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, Ifran

    Related profiles found in government register
  • Younis, Ifran

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

      IIF 1
  • Younis, Samia

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

      IIF 2 IIF 3 IIF 4
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 5
  • Younis, Irfan
    British company director

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

      IIF 6
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 7
  • Younis, Irfan
    British director

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

      IIF 8
  • Younis, Irfan
    British consultant born in April 1978

    Resident in England

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

      IIF 9
  • Younis, Irfan
    British director born in April 1978

    Resident in England

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

      IIF 10
  • Younis, Irfan
    British travel agent born in April 1978

    Resident in England

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

      IIF 11
    • 696, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 12
  • Younis, Irfan
    British director born in February 1983

    Resident in England

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

      IIF 13
    • 116 Wood Street, Wood Street, Walthamstow, London, E17 3HX, England

      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, Irfan
    British company director born in March 1975

    Resident in Scotland

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

      IIF 17
  • 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 21
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 22 IIF 23
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 24
    • 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 25
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 26
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 27
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 28
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 29
    • Unit B, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 30
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

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

      IIF 31
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 32
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 36
    • Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 37
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 38
  • 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 39
  • Younis, Samia
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 40
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

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

      IIF 42
  • 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 43 IIF 44 IIF 45
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 46
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

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

      IIF 48
  • Mr Irfan Younis
    British born in April 1978

    Resident in England

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

      IIF 49
    • 36, Brooklyn Avenue, Birmingham, B6 5BB

      IIF 50
    • 696, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 51
  • Mr Irfan Younis
    British born in February 1983

    Resident in England

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

      IIF 52
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

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

      IIF 53
  • Mr Irfan Younis
    British born in September 1975

    Resident in Scotland

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

      IIF 54
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 55
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

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

      IIF 56 IIF 57 IIF 58
    • 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

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

      IIF 60 IIF 61
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 62
    • Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 63
  • 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 64
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 65
  • Mr Irfan Younis
    British born in September 1978

    Resident in United Kingdom

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

      IIF 66
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 67
    • Unit B, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 68
  • 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 69
    • 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

      IIF 70
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 71
    • 505 Great Western Road, Glasgow, G12 8HN

      IIF 72
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 73 IIF 74
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 75
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    36 Brooklyn Avenue, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    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 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    ALLIED PAINTS UK LIMITED - 2022-04-19
    1 Eagle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 21 - director → ME
  • 6
    696 Washwood Heath Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    111 Union Street, Glasgow, Strathclyde
    Dissolved corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 18 - director → ME
    2007-08-01 ~ dissolved
    IIF 8 - secretary → ME
  • 8
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 25 - director → ME
  • 9
    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 34 - director → ME
    2014-10-06 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 10
    1 Union Street, Saltcoats, North Ayrshire
    Corporate (1 parent)
    Equity (Company account)
    -107,529 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    505 Great Western Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 24 - director → ME
  • 12
    20 Darnley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,705 GBP2017-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 35 - director → ME
    2014-10-09 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 13
    116 Wood Street Wood Street, Walthamstow, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    202 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -49,008 GBP2023-08-31
    Officer
    2022-12-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 6 - secretary → ME
  • 17
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 16 - director → ME
    2012-02-01 ~ dissolved
    IIF 5 - secretary → ME
  • 18
    Unit B, 48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -164,122 GBP2024-01-31
    Officer
    2024-01-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    SMY TRADING LTD - 2020-05-12
    48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -65,084 GBP2023-12-31
    Officer
    2024-01-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    Unit A, 48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    18,730 GBP2024-01-31
    Officer
    2024-01-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Corporate (1 parent)
    Equity (Company account)
    -346,244 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    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 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    FERNAVON LIMITED - 2008-03-19
    168 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2003-09-01 ~ dissolved
    IIF 19 - director → ME
  • 24
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 20 - director → ME
  • 25
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-01-13 ~ dissolved
    IIF 28 - director → ME
  • 26
    Polar House, 20 Darnley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 26 - director → ME
  • 27
    36 Brooklyn Avenue, Aston, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    2012-05-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 28
    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 7 - secretary → ME
  • 29
    111 Hawbush Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 9 - director → ME
  • 30
    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 32 - 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
  • 31
    O TECHNOLOGIES LIMITED - 2020-11-11
    202 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 33
    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 33 - director → ME
    2014-10-03 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 34
    48 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 10
  • 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 48 - director → ME
  • 2
    202 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 3
    48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -49,008 GBP2023-08-31
    Officer
    2018-08-23 ~ 2022-12-14
    IIF 36 - director → ME
    Person with significant control
    2018-08-23 ~ 2019-03-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    2020-06-04 ~ 2022-12-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit B, 48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -164,122 GBP2024-01-31
    Officer
    2020-05-11 ~ 2024-06-12
    IIF 45 - director → ME
  • 5
    SMY TRADING LTD - 2020-05-12
    48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -65,084 GBP2023-12-31
    Officer
    2017-12-11 ~ 2024-07-15
    IIF 46 - director → ME
  • 6
    Unit A, 48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    18,730 GBP2024-01-31
    Officer
    2020-09-01 ~ 2024-06-12
    IIF 44 - director → ME
  • 7
    116 Wood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,892 GBP2023-07-31
    Officer
    2022-10-10 ~ 2022-10-10
    IIF 13 - director → ME
  • 8
    70 Drumleyhill Drive, Hurlford, Kilmarnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -34,061 GBP2022-12-31
    Officer
    2017-12-11 ~ 2023-08-01
    IIF 39 - director → ME
    Person with significant control
    2017-12-11 ~ 2023-08-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    48 Darnley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -7,675 GBP2023-11-30
    Officer
    2020-11-17 ~ 2020-12-03
    IIF 41 - director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-03
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 10
    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 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
    IIF 63 - Right to appoint or remove directors 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.