logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Mohammed Younis

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

    Resident in United Kingdom

    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
    • 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
  • 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 22
  • 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 23
  • 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 24
  • Mr Mohammed Younis
    British born in April 1971

    Resident in England

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

      IIF 25
  • 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 26
  • Younis, Mohammed
    British born in April 1971

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 29
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 30 IIF 31 IIF 32
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 35 IIF 36
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 37 IIF 38 IIF 39
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 42 IIF 43
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 44 IIF 45 IIF 46
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 52
    • Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 53
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 54 IIF 55
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 56
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 57
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 58
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 59
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 60
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 61 IIF 62
  • 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 63
  • Younis, Mohammed
    born in April 1971

    Resident in United Kingdom

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

      IIF 64
  • Younis, Mohammed
    British born in April 1971

    Resident in England

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

      IIF 65
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

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

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

      IIF 67
  • 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 68
  • Younis, Mohammed
    British

    Registered addresses and corresponding companies
  • Younis, Mohammed

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

      IIF 82
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 83
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 84 IIF 85 IIF 86
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 87
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 88
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 89
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 90
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 91
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      IIF 92
child relation
Offspring entities and appointments 39
  • 1
    AERO ASIA INTERNATIONAL LIMITED
    06041236
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 27 - Director → ME
    2007-01-04 ~ 2018-04-13
    IIF 69 - Secretary → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    C & R VENTURES LIMITED
    10278406
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ 2018-04-13
    IIF 67 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 3
    CITY EMPLOYMENT SERVICES LIMITED
    08339783
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-12-21 ~ 2018-04-13
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 15 - Ownership of shares – 75% or more OE
    2026-01-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    DAVID ANDERSON LIMITED - now
    ROYCE MORGAN LTD
    - 2014-11-20 04812407 09412713
    DESIGN EXPERTS LTD - 2008-05-27
    29 Bradley Lane, Pudsey, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-06-18 ~ 2013-09-12
    IIF 23 - Director → ME
  • 5
    EXQUISITE HANDMADE CAKES LIMITED
    16080866 04475122
    Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 55 - Director → ME
    2026-01-13 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    FORSTER COMMUNITY COLLEGE LIMITED - now
    BRADFORD CATHEDRAL CENTRE LTD
    - 2008-02-29 02108177
    C/o Armstrong Watson Llp Third Floor, South Parade, Leeds, West Yorkshire
    Dissolved Corporate (65 parents)
    Officer
    2005-07-25 ~ 2007-02-07
    IIF 24 - Director → ME
  • 7
    GK1 LTD
    - now 06803805
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED
    - 2014-08-21 06803805
    81 Brockhurst Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-01-28 ~ 2014-09-23
    IIF 29 - Director → ME
    2009-12-31 ~ 2014-09-23
    IIF 83 - Secretary → ME
  • 8
    HAROLD MOORE & SON LIMITED
    06704773
    Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-06-18 ~ now
    IIF 22 - Director → ME
  • 9
    HIDDEN DRAGON PACKAGING LIMITED
    16082857
    Unit 5 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 57 - Director → ME
    2026-01-14 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    IQRA ACADEMY EDUCATION TRUST
    08623229
    Iqra Academy, Drummond Road, Bradford
    Dissolved Corporate (18 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 63 - Director → ME
  • 11
    JUST DESSERTS YORKSHIRE LIMITED
    07984844
    Units 1-6 Station Road, Shipley, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2021-11-16 ~ now
    IIF 60 - Director → ME
    2021-11-16 ~ now
    IIF 92 - Secretary → ME
  • 12
    K B FOODS LIMITED
    - now 06390159
    RFPRSS LIMITED
    - 2008-03-03 06390159
    Regal House, Wallis Street, Bradford
    Active Corporate (3 parents)
    Officer
    2024-11-05 ~ now
    IIF 28 - Director → ME
    2007-10-04 ~ 2008-12-31
    IIF 33 - Director → ME
    2007-10-04 ~ 2008-12-31
    IIF 70 - Secretary → ME
  • 13
    LOVE CHEESECAKES LTD
    16080642
    Unit 3 Lennox Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    LOVE HANDMADE CAKES LIMITED
    - now 04475122
    EXQUISITE HANDMADE CAKES LIMITED - 2016-01-06
    PARRY'S PANTRY LIMITED - 2004-06-28
    ACCOUNTS HOUSE LIMITED - 2004-05-12
    Unit 3 Cardigan Trading Estate, Lennox Road, Leeds
    Active Corporate (14 parents)
    Officer
    2023-09-01 ~ now
    IIF 53 - Director → ME
  • 15
    MYC INVESTMENTS LIMITED
    - now 05139144
    REGAL INVESTMENTS UK LIMITED
