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, Irfan

    Related profiles found in government register
  • Younis, Irfan
    British born in September 1975

    Resident in Scotland

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

      IIF 1
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 2 IIF 3
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 4
  • 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 8
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 9
    • 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 10
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 11
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 12
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 13
  • 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 14
  • 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 15
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 16
  • 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 17
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 18
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

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

      IIF 19
    • 505, Great Western Road, Glasgow, G12 8HN

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

      IIF 21 IIF 22 IIF 23
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 24
  • 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 25
  • Younis, Irfan
    British company director

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

      IIF 26
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 27
  • Younis, Irfan
    British director

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

      IIF 28
  • Mr Irfan Younis
    British born in September 1975

    Resident in Scotland

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

      IIF 29 IIF 30
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 31
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

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

      IIF 32
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

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

      IIF 33 IIF 34 IIF 35
    • 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 36
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 37 IIF 38
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 39
    • Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 40
  • Younis, Samia
    British born in September 1978

    Resident in United Kingdom

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

      IIF 41
  • 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 42
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4NQ, United Kingdom

      IIF 43
  • 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 44 IIF 45 IIF 46
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 47
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 48
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 49
  • Younis, Ifran

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

      IIF 50
  • Younis, Samia

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

      IIF 51 IIF 52 IIF 53
  • 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 54
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 55
  • 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 56
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 57
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 58
  • 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 59
    • 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

      IIF 60
    • 505 Great Western Road, Glasgow, G12 8HN

      IIF 61
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 62
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 63 IIF 64
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 65
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 15 - Director → ME
    2012-02-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - 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 44 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 8 - Director → ME
  • 5
    111 Union Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 5 - Director → ME
    2007-08-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 10 - 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 22 - Director → ME
    2014-10-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - 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 18 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 9 - 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 23 - Director → ME
    2014-10-09 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - 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 14 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 3 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - 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 26 - Secretary → ME
  • 14
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 16 - 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 1 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 56 - 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 2 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 4 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 58 - 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 17 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - 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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - 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 6 - Director → ME
  • 21
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 22
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-01-13 ~ dissolved
    IIF 13 - Director → ME
  • 23
    Polar House, 20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 11 - 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 27 - 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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - 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 19 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 60 - 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 43 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - 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 21 - Director → ME
    2014-10-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 41 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - 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 49 - Director → ME
  • 2
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - 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 24 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-23 ~ 2019-03-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 46 - 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 47 - Director → ME
    Person with significant control
    2017-12-11 ~ 2024-01-25
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - 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 45 - 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 25 - Director → ME
    Person with significant control
    2017-12-11 ~ 2023-08-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - 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 42 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-03
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - 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 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - 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.