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

Mr Mohammed Younis

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

    Resident in England

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

      IIF 1 IIF 2
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

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

      IIF 4
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 5 IIF 6
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 7 IIF 8
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 9 IIF 10 IIF 11
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 15
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 16 IIF 17
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 18
    • Unit 6, Station Road, Shipley, BD18 2JL, England

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

      IIF 20 IIF 21
  • 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 22
  • Younis, Mohammed
    British born in April 1971

    Resident in England

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

      IIF 23 IIF 24
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 25
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 26 IIF 27 IIF 28
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 31 IIF 32
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 33 IIF 34 IIF 35
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 38 IIF 39
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 40 IIF 41 IIF 42
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 48
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 49
    • Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 50
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 51 IIF 52
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 53
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 54
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 55
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 56
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

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

      IIF 58 IIF 59
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

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

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

      IIF 61
  • 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 62
  • Younis, Mohammed
    born in April 1971

    Resident in England

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

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • Younis, Mohammed
    British

    Registered addresses and corresponding companies
  • Younis, Mohammed

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

      IIF 81
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

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

      IIF 83 IIF 84 IIF 85
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 86
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 87
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 88
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 89
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 90
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 91
child relation
Offspring entities and appointments
Active 30
  • 1
    Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    2026-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,633 GBP2024-05-31
    Person with significant control
    2026-01-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    Other registered number: 04475122
    Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 52 - Director → ME
    2026-01-13 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-06-18 ~ now
    IIF 64 - Director → ME
  • 5
    Unit 5 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 54 - Director → ME
    2026-01-14 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    Iqra Academy, Drummond Road, Bradford
    Dissolved Corporate (8 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 67 - Director → ME
  • 7
    Units 1-6 Station Road, Shipley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,308,077 GBP2024-05-31
    Officer
    2021-11-16 ~ now
    IIF 57 - Director → ME
    2021-11-16 ~ now
    IIF 91 - Secretary → ME
  • 8
    RFPRSS LIMITED - 2008-03-03
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-11-05 ~ now
    IIF 24 - Director → ME
  • 9
    Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    EXQUISITE HANDMADE CAKES LIMITED - 2016-01-06
    Related registration: 16080866
    PARRY'S PANTRY LIMITED - 2004-06-28
    ACCOUNTS HOUSE LIMITED - 2004-05-12
    Unit 3 Cardigan Trading Estate, Lennox Road, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -316,564 GBP2024-05-31
    Officer
    2023-09-01 ~ now
    IIF 50 - Director → ME
  • 11
    Unit 6 Station Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 56 - Director → ME
    2026-01-14 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    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 53 - Director → ME
    2023-07-25 ~ now
    IIF 88 - Secretary → ME
  • 13
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2026-01-14 ~ now
    IIF 83 - Secretary → ME
  • 14
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 37 - Director → ME
    2026-01-14 ~ now
    IIF 85 - Secretary → ME
  • 15
    Bay Hall, Miln Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 49 - Director → ME
  • 16
    38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 62 - Director → ME
  • 17
    Other registered number: 05750022
    ARC ARTS & PROMOTIONS LIMITED - 2010-04-14
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2024-11-05 ~ now
    IIF 46 - Director → ME
  • 18
    Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2024-11-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2024-11-05 ~ now
    IIF 42 - Director → ME
  • 21
    RFPG PLC - 2009-11-05
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,735,751 GBP2024-05-31
    Officer
    2009-10-12 ~ now
    IIF 40 - Director → ME
    2009-10-12 ~ now
    IIF 86 - Secretary → ME
  • 22
    Other registered number: 04218044
    YZ INVESTMENTS LIMITED - 2010-09-28
    Related registration: 04218044
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-11-05 ~ now
    IIF 32 - Director → ME
  • 23
    Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 34 - Director → ME
  • 24
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2021-06-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    189,798 GBP2024-05-31
    Officer
    2012-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Officer
    2011-07-05 ~ now
    IIF 63 - LLP Designated Member → ME
  • 27
    Regal House, Wallis Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    SKR RETAIL LTD - 2024-03-11
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,167 GBP2024-05-31
    Officer
    2016-04-05 ~ now
    IIF 48 - Director → ME
    2024-03-11 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    Regal House, Wallis Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    Other registered number: 07232400
    REGAL FOOD PRODUCTS LIMITED - 2010-09-28
    Related registration: 07232400
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-09-20 ~ dissolved
    IIF 26 - Director → ME
    2009-05-28 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 20
  • 1
    Regal House, Wallis Street, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 23 - Director → ME
    2007-01-04 ~ 2018-04-13
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ 2018-04-13
    IIF 61 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 3
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,633 GBP2024-05-31
    Officer
    2012-12-21 ~ 2018-04-13
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ROYCE MORGAN LTD - 2014-11-20
    Related registration: 09412713
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ 2013-09-12
    IIF 65 - Director → ME
  • 5
    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 66 - Director → ME
  • 6
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    2009-01-28 ~ 2014-09-23
    IIF 25 - Director → ME
    2009-12-31 ~ 2014-09-23
    IIF 82 - Secretary → ME
  • 7
    RFPRSS LIMITED - 2008-03-03
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-10-04 ~ 2008-12-31
    IIF 29 - Director → ME
    2007-10-04 ~ 2008-12-31
    IIF 69 - Secretary → ME
  • 8
    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 55 - Director → ME
    2009-02-05 ~ 2017-03-10
    IIF 79 - Secretary → ME
    2004-05-27 ~ 2008-09-30
    IIF 71 - Secretary → ME
  • 9
    REGAL BAKERY LIMITED - 2008-04-10
    Related registration: 05294880
    80 Hinckley Road, Leicester
    Dissolved Corporate
    Officer
    2006-03-21 ~ 2008-06-25
    IIF 74 - Secretary → ME
  • 10
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ 2014-01-15
    IIF 60 - Director → ME
    2010-08-03 ~ 2014-01-15
    IIF 81 - Secretary → ME
  • 11
    38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2005-09-13 ~ 2006-10-27
    IIF 30 - Director → ME
  • 12
    Other registered number: 05750022
    ARC ARTS & PROMOTIONS LIMITED - 2010-04-14
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2008-03-10 ~ 2018-04-13
    IIF 47 - Director → ME
    2008-03-10 ~ 2018-04-13
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 58 - Director → ME
    2007-01-04 ~ 2018-04-13
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2009-01-05 ~ 2018-04-13
    IIF 43 - Director → ME
    2009-01-05 ~ 2018-04-13
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    Other registered number: 04218044
    YZ INVESTMENTS LIMITED - 2010-09-28
    Related registration: 04218044
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-04-22 ~ 2018-04-13
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    2009-03-03 ~ 2018-05-13
    IIF 44 - Director → ME
    2009-03-03 ~ 2018-05-13
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LALA (UK) LIMITED - 2005-04-21
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    2005-03-24 ~ 2009-03-25
    IIF 28 - Director → ME
    2005-03-24 ~ 2009-03-25
    IIF 72 - Secretary → ME
  • 18
    REGAL SWEETS & SNACKS LIMITED - 2009-01-05
    80 Hinckley Road, Leicester
    Dissolved Corporate
    Officer
    2006-03-20 ~ 2008-12-22
    IIF 27 - Director → ME
    2008-03-10 ~ 2008-09-30
    IIF 73 - Secretary → ME
  • 19
    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 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    Other registered number: 07232400
    REGAL FOOD PRODUCTS LIMITED - 2010-09-28
    Related registration: 07232400
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-10 ~ 2008-09-30
    IIF 75 - 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.