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

Younis, Mohammed

    Related profiles found in government register
  • Younis, Mohammed
    British

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

      IIF 1
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 2 IIF 3
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 4 IIF 5
  • Younis, Mohammed
    British managing director

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

      IIF 6 IIF 7
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 8
  • Younis, Mohammed

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

      IIF 9
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

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

      IIF 11
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 12
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 13
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 14
  • Younis, Mohammed
    born in April 1971

    Resident in England

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

      IIF 15
  • 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 16
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 17
  • 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 18
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 19
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 20 IIF 21
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 22
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 23 IIF 24
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 25 IIF 26
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 27
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 28
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 29
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 30
  • 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 31
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

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

      IIF 32
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 33
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 34 IIF 35
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 36
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 37
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

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

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

      IIF 41
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 42
    • Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 43
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 44
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 45
  • 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 46
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 47 IIF 48
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 49
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
    • 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 56
    • 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 57
    • 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 58
    • 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 59
    • Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 60
  • 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 61
    • Office 1, Chryston Business Centre, Glasgow, G69 9DQ, Scotland

      IIF 62
    • Unit 5, 29 Saracen Street, Glasgow, Lanarkshire, G22 5HT, Scotland

      IIF 63
  • 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 64
    • 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 65
    • 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 66
    • 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 67
    • 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 68
    • Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 69
  • 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 70
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 71
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 72 IIF 73
  • 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 74 IIF 75 IIF 76
    • 63, Carlton Place, Glasgow, Glasgow, G81 3BU, Scotland

      IIF 77
    • A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 78
  • 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 79
  • Mr Mohammed Younis
    British born in April 1971

    Resident in England

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

      IIF 80
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 81
    • Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 82
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 83 IIF 84
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 85
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 86 IIF 87 IIF 88
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 91
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 92 IIF 93
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 94
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 95
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 96
  • 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 97
  • 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 98
  • 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 99 IIF 100
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 101
    • A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Office 1, Am Plus Accountancy, Chryston Business Centre, Glasgow, North Lanarkshire, G69 9DQ, Scotland

      IIF 105
  • 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 106 IIF 107
  • 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 108
  • 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 109 IIF 110
  • 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 111
    • 63, Carlton Place, Glasgow, Glasgow, G59TW, United Kingdom

      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 76 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 104 - 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 110 - director → ME
  • 3
    63 Carlton Place, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 77 - director → ME
  • 4
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 66 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 65 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 70 - 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 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - 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 107 - director → ME
  • 12
    Unit 5 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 13
    Iqra Academy, Drummond Road, Bradford
    Dissolved corporate (8 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 53 - director → ME
  • 14
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 75 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 102 - 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 44 - director → ME
    2021-11-16 ~ now
    IIF 14 - 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 18 - director → ME
  • 18
    Unit 3 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 43 - director → ME
  • 20
    Unit 6 Station Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 109 - 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 27 - director → ME
    2023-07-25 ~ now
    IIF 13 - secretary → ME
  • 23
    Regal House, Wallis Street, Bradford, England
    Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 21 - director → ME
  • 24
    Bay Hall, Miln Road, Huddersfield, England
    Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 42 - director → ME
  • 25
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 52 - 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 24 - director → ME
  • 27
    Regal House, Wallis Street, Bradford, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - 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 30 - 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 23 - 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 31 - director → ME
    2009-10-12 ~ now
    IIF 12 - 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 19 - 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 17 - director → ME
    Person with significant control
    2025-01-01 ~ 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
  • 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 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 112 - 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 51 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 78 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 103 - 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 71 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 38
    Regal House, Wallis Street, Bradford
    Corporate (3 parents)
    Officer
    2011-07-05 ~ now
    IIF 15 - llp-designated-member → ME
  • 39
    Regal House, Wallis Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 40
    Office 1 Chryston Business Centre, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 62 - director → ME
  • 41
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 111 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - 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 73 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 99 - 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 49 - director → ME
    2024-03-11 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - 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 22 - director → ME
  • 46
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 100 - 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 46 - director → ME
    2007-01-04 ~ 2018-04-13
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 80 - 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 63 - director → ME
  • 3
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2018-04-13
    IIF 41 - director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-13
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 90 - 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 106 - 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 108 - 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 33 - director → ME
    2009-12-31 ~ 2014-09-23
    IIF 10 - 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 34 - director → ME
    2007-10-04 ~ 2008-12-31
    IIF 2 - 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 50 - director → ME
    2009-02-05 ~ 2017-03-10
    IIF 8 - secretary → ME
    2004-05-27 ~ 2008-09-30
    IIF 3 - secretary → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ 2014-01-15
    IIF 32 - director → ME
    2010-08-03 ~ 2014-01-15
    IIF 9 - 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 79 - director → ME
  • 12
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2005-09-13 ~ 2006-10-27
    IIF 35 - 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 48 - director → ME
    2008-03-10 ~ 2018-04-13
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 89 - 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 45 - director → ME
    2007-01-04 ~ 2018-04-13
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 96 - 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 47 - director → ME
    2009-01-05 ~ 2018-04-13
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 87 - 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 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 81 - 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 40 - director → ME
    2009-03-03 ~ 2018-05-13
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 86 - 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 64 - 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 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 85 - 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.