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

Mr Irfan Younis

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

    Resident in Scotland

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

      IIF 1 IIF 2
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 3
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

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

      IIF 4
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

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

      IIF 5 IIF 6 IIF 7
    • 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

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

      IIF 9 IIF 10
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 11
    • Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 12
  • 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 13
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 14
  • 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 15
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 16
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 17
  • 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 18
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 19
  • Younis, Irfan
    British born in September 1975

    Resident in Scotland

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

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

      IIF 21 IIF 22
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 23
  • 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 27
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 28
    • 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 29
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 30
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

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

      IIF 32
  • 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 33
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 34
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

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

      IIF 35
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 36
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 40
  • 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 41
  • 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 42
    • 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

      IIF 43
    • 505 Great Western Road, Glasgow, G12 8HN

      IIF 44
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 45
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 46 IIF 47
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 48
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      IIF 49
  • 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 50
  • Younis, Samia
    British born in September 1978

    Resident in United Kingdom

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

      IIF 51
  • 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 52
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4NQ, United Kingdom

      IIF 53
  • 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 54 IIF 55 IIF 56
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

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

      IIF 58
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 59
  • Younis, Irfan
    British company director

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

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

      IIF 61
  • Younis, Irfan
    British director

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

      IIF 62
  • Younis, Ifran

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

      IIF 63
  • Younis, Samia

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

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