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

Ahmed, Muhammad

    Related profiles found in government register
  • Ahmed, Muhammad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 1
  • Ahmad, Muh
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Parkmeadow Way, Glasgow, Lanarkshire, G53 7ZF, Scotland

      IIF 2
  • Mr Muhammad Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 3
  • Mr Muh Ahmad
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Parkmeadow Way, Glasgow, G53 7ZF, Scotland

      IIF 4
  • Younas, Muhammad Ahmad
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86 Princess Street, Manchester House (3-4), Manchester, M1 6NG, England

      IIF 5
    • 86 Princess Street, Manchester, M1 6NG, England

      IIF 6
    • Unit G33, Middleton Shopping Centre Middleton, Manchester, Lancashire, M24 4EL, England

      IIF 7
  • Younas, Muhammad Ahmad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2 78, Clifford Street, Glasgow, Scotland, G511QH, Scotland

      IIF 8
    • 3 Sylvania Way, Clydebank Shopping Centre, Clydebank, Glasgow, G81 2TL, Scotland

      IIF 9
    • 33, Southgate, East Kilbride, Glasgow, G74 1LT, Scotland

      IIF 10
    • 36, Shandwick Square, Westerhouse Road, Glasgow, G34 9DT, Scotland

      IIF 11
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 12
    • 86, Princess Street, Manchester House (3-4), Manchester, M1 6NG, England

      IIF 13 IIF 14
    • 86 Princess Street, Manchester House, Manchester, M1 6NG, England

      IIF 15
  • Younas, Mohammad Ahmad
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 16
    • Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 17
  • Younas, Mohammad Ahmad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 18
    • 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 19
    • Unit 34, Easterhouse Township Centre, Sandwick Square, Glasgow, G34 9DT, Scotland

      IIF 20
  • Younas, Moahmmad Ahmad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2/3, 28 Elizabeth Street, Glasgow, G51 1AD

      IIF 21
  • Ahmad Younas, Muhammad
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Commerce Street, Glasgow, G5 8DL, Scotland

      IIF 22
  • Mr Muhammad Ahmad Younas
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Southgate, East Kilbride, Glasgow, G74 1LT, Scotland

      IIF 23
    • 36, Shandwick Square, Westerhouse Road, Glasgow, G34 9DT, Scotland

      IIF 24
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 25
  • Mr Mohammad Ahmad Younas
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 26
    • 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 27
    • Flat 2/3, 28 Elizabeth Street, Glasgow, G51 1AD

      IIF 28
    • Unit 34, Easterhouse Township Centre, Sandwick Square, Glasgow, G34 9DT, Scotland

      IIF 29
    • Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 30
    • Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 31
  • Ahmad Younas, Muhammad

    Registered addresses and corresponding companies
    • 115, Commerce Street, Glasgow, G5 8DL, Scotland

      IIF 32
  • Mr Muhammad Ahmad Younas
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Commerce Street, Glasgow, G5 8DL, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    86 Princess Street, Manchester House (3-4), Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    86 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    86 Princess Street, Manchester House (3-4), Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 5
    119-121 Sauchiehall St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-11-01 ~ 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
  • 6
    41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    33 Southgate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    115 Commerce Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 22 - Director → ME
    2019-02-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    4th Floor 58 Waterloo Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,479 GBP2022-08-31
    Officer
    2015-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    86 Princess Street Manchester House (3-4), Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 5 - Director → ME
  • 11
    3 Sylvania Way Clydebank Shopping Centre, Clydebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 12
    36 Shandwick Square, Westerhouse Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,556 GBP2023-03-31
    Officer
    2017-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    86 Princess Street Manchester House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 15 - Director → ME
  • 14
    Unit G33 Middleton Shopping Centre Middleton, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 7 - Director → ME
  • 15
    Unit 19-20 Paisley Shopping Centre, 23 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 5
  • 1
    2/2 78 Clifford Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2017-04-14
    IIF 8 - Director → ME
  • 2
    16 Myrtle Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-14 ~ 2020-01-12
    IIF 20 - Director → ME
    Person with significant control
    2017-03-14 ~ 2020-01-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    149 Adamswell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-02-14 ~ 2020-08-28
    IIF 21 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-08-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    LYNK TRANSPORT LTD - 2014-03-07
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,977 GBP2023-11-30
    Officer
    2013-02-06 ~ 2024-09-12
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    83 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-30 ~ 2018-11-01
    IIF 19 - Director → ME
    Person with significant control
    2017-04-30 ~ 2018-11-01
    IIF 27 - Ownership of shares – 75% or more 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.