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

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

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

      IIF 4 IIF 5
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 6
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 7 IIF 8 IIF 9
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

      IIF 12
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 13 IIF 14
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 15
    • Unit 6, Station Road, Shipley, BD18 2JL, England

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 21
  • 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 22
    • Regal House, Wallis Sreet, Bradford, West Yorkshire, BD8 9RR

      IIF 23
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 24 IIF 25
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

      IIF 26
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 27 IIF 28
    • Unit 3, Lennox Road, Leeds, LS4 2BL, England

      IIF 29 IIF 30
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 31
    • Unit 5, Lennox Road, Leeds, LS4 2BL, England

      IIF 32
    • Unit 6, Station Road, Shipley, BD18 2JL, England

      IIF 33
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 34
  • 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 35
  • Younis, Mohammed
    British director born in April 1971

    Resident in England

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

      IIF 36
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 37
    • 28 Heaton Grove, Bradford, BD9 4DZ

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

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

      IIF 41
    • Regal House, Wallis Street, Bradford, BD8 9RR, United Kingdom

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

      IIF 43 IIF 44
    • Regal House, Wallis Street, Bradford, Yorlshire, BD8 9RR, United Kingdom

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

      IIF 46
    • Unit 3, Cardigan Trading Estate, Lennox Road, Leeds, LS4 2BL

      IIF 47
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

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

      IIF 49
  • 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 50
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 51 IIF 52
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR, England

      IIF 53
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 54
  • 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 55
  • 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 56
    • Office 1, Chryston Business Centre, Glasgow, G69 9DQ, Scotland

      IIF 57
    • Unit 5, 29 Saracen Street, Glasgow, Lanarkshire, G22 5HT, Scotland

      IIF 58
  • 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 59
    • 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

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

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

      IIF 62
    • 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 63
    • Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 64
  • 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 65
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 66
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 67 IIF 68
  • 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 69 IIF 70 IIF 71
    • 63, Carlton Place, Glasgow, Glasgow, G81 3BU, Scotland

      IIF 72
    • A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 73
  • 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 74
  • 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 75
    • 69, Unit 2, Ground Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL, United Kingdom

      IIF 76
    • 69, Unit 2, Upper Level, Kilbowie Road, Clydebank, Glasgow, G81 1BL

      IIF 77
    • 40, Dunkenny Road, Glasgow, G15 8LH, Scotland

      IIF 78
    • 8, Gardner Street, Glasgow, G11 5NG, Scotland

      IIF 79
    • Unit 5 The Point, 29 Saracen Street, Glasgow, G22 5HT, Scotland

      IIF 80
  • Younis, Mohammed
    born in April 1971

    Resident in England

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

      IIF 81
  • 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 82
  • 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 83
  • 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 84 IIF 85
  • 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 86
  • 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 87 IIF 88
  • 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 89
    • 63, Carlton Place, Glasgow, Glasgow, G59TW, United Kingdom

      IIF 90
  • 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 91
  • Younis, Mohammed
    British

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

      IIF 92
    • 28 Heaton Grove, Bradford, BD9 4DZ

      IIF 93 IIF 94
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 95 IIF 96
  • Younis, Mohammed
    British managing director

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

      IIF 97 IIF 98
    • 2 Rotunda Business Centre, Thorncliffe Road, Chapeltown, Sheffield, S35 2PG, England

      IIF 99
  • 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 100 IIF 101
    • 1037, Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 102
    • A&a Accounting Ltd, 1037 Sauchiehall Street, Glasgow, G3 7TZ, United Kingdom

      IIF 103 IIF 104 IIF 105
    • Office 1, Am Plus Accountancy, Chryston Business Centre, Glasgow, North Lanarkshire, G69 9DQ, Scotland

      IIF 106
  • Younis, Mohammed

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

      IIF 107
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 108
    • Regal House, Wallis Street, Bradford, BD8 9RR, England

      IIF 109
    • Regal House, Wallis Street, Bradford, West Yorkshire, BD8 9RR

      IIF 110
    • Unit 5, Cardigan Trading Estate, Lennox Road, Leeds, West Yorkshire, LS4 2BL, England

      IIF 111
    • Units 1-6, Station Road, Shipley, West Yorkshire, BD18 2JL, England

      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 71 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 105 - 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 88 - director → ME
  • 3
    63 Carlton Place, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 72 - director → ME
  • 4
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 61 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    1037 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 60 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 65 - 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 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - 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 85 - director → ME
  • 12
    Unit 5 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    Iqra Academy, Drummond Road, Bradford
    Dissolved corporate (8 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 91 - director → ME
  • 14
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 70 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 103 - 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 48 - director → ME
    2021-11-16 ~ now
    IIF 112 - 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 22 - director → ME
  • 18
    Unit 3 Lennox Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 47 - director → ME
  • 20
    Unit 6 Station Road, Shipley, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 87 - 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 31 - director → ME
    2023-07-25 ~ now
    IIF 111 - secretary → ME
  • 23
    Regal House, Wallis Street, Bradford, England
    Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 25 - director → ME
  • 24
    Bay Hall, Miln Road, Huddersfield, England
    Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 46 - director → ME
  • 25
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 55 - 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 28 - director → ME
  • 27
    Regal House, Wallis Street, Bradford, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 34 - 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 27 - 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 35 - director → ME
    2009-10-12 ~ now
    IIF 110 - 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 23 - 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 21 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 34
    Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 90 - 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 82 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 73 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 104 - 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 66 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 38
    Regal House, Wallis Street, Bradford
    Corporate (3 parents)
    Officer
    2011-07-05 ~ now
    IIF 81 - llp-designated-member → ME
  • 39
    Regal House, Wallis Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 40
    Office 1 Chryston Business Centre, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 57 - director → ME
  • 41
    162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - 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 68 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 100 - 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 53 - director → ME
    2024-03-11 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - 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 26 - director → ME
  • 46
    Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 101 - 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 50 - director → ME
    2007-01-04 ~ 2018-04-13
    IIF 92 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 1 - 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 58 - director → ME
  • 3
    Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2018-04-13
    IIF 45 - director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 11 - 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 84 - 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 86 - 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 37 - director → ME
    2009-12-31 ~ 2014-09-23
    IIF 108 - 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 38 - director → ME
    2007-10-04 ~ 2008-12-31
    IIF 93 - 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 54 - director → ME
    2009-02-05 ~ 2017-03-10
    IIF 99 - secretary → ME
    2004-05-27 ~ 2008-09-30
    IIF 94 - secretary → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ 2014-01-15
    IIF 36 - director → ME
    2010-08-03 ~ 2014-01-15
    IIF 107 - 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 74 - director → ME
  • 12
    38 De Montfort Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2005-09-13 ~ 2006-10-27
    IIF 39 - 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 52 - director → ME
    2008-03-10 ~ 2018-04-13
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 10 - 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 49 - director → ME
    2007-01-04 ~ 2018-04-13
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 17 - 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 51 - director → ME
    2009-01-05 ~ 2018-04-13
    IIF 97 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 8 - 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 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 2 - 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 44 - director → ME
    2009-03-03 ~ 2018-05-13
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 7 - 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 59 - 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 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 6 - 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.