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

Mrs Samia Younis

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

      IIF 2
    • icon of address 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 3
    • icon of address 505 Great Western Road, Glasgow, G12 8HN

      IIF 4
    • icon of address Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 5 IIF 6
    • icon of address Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 7
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      IIF 8
  • Mr Irfan Younis
    British born in September 1978

    Resident in United Kingdom

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

      IIF 9
    • icon of address Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 10
    • icon of address Unit B, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 11
  • Mr Irfan Younis
    British born in September 1975

    Resident in United Kingdom

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

      IIF 12
    • icon of address C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 13
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

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

      IIF 14 IIF 15 IIF 16
    • icon of address 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 17
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 18 IIF 19
    • icon of address 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 20
    • icon of address Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 21
  • Younis, Samia
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 22
    • icon of address Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 23
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4NQ, United Kingdom

      IIF 24
  • Younis, Samia
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • icon of address 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 28
    • icon of address 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 29
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 30
  • Younis, Irfan
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 31
  • Mr Irfan Younis
    British born in September 1975

    Resident in Scotland

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

      IIF 32
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 33
  • Mr Irfan Younis
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brooklyn Avenue, Aston, Birmingham, B6 5BB

      IIF 34
    • icon of address 36, Brooklyn Avenue, Birmingham, B6 5BB

      IIF 35
    • icon of address 696, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 36
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

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

      IIF 37
  • Mr Irfan Younis
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Wood Street, Wood Street, Walthamstow, London, E17 3HX, England

      IIF 38
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

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

      IIF 39
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 40
    • icon of address C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 44
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 45
    • icon of address 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 46
  • Younis, Ifran
    British director born in September 1975

    Resident in Scotland

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

      IIF 47
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 48
  • 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
    • icon of address 90, Inveroran Drive, Bearsden, G61 2AT, Scotland

      IIF 52
    • icon of address 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 53 IIF 54
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 55
    • icon of address 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 56
    • icon of address 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 57
    • icon of address C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 58
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 59
    • icon of address Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 60
    • icon of address Unit B, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 61
  • Younis, Irfan
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hawbush Road, Walsall, WS3 1AE, United Kingdom

      IIF 62
  • Younis, Irfan
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brooklyn Avenue, Aston, Birmingham, B6 5BB

      IIF 63
  • Younis, Irfan
    British travel agent born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brooklyn Avenue, Birmingham, B6 5BB

      IIF 64
    • icon of address 696, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 65
  • Younis, Irfan
    British company director born in March 1975

    Resident in Scotland

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

      IIF 66
  • Younis, Irfan
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wood Street, London, E17 3HX, England

      IIF 67
    • icon of address 116 Wood Street, Wood Street, Walthamstow, London, E17 3HX, England

      IIF 68
  • Younis, Irfan
    British company director

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

      IIF 69
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 70
  • Younis, Irfan
    British director

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

      IIF 71
  • Younis, Ifran

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

      IIF 72
  • Younis, Samia

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

      IIF 73 IIF 74 IIF 75
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 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
    icon of calendar 2010-05-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 36 Brooklyn Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,513 GBP2016-02-29
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    ALLIED PAINTS UK LIMITED - 2022-04-19
    icon of address 1 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 696 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 111 Union Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 8
    icon of address The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,572 GBP2015-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-10-06 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -107,529 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 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
  • 11
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address 20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,705 GBP2017-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 116 Wood Street Wood Street, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,775 GBP2024-08-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 17
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 18
    icon of address Unit B, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -164,122 GBP2024-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    SMY TRADING LTD - 2020-05-12
    icon of address 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,084 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 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
  • 20
    icon of address Unit A, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,023 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -346,244 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address 505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    FERNAVON LIMITED - 2008-03-19
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 59 - Director → ME
  • 26
    icon of address Polar House, 20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 36 Brooklyn Avenue, Aston, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 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
    icon of calendar 2009-08-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 29
    icon of address 111 Hawbush Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 62 - Director → ME
  • 30
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,742 GBP2016-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    O TECHNOLOGIES LIMITED - 2020-11-11
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-10-03 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 34
    icon of address 48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,963 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 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
Ceased 10
  • 1
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,513 GBP2016-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2012-03-01
    IIF 30 - Director → ME
  • 2
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -72,775 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-12-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    icon of calendar 2020-06-04 ~ 2022-12-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit B, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -164,122 GBP2024-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2024-06-12
    IIF 27 - Director → ME
  • 5
    SMY TRADING LTD - 2020-05-12
    icon of address 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -65,084 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2024-07-15
    IIF 28 - Director → ME
  • 6
    icon of address Unit A, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,023 GBP2025-01-31
    Officer
    icon of calendar 2020-09-01 ~ 2024-06-12
    IIF 26 - Director → ME
  • 7
    icon of address 116 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,998 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-10
    IIF 67 - Director → ME
  • 8
    icon of address 70 Drumleyhill Drive, Hurlford, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -34,061 GBP2022-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2023-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2023-08-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    icon of address 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,395 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    O TECHNOLOGIES LIMITED - 2020-11-11
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.