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

Younis, Samia

    Related profiles found in government register
  • Younis, Samia
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 1
  • Younis, Samia
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 2
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4NQ, United Kingdom

      IIF 3
  • Younis, Samia
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 4 IIF 5 IIF 6
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 7
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 8
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 9
  • Younis, Irfan
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 10
  • Younis, Samia
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 11
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 12
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 13
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 14
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 18
  • Mr Irfan Younis
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 19
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 20
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 21
  • Mr Irfan Younis
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 22
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 23
  • Mrs Samia Younis
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 24
    • 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

      IIF 25
    • 505 Great Western Road, Glasgow, G12 8HN

      IIF 26
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 27
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 28 IIF 29
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 30
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      IIF 31
  • Younis, Ifran
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 32
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 33
  • Younis, Irfan
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 34
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 35 IIF 36
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 37
  • Younis, Irfan
    British development manager born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Younis, Irfan
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90, Inveroran Drive, Bearsden, G61 2AT, Scotland

      IIF 41
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 42
    • 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 43
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 44
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 45
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 46
  • Younis, Irfan
    British company director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 47
  • Younis, Irfan
    British company director

    Registered addresses and corresponding companies
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 48
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 49
  • Younis, Irfan
    British director

    Registered addresses and corresponding companies
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 50
  • Mr Irfan Younis
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 51 IIF 52
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 53
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 54 IIF 55 IIF 56
    • 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 57
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 58 IIF 59
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 60
    • Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 61
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 62
  • Younis, Samia

    Registered addresses and corresponding companies
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Younis, Ifran

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    C/o Wri Associates Ltd 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -478 GBP2016-05-31
    Officer
    2010-05-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,513 GBP2016-02-29
    Officer
    2012-03-01 ~ dissolved
    IIF 32 - Director → ME
    2012-02-01 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    ALLIED PAINTS UK LIMITED - 2022-04-19
    1 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 41 - Director → ME
  • 5
    111 Union Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 38 - Director → ME
    2007-08-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 7
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,572 GBP2015-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 16 - Director → ME
    2014-10-06 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 8
    1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -107,529 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 42 - Director → ME
  • 10
    20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,705 GBP2017-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 17 - Director → ME
    2014-10-09 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control over the trustees of a trustOE
  • 11
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -72,775 GBP2024-08-31
    Officer
    2022-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 15
    14-18 Hill Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -164,122 GBP2024-01-31
    Officer
    2024-01-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    SMY TRADING LTD - 2020-05-12
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -72,961 GBP2024-12-31
    Officer
    2024-01-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    Unit A, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,023 GBP2025-01-31
    Officer
    2024-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -346,244 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 20
    FERNAVON LIMITED - 2008-03-19
    168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2003-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 21
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 40 - Director → ME
  • 22
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 23
    Polar House, 20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 24
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,332 GBP2016-06-30
    Officer
    2009-08-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,742 GBP2016-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    O TECHNOLOGIES LIMITED - 2020-11-11
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-03 ~ dissolved
    IIF 15 - Director → ME
    2014-10-03 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,963 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,513 GBP2016-02-29
    Officer
    2012-02-01 ~ 2012-03-01
    IIF 9 - Director → ME
  • 2
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -72,775 GBP2024-08-31
    Officer
    2018-08-23 ~ 2022-12-14
    IIF 18 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-23 ~ 2019-03-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    14-18 Hill Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -164,122 GBP2024-01-31
    Officer
    2020-05-11 ~ 2024-06-12
    IIF 6 - Director → ME
  • 5
    SMY TRADING LTD - 2020-05-12
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -72,961 GBP2024-12-31
    Officer
    2017-12-11 ~ 2024-07-15
    IIF 7 - Director → ME
    Person with significant control
    2017-12-11 ~ 2024-01-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    Unit A, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,023 GBP2025-01-31
    Officer
    2020-09-01 ~ 2024-06-12
    IIF 5 - Director → ME
  • 7
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -34,061 GBP2022-12-31
    Officer
    2017-12-11 ~ 2023-08-01
    IIF 10 - Director → ME
    Person with significant control
    2017-12-11 ~ 2023-08-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,395 GBP2024-11-30
    Officer
    2020-11-17 ~ 2020-12-03
    IIF 2 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    O TECHNOLOGIES LIMITED - 2020-11-11
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-05-19 ~ 2020-12-03
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE

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.