-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-02-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    Z FOOD GROUP LTD - 2018-11-26
    YORKSHIRE COTTAGE BAKERY LTD - 2017-05-02
    SENSATIONAL PASTRIES LTD - 2010-02-15
    icon of address Natwork House 6-8 Worthington Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2017-04-28
    IIF 8 - Director → ME
  • 11
    Company number 05404379
    Non-active corporate
    Officer
    icon of calendar 2005-03-24 ~ 2008-03-10
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.