    - 2016-08-12 05139144
    9 Ensign House, Admirals Way, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-03-10 ~ 2017-03-10
    IIF 58 - Director → ME
    2004-05-27 ~ 2008-09-30
    IIF 72 - Secretary → ME
    2009-02-05 ~ 2017-03-10
    IIF 80 - Secretary → ME
  • 16
    NEWTOWN BAKERY LIMITED
    - now 05750022
    REGAL BAKERY LIMITED
    - 2008-04-10 05750022 05294880
    80 Hinckley Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2006-03-21 ~ 2008-06-25
    IIF 75 - Secretary → ME
  • 17
    NICOLAS GATEAUX (YORKSHIRE) LIMITED
    16084801
    Unit 6 Station Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 59 - Director → ME
    2026-01-14 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    PACKAGING R US LIMITED
    15028078
    Unit 5 Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-07-25 ~ now
    IIF 56 - Director → ME
    2023-07-25 ~ now
    IIF 89 - Secretary → ME
  • 19
    PAK SUPERMARKET WASHWOOD HEATH LIMITED
    07333282
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ 2014-01-15
    IIF 66 - Director → ME
    2010-08-03 ~ 2014-01-15
    IIF 82 - Secretary → ME
  • 20
    PAKSTAR COMMODITIES LIMITED
    16099583
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2026-01-14 ~ now
    IIF 84 - Secretary → ME
  • 21
    PATISSERIE REGAL LIMITED
    16100245
    Regal House, Wallis Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 41 - Director → ME
    2026-01-14 ~ now
    IIF 86 - Secretary → ME
  • 22
    PROPHETS GRANDCHILDREN AHL AL BAYT CENTRE CIC
    14734921
    Bay Hall, Miln Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 52 - Director → ME
  • 23
    REGAL AIRLINES LIMITED
    05562854
    38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 68 - Director → ME
    2005-09-13 ~ 2006-10-27
    IIF 34 - Director → ME
  • 24
    REGAL BAKERY LTD
    - now 05294880 05750022
    ARC ARTS & PROMOTIONS LIMITED
    - 2010-04-14 05294880
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-03-10 ~ 2018-04-13
    IIF 51 - Director → ME
    2024-11-05 ~ now
    IIF 50 - Director → ME
    2008-03-10 ~ 2018-04-13
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    REGAL DISTRIBUTION LIMITED
    16100283
    Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 5 - Right to appoint or remove directors OE
    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
  • 26
    REGAL FINE FOODS LIMITED
    06041139
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-03-13 ~ 2018-04-13
    IIF 61 - Director → ME
    2024-11-05 ~ now
    IIF 62 - Director → ME
    2007-01-04 ~ 2018-04-13
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 20 - Ownership of shares – 75% or more OE
    2026-01-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    REGAL FOOD INDUSTRIES LTD
    04729485
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2009-01-05 ~ 2018-04-13
    IIF 47 - Director → ME
    2024-11-05 ~ now
    IIF 46 - Director → ME
    2009-01-05 ~ 2018-04-13
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 10 - Ownership of shares – 75% or more OE
    2026-02-24 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 28
    REGAL FOOD PRODUCTS GROUP PLC
    - now 07037738
    RFPG PLC
    - 2009-11-05 07037738
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2009-10-12 ~ now
    IIF 44 - Director → ME
    2009-10-12 ~ now
    IIF 87 - Secretary → ME
  • 29
    REGAL FOOD PRODUCTS LIMITED
    - now 07232400 04218044
    YZ INVESTMENTS LIMITED
    - 2010-09-28 07232400 04218044
    Regal House, Wallis Sreet, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-04-22 ~ 2018-04-13
    IIF 35 - Director → ME
    2024-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    REGAL IMPORT EXPORT LTD
    16469751
    Regal House, Wallis Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 38 - Director → ME
  • 31
    REGAL VENTURES LIMITED
    06834612
    Regal House, Wallis Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2009-03-03 ~ 2018-05-13
    IIF 48 - Director → ME
    2021-06-01 ~ now
    IIF 49 - Director → ME
    2009-03-03 ~ 2018-05-13
    IIF 78 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-04-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    REHMAN & SONS LIMITED
    - now 05404379
    LALA (UK) LIMITED
    - 2005-04-21 05404379
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-24 ~ 2009-03-25
    IIF 32 - Director → ME
    2005-03-24 ~ 2009-03-25
    IIF 73 - Secretary → ME
  • 33
    RFPG HOLDINGS LIMITED
    07955591
    Regal House, Wallis Street, Bradford
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2012-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 34
    SWEETS AND SNACKS LTD - now
    REGAL SWEETS & SNACKS LIMITED
    - 2009-01-05 05748389
    80 Hinckley Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2006-03-20 ~ 2008-12-22
    IIF 31 - Director → ME
    2008-03-10 ~ 2008-09-30
    IIF 74 - Secretary → ME
  • 35
    THE BAKING COMPANY LLP
    OC366243
    Regal House, Wallis Street, Bradford
    Active Corporate (5 parents)
    Officer
    2011-07-05 ~ now
    IIF 64 - LLP Designated Member → ME
  • 36
    THE BAKING COMPANY WHOLESALE LTD
    15727481
    Regal House, Wallis Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 37
    YC PROPERTY GROUP LIMITED
    - now 08162680
    SKR RETAIL LTD
    - 2024-03-11 08162680
    Regal House, Wallis Street, Bradford, England
    Active Corporate (5 parents)
    Officer
    2016-04-05 ~ now
    IIF 65 - Director → ME
    2024-03-11 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 38
    YORKSHIRE BAKING COMPANY LIMITED
    09604240
    Regal House, Wallis Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-05 ~ now
    IIF 42 - Director → ME
    2015-05-22 ~ 2018-04-13
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 8 - Ownership of shares – 75% or more OE
    2026-01-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 39
    YZ INVESTMENTS LIMITED
    - now 04218044 07232400
    REGAL FOOD PRODUCTS LIMITED
    - 2010-09-28 04218044 07232400
    Regal House, Wallis Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-09-20 ~ dissolved
    IIF 30 - Director → ME
    2008-03-10 ~ 2008-09-30
    IIF 76 - Secretary → ME
    2009-05-28 ~ dissolved
    IIF 71 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